Background WavePink WaveYellow Wave

THE CO-OPERATIVE BANK HOLDINGS P.L.C. (10865342)

THE CO-OPERATIVE BANK HOLDINGS P.L.C. (10865342) is an active UK company. incorporated on 13 July 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE CO-OPERATIVE BANK HOLDINGS P.L.C. has been registered for 8 years. Current directors include AMIRI, Iraj, HIOM, Richard Michael, HUGHES, Stephen James and 6 others.

Company Number
10865342
Status
active
Type
plc
Incorporated
13 July 2017
Age
8 years
Address
1 Balloon Street, Manchester, M4 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AMIRI, Iraj, HIOM, Richard Michael, HUGHES, Stephen James, KENRICK, Joanne Louise, MARSH, Caroline Suzanne, MELVILLE, Andrea, O'CONNOR, Brendan John, PARKER, Mark Ashley, STEWART, Martin Alastair
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-OPERATIVE BANK HOLDINGS P.L.C.

THE CO-OPERATIVE BANK HOLDINGS P.L.C. is an active company incorporated on 13 July 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE CO-OPERATIVE BANK HOLDINGS P.L.C. was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10865342

PLC Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

THE CO-OPERATIVE BANK HOLDINGS LIMITED
From: 1 September 2017To: 13 May 2024
BALLOON STREET HOLDINGS LIMITED
From: 13 July 2017To: 1 September 2017
Contact
Address

1 Balloon Street Manchester, M4 4BE,

Previous Addresses

, PO Box 101 1 Balloon Street, Manchester, M60 4EP, England
From: 4 September 2017To: 7 June 2024
, C/O Paul Hastings (Europe) Llp 10 Bishops Square, Eighth Floor, London, E1 6EG, United Kingdom
From: 13 July 2017To: 4 September 2017
Timeline

79 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Share Issue
Sept 17
Director Left
Sept 17
Funding Round
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Funding Round
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Capital Reduction
Mar 18
Share Buyback
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Director Joined
Jul 18
Director Left
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Funding Round
Nov 18
Funding Round
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Share Issue
Oct 21
Funding Round
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Apr 23
Funding Round
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Capital Reduction
Oct 23
Director Left
Oct 23
Share Buyback
Oct 23
Funding Round
Nov 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Share Issue
Jan 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
21
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GREEN, Catherine Elizabeth

Active
1 Balloon Street, ManchesterM60 4EP
Secretary
Appointed 06 Apr 2020

AMIRI, Iraj

Active
Balloon Street, ManchesterM4 4BE
Born February 1954
Director
Appointed 01 Jan 2025

HIOM, Richard Michael

Active
Balloon Street, ManchesterM4 4BE
Born January 1973
Director
Appointed 01 Apr 2025

HUGHES, Stephen James

Active
Balloon Street, ManchesterM4 4BE
Born May 1972
Director
Appointed 01 Aug 2025

KENRICK, Joanne Louise

Active
Balloon Street, ManchesterM4 4BE
Born September 1966
Director
Appointed 01 Jan 2025

MARSH, Caroline Suzanne

Active
Balloon Street, ManchesterM4 4BE
Born December 1963
Director
Appointed 01 Jan 2025

MELVILLE, Andrea

Active
Balloon Street, ManchesterM4 4BE
Born November 1976
Director
Appointed 02 Jun 2025

O'CONNOR, Brendan John

Active
Balloon Street, ManchesterM4 4BE
Born June 1965
Director
Appointed 01 Jan 2025

PARKER, Mark Ashley

Active
Balloon Street, ManchesterM4 4BE
Born March 1965
Director
Appointed 01 Sept 2023

STEWART, Martin Alastair

Active
Balloon Street, ManchesterM4 4BE
Born September 1966
Director
Appointed 01 Jan 2025

BAGLEY, David William John

Resigned
Balloon Street, ManchesterM60 4EP
Secretary
Appointed 06 Oct 2017
Resigned 05 Apr 2020

BESTER, Andrew John Milton

Resigned
1 Balloon Street, ManchesterM60 4EP
Born June 1965
Director
Appointed 09 Jul 2018
Resigned 31 Oct 2020

BIRKETT, Aidan

Resigned
Balloon Street, ManchesterM60 4EP
Born February 1953
Director
Appointed 01 Sept 2017
Resigned 14 Mar 2018

BRALVER, Charles Norman

Resigned
Miller Street, ManchesterM60 0AL
Born April 1952
Director
Appointed 01 Sept 2017
Resigned 31 Aug 2018

BRITNELL, Louise Jeanette

Resigned
Balloon Street, ManchesterM4 4BE
Born May 1979
Director
Appointed 01 Mar 2021
Resigned 31 Mar 2025

CARSTENSEN, Laura Martine

Resigned
Balloon Street, ManchesterM60 4EP
Born November 1960
Director
Appointed 01 Sept 2017
Resigned 31 Dec 2018

CLUTTERBUCK, Fiona Jane

Resigned
Balloon Street, ManchesterM4 4BE
Born March 1958
Director
Appointed 17 Apr 2023
Resigned 07 Mar 2025

COLEMAN, Liam John

Resigned
Balloon Street, ManchesterM60 4EP
Born October 1966
Director
Appointed 13 Jul 2017
Resigned 20 Jul 2018

COPLEY, Paul David

Resigned
1 Balloon Street, ManchesterM60 4EP
Born May 1975
Director
Appointed 01 Sept 2018
Resigned 31 Dec 2019

DAVIS, Christopher David

Resigned
1 Balloon Street, ManchesterM60 4EP
Born August 1966
Director
Appointed 23 Jul 2019
Resigned 31 Oct 2021

DENCH, Robert Graham

Resigned
Balloon Street, ManchesterM4 4BE
Born February 1950
Director
Appointed 01 Feb 2018
Resigned 01 Jan 2025

GRIGG, Edward Sebastian

Resigned
Balloon Street, ManchesterM4 4BE
Born December 1965
Director
Appointed 11 Jan 2021
Resigned 01 Jan 2025

HARRIS, Susan Elizabeth

Resigned
Balloon Street, ManchesterM4 4BE
Born January 1961
Director
Appointed 07 May 2019
Resigned 01 Jan 2025

HIBBERD, Sally-Ann

Resigned
1 Balloon Street, ManchesterM60 4EP
Born January 1959
Director
Appointed 01 Aug 2019
Resigned 31 Jul 2022

HOLT, Dennis

Resigned
Balloon Street, ManchesterM60 4EP
Born October 1948
Director
Appointed 01 Sept 2017
Resigned 14 Mar 2018

HUGHES, Stephen James

Resigned
Balloon Street, ManchesterM4 4BE
Born May 1972
Director
Appointed 01 Jan 2025
Resigned 02 Jun 2025

MAHJOUR, Morteza

Resigned
1 Balloon Street, ManchesterM60 4EP
Born September 1961
Director
Appointed 12 Dec 2019
Resigned 31 Dec 2020

SINGH, Ranjit

Resigned
Balloon Street, ManchesterM4 4BE
Born September 1962
Director
Appointed 12 Sept 2022
Resigned 01 Jan 2025

SLAPE, Nicholas Stuart

Resigned
Balloon Street, ManchesterM4 4BE
Born February 1963
Director
Appointed 09 Dec 2019
Resigned 13 Feb 2025

SLIMMON, Richard James

Resigned
Balloon Street, ManchesterM4 4BE
Born November 1965
Director
Appointed 11 Jan 2021
Resigned 01 Jan 2025

SMITH, Glyn Michael

Resigned
Balloon Street, ManchesterM4 4BE
Born September 1952
Director
Appointed 01 Sept 2017
Resigned 01 Jan 2025

THOMAS, William Gennydd, Sir

Resigned
Balloon Street, ManchesterM60 4EP
Born November 1959
Director
Appointed 01 Sept 2017
Resigned 27 Oct 2023

VOGELZANG, Christiaan Franciscus Henricus Herman

Resigned
1 Balloon Street, ManchesterM60 4EP
Born November 1962
Director
Appointed 01 Sept 2018
Resigned 18 Jun 2019

WEIR, Derek James

Resigned
Balloon Street, ManchesterM60 4EP
Born March 1966
Director
Appointed 01 Sept 2017
Resigned 31 Jul 2023

WOOD, Thomas Francis

Resigned
Balloon Street, ManchesterM60 4EP
Born April 1972
Director
Appointed 13 Jul 2017
Resigned 09 Oct 2018

Persons with significant control

1

Harry Weston Road, CoventryCV3 2TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Memorandum Articles
25 February 2025
MAMA
Resolution
25 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
29 January 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Resolution
31 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Auditors Resignation Company
15 July 2024
AUDAUD
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Resolution
6 June 2024
RESOLUTIONSResolutions
Resolution
5 June 2024
RESOLUTIONSResolutions
Memorandum Articles
5 June 2024
MAMA
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Accounts Balance Sheet
13 May 2024
BSBS
Auditors Report
13 May 2024
AUDRAUDR
Auditors Statement
13 May 2024
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
13 May 2024
CERT5CERT5
Re Registration Memorandum Articles
13 May 2024
MARMAR
Resolution
13 May 2024
RESOLUTIONSResolutions
Reregistration Private To Public Company
13 May 2024
RR01RR01
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Memorandum Articles
17 November 2023
MAMA
Resolution
17 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
30 October 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Resolution
20 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
4 October 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Memorandum Articles
17 September 2019
MAMA
Resolution
17 September 2019
RESOLUTIONSResolutions
Legacy
3 September 2019
ANNOTATIONANNOTATION
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Resolution
8 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Capital Cancellation Shares
31 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Resolution
7 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
3 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2018
SH06Cancellation of Shares
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
20 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Capital Cancellation Shares
14 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2017
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
30 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2017
PSC09Update to PSC Statements
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Capital Alter Shares Subdivision
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
14 September 2017
AA01Change of Accounting Reference Date
Resolution
7 September 2017
RESOLUTIONSResolutions
Resolution
7 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Resolution
1 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2017
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
1 September 2017
NM06NM06
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Incorporation Company
13 July 2017
NEWINCIncorporation