Company NameCommercial Occupational Health Services Limited
DirectorsNicola Jane Dean and Richard Martin Dean
Company StatusActive
Company Number08534429
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Previous NameNJD Investments Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Nicola Jane Dean
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Richard Martin Dean
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

24 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
27 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 November 2014Company name changed njd investments LIMITED\certificate issued on 11/11/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
11 November 2014Company name changed njd investments LIMITED\certificate issued on 11/11/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-16
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
17 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
17 October 2014Change of name notice (2 pages)
19 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
17 May 2013Incorporation (33 pages)
17 May 2013Incorporation (33 pages)