Background WavePink WaveYellow Wave

CO HOME IMPROVEMENTS LIMITED (06467712)

CO HOME IMPROVEMENTS LIMITED (06467712) is an active UK company. incorporated on 9 January 2008. with registered office in Leyland. The company operates in the Construction sector, engaged in construction of domestic buildings. CO HOME IMPROVEMENTS LIMITED has been registered for 18 years. Current directors include ASHLEY, Richard, BOWLES, Joanne Louise, CURTIS, Emma and 4 others.

Company Number
06467712
Status
active
Type
ltd
Incorporated
9 January 2008
Age
18 years
Address
5 Peregrine Place, Leyland, PR25 3EY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ASHLEY, Richard, BOWLES, Joanne Louise, CURTIS, Emma, GISCOMBE, Michael Alexander, KANE, Gregory, OAKES, Gary Robert, VAN HAAZEL, Sarah Lyn
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO HOME IMPROVEMENTS LIMITED

CO HOME IMPROVEMENTS LIMITED is an active company incorporated on 9 January 2008 with the registered office located in Leyland. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CO HOME IMPROVEMENTS LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06467712

LTD Company

Age

18 Years

Incorporated 9 January 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CLEARVIEW HOME IMPROVEMENTS LIMITED
From: 15 January 2008To: 6 October 2025
SPEED 1423 LIMITED
From: 9 January 2008To: 15 January 2008
Contact
Address

5 Peregrine Place Moss Side Leyland, PR25 3EY,

Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Aug 13
Director Left
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Jan 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Feb 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Director Joined
May 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Jan 21
Loan Secured
Dec 22
Director Joined
Oct 24
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

ASHLEY, Richard

Active
Peregrine Place, LeylandPR25 3EY
Born November 1981
Director
Appointed 14 Oct 2024

BOWLES, Joanne Louise

Active
Peregrine Place, LeylandPR25 3EY
Born September 1973
Director
Appointed 16 Feb 2026

CURTIS, Emma

Active
Peregrine Place, LeylandPR25 3EY
Born June 1977
Director
Appointed 16 Feb 2026

GISCOMBE, Michael Alexander

Active
Peregrine Place, LeylandPR25 3EY
Born June 1967
Director
Appointed 29 Jun 2017

KANE, Gregory

Active
Peregrine Place, LeylandPR25 3EY
Born November 1975
Director
Appointed 29 Jun 2017

OAKES, Gary Robert

Active
Peregrine Place, LeylandPR25 3EY
Born November 1968
Director
Appointed 20 Jan 2014

VAN HAAZEL, Sarah Lyn

Active
Peregrine Place, LeylandPR25 3EY
Born June 1975
Director
Appointed 29 Jun 2017

BEATY, Jeanette

Resigned
Oakdale Barn, PrestonPR3 2JJ
Secretary
Appointed 09 Jan 2008
Resigned 21 May 2008

MORGAN, Jocelyn Mary

Resigned
Peregrine Place, LeylandPR25 3EY
Secretary
Appointed 21 May 2008
Resigned 29 Jun 2017

BEATY, John

Resigned
Oakdale Barn, PrestonPR3 2JJ
Born March 1964
Director
Appointed 09 Jan 2008
Resigned 05 Aug 2013

MITCHELL, Christopher David

Resigned
Peregrine Place, LeylandPR25 3EY
Born July 1965
Director
Appointed 21 May 2008
Resigned 29 Jun 2017

MORGAN, Jocelyn Mary

Resigned
Peregrine Place, LeylandPR25 3EY
Born August 1965
Director
Appointed 21 May 2008
Resigned 22 Jan 2016

OWEN, Steven Mark

Resigned
Peregrine Place, LeylandPR25 3EY
Born March 1964
Director
Appointed 01 May 2019
Resigned 08 Jan 2021

ROSS, David Andrew

Resigned
Peregrine Place, LeylandPR25 3EY
Born August 1961
Director
Appointed 21 May 2008
Resigned 29 Jun 2017

Persons with significant control

1

Peregrine Place, LeylandPR25 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Certificate Change Of Name Company
6 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2021
AAAnnual Accounts
Legacy
9 June 2021
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
12 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Legacy
30 October 2009
MG01MG01
Accounts With Accounts Type Small
13 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
19 December 2008
MEM/ARTSMEM/ARTS
Resolution
19 December 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2008
NEWINCIncorporation