Download leads from Nexok and grow your business. Find out more

Cohere Charity

Documents

Total Documents74
Total Pages420

Filing History

6 December 2023Appointment of Dr Philippa Harris as a secretary on 6 December 2023
10 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 October 2023Total exemption full accounts made up to 31 December 2022
15 May 2023Confirmation statement made on 15 May 2023 with no updates
1 October 2022Full accounts made up to 31 December 2021
9 August 2022Notification of a person with significant control statement
9 August 2022Cessation of Celia Hope Page as a person with significant control on 9 August 2022
5 July 2022Appointment of Mr Zeeshan Ahmed Longi as a director on 5 July 2022
28 June 2022Appointment of Dr Philippa Harris as a director on 28 June 2022
19 May 2022Termination of appointment of Gregor Stanley Watson as a director on 10 May 2022
19 May 2022Confirmation statement made on 15 May 2022 with no updates
12 May 2022Name change exemption from using 'limited' or 'cyfyngedig'
12 May 2022Company name changed xavier project\certificate issued on 12/05/22
  • RES15 ‐ Change company name resolution on 2022-04-25
12 May 2022Change of name notice
14 March 2022Resolutions
  • RES13 ‐ Co name change 24/01/2022
10 September 2021Total exemption full accounts made up to 31 December 2020
17 May 2021Confirmation statement made on 15 May 2021 with no updates
15 April 2021Notification of Celia Hope Frances Page as a person with significant control on 15 April 2021
7 April 2021Registered office address changed from Furzey Hill Meysey Hampton Cirencester Gloucestershire GL7 5LD to Dean Farm Oaksey Malmesbury Wilts SN16 9SB on 7 April 2021
7 April 2021Cessation of Celia Hope Page as a person with significant control on 7 April 2021
7 April 2021Director's details changed for Mrs Celia Hope Page on 6 April 2021
11 June 2020Total exemption full accounts made up to 31 December 2019
15 May 2020Confirmation statement made on 15 May 2020 with no updates
19 February 2020Appointment of Ms Grazia Tiffany Borzi as a director on 14 February 2020
14 February 2020Termination of appointment of Natasha Kate Muhwezi as a director on 1 February 2020
2 July 2019Total exemption full accounts made up to 31 December 2018
16 May 2019Director's details changed for Mr Gregory Stanley Watson on 15 May 2019
15 May 2019Confirmation statement made on 15 May 2019 with no updates
15 May 2019Director's details changed for Mr Gregor Stanley Watson on 15 May 2019
10 January 2019Director's details changed for Natasha Kate Muhwezi on 28 December 2018
21 November 2018Appointment of Mr John Jackson as a director on 21 November 2018
3 October 2018Total exemption full accounts made up to 31 December 2017
12 September 2018Director's details changed for Natasha Kate Muhwezi on 12 September 2018
16 May 2018Confirmation statement made on 15 May 2018 with no updates
22 November 2017Director's details changed for Clive Matthew Hopewell on 6 November 2017
22 November 2017Director's details changed for Clive Matthew Hopewell on 6 November 2017
23 August 2017Total exemption full accounts made up to 31 December 2016
23 August 2017Total exemption full accounts made up to 31 December 2016
15 May 2017Director's details changed for Mr Hamish David Neil Barnabas Reid on 10 May 2017
15 May 2017Director's details changed for Mr Hamish David Neil Barnabas Reid on 10 May 2017
15 May 2017Director's details changed for Mr Hamish David Neil Barnabas Reid on 10 May 2017
15 May 2017Director's details changed for Mr Hamish David Neil Barnabas Reid on 10 May 2017
15 May 2017Confirmation statement made on 15 May 2017 with updates
15 May 2017Confirmation statement made on 15 May 2017 with updates
19 September 2016Total exemption small company accounts made up to 31 December 2015
19 September 2016Total exemption small company accounts made up to 31 December 2015
1 August 2016Appointment of Mr Gregory Stanley Watson as a director on 1 August 2016
1 August 2016Appointment of Mr Gregory Stanley Watson as a director on 1 August 2016
18 May 2016Annual return made up to 17 May 2016 no member list
18 May 2016Annual return made up to 17 May 2016 no member list
8 July 2015Total exemption small company accounts made up to 31 December 2014
8 July 2015Total exemption small company accounts made up to 31 December 2014
1 July 2015Director's details changed for Natasha Kate Muhwezi on 16 May 2015
1 July 2015Director's details changed for Natasha Kate Muhwezi on 16 May 2015
3 June 2015Annual return made up to 17 May 2015 no member list
3 June 2015Annual return made up to 17 May 2015 no member list
28 February 2015Appointment of Mr Hamish David Neil Barnabas Reid as a director on 28 February 2015
28 February 2015Appointment of Mr Hamish David Neil Barnabas Reid as a director on 28 February 2015
27 February 2015Appointment of Natasha Kate Muhwezi as a director on 17 February 2015
27 February 2015Appointment of Natasha Kate Muhwezi as a director on 17 February 2015
19 August 2014Total exemption full accounts made up to 31 December 2013
19 August 2014Total exemption full accounts made up to 31 December 2013
12 June 2014Annual return made up to 17 May 2014 no member list
12 June 2014Annual return made up to 17 May 2014 no member list
6 May 2014Appointment of Clive Matthew Hopewell as a director
6 May 2014Appointment of Clive Matthew Hopewell as a director
2 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013
2 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 August 2013Memorandum and Articles of Association
30 August 2013Memorandum and Articles of Association
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2013Incorporation
17 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing