Company NameThe Co-Working Co-Operative Cic
Company StatusActive
Company Number09073392
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Hill
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address18-20 Union Street
Sheffield
S1 2JP
Secretary NameMatthew James Hill
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address18-20 Union Street
Sheffield
S1 2JP
Director NameMr Simon Michael Kilpatrick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleBusiness Psychologist
Country of ResidenceEngland
Correspondence Address18 - 20 Union Street
Sheffield
S1 2JP
Director NameMr Brendan Anthony Lawson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address18-20 Union Street
Sheffield
S1 2JP
Director NameMiss Felicity Alexandra Hoy
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18-20 Union Street
Sheffield
S1 2JP
Director NameElizabeth Cullen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Grove
Princes Road
Hull
East Yorkshire
HU5 2QY
Director NameRobert Smith
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Union Street
Sheffield
South Yorkshire
S1 2JP
Director NameDr Andreana Mitkova Drencheva
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBulgarian
StatusResigned
Appointed03 December 2015(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 13 December 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence Address18-20 Union Street
Sheffield
S1 2JP

Location

Registered Address18-20 Union Street
Sheffield
S1 2JP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
5 July 2023Change of details for Mr Matthew James Hill as a person with significant control on 5 June 2023 (2 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (7 pages)
1 July 2022Micro company accounts made up to 30 June 2021 (7 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
20 December 2021Change of details for Mr Matthew James Hill as a person with significant control on 16 December 2021 (2 pages)
17 December 2021Appointment of Mr Brendan Anthony Lawson as a director on 17 December 2021 (2 pages)
16 December 2021Change of details for Mr Matthew James Hill as a person with significant control on 16 December 2021 (2 pages)
21 July 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
30 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 30 June 2018 (6 pages)
10 August 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
20 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
2 August 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
26 July 2017Notification of Matthew James Hill as a person with significant control on 5 June 2017 (2 pages)
26 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
26 July 2017Notification of Matthew James Hill as a person with significant control on 5 June 2017 (2 pages)
26 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
26 July 2017Notification of Matthew James Hill as a person with significant control on 26 July 2017 (2 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Termination of appointment of Andreana Mitkova Drencheva as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Andreana Mitkova Drencheva as a director on 13 December 2016 (1 page)
11 June 2016Annual return made up to 5 June 2016 no member list (5 pages)
11 June 2016Termination of appointment of Robert Smith as a director on 11 June 2016 (1 page)
11 June 2016Annual return made up to 5 June 2016 no member list (5 pages)
11 June 2016Termination of appointment of Robert Smith as a director on 11 June 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 December 2015Termination of appointment of Elizabeth Cullen as a director on 1 December 2015 (1 page)
12 December 2015Termination of appointment of Felicity Alexandra Hoy as a director on 1 December 2015 (1 page)
12 December 2015Termination of appointment of Felicity Alexandra Hoy as a director on 1 December 2015 (1 page)
12 December 2015Termination of appointment of Elizabeth Cullen as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Miss Andreana Mitkova Drencheva as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Miss Andreana Mitkova Drencheva as a director on 3 December 2015 (2 pages)
15 October 2015Appointment of Mr Simon Michael Kilpatrick as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Simon Michael Kilpatrick as a director on 15 October 2015 (2 pages)
14 August 2015Secretary's details changed for Matthew James Hill on 1 June 2015 (1 page)
14 August 2015Secretary's details changed for Matthew James Hill on 1 June 2015 (1 page)
14 August 2015Annual return made up to 5 June 2015 no member list (4 pages)
14 August 2015Annual return made up to 5 June 2015 no member list (4 pages)
14 August 2015Annual return made up to 5 June 2015 no member list (4 pages)
14 August 2015Secretary's details changed for Matthew James Hill on 1 June 2015 (1 page)
13 August 2015Secretary's details changed for Mathew James Hill on 1 July 2015 (1 page)
13 August 2015Secretary's details changed for Mathew James Hill on 1 July 2015 (1 page)
13 August 2015Secretary's details changed for Mathew James Hill on 1 July 2015 (1 page)
6 September 2014Appointment of Robert Smith as a director on 28 August 2014 (3 pages)
6 September 2014Appointment of Robert Smith as a director on 28 August 2014 (3 pages)
15 August 2014Memorandum and Articles of Association (16 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 August 2014Memorandum and Articles of Association (16 pages)
1 August 2014Registered office address changed from , Common Ground No 15 Paternoster Row, Sheffield, S1 2BX to 18-20 Union Street Sheffield S1 2JP on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Common Ground No 15 Paternoster Row Sheffield S1 2BX to 18-20 Union Street Sheffield S1 2JP on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Common Ground No 15 Paternoster Row Sheffield S1 2BX to 18-20 Union Street Sheffield S1 2JP on 1 August 2014 (2 pages)
14 July 2014Appointment of Elizabeth Cullen as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Elizabeth Cullen as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Elizabeth Cullen as a director on 1 July 2014 (2 pages)
5 June 2014Incorporation of a Community Interest Company (43 pages)
5 June 2014Incorporation of a Community Interest Company (43 pages)