Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER & KIME (CLEVELAND) LIMITED
Company Information for

COOPER & KIME (CLEVELAND) LIMITED

Lakeside House, Kingfisher Way, Stockton-On-Tees, TS18 3NB,
Company Registration Number
03057311
Private Limited Company
Active

Company Overview

About Cooper & Kime (cleveland) Ltd
COOPER & KIME (CLEVELAND) LIMITED was founded on 1995-05-16 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Cooper & Kime (cleveland) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOPER & KIME (CLEVELAND) LIMITED
 
Legal Registered Office
Lakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
Other companies in TS5
 
Filing Information
Company Number 03057311
Company ID Number 03057311
Date formed 1995-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-31
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB734217058  
Last Datalog update: 2024-05-29 18:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER & KIME (CLEVELAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOPER & KIME (CLEVELAND) LIMITED

Current Directors
Officer Role Date Appointed
DAVID GRAHAM JARVIS
Company Secretary 1999-09-08
DAVID GRAHAM JARVIS
Director 1995-05-16
KEVIN ALAN SIMPSON
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JARVIS
Director 2002-03-13 2016-06-22
FRANCIS MARIE DOLAN
Director 1999-09-08 2002-03-13
JONATHAN COOPER
Company Secretary 1995-05-16 1999-09-08
DAVID WILLIAM COOPER
Director 1995-05-16 1999-09-08
JONATHAN COOPER
Director 1995-05-16 1999-09-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-05-16 1995-05-16
WATERLOW NOMINEES LIMITED
Nominated Director 1995-05-16 1995-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM JARVIS KNIGHTINGALES LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-09 Active
DAVID GRAHAM JARVIS C.R. KIME LIMITED Company Secretary 1999-09-08 CURRENT 1989-04-24 Active
DAVID GRAHAM JARVIS DAVID JARVIS LIMITED Company Secretary 1999-08-23 CURRENT 1999-08-06 Active
DAVID GRAHAM JARVIS SUNNISIDE HEALTHCARE LIMITED Director 2017-08-02 CURRENT 2011-04-06 Active
DAVID GRAHAM JARVIS BRITTON & ROBSON LIMITED Director 2017-05-05 CURRENT 2007-04-27 Active
DAVID GRAHAM JARVIS CLARK PHARMA LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
DAVID GRAHAM JARVIS EDENHILL HEALTHCARE LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
DAVID GRAHAM JARVIS WILLINGTON HEALTHCARE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
DAVID GRAHAM JARVIS SKV LIMITED Director 2016-01-14 CURRENT 2002-09-25 Active
DAVID GRAHAM JARVIS WHALE HILL LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
DAVID GRAHAM JARVIS KNIGHTINGALES LIMITED Director 2006-05-23 CURRENT 2006-05-09 Active
DAVID GRAHAM JARVIS DAVID JARVIS LIMITED Director 1999-08-23 CURRENT 1999-08-06 Active
DAVID GRAHAM JARVIS C.R. KIME LIMITED Director 1995-07-03 CURRENT 1989-04-24 Active
KEVIN ALAN SIMPSON SUNNISIDE HEALTHCARE LIMITED Director 2017-08-02 CURRENT 2011-04-06 Active
KEVIN ALAN SIMPSON BRITTON & ROBSON LIMITED Director 2017-05-02 CURRENT 2007-04-27 Active
KEVIN ALAN SIMPSON CLARK PHARMA LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
KEVIN ALAN SIMPSON EDENHILL HEALTHCARE LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
KEVIN ALAN SIMPSON WILLINGTON HEALTHCARE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
KEVIN ALAN SIMPSON SKV LIMITED Director 2016-03-03 CURRENT 2002-09-25 Active
KEVIN ALAN SIMPSON C.R. KIME LIMITED Director 2016-03-03 CURRENT 1989-04-24 Active
KEVIN ALAN SIMPSON DAVID JARVIS LIMITED Director 2016-03-03 CURRENT 1999-08-06 Active
KEVIN ALAN SIMPSON A.C. MOULE LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
KEVIN ALAN SIMPSON FLAYOSC PROPERTY LIMITED Director 2013-05-19 CURRENT 1995-12-08 Active
KEVIN ALAN SIMPSON FRANK JONES (CHEMIST) LIMITED Director 2010-01-13 CURRENT 1941-01-18 Active
KEVIN ALAN SIMPSON KEVIN SIMPSON PHARMACY SERVICES LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2017-06-13
KEVIN ALAN SIMPSON KNIGHTINGALES LIMITED Director 2006-05-23 CURRENT 2006-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-05-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-05-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-21PSC02Notification of Ck Healthcare Limited as a person with significant control on 2016-11-14
2019-11-19PSC07CESSATION OF DAVID GRAHAM JARVIS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GRAHAM JARVIS on 2017-02-14
2017-01-10CH01Director's details changed for Mr David Graham Jarvis on 2017-01-10
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM LAKESIDE KINGFISHER WAY STOCKTON-ON-TEES TS18 3NB ENGLAND
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 15 CHURCH DRIVE ACKLAM MIDDLESBROUGH TS5 7DU ENGLAND
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM 58 the Avenue Middlesbrough Cleveland TS5 6QT
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JARVIS
2016-03-03AP01DIRECTOR APPOINTED MR KEVIN ALAN SIMPSON
2016-01-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM 1 South Terrace South Bank Middlesborough TS6 6HW
2014-01-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0116/05/13 ANNUAL RETURN FULL LIST
2013-01-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0116/05/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-31AR0116/05/11 FULL LIST
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JARVIS / 30/05/2011
2011-01-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-10AR0116/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JARVIS / 15/05/2010
2010-01-20RES13RE FACILITY AGREEMENT 13/01/2010
2010-01-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-04363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-18363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-25363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-07-02363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-12363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/02
2002-06-13363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 6 RUSHMERE HEATH EAGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 9HA
2002-05-16288bDIRECTOR RESIGNED
2001-07-18363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-01363(288)SECRETARY RESIGNED
2000-06-01363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14287REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 112 HIGH STREET MARSKE BY THE SEA REDCAR CLEVELAND TS11 7BA
1999-09-14288aNEW SECRETARY APPOINTED
1999-09-14288bDIRECTOR RESIGNED
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-14288bDIRECTOR RESIGNED
1999-05-20363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-05-20363sRETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to COOPER & KIME (CLEVELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOPER & KIME (CLEVELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-09-08 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-10-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-06-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOPER & KIME (CLEVELAND) LIMITED

Intangible Assets
Patents
We have not found any records of COOPER & KIME (CLEVELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER & KIME (CLEVELAND) LIMITED
Trademarks
We have not found any records of COOPER & KIME (CLEVELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER & KIME (CLEVELAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as COOPER & KIME (CLEVELAND) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where COOPER & KIME (CLEVELAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER & KIME (CLEVELAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPER & KIME (CLEVELAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.