Background WavePink WaveYellow Wave

MONTGOMERY & COUPERS LTD (07143806)

MONTGOMERY & COUPERS LTD (07143806) is an active UK company. incorporated on 2 February 2010. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MONTGOMERY & COUPERS LTD has been registered for 16 years. Current directors include HUTCHINS, Julie, HUTCHINS, Richard Paul.

Company Number
07143806
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
46 Park Place, Leeds, LS1 2RY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HUTCHINS, Julie, HUTCHINS, Richard Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY & COUPERS LTD

MONTGOMERY & COUPERS LTD is an active company incorporated on 2 February 2010 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MONTGOMERY & COUPERS LTD was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07143806

LTD Company

Age

16 Years

Incorporated 2 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

46 Park Place Leeds, LS1 2RY,

Previous Addresses

19 Moseley Wood Lane Cookridge Leeds West Yorkshire LS16 7ER England
From: 14 December 2016To: 14 December 2022
30 Pannal Ash Drive Harrogate North Yorkshire HG2 0HU
From: 24 March 2014To: 14 December 2016
49 Pannal Ash Drive Harrogate North Yorkshire HG2 0HX
From: 27 December 2011To: 24 March 2014
the Stable House Moor Park Beckwithshaw Harrogate HG3 1QN United Kingdom
From: 2 February 2010To: 27 December 2011
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Funding Round
Aug 19
Director Joined
Feb 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUTCHINS, Julie

Active
Park Place, LeedsLS1 2RY
Born January 1974
Director
Appointed 08 Feb 2021

HUTCHINS, Richard Paul

Active
Park Place, LeedsLS1 2RY
Born September 1969
Director
Appointed 02 Feb 2010

HILL, Simon Ian

Resigned
Moor Park, HarrogateHG3 1QN
Born September 1964
Director
Appointed 02 Feb 2010
Resigned 02 Feb 2010

HUTCHINS, Julie

Resigned
Moor Park, HarrogateHG3 1QN
Born January 1974
Director
Appointed 02 Feb 2010
Resigned 27 May 2010

Persons with significant control

1

Mr Richard Paul Hutchins

Active
Park Place, LeedsLS1 2RY
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
18 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2010
NEWINCIncorporation