Background WavePink WaveYellow Wave

THE CO-OPERATIVE EMPLOYEE HEALTHCARE TRUSTEE LIMITED (07581878)

THE CO-OPERATIVE EMPLOYEE HEALTHCARE TRUSTEE LIMITED (07581878) is an active UK company. incorporated on 29 March 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CO-OPERATIVE EMPLOYEE HEALTHCARE TRUSTEE LIMITED has been registered for 15 years. Current directors include COSTELLO, Claire Louise, SPEIGHT, Nicholas Peter.

Company Number
07581878
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COSTELLO, Claire Louise, SPEIGHT, Nicholas Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-OPERATIVE EMPLOYEE HEALTHCARE TRUSTEE LIMITED

THE CO-OPERATIVE EMPLOYEE HEALTHCARE TRUSTEE LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CO-OPERATIVE EMPLOYEE HEALTHCARE TRUSTEE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07581878

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 7 January 2024 - 4 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

New Century House Corporation Street Manchester M60 4ES England
From: 29 March 2011To: 3 December 2012
Timeline

18 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SIDAT, Yasmin

Active
9th Floor, ManchesterM60 0AG
Secretary
Appointed 31 Mar 2025

COSTELLO, Claire Louise

Active
Angel Square, ManchesterM60 0AG
Born August 1971
Director
Appointed 14 Dec 2023

SPEIGHT, Nicholas Peter

Active
Angel Square, ManchesterM60 0AG
Born January 1968
Director
Appointed 17 Oct 2022

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 29 Mar 2011
Resigned 31 Mar 2025

CROSSLAND, Anthony Philip James

Resigned
Angel Square, ManchesterM60 0AG
Born March 1965
Director
Appointed 29 Mar 2011
Resigned 03 Apr 2014

DEWIN, Gary Martin

Resigned
Angel Square, ManchesterM60 0AG
Born August 1970
Director
Appointed 03 Apr 2014
Resigned 04 Dec 2023

LEE, Wayne Nicholas

Resigned
Angel Square, ManchesterM60 0AG
Born June 1959
Director
Appointed 29 Mar 2011
Resigned 13 Dec 2013

TAYLOR, Helen

Resigned
Corporation Street, ManchesterM60 4ES
Born May 1965
Director
Appointed 29 Mar 2011
Resigned 13 Dec 2013

WALKER, Samantha Lisa

Resigned
1 Angel Square, ManchesterM60 0AG
Born October 1967
Director
Appointed 03 Apr 2014
Resigned 30 Aug 2016

WEBB, Helen Louise

Resigned
Angel Square, ManchesterM60 0AG
Born October 1966
Director
Appointed 01 Aug 2017
Resigned 30 Jun 2022

WICKS, Pippa

Resigned
Angel Square, ManchesterM60 0AG
Born December 1962
Director
Appointed 30 Aug 2016
Resigned 01 Aug 2017

CWS (NO.1) LIMITED

Resigned
Angel Square, ManchesterM60 0AG
Corporate director
Appointed 13 Dec 2013
Resigned 03 Apr 2014
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Auditors Resignation Company
12 August 2016
AUDAUD
Auditors Resignation Company
8 August 2016
AUDAUD
Auditors Resignation Limited Company
8 August 2016
AA03AA03
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Miscellaneous
26 November 2014
MISCMISC
Auditors Resignation Company
21 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Appoint Corporate Director Company With Name
13 December 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Incorporation Company
29 March 2011
NEWINCIncorporation