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

COCENTRA EDUCATION LIMITED

LONDON, W1W,
Company Registration Number
04647283
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Cocentra Education Ltd
COCENTRA EDUCATION LIMITED was founded on 2003-01-24 and had its registered office in London. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
COCENTRA EDUCATION LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PATIENTFIRST LIMITED18/02/2004
JARVISHELF 54 LIMITED19/06/2003
Filing Information
Company Number 04647283
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-24
Type of accounts DORMANT
Last Datalog update: 2017-08-16 06:17:12
Primary Source:Companies House
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 COCENTRA EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD JOHN HAMPSON
Company Secretary 2011-06-13
NEIL EDWARD JOHN HAMPSON
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK STEWART
Director 2011-12-16 2016-09-09
STEPHEN DAVIES
Director 2004-09-30 2012-06-08
ANDREW BEST
Company Secretary 2004-09-30 2011-06-13
ANDREW BEST
Director 2004-09-30 2011-06-13
NICHOLAS ANTHONY CHARLES BLACKWELL
Director 2004-09-30 2006-10-31
SECRETARIAT SERVICES LIMITED
Company Secretary 2003-01-24 2004-09-30
GEOFFREY KEITH HOWARD MASON
Director 2003-01-24 2004-09-30
MARGARET LOUISE MELLOR
Director 2003-01-24 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL EDWARD JOHN HAMPSON CLEMSHAW LIMITED Director 2018-06-27 CURRENT 1981-11-09 Active
NEIL EDWARD JOHN HAMPSON LOCUS CONSULTANTS LIMITED Director 2015-02-02 CURRENT 2003-05-28 Dissolved 2017-02-21
NEIL EDWARD JOHN HAMPSON COCENTRA LIMITED Director 2015-02-02 CURRENT 2002-04-16 Dissolved 2017-02-07
NEIL EDWARD JOHN HAMPSON GLEEDS ENERGY LIMITED Director 2015-02-02 CURRENT 2005-07-26 Active
NEIL EDWARD JOHN HAMPSON GTV MEDIA LIMITED Director 2015-02-02 CURRENT 2006-11-07 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS AMERICAS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS UK LIMITED Director 2015-02-02 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS GLOBAL LIMITED Director 2015-02-02 CURRENT 2011-02-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ASIA PACIFIC HOLDINGS LIMITED Director 2015-02-02 CURRENT 1993-06-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2015-02-02 CURRENT 1994-06-20 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HEALTH & SAFETY LIMITED Director 2015-02-02 CURRENT 1996-05-31 Active
NEIL EDWARD JOHN HAMPSON GLEEDS PROPERTY SERVICES (WALES) LIMITED Director 2015-02-02 CURRENT 1997-10-03 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS DIGITAL SERVICES LIMITED Director 2015-02-02 CURRENT 2006-08-01 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MIDDLE EAST LIMITED Director 2015-02-02 CURRENT 2007-06-06 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS FM CONSULTANCY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MANAGEMENT SERVICES LIMITED Director 2015-02-02 CURRENT 1983-09-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CAPITAL LIMITED Director 2015-02-02 CURRENT 1996-10-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS TECHNOLOGY LIMITED Director 2015-02-02 CURRENT 1998-07-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EUROPE HOLDINGS LIMITED Director 2015-02-02 CURRENT 1998-07-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS BUILDING SURVEYING LIMITED Director 2015-02-02 CURRENT 1998-10-29 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ADVISORY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Director 2013-11-25 CURRENT 1995-07-20 Active
NEIL EDWARD JOHN HAMPSON COCENTRA SERVICES LIMITED Director 2011-12-16 CURRENT 2000-04-12 Dissolved 2017-01-24
NEIL EDWARD JOHN HAMPSON GLEEDS COST MANAGEMENT LIMITED Director 2009-08-17 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CORPORATE SERVICES LIMITED Director 2007-06-01 CURRENT 1998-04-17 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
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-26DS01APPLICATION FOR STRIKING-OFF
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART
2016-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0124/01/16 FULL LIST
2015-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0124/01/15 FULL LIST
2015-01-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0124/01/14 FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK STEWART / 08/01/2014
2013-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-24AR0124/01/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-30AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-10-04AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2012-01-25AR0124/01/12 FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-22AP01DIRECTOR APPOINTED MR JONATHAN MARK STEWART
2011-12-16AP01DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON
2011-07-26AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-07-19AP03SECRETARY APPOINTED MR NEIL EDWARD JOHN HAMPSON
2011-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-07-19AD02SAIL ADDRESS CHANGED FROM: BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH WARWICKSHIRE CV8 2GY UNITED KINGDOM
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE CV8 2GY
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM, BUSINESS RESOURCE NETWORK, WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, CV8 2GY
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BEST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEST
2011-03-28AR0124/01/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 28/03/2011
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-02AR0124/01/10 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-02AD02SAIL ADDRESS CREATED
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEST / 02/02/2010
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-13363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-22363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-10288bDIRECTOR RESIGNED
2006-05-04363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/05
2005-06-12363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07288bSECRETARY RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: JARVIS HOUSE, TOFT GREEN, YORK, YO1 6JZ
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE HALL FROGMORE PARK, WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE HALL, FROGMORE PARK, WATTON AT STONE, HERTFORD, HERTFORDSHIRE SG14 3RU
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
2004-03-17288cSECRETARY'S PARTICULARS CHANGED
2004-03-02363aRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-18CERTNMCOMPANY NAME CHANGED PATIENTFIRST LIMITED CERTIFICATE ISSUED ON 18/02/04
2004-02-02ELRESS386 DISP APP AUDS 27/01/04
2004-02-02RES13REMUNERATION OF AUD 27/01/04
2003-12-23225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-19CERTNMCOMPANY NAME CHANGED JARVISHELF 54 LIMITED CERTIFICATE ISSUED ON 19/06/03
2003-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31

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 COCENTRA EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of COCENTRA EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COCENTRA EDUCATION LIMITED
Trademarks
We have not found any records of COCENTRA EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COCENTRA EDUCATION 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as COCENTRA EDUCATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where COCENTRA EDUCATION 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 COCENTRA EDUCATION 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 COCENTRA EDUCATION 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.
    Other companies at postcode W1W