Company NameCoolmed Holdings Limited
Company StatusActive
Company Number13711003
CategoryPrivate Limited Company
Incorporation Date29 October 2021(2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brian Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMr Stephen Michael Johnson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMrs Hannah Johnson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(1 year, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE

Location

Registered AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

10 October 2022Delivered on: 10 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2022Delivered on: 10 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 October 2023Registration of charge 137110030003, created on 13 October 2023 (39 pages)
2 October 2023Confirmation statement made on 28 September 2023 with updates (7 pages)
25 August 2023Cessation of Stephen Johnson as a person with significant control on 2 January 2023 (1 page)
25 August 2023Notification of For Everyone Group Ltd as a person with significant control on 2 January 2023 (2 pages)
28 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
19 June 2023Director's details changed for Mr Stephen Michael Johnson on 12 June 2023 (2 pages)
19 June 2023Director's details changed for Mrs Hannah Johnson on 12 June 2023 (2 pages)
19 June 2023Director's details changed for Mr Brian Johnson on 12 June 2023 (2 pages)
19 June 2023Registered office address changed from Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Manchester Lancashire M17 1SW United Kingdom to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 19 June 2023 (1 page)
19 June 2023Change of details for Mr Stephen Johnson as a person with significant control on 12 June 2023 (2 pages)
20 April 2023Appointment of Mrs Hannah Johnson as a director on 18 April 2023 (2 pages)
16 February 2023Change of share class name or designation (2 pages)
16 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2023Cessation of Brian Johnson as a person with significant control on 1 January 2023 (1 page)
4 November 2022Confirmation statement made on 28 October 2022 with updates (6 pages)
10 October 2022Registration of charge 137110030001, created on 10 October 2022 (26 pages)
10 October 2022Registration of charge 137110030002, created on 10 October 2022 (42 pages)
21 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/12/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 200
(5 pages)
9 November 2021Notification of Brian Johnson as a person with significant control on 29 October 2021 (2 pages)
9 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 100
(3 pages)
9 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 100
(3 pages)
9 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 100
(3 pages)
9 November 2021Notification of Stephen Johnson as a person with significant control on 29 October 2021 (2 pages)
9 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 100
(3 pages)
9 November 2021Withdrawal of a person with significant control statement on 9 November 2021 (2 pages)
29 October 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-10-29
  • GBP 4
(33 pages)