Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL AND LOUISE COOKE ENDOWMENT
Company Information for

PAUL AND LOUISE COOKE ENDOWMENT

THIRD FLOOR CONNEXIONS BUILDING, 159 PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
Company Registration Number
04203229
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Paul And Louise Cooke Endowment
PAUL AND LOUISE COOKE ENDOWMENT was founded on 2001-04-20 and has its registered office in Ipswich. The organisation's status is listed as "Active". Paul And Louise Cooke Endowment is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
PAUL AND LOUISE COOKE ENDOWMENT
 
Legal Registered Office
THIRD FLOOR CONNEXIONS BUILDING
159 PRINCES STREET
IPSWICH
SUFFOLK
IP1 1QJ
Other companies in IP1
 
Previous Names
PAUL AND LOUISE COOKE ENDOWMENT LIMITED17/01/2007
Charity Registration
Charity Number 1087629
Charity Address STANNY HOUSE FARM, HIGH STREET, IKEN, WOODBRIDGE, IP12 2EY
Charter NO INFORMATION RECORDED
Filing Information
Company Number 04203229
Company ID Number 04203229
Date formed 2001-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:39:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL AND LOUISE COOKE ENDOWMENT
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 PAUL AND LOUISE COOKE ENDOWMENT

Current Directors
Officer Role Date Appointed
KATHERINE LOUISE HARRIET COOKE
Company Secretary 2001-05-29
JOHN JULIUS FITZPATRICK COOKE
Director 2010-10-13
KATHERINE LOUISE HARRIET COOKE
Director 2001-05-03
PAUL NEVILLE RODNEY COOKE
Director 2001-04-20
MICHAEL JAMES MASKEY
Director 2001-09-04
CLEMENCY FRANCES NESBIT
Director 2011-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GERVAISE FITZPATRICK COOKE
Director 2001-05-03 2011-03-07
GORDON SYKES
Director 2004-01-01 2008-12-17
GORDON SYKES
Director 2001-09-04 2003-02-21
ISOBEL ALISON HAMMOND
Company Secretary 2001-04-20 2001-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE LOUISE HARRIET COOKE RANSOME'S DOCK HOLDING COMPANY LIMITED Company Secretary 2009-04-30 CURRENT 2009-03-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Company Secretary 2009-04-30 CURRENT 2009-03-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S TRADING LIMITED Company Secretary 2007-10-24 CURRENT 2007-09-14 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S DOCK LIMITED Company Secretary 1992-10-14 CURRENT 1988-06-30 Active
JOHN JULIUS FITZPATRICK COOKE RANSOME'S DOCK HOLDING COMPANY LIMITED Director 2015-03-30 CURRENT 2009-03-20 Active
JOHN JULIUS FITZPATRICK COOKE RANSOME'S DOCK LIMITED Director 2015-03-30 CURRENT 1988-06-30 Active
JOHN JULIUS FITZPATRICK COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2015-03-30 CURRENT 2009-03-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S DOCK HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S UNDERWRITING LIMITED Director 2008-04-16 CURRENT 2007-09-17 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S TRADING LIMITED Director 2007-10-24 CURRENT 2007-09-14 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S DOCK LIMITED Director 1992-01-12 CURRENT 1988-06-30 Active
PAUL NEVILLE RODNEY COOKE LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED Director 2018-03-22 CURRENT 1992-07-06 Active
PAUL NEVILLE RODNEY COOKE DOROTHEA APARTMENTS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE CASAUBON LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE 39 TO 49 PARKGATE ROAD SW11 LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
PAUL NEVILLE RODNEY COOKE LOGVALE HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE RANSOME'S DOCK HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S UNDERWRITING LIMITED Director 2008-04-16 CURRENT 2007-09-17 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S TRADING LIMITED Director 2007-10-24 CURRENT 2007-09-14 Active
PAUL NEVILLE RODNEY COOKE LOGVALE LIMITED Director 2001-09-24 CURRENT 2001-08-22 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE RANSOME'S DOCK LIMITED Director 1992-01-12 CURRENT 1988-06-30 Active
CLEMENCY FRANCES NESBIT RANSOME'S DOCK HOLDING COMPANY LIMITED Director 2015-03-30 CURRENT 2009-03-20 Active
CLEMENCY FRANCES NESBIT RANSOME'S DOCK LIMITED Director 2015-03-30 CURRENT 1988-06-30 Active
CLEMENCY FRANCES NESBIT RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2015-03-30 CURRENT 2009-03-20 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
2024-04-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Cardinal House 46 st Nicholas Street 46 st Nicholas Street Ipswich IP1 1TT United Kingdom
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-14CH01Director's details changed for John Julius Fitzpatrick Cooke on 2021-04-01
2020-11-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-06CH01Director's details changed for John Julius Fitzpatrick Cooke on 2020-03-31
2020-04-06CH01Director's details changed for John Julius Fitzpatrick Cooke on 2020-03-31
2019-12-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-15CH01Director's details changed for John Julius Fitzpatrick Cooke on 2019-03-31
2019-01-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE RODNEY COOKE / 08/12/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE RODNEY COOKE / 08/12/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE HARRIET COOKE / 08/12/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE LOUISE HARRIET COOKE on 2016-12-08
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Cardinal House 46 st Nicholas Street Ipswich IP1 1TT
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE HARRIET COOKE / 08/12/2016
2016-04-21AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-21CH01Director's details changed for Clemency Frances Cooke on 2016-04-21
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-13AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-10AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-10CH01Director's details changed for Clemency Frances Cooke on 2013-07-20
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21MISCSection 519
2013-05-02AR0101/04/13 ANNUAL RETURN FULL LIST
2013-05-02CH01Director's details changed for Clemency Frances Cooke on 2013-03-31
2012-04-24AR0101/04/12 ANNUAL RETURN FULL LIST
2012-04-24CH01Director's details changed for John Julius Fitzpatrick Cooke on 2012-01-01
2012-01-27AP01DIRECTOR APPOINTED CLEMENCY FRANCES COOKE
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE
2011-04-07AR0101/04/11 NO MEMBER LIST
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-17AP01DIRECTOR APPOINTED JOHN JULIUS FITZPATRICK COOKE
2010-04-15AR0101/04/10 NO MEMBER LIST
2010-01-08AA30/04/09 TOTAL EXEMPTION FULL
2009-04-06363aANNUAL RETURN MADE UP TO 01/04/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR GORDON SYKES
2008-12-18AA30/04/08 TOTAL EXEMPTION FULL
2008-05-13363sANNUAL RETURN MADE UP TO 01/04/08
2008-02-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-27363sANNUAL RETURN MADE UP TO 01/04/07
2007-01-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-17CERTNMCOMPANY NAME CHANGED PAUL AND LOUISE COOKE ENDOWMENT LIMITED CERTIFICATE ISSUED ON 17/01/07
2006-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-20363sANNUAL RETURN MADE UP TO 01/04/06
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/05
2005-06-01363sANNUAL RETURN MADE UP TO 01/04/05
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 12 QUAY ROAD BRIDLINGTON EAST YORKSHITRE YO15 2AD
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-16363sANNUAL RETURN MADE UP TO 01/04/04
2004-02-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-17288aNEW DIRECTOR APPOINTED
2004-01-23288bDIRECTOR RESIGNED
2003-04-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-04-13363sANNUAL RETURN MADE UP TO 01/04/03
2002-05-03363sANNUAL RETURN MADE UP TO 10/04/02
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: NATWEST BANK CHAMBERS 8 KING STREET BRIDLINGTON EAST YORKSHIRE YO15 2DD
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-08-31287REGISTERED OFFICE CHANGED ON 31/08/01 FROM: STANNY HOUSE FARM IKEN WOODBRIDGE SUFFOLK IP12 2EY
2001-06-06288bSECRETARY RESIGNED
2001-06-06288aNEW SECRETARY APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of PAUL AND LOUISE COOKE ENDOWMENT registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL AND LOUISE COOKE ENDOWMENT
Trademarks
We have not found any records of PAUL AND LOUISE COOKE ENDOWMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL AND LOUISE COOKE ENDOWMENT. 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 (64999 - Financial intermediation not elsewhere classified) as PAUL AND LOUISE COOKE ENDOWMENT are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PAUL AND LOUISE COOKE ENDOWMENT 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 PAUL AND LOUISE COOKE ENDOWMENT 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 PAUL AND LOUISE COOKE ENDOWMENT 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.