Company NameCouldn'T Care Less Ltd
DirectorKeith David Cohen
Company StatusActive
Company Number01031267
CategoryPrivate Limited Company
Incorporation Date16 November 1971(52 years, 5 months ago)
Previous NameDonend Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Keith David Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(51 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleDentist
Country of ResidenceEngland
Correspondence Address7 Hollywood
Stamford Road
Altrincham
Cheshire
WA14 2LL
Director NameMr Alan Joseph Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(19 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 12 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hollywood Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2LL
Director NameMrs Lena Cohen
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(19 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollywood
Bowdon
Altrincham
Cheshire
WA14 2LL
Secretary NameAlbert Cohen
NationalityBritish
StatusResigned
Appointed18 June 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 1997)
RoleCompany Director
Correspondence Address7 Hollywood
Bowdon
Altrincham
Cheshire
WA14 2LL
Secretary NameMr Alan Joseph Cohen
NationalityBritish
StatusResigned
Appointed18 January 1997(25 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 12 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hollywood Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2LL

Contact

Websitedonendfinance.com
Telephone0161 9414202
Telephone regionManchester

Location

Registered Address7 Hollywood
Stamford Road
Altrincham
Cheshire
WA14 2LL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alan Joseph Cohen
50.00%
Ordinary
49 at £1Daphne Flora Cohen
49.00%
Ordinary
1 at £1Lena Cohen
1.00%
Ordinary

Financials

Year2014
Turnover£23,325
Net Worth£222,281
Cash£41,920
Current Liabilities£136,153

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

8 March 2024Confirmation statement made on 18 June 2020 with updates (4 pages)
8 March 2024Confirmation statement made on 18 June 2023 with no updates (3 pages)
8 March 2024Confirmation statement made on 18 June 2022 with no updates (3 pages)
8 March 2024Confirmation statement made on 18 June 2021 with no updates (3 pages)
9 January 2024Termination of appointment of Alan Joseph Cohen as a director on 12 October 2019 (1 page)
9 January 2024Termination of appointment of Alan Joseph Cohen as a secretary on 12 October 2019 (1 page)
9 January 2024Termination of appointment of Lena Cohen as a director on 20 December 2019 (1 page)
8 January 2024Notification of Steven Thomas as a person with significant control on 22 June 2023 (2 pages)
2 January 2024Notification of Keith David Cohen as a person with significant control on 24 July 2023 (2 pages)
19 December 2023Cessation of Alan Joseph Cohen as a person with significant control on 22 June 2023 (1 page)
19 December 2023Appointment of Mr Keith David Cohen as a director on 10 August 2023 (2 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Director's details changed for Mr Alan Joseph Cohen on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Alan Joseph Cohen on 30 June 2016 (2 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 March 2015Company name changed donend finance LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
3 March 2015Company name changed donend finance LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
24 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Alan Joseph Cohen on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Alan Joseph Cohen on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Lena Cohen on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Lena Cohen on 18 June 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 June 2008Return made up to 18/06/08; full list of members (4 pages)
30 June 2008Return made up to 18/06/08; full list of members (4 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 June 2007Return made up to 18/06/07; full list of members (3 pages)
25 June 2007Return made up to 18/06/07; full list of members (3 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 18/06/06; full list of members (3 pages)
27 June 2006Return made up to 18/06/06; full list of members (3 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 18/06/04; full list of members (7 pages)
28 June 2004Return made up to 18/06/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
19 April 2004Registered office changed on 19/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 July 2003Return made up to 18/06/03; full list of members (7 pages)
18 July 2003Return made up to 18/06/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12, ashfield road, cheadle, chesire SK8 1BB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12, ashfield road, cheadle, chesire SK8 1BB (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Return made up to 18/06/02; full list of members (7 pages)
3 July 2002Return made up to 18/06/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 July 2001Return made up to 18/06/01; full list of members (7 pages)
11 July 2001Return made up to 18/06/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Return made up to 18/06/00; full list of members (7 pages)
5 July 2000Return made up to 18/06/00; full list of members (7 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Return made up to 18/06/99; no change of members (4 pages)
19 August 1999Return made up to 18/06/99; no change of members (4 pages)
16 July 1998Return made up to 18/06/98; no change of members (5 pages)
16 July 1998Return made up to 18/06/98; no change of members (5 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 July 1997Return made up to 18/06/97; full list of members (6 pages)
10 July 1997Return made up to 18/06/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
23 August 1996Return made up to 18/06/96; no change of members (4 pages)
23 August 1996Return made up to 18/06/96; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 July 1995Return made up to 18/06/95; no change of members (4 pages)
4 July 1995Return made up to 18/06/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 November 1971Incorporation (12 pages)
16 November 1971Incorporation (12 pages)