Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A. COALITION
Company Information for

C.A. COALITION

ST.BEDES COMMUNITY CENTRE, FERN GROVE, LIVERPOOL, MERSEYSIDE, L8 0RZ,
Company Registration Number
05321884
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About C.a. Coalition
C.A. COALITION was founded on 2004-12-29 and has its registered office in Liverpool. The organisation's status is listed as "Active". C.a. Coalition is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
C.A. COALITION
 
Legal Registered Office
ST.BEDES COMMUNITY CENTRE
FERN GROVE
LIVERPOOL
MERSEYSIDE
L8 0RZ
Other companies in L8
 
Charity Registration
Charity Number 1110597
Charity Address ST BEDE'S CENTRE, FERN GROVE, LIVERPOOL, MERSEYSIDE, L8 0RZ
Charter C.A.COALITION PROMOTES INFORMAL VOLUNTEER CITIZEN ADVOCACY.
Filing Information
Company Number 05321884
Company ID Number 05321884
Date formed 2004-12-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.A. COALITION
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 C.A. COALITION

Current Directors
Officer Role Date Appointed
DAVID JOHN BRADSHAW
Company Secretary 2016-02-23
DAVID JOHN BRADSHAW
Director 2010-04-01
VIVIAN PATRICK ELMORE
Director 2007-03-12
SHELAGH GLEESON
Director 2010-04-01
SHERYL GEORGINA SEELEY
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MONAGHAN
Company Secretary 2004-12-29 2016-02-23
MARGARET HARWOOD
Director 2005-12-05 2012-07-24
JANET DEANE
Director 2007-03-12 2010-04-01
SUSAN ANNE NEWSON
Director 2007-03-12 2010-04-01
HELEN MARY PHILOMENA CLARKE
Director 2004-12-29 2007-12-28
ANNE JOSEPHINE LYNCH
Director 2004-12-29 2007-12-28
ELIZABETH MARGARET ASH
Director 2005-12-05 2007-07-18
ROBERT WINSTON SOOKHAN
Director 2007-03-12 2007-07-18
CHARLES EDWARD HODGSON
Director 2004-12-29 2007-03-14
KEITH THOMSON
Director 2004-12-29 2006-05-10
SHELAGH GLEESON
Director 2004-12-29 2005-12-05

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
2024-01-01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08DIRECTOR APPOINTED MRS JANET IRENE BADGER
2023-08-08DIRECTOR APPOINTED MRS BETTY JOAN MACHIN
2022-12-30CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-24CH01Director's details changed for Vivian Patrick Elmore on 2020-11-13
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-24AP03Appointment of Mr David John Bradshaw as company secretary on 2016-02-23
2016-02-24TM02Termination of appointment of Joseph Monaghan on 2016-02-23
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-03AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-06AR0129/12/13 ANNUAL RETURN FULL LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0129/12/12 ANNUAL RETURN FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERYL GEORGINA SEELEY / 06/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN PATRICK ELMORE / 06/08/2012
2012-08-06CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPH MONAGHAN on 2012-08-06
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HARWOOD
2012-01-06AR0129/12/11 ANNUAL RETURN FULL LIST
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-10AR0129/12/10 ANNUAL RETURN FULL LIST
2010-04-16AP01DIRECTOR APPOINTED MR DAVID JOHN BRADSHAW
2010-04-12AP01DIRECTOR APPOINTED MRS SHELAGH GLEESON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NEWSON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET DEANE
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21AR0129/12/09 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERYL GEORGINA SEELEY / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE NEWSON / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HARWOOD / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN PATRICK ELMORE / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DEANE / 29/12/2009
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-23363aANNUAL RETURN MADE UP TO 29/12/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aANNUAL RETURN MADE UP TO 29/12/07
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-01-23363sANNUAL RETURN MADE UP TO 29/12/06
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13288bDIRECTOR RESIGNED
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-16363sANNUAL RETURN MADE UP TO 29/12/05
2006-01-16225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2004-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.A. COALITION 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 C.A. COALITION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.A. COALITION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of C.A. COALITION registering or being granted any patents
Domain Names
We do not have the domain name information for C.A. COALITION
Trademarks
We have not found any records of C.A. COALITION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A. COALITION. 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 (88990 - Other social work activities without accommodation n.e.c.) as C.A. COALITION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where C.A. COALITION 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 C.A. COALITION 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 C.A. COALITION 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3