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

CO-OPERATIVE LEGAL SERVICES LIMITED

1 ANGEL SQUARE, MANCHESTER, M60 0AG,
Company Registration Number
05671209
Private Limited Company
Active

Company Overview

About Co-operative Legal Services Ltd
CO-OPERATIVE LEGAL SERVICES LIMITED was founded on 2006-01-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Co-operative Legal Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CO-OPERATIVE LEGAL SERVICES LIMITED
 
Legal Registered Office
1 ANGEL SQUARE
MANCHESTER
M60 0AG
Other companies in M60
 
Previous Names
HAMSARD 2974 LIMITED13/04/2006
Filing Information
Company Number 05671209
Company ID Number 05671209
Date formed 2006-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 04/10/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 12:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CO-OPERATIVE LEGAL SERVICES 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 CO-OPERATIVE LEGAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVE FOWLER
Company Secretary 2017-10-12
ALISON JOANNE CLOSE
Director 2017-05-23
EMMA KATE DIMBYLOW
Director 2018-01-17
HELEN GRANTHAM
Director 2018-07-04
MATTHEW IAN HOWELLS
Director 2014-04-01
CAOILIONN HURLEY
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR HUGH ASHER
Director 2013-11-22 2018-05-31
CLAIRE LOUISE DALTON
Company Secretary 2017-01-13 2017-10-12
RICHARD LANCASTER
Director 2017-05-23 2017-06-30
RODNEY JENSEN BULMER
Director 2015-10-21 2017-05-23
HOLLIE RHEANNA WOOD
Company Secretary 2015-10-21 2017-01-04
CAROLINE JANE SELLERS
Company Secretary 2006-04-13 2015-10-21
JACQUELINE SUSAN RIGBY
Director 2011-09-08 2014-07-31
NEIL JAMES WALKER
Director 2011-09-08 2014-06-30
RODGER PANNONE
Director 2006-04-25 2014-05-31
IAN DAVID MACKIE
Director 2008-01-30 2014-05-30
CHRISTINA BLACKLAWS
Director 2011-12-08 2014-03-31
STEVEN ROBERT ROUND
Director 2012-09-19 2014-03-31
ROBERT MICHAEL GASTON LABADIE
Director 2006-09-14 2013-11-29
RODNEY JENSEN BULMER
Director 2011-09-08 2013-10-04
MARTYN JAMES WATES
Director 2011-07-15 2013-06-05
TIMOTHY STUART LOCK
Director 2006-03-24 2012-08-07
EDWARD THOMAS RYAN
Director 2006-03-24 2012-07-13
JONATHAN GULLIFORD
Director 2006-03-24 2011-11-29
DAVID STANLEY NEAVE
Director 2006-04-13 2011-09-08
NEIL BRAITHWAITE
Director 2007-07-30 2011-06-30
STEPHEN PARRY
Company Secretary 2010-07-05 2011-03-25
RUTH EMMA SPENCER
Director 2006-04-13 2008-01-11
PAUL WILLIAM HEWITT
Director 2006-04-13 2007-07-30
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2006-01-10 2006-04-13
HAMMONDS DIRECTORS LIMITED
Nominated Director 2006-01-10 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JOANNE CLOSE FUNERAL SERVICES (IRELAND) LIMITED Director 2018-06-07 CURRENT 2002-06-19 Active
ALISON JOANNE CLOSE THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2017-05-23 CURRENT 2007-07-25 Active
ALISON JOANNE CLOSE TCG PENSION TRUSTEE LIMITED Director 2016-11-30 CURRENT 1955-10-10 Converted / Closed
ALISON JOANNE CLOSE THE FPC REALISATIONS 2018 LIMITED Director 2012-12-31 CURRENT 1993-06-23 Active - Proposal to Strike off
MATTHEW IAN HOWELLS HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
MATTHEW IAN HOWELLS CHORUS LAW GROUP LIMITED Director 2018-03-29 CURRENT 2011-05-31 Active - Proposal to Strike off
MATTHEW IAN HOWELLS SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
MATTHEW IAN HOWELLS SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS HINCKLEY & HUNT COMPANY LIMITED Director 2018-03-29 CURRENT 1989-10-02 Active - Proposal to Strike off
MATTHEW IAN HOWELLS INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
MATTHEW IAN HOWELLS CHORUS LAW LIMITED Director 2018-03-29 CURRENT 2003-08-29 Active
MATTHEW IAN HOWELLS BEREAVEMENT ADVICE CENTRE Director 2018-03-29 CURRENT 2006-07-13 Active
MATTHEW IAN HOWELLS LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2007-05-10 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CARE ESTATE PLANNING LIMITED Director 2015-12-31 CURRENT 2008-08-13 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CLS PROBATE LIMITED Director 2015-12-31 CURRENT 2009-02-23 Active
MATTHEW IAN HOWELLS DOVEDON LIMITED Director 2015-12-31 CURRENT 2007-02-01 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED Director 2015-12-31 CURRENT 2012-05-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-04-01 CURRENT 2007-07-25 Active
CAOILIONN HURLEY HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
CAOILIONN HURLEY CHORUS LAW GROUP LIMITED Director 2018-03-29 CURRENT 2011-05-31 Active - Proposal to Strike off
CAOILIONN HURLEY SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
CAOILIONN HURLEY SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
CAOILIONN HURLEY HINCKLEY & HUNT COMPANY LIMITED Director 2018-03-29 CURRENT 1989-10-02 Active - Proposal to Strike off
CAOILIONN HURLEY INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
CAOILIONN HURLEY CHORUS LAW LIMITED Director 2018-03-29 CURRENT 2003-08-29 Active
CAOILIONN HURLEY BEREAVEMENT ADVICE CENTRE Director 2018-03-29 CURRENT 2006-07-13 Active
CAOILIONN HURLEY LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
CAOILIONN HURLEY THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-05-23 CURRENT 2007-07-25 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
2023-10-18Termination of appointment of Caroline Jane Sellers on 2023-10-09
2023-10-18Appointment of Mrs Yasmin Sidat as company secretary on 2023-10-09
2023-08-22Director's details changed for Mr Dominic Adam Kendal-Ward on 2023-08-15
2023-08-03CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12Director's details changed for Mr Dominic Adam Kendal-Ward on 2023-06-12
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-06-14AP01DIRECTOR APPOINTED MR DOMINIC ADAM KENDAL-WARD
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GRANTHAM
2022-01-31APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOCK
2022-01-31APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOCK
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOCK
2021-08-03AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-03-23AP01DIRECTOR APPOINTED CHARLOTTE LOCK
2021-03-22AP01DIRECTOR APPOINTED SUSAN CLAIRE TUNMORE
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANTHONY ROBERTS
2021-01-05SH0116/12/20 STATEMENT OF CAPITAL GBP 27020100
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELISABETH BATES
2020-11-30CH01Director's details changed for Stuart Anthony Roberts on 2020-11-30
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 04/01/20
2020-04-30AP01DIRECTOR APPOINTED MR STEVEN RICHARD MARTIN
2020-02-10AP01DIRECTOR APPOINTED STUART ANTHONY ROBERTS
2019-11-20AP01DIRECTOR APPOINTED MRS JANE ELISABETH BATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KATE DIMBYLOW
2019-09-24AAFULL ACCOUNTS MADE UP TO 05/01/19
2019-09-03AP01DIRECTOR APPOINTED MR JAMES EDWARD MORRIS
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOANNE CLOSE
2019-09-02AP03Appointment of Mrs Claire Louise Dalton as company secretary on 2019-07-11
2019-09-02TM02Termination of appointment of Steve Fowler on 2019-07-11
2019-08-28RP04TM01Second filing for the termination of Matthew Howells
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE DALTON
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN HOWELLS
2019-03-07AA01Previous accounting period shortened from 31/03/19 TO 04/01/19
2019-02-08AA01Current accounting period extended from 04/01/19 TO 31/03/19
2018-09-27AAFULL ACCOUNTS MADE UP TO 06/01/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED HELEN GRANTHAM
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HUGH ASHER
2018-02-16AP01DIRECTOR APPOINTED MRS EMMA KATE DIMBYLOW
2017-10-18AP03Appointment of Mr Steve Fowler as company secretary on 2017-10-12
2017-10-18TM02Termination of appointment of Claire Louise Dalton on 2017-10-12
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANCASTER
2017-05-23AP01DIRECTOR APPOINTED MS ALISON JOANNE CLOSE
2017-05-23AP01DIRECTOR APPOINTED MR RICHARD LANCASTER
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JENSEN BULMER
2017-02-10AP03Appointment of Mrs Claire Louise Dalton as company secretary on 2017-01-13
2017-01-09TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD
2017-01-09TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD
2016-08-15CH01Director's details changed for Mr Matthew Ian Howells on 2016-08-15
2016-08-11AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 8000100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 8000100
2016-01-19SH0114/12/15 STATEMENT OF CAPITAL GBP 8000100
2016-01-15SH08Change of share class name or designation
2015-12-23AP01DIRECTOR APPOINTED MR RODNEY JENSEN BULMER
2015-12-23AP03Appointment of Hollie Rheanna Wood as company secretary on 2015-10-21
2015-12-15TM02Termination of appointment of Caroline Jane Sellers on 2015-10-21
2015-09-03AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0131/07/15 FULL LIST
2014-11-26MISCAUD RES
2014-11-21AUDAUDITOR'S RESIGNATION
2014-09-04ANNOTATIONClarification
2014-09-04RP04SECOND FILING FOR FORM TM01
2014-09-01AAFULL ACCOUNTS MADE UP TO 04/01/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0131/07/14 FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALKER
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RIGBY
2014-06-13AP01DIRECTOR APPOINTED MATTHEW IAN HOWELLS
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RODGER PANNONE
2014-06-12AP01DIRECTOR APPOINTED CAOILIONN HURLEY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROUND
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BLACKLAWS
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES WALKER / 13/01/2014
2014-01-07AR0104/01/14 FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LABADIE
2013-11-22AP01DIRECTOR APPOINTED ALISTAIR HUGH ASHER
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BULMER
2013-07-26AAFULL ACCOUNTS MADE UP TO 05/01/13
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JENSEN BULMER / 19/06/2013
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WATES
2013-04-17AP01DIRECTOR APPOINTED MR STEVEN ROBERT ROUND
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER LANCASHIRE M60 4ES
2013-01-04AR0104/01/13 FULL LIST
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RYAN
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOCK
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AP01DIRECTOR APPOINTED MISS CHRISTINA BLACKLAWS
2012-02-29AP01DIRECTOR APPOINTED MR RODNEY JENSEN BULMER
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEAVE
2012-02-28AP01DIRECTOR APPOINTED MR NEIL JAMES WALKER
2012-02-08AR0104/01/12 FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GULLIFORD
2011-11-15AP01DIRECTOR APPOINTED JACQUELINE SUSAN RIGBY
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART LOCK / 04/11/2011
2011-08-24AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-07-18AP01DIRECTOR APPOINTED MR MARTYN JAMES WATES
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRAITHWAITE
2011-06-15RES01ADOPT ARTICLES 27/05/2011
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PARRY
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART LOCK / 31/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY NEAVE / 01/01/2011
2011-01-04AR0104/01/11 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MACKIE / 01/12/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS RYAN / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY NEAVE / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MACKIE / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART LOCK / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GASTON LABADIE / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GULLIFORD / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRAITHWAITE / 31/07/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SELLERS / 31/07/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PARRY / 31/07/2010
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10
2010-07-22AP03SECRETARY APPOINTED STEPHEN PARRY
2010-01-18AR0104/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY NEAVE / 04/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART LOCK / 04/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL GASTON LABADIE / 04/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GULLIFORD / 04/01/2010
2009-12-15AA01CURRSHO FROM 11/01/2010 TO 04/01/2010
2009-08-08AAFULL ACCOUNTS MADE UP TO 10/01/09
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




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

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-01-04
Annual Accounts
2013-01-05

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 CO-OPERATIVE LEGAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CO-OPERATIVE LEGAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CO-OPERATIVE LEGAL SERVICES LIMITED
Trademarks
We have not found any records of CO-OPERATIVE LEGAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CO-OPERATIVE LEGAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-11-02 GBP £10,902
Derbyshire County Council 2016-03-11 GBP £2,046
Northumberland County Council 2014-09-09 GBP £6,829 Debtors Raised
City of Westminster Council 2014-03-21 GBP £750
London Borough of Barnet Council 2013-02-21 GBP £1,968 Insurance Claims
London Borough of Barnet Council 2012-07-23 GBP £2,176 Insurance Claims
Nottinghamshire County Council 2012-02-28 GBP £1,962
Leeds City Council 2011-06-16 GBP £1,209 Insurance Claims
Leeds City Council 2011-03-08 GBP £480 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CO-OPERATIVE LEGAL SERVICES 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 CO-OPERATIVE LEGAL SERVICES 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 CO-OPERATIVE LEGAL SERVICES 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.