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

COOLCARE LIMITED

HELIOS 47 ISABELLA ROAD, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 2DY,
Company Registration Number
03462441
Private Limited Company
Active

Company Overview

About Coolcare Ltd
COOLCARE LIMITED was founded on 1997-11-07 and has its registered office in Leeds. The organisation's status is listed as "Active". Coolcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COOLCARE LIMITED
 
Legal Registered Office
HELIOS 47 ISABELLA ROAD
GARFORTH
LEEDS
WEST YORKSHIRE
LS25 2DY
Other companies in LS25
 
Previous Names
LNT SOFTWARE LIMITED30/11/2018
COOLBLUE I.T.SOLUTIONS LTD19/01/2011
COOLBLUE COMPUTING LIMITED16/04/2007
Filing Information
Company Number 03462441
Company ID Number 03462441
Date formed 1997-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:39:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOLCARE 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.
Companies with same name COOLCARE LIMITED
The following companies were found which have the same name as COOLCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOLCARE ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
COOLCARE VERDE GROVE Singapore 688539 Active Company formed on the 2020-06-16
COOLCARE AND HOUSING LIMITED Brunswick One Chambers Regency First Floor, West Mall Prince Regent Street Stockton-On-Tees TS18 1EF Active Company formed on the 2017-12-08
COOLCARE AIRCON ENGINEERING PTE. LTD. JALAN SENANG Singapore 418391 Active Company formed on the 2018-09-26
COOLCARE HEATING & COOLING PTY LTD VIC 3170 Active Company formed on the 2017-05-03
COOLCARE INTERNATIONAL LIMITED QUADRANT 2 YORKSHIRE WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3FB Active - Proposal to Strike off Company formed on the 2005-04-15
COOLCARE INVESTMENTS LTD British Columbia Dissolved Company formed on the 2016-02-12
COOLCARE LOGISTICS LIMITED 3RD FLOOR, 7 HOWICK PLACE LONDON SW1P 1BB Active Company formed on the 2005-02-23
COOLCARE LIMITED COOLNANAVE INDUSTRIAL ESTATE DUBLIN ROAD MITCHELSTOWN CO. CORK MITCHELSTOWN, CORK, IRELAND Active Company formed on the 2020-11-02
COOLCARE REFRIGERATION & AIR CONDITIONING PTY LTD VIC 3029 Strike-off action in progress Company formed on the 2011-03-15
COOLCARE RECRUITMENT LIMITED 1 WATT STREET BIRMINGHAM B21 0NP Active - Proposal to Strike off Company formed on the 2020-08-10
COOLCARE SOUTH EAST LIMITED 12 HIGH STREET STANFORD-LE-HOPE SS17 0EY Active Company formed on the 2013-03-01
COOLCARE TECHNICAL SERVICES LIMITED 32 SAFFRON DRIVE ST. MELLONS CARDIFF WALES CF3 0NH Active Company formed on the 2001-01-03
COOLCARE, LLC 1431 REGAL ROW DALLAS TX 75247 Active Company formed on the 2022-08-17
COOLCARESCOTLAND LTD 120 HARDRIDGE ROAD GLASGOW G52 1RJ Active Company formed on the 2023-11-16

Company Officers of COOLCARE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MILES RAVEN
Company Secretary 2012-08-24
MATTHEW GRAEME LOWE
Director 2012-08-14
PHILIP MILES RAVEN
Director 2013-03-18
LAWRENCE NEIL TOMLINSON
Director 1997-11-07
ZARA DANIELLE WILSON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID RENALS
Director 2000-12-01 2016-06-03
COLIN TAVERNER
Director 2013-03-18 2015-10-09
PATRICIA GWYNN BIRCH
Company Secretary 2004-10-12 2012-08-24
RICHARD IAN SMITH
Director 2005-11-28 2012-08-08
AUSTIN DURRANT
Director 2009-07-20 2010-03-19
MARTIN CHRISTOPHER JONES
Director 2001-01-11 2009-10-23
PAUL MANCEY
Director 2005-09-06 2007-06-08
LAWRENCE NEIL TOMLINSON
Company Secretary 1997-11-07 2004-10-12
JOSEPH ALISTAIR SWIERS
Director 2000-12-01 2003-11-07
PAUL DURKIN
Director 1997-11-07 1999-11-29
ALAN WOODWARD
Director 1997-11-07 1998-01-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-11-07 1997-11-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-11-07 1997-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GRAEME LOWE LNT AVIATION LIMITED Director 2017-03-09 CURRENT 2012-12-07 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES LIMITED Director 2017-03-03 CURRENT 2016-12-19 Active
MATTHEW GRAEME LOWE DE BROOK CH LIMITED Director 2016-04-29 CURRENT 2012-03-19 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
MATTHEW GRAEME LOWE IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS RESEARCH LIMITED Director 2014-08-01 CURRENT 2014-04-23 Active - Proposal to Strike off
MATTHEW GRAEME LOWE GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MATTHEW GRAEME LOWE CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
MATTHEW GRAEME LOWE GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
MATTHEW GRAEME LOWE LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
MATTHEW GRAEME LOWE THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
MATTHEW GRAEME LOWE HOBSON & SONS (HEATING) LIMITED Director 2013-01-14 CURRENT 2003-01-15 Dissolved 2014-05-06
MATTHEW GRAEME LOWE EXAVIATION LIMITED Director 2012-08-14 CURRENT 2000-04-05 Dissolved 2014-05-06
MATTHEW GRAEME LOWE DRAIN UNBLOCKER (UK) LIMITED Director 2012-08-14 CURRENT 2002-02-26 Dissolved 2014-09-27
MATTHEW GRAEME LOWE GLP HOLDINGS LIMITED Director 2012-08-14 CURRENT 1998-11-03 Dissolved 2014-05-06
MATTHEW GRAEME LOWE GINETTA CARS LIMITED Director 2012-08-14 CURRENT 1992-09-03 Active
MATTHEW GRAEME LOWE LNT AUTOMOTIVE LIMITED Director 2012-08-14 CURRENT 2002-11-22 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2012-08-14 CURRENT 2010-02-04 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (NUMBER ONE) LIMITED Director 2012-08-14 CURRENT 2011-02-18 Active
MATTHEW GRAEME LOWE LNT CONSTRUCTION YORKSHIRE LIMITED Director 2012-08-14 CURRENT 1994-11-07 Active
MATTHEW GRAEME LOWE LNT GROUP LIMITED Director 2012-08-14 CURRENT 2003-10-13 Active
MATTHEW GRAEME LOWE GINETTA LIMITED Director 2012-08-14 CURRENT 2010-02-23 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS LIMITED Director 2012-08-13 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN IDEAL CAREHOMES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
PHILIP MILES RAVEN DE BROOK CH LIMITED Director 2016-04-29 CURRENT 2012-03-19 Active
PHILIP MILES RAVEN LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
PHILIP MILES RAVEN GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
PHILIP MILES RAVEN CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
PHILIP MILES RAVEN LNT CHEMICALS RESEARCH LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
PHILIP MILES RAVEN LNT AUTOMOTIVE LIMITED Director 2014-03-18 CURRENT 2002-11-22 Active
PHILIP MILES RAVEN GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
PHILIP MILES RAVEN IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2014-03-18 CURRENT 2010-02-04 Active
PHILIP MILES RAVEN GINETTA LIMITED Director 2014-03-18 CURRENT 2010-02-23 Active
PHILIP MILES RAVEN LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
PHILIP MILES RAVEN THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
PHILIP MILES RAVEN LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
PHILIP MILES RAVEN GINETTA CARS LIMITED Director 2013-03-18 CURRENT 1992-09-03 Active
PHILIP MILES RAVEN LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
PHILIP MILES RAVEN IDEAL CAREHOMES (NUMBER ONE) LIMITED Director 2013-03-18 CURRENT 2011-02-18 Active
PHILIP MILES RAVEN LNT CONSTRUCTION YORKSHIRE LIMITED Director 2013-03-18 CURRENT 1994-11-07 Active
PHILIP MILES RAVEN LNT GROUP LIMITED Director 2013-03-18 CURRENT 2003-10-13 Active
PHILIP MILES RAVEN LNT SOLUTIONS LIMITED Director 2013-03-18 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN LNT AVIATION LIMITED Director 2013-01-31 CURRENT 2012-12-07 Active
LAWRENCE NEIL TOMLINSON LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
LAWRENCE NEIL TOMLINSON THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON GINETTA FINANCE LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-11-05
LAWRENCE NEIL TOMLINSON LIFESTYLE (LONDON) LIMITED Director 2010-10-01 CURRENT 2010-09-24 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON SLIM JIM ENTERPRISES LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2014-05-20
LAWRENCE NEIL TOMLINSON LNT SOLUTIONS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
LAWRENCE NEIL TOMLINSON GINETTA LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active
LAWRENCE NEIL TOMLINSON IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
LAWRENCE NEIL TOMLINSON LNT CHEMICALS LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active
LAWRENCE NEIL TOMLINSON GINETTA HERITAGE LTD Director 2009-09-15 CURRENT 2009-09-15 Active
LAWRENCE NEIL TOMLINSON HAIGH MECHANICAL & ELECTRICAL LIMITED Director 2008-06-05 CURRENT 2000-03-21 Dissolved 2013-12-03
LAWRENCE NEIL TOMLINSON GINETTA CARS LIMITED Director 2005-12-20 CURRENT 1992-09-03 Active
LAWRENCE NEIL TOMLINSON DRAIN UNBLOCKER LIMITED Director 2005-01-20 CURRENT 2004-10-28 Dissolved 2013-08-13
LAWRENCE NEIL TOMLINSON COMPUMARQUE LIMITED Director 2004-01-16 CURRENT 2003-06-20 Dissolved 2013-10-08
LAWRENCE NEIL TOMLINSON LNT GROUP LIMITED Director 2004-01-05 CURRENT 2003-10-13 Active
LAWRENCE NEIL TOMLINSON LNT AUTOMOTIVE LIMITED Director 2003-02-25 CURRENT 2002-11-22 Active
LAWRENCE NEIL TOMLINSON DRAIN UNBLOCKER (UK) LIMITED Director 2002-05-23 CURRENT 2002-02-26 Dissolved 2014-09-27
LAWRENCE NEIL TOMLINSON EXAVIATION LIMITED Director 2000-04-05 CURRENT 2000-04-05 Dissolved 2014-05-06
LAWRENCE NEIL TOMLINSON NICE DAY 2010 LIMITED Director 1999-09-03 CURRENT 1999-07-23 Dissolved 2014-11-21
LAWRENCE NEIL TOMLINSON LNT CONSTRUCTION YORKSHIRE LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active
ZARA DANIELLE WILSON GINETTA CARS LIMITED Director 2018-04-01 CURRENT 1992-09-03 Active
ZARA DANIELLE WILSON LNT SOLUTIONS LIMITED Director 2018-04-01 CURRENT 2010-02-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant Management AccountantLeedsEnsure all bank accounts are updated daily & reconciled at least weekly, preferably daily. The LNT Group is a rapidly expanding Yorkshire based group of...2016-01-12

Jobs results powered by Indeed
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
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-08CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2022-12-05RES12Resolution of varying share rights or name
2022-12-05SH10Particulars of variation of rights attached to shares
2022-12-05SH08Change of share class name or designation
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17Memorandum articles filed
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17RES01ADOPT ARTICLES 17/11/22
2022-11-15CESSATION OF LNT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF LNT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15Notification of Lnt Care Developments Group Limited as a person with significant control on 2022-11-15
2022-11-15Notification of Lnt Care Developments Group Limited as a person with significant control on 2022-11-15
2022-11-15PSC02Notification of Lnt Care Developments Group Limited as a person with significant control on 2022-11-15
2022-11-15PSC07CESSATION OF LNT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES RAVEN
2022-08-30APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEIL TOMLINSON
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES RAVEN
2022-08-16AP01DIRECTOR APPOINTED MS AMY TOMLINSON
2022-03-01AP01DIRECTOR APPOINTED MR TOM MATHER
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CHRISTOPHER CALLINAN
2021-12-21DIRECTOR APPOINTED MR NICHOLAS GOODWIN FRANKLAND
2021-12-21AP01DIRECTOR APPOINTED MR NICHOLAS GOODWIN FRANKLAND
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034624410004
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034624410003
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ZARA DANIELLE MORRIS
2021-04-19TM02Termination of appointment of Philip Miles Raven on 2021-04-16
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-28RP04CS01
2020-04-15AP01DIRECTOR APPOINTED MR DERMOT CHRISTOPHER CALLINAN
2020-01-29CH01Director's details changed for Mr Matthew Graeme Lowe on 2019-08-21
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-31MEM/ARTSARTICLES OF ASSOCIATION
2019-02-13SH0125/01/19 STATEMENT OF CAPITAL GBP 3057
2019-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-12-03AP01DIRECTOR APPOINTED MR LEIGH ELLIS
2018-11-30AP01DIRECTOR APPOINTED MRS FIONA LOUISE HALE
2018-11-30RES15CHANGE OF COMPANY NAME 30/11/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-08CH01Director's details changed for Zara Danielle Wilson on 2018-09-16
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03AP01DIRECTOR APPOINTED ZARA DANIELLE WILSON
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2751
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID RENALS
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2751
2015-11-16AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034624410003
2014-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2751
2014-11-13AR0107/11/14 ANNUAL RETURN FULL LIST
2014-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2751
2013-11-21AR0107/11/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29MEM/ARTSARTICLES OF ASSOCIATION
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-10RES01ALTER ARTICLES 28/03/2013
2013-04-10RES13Resolutions passed:
  • Company enter transactions/terms of documents/authorisation 28/03/2013
  • Resolution of Memorandum and/or Articles of Association
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-22AP01DIRECTOR APPOINTED MR PHILIP MILES RAVEN
2013-03-22AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2013-03-20RES13COMPANY BUSINESS 12/03/2013
2013-03-20RES01ADOPT ARTICLES 12/03/2013
2013-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-21AR0107/11/12 FULL LIST
2012-08-24AP03SECRETARY APPOINTED MR PHILIP MILES RAVEN
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BIRCH
2012-08-24AP01DIRECTOR APPOINTED MR MATTHEW LOWE
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16AR0107/11/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE NEIL TOMLINSON / 01/01/2011
2011-07-07MISCSECTION 519
2011-01-19RES15CHANGE OF NAME 19/01/2011
2011-01-19CERTNMCOMPANY NAME CHANGED COOLBLUE I.T.SOLUTIONS LTD CERTIFICATE ISSUED ON 19/01/11
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22AR0107/11/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 01/06/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID RENALS / 01/01/2010
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN DURRANT
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09AR0107/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN DURRANT / 09/10/2009
2009-07-20288aDIRECTOR APPOINTED MR AUSTIN DURRANT
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONES / 01/05/2008
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-06-28288bDIRECTOR RESIGNED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 2150 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16CERTNMCOMPANY NAME CHANGED COOLBLUE COMPUTING LIMITED CERTIFICATE ISSUED ON 16/04/07
2006-11-09363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-12363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-12288aNEW DIRECTOR APPOINTED
2005-01-05363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-26225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-11-12RES04£ NC 3750/500000 20/10
2004-11-12123NC INC ALREADY ADJUSTED 20/10/04
2004-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288bSECRETARY RESIGNED
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: SOOTHILL MANOR SOOTHILL LANE BATLEY WF17 6EU
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-18288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to COOLCARE 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 COOLCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding METRO BANK PLC
CORPORATE DEBENTURE 2013-03-28 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2007-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COOLCARE LIMITED registering or being granted any patents
Domain Names

COOLCARE LIMITED owns 2 domain names.

bigmap.co.uk   coolblueuk.co.uk  

Trademarks
We have not found any records of COOLCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOLCARE 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 (58290 - Other software publishing) as COOLCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOLCARE 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 COOLCARE 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 COOLCARE 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.