Company NameCognitio Quality Consultancy Limited
DirectorsBeryl Keogh and John Michael Keogh
Company StatusActive
Company Number11186122
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBeryl Keogh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleHealth Care Assistant
Country of ResidenceEngland
Correspondence AddressNorthlands House 54-56 Manchester Street
Heywood
OL10 1DL
Director NameJohn Michael Keogh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNorthlands House 54-56 Manchester Street
Heywood
OL10 1DL

Location

Registered AddressNorthlands House 54-56 Manchester Street
Heywood
OL10 1DL
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

4 June 2018Delivered on: 4 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 February 2021Registered office address changed from Tramway Offices Mellor Street Rochdale Lancs OL12 6AA England to Northlands House 54-56 Manchester Street Heywood Heywood OL10 1DL on 16 February 2021 (1 page)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
18 February 2019Registered office address changed from 128 Shawclough Way Shawclough Rochdale Lancashire OL12 6EE England to Tramway Offices Mellor Street Rochdale Lancs OL12 6AA on 18 February 2019 (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 June 2018Registration of charge 111861220001, created on 4 June 2018 (43 pages)
5 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-05
  • GBP 2
(18 pages)
5 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-05
  • GBP 2
(18 pages)