Company NameDr.Susan Cooper Ltd
DirectorSusan Cooper
Company StatusActive
Company Number08019224
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Susan Cooper
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleForensic Psychologist
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Susan Clare Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£1,070
Cash£16,907
Current Liabilities£29,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

9 April 2024Confirmation statement made on 4 April 2024 with updates (4 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
9 April 2021Director's details changed for Mrs Susan Cooper on 5 April 2020 (2 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
17 April 2019Statement of capital following an allotment of shares on 30 June 2018
  • GBP 100
(3 pages)
17 April 2019Director's details changed for Mrs Susan Cooper on 30 June 2018 (2 pages)
17 April 2019Statement of capital following an allotment of shares on 30 June 2018
  • GBP 85
(3 pages)
17 April 2019Registered office address changed from C/O P&L Accountancy Services Ltd 381G Jedburgh Court Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 17 April 2019 (1 page)
12 April 2019Director's details changed for Mrs Susan Clare Cooper on 12 April 2019 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
6 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
16 April 2013Registered office address changed from Marsfield View Howden Bank Lanchester Durham DH7 0QR England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from , Marsfield View Howden Bank, Lanchester, Durham, DH7 0QR, England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from , Marsfield View Howden Bank, Lanchester, Durham, DH7 0QR, England on 16 April 2013 (1 page)
15 April 2013Director's details changed for Mrs Susan Clare Cooper on 1 January 2013 (2 pages)
15 April 2013Director's details changed for Mrs Susan Clare Cooper on 1 January 2013 (2 pages)
15 April 2013Director's details changed for Mrs Susan Clare Cooper on 1 January 2013 (2 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)