Company NameThe Co-Operative Employee Healthcare Trustee Limited
DirectorsNicholas Peter Speight and Claire Louise Costello
Company StatusActive
Company Number07581878
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Caroline Jane Sellers
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Nicholas Peter Speight
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Claire Louise Costello
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(12 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Procurement Officer/Interim Cpo
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Wayne Nicholas Lee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameHelen Taylor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Samantha Lisa Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2016)
RoleChief Hr Officer
Country of ResidenceEngland
Correspondence AddressThe Co-Operative Group 1 Angel Square
Manchester
England And Wales
M60 0AG
Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2023)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NamePippa Wicks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Helen Louise Webb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2022)
RoleCheif Hr Officer
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusResigned
Appointed13 December 2013(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 April 2014)
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websiteco-operative.coop
Telephone0800 0884883
Telephone regionFreephone

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Co-operative Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,152,000
Cash£180,000
Current Liabilities£180,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 4 January 2020 (15 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 July 2019Full accounts made up to 5 January 2019 (15 pages)
2 October 2018Full accounts made up to 6 January 2018 (15 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Appointment of Helen Louise Webb as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Pippa Wicks as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Pippa Wicks as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Helen Louise Webb as a director on 1 August 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
1 September 2016Appointment of Pippa Wicks as a director on 30 August 2016 (2 pages)
1 September 2016Termination of appointment of Samantha Lisa Walker as a director on 30 August 2016 (1 page)
1 September 2016Appointment of Pippa Wicks as a director on 30 August 2016 (2 pages)
1 September 2016Termination of appointment of Samantha Lisa Walker as a director on 30 August 2016 (1 page)
12 August 2016Auditor's resignation (1 page)
12 August 2016Auditor's resignation (1 page)
8 August 2016Resignation of an auditor (2 pages)
8 August 2016Auditor's resignation (1 page)
8 August 2016Auditor's resignation (1 page)
8 August 2016Resignation of an auditor (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 July 2016Full accounts made up to 2 January 2016 (17 pages)
20 July 2016Full accounts made up to 2 January 2016 (17 pages)
22 September 2015Full accounts made up to 3 January 2015 (16 pages)
22 September 2015Full accounts made up to 3 January 2015 (16 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
26 November 2014Aud res (2 pages)
26 November 2014Aud res (2 pages)
21 November 2014Auditor's resignation (2 pages)
21 November 2014Auditor's resignation (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
1 August 2014Full accounts made up to 4 January 2014 (15 pages)
1 August 2014Full accounts made up to 4 January 2014 (15 pages)
1 August 2014Full accounts made up to 4 January 2014 (15 pages)
9 June 2014Termination of appointment of Cws (No.1) Limited as a director (1 page)
9 June 2014Termination of appointment of Cws (No.1) Limited as a director (1 page)
9 June 2014Termination of appointment of Anthony Crossland as a director (1 page)
9 June 2014Appointment of Samantha Lisa Walker as a director (2 pages)
9 June 2014Termination of appointment of Anthony Crossland as a director (1 page)
9 June 2014Appointment of Samantha Lisa Walker as a director (2 pages)
25 April 2014Appointment of Mr Gary Martin Dewin as a director (2 pages)
25 April 2014Appointment of Mr Gary Martin Dewin as a director (2 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
27 February 2014Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages)
13 December 2013Termination of appointment of Helen Taylor as a director (1 page)
13 December 2013Appointment of Cws (No.1) Limited as a director (2 pages)
13 December 2013Appointment of Cws (No.1) Limited as a director (2 pages)
13 December 2013Termination of appointment of Wayne Lee as a director (1 page)
13 December 2013Termination of appointment of Wayne Lee as a director (1 page)
13 December 2013Termination of appointment of Helen Taylor as a director (1 page)
29 August 2013Full accounts made up to 5 January 2013 (14 pages)
29 August 2013Full accounts made up to 5 January 2013 (14 pages)
29 August 2013Full accounts made up to 5 January 2013 (14 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
14 January 2013Full accounts made up to 31 December 2011 (14 pages)
14 January 2013Full accounts made up to 31 December 2011 (14 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES England on 3 December 2012 (1 page)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
21 April 2011Appointment of Anthony Philip James Crossland as a director (2 pages)
21 April 2011Appointment of Helen Taylor as a director (2 pages)
21 April 2011Appointment of Anthony Philip James Crossland as a director (2 pages)
21 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 April 2011Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
21 April 2011Appointment of Helen Taylor as a director (2 pages)
21 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 April 2011Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)