Background WavePink WaveYellow Wave

COHORT 4 LIMITED (08900579)

COHORT 4 LIMITED (08900579) is an active UK company. incorporated on 18 February 2014. with registered office in Atherstone. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. COHORT 4 LIMITED has been registered for 12 years. Current directors include BEALE, Maria, GILBERT, Beverley Jane, GOODALL, Julia Maureen and 1 others.

Company Number
08900579
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2014
Age
12 years
Address
Scout Hall, Atherstone, CV9 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BEALE, Maria, GILBERT, Beverley Jane, GOODALL, Julia Maureen, WILDE, Rachel Kate
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHORT 4 LIMITED

COHORT 4 LIMITED is an active company incorporated on 18 February 2014 with the registered office located in Atherstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. COHORT 4 LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08900579

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 18 February 2014

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 18 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Scout Hall 164 Long Street Atherstone, CV9 1AE,

Previous Addresses

Scout Hall 164 Long Street Atherstone CV9 1AE England
From: 7 November 2023To: 7 November 2023
Scout House 164 Long Street Atherstone Warwickshire CV9 1AE England
From: 7 November 2023To: 7 November 2023
The Presbytery 7 Owen Street Atherstone Warwickshire CV9 1DG England
From: 22 May 2015To: 7 November 2023
Community House Coleshill Street Atherstone Warwickshire CV9 1BN
From: 18 February 2014To: 22 May 2015
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Dec 19
Owner Exit
Aug 22
Director Joined
Jun 23
Director Left
Dec 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BEALE, Maria

Active
164 Long Street, AtherstoneCV9 1AE
Born November 1974
Director
Appointed 09 Apr 2019

GILBERT, Beverley Jane

Active
164 Long Street, AtherstoneCV9 1AE
Born February 1967
Director
Appointed 18 Feb 2014

GOODALL, Julia Maureen

Active
164 Long Street, AtherstoneCV9 1AE
Born October 1949
Director
Appointed 23 Jun 2023

WILDE, Rachel Kate

Active
164 Long Street, AtherstoneCV9 1AE
Born February 1993
Director
Appointed 08 Aug 2016

BEESLEY, John Peter

Resigned
Coleshill Road, AtherstoneCV9 1BN
Born January 1963
Director
Appointed 20 Apr 2014
Resigned 16 Nov 2015

CHAPMAN, Caroline Sarah

Resigned
Dosthill Road, TamworthB77 1JD
Born January 1972
Director
Appointed 16 Aug 2014
Resigned 08 Jul 2015

CHAPMAN, Caroline Sarah

Resigned
Coleshill Street, AtherstoneCV9 1BN
Born January 1972
Director
Appointed 18 Feb 2014
Resigned 15 Apr 2014

CLAYTON, Carol Kay

Resigned
7 Owen Street, AtherstoneCV9 1DG
Born February 1947
Director
Appointed 21 Jan 2019
Resigned 20 Dec 2019

GOODMAN, Carol Ann

Resigned
Coleshill Road, AtherstoneCV9 1BN
Born June 1963
Director
Appointed 18 Feb 2014
Resigned 17 Oct 2016

INGRAM, Margaret Anne

Resigned
164 Long Street, AtherstoneCV9 1AE
Born December 1943
Director
Appointed 16 Nov 2015
Resigned 18 Dec 2023

O'DOWD, Kristy Ann

Resigned
7 Owen Street, AtherstoneCV9 1DG
Born May 1980
Director
Appointed 08 Aug 2016
Resigned 31 Aug 2017

Persons with significant control

1

0 Active
1 Ceased

Ms Beverley Jane Gilbert

Ceased
7 Owen Street, AtherstoneCV9 1DG
Born February 1967

Nature of Control

Significant influence or control
Notified 18 Feb 2017
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2014
CH01Change of Director Details
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2014
AP01Appointment of Director
Incorporation Company
18 February 2014
NEWINCIncorporation