Background WavePink WaveYellow Wave

COVE CARE HOLDINGS LIMITED (09132265)

COVE CARE HOLDINGS LIMITED (09132265) is an active UK company. incorporated on 15 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COVE CARE HOLDINGS LIMITED has been registered for 11 years. Current directors include CHERSKY, Mayer, GOLDMAN, Eliyohu, SCHREIBER, Nathan.

Company Number
09132265
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHERSKY, Mayer, GOLDMAN, Eliyohu, SCHREIBER, Nathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVE CARE HOLDINGS LIMITED

COVE CARE HOLDINGS LIMITED is an active company incorporated on 15 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COVE CARE HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09132265

LTD Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 February 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

51 Warterloo Road Wolverhampton WV1 4QJ United Kingdom
From: 15 November 2024To: 15 August 2025
51 51 Waterloo Road Wolverhampton WV1 4QJ England
From: 1 February 2024To: 15 November 2024
16 Waterloo Road Wolverhampton WV1 4BL
From: 15 July 2014To: 1 February 2024
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 14
Loan Secured
Sept 21
Loan Secured
Apr 22
Director Left
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Nov 24
Funding Round
Jul 25
Loan Secured
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHERSKY, Mayer

Active
Stamford Hill, LondonN16 5LG
Born February 1990
Director
Appointed 04 Aug 2025

GOLDMAN, Eliyohu

Active
Stamford Hill, LondonN16 5LG
Born September 1990
Director
Appointed 04 Aug 2025

SCHREIBER, Nathan

Active
Stamford Hill, LondonN16 5LG
Born August 1991
Director
Appointed 04 Aug 2025

CYRUS, Beverly Avril Gillian

Resigned
WolverhamptonWV1 4BL
Born July 1971
Director
Appointed 15 Jul 2014
Resigned 23 Jun 2023

SMITH, Lee Thomas

Resigned
Warterloo Road, WolverhamptonWV1 4QJ
Born February 1969
Director
Appointed 15 Jul 2014
Resigned 04 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2025

Mrs Beverly Beverly Cyrus

Ceased
Waterloo Road, WolverhamptonWV1 4QJ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2023
Ceased 29 Jul 2024

Mr Lee Smith

Ceased
Warterloo Road, WolverhamptonWV1 4QJ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 04 Aug 2025

Beverley Cyrus

Ceased
WolverhamptonWV1 4BL
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

53

Replacement Filing Of Director Appointment With Name
17 January 2026
RP01AP01RP01AP01
Change Account Reference Date Company Previous Extended
7 January 2026
AA01Change of Accounting Reference Date
Memorandum Articles
5 September 2025
MAMA
Resolution
5 September 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Legacy
21 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Resolution
18 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Incorporation Company
15 July 2014
NEWINCIncorporation