Check the

COGNITIVE PUBLISHING LIMITED

Company
COGNITIVE PUBLISHING LIMITED (04011145)

COGNITIVE PUBLISHING

Phone: 00440 161 833
A⁺ rating

KEY FINANCES

Year
2016
Assets
£488.24k ▼ £-105.66k (-17.79 %)
Cash
£202.25k ▼ £-100.6k (-33.22 %)
Liabilities
£410.34k ▲ £1.04k (0.25 %)
Net Worth
£77.9k ▼ £-106.7k (-57.80 %)

REGISTRATION INFO

Company name
COGNITIVE PUBLISHING LIMITED
Company number
04011145
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jun 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.nationalhealthexecutive.com
Phones
00440 161 833
Registered Address
2ND FLOOR,
82 KING STREET,
MANCHESTER,
ENGLAND,
M2 4WQ

ECONOMIC ACTIVITIES

58190
Other publishing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

17 May 2017
Confirmation statement made on 16 May 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2

See Also


Last update 2018

COGNITIVE PUBLISHING LIMITED DIRECTORS

Roy Vincent Rowlands

  Acting
Appointed
08 June 2000
Role
Secretary
Address
International House, 82-86 Deansgate, Manchester, M3 2ER
Name
ROWLANDS, Roy Vincent

Heidi Joanne Rowlands

  Acting PSC
Appointed
21 May 2002
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
International House 82-86, Deansgate, Manchester, M3 2ER
Country Of Residence
England
Name
ROWLANDS, Heidi Joanne
Notified On
16 May 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roy Vincent Rowlands

  Acting PSC
Appointed
08 June 2000
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
International House 82-86, Deansgate, Manchester, M3 2ER
Country Of Residence
England
Name
ROWLANDS, Roy Vincent
Notified On
16 May 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

DCS CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
08 June 2000
Resigned
08 June 2000
Role
Nominee Secretary
Address
1 Ashfield Road, Stockport, Cheshire, SK3 8UD
Name
DCS CORPORATE SECRETARIES LIMITED

Roy Christian Rowlands

  Resigned
Appointed
22 February 2002
Resigned
20 May 2002
Role
Secretary
Address
38 Ripon Hall Avenue, Ramsbottom, Lancashire, BL0 9RE
Name
ROWLANDS, Roy Christian

DCS NOMINEES LIMITED

  Resigned
Appointed
08 June 2000
Resigned
08 June 2000
Role
Nominee Director
Address
1 Ashfield Road, Stockport, Cheshire, SK3 8UD
Name
DCS NOMINEES LIMITED

Stephen John Delanty

  Resigned
Appointed
08 June 2000
Resigned
18 December 2001
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
5 Rodgers Close, Westhoughton, Bolton, Lancashire, BL5 2EY
Name
DELANTY, Stephen John

Roy Christian Rowlands

  Resigned
Appointed
22 February 2002
Resigned
24 May 2002
Occupation
Sales Executive
Role
Director
Age
45
Nationality
British
Address
38 Ripon Hall Avenue, Ramsbottom, Lancashire, BL0 9RE
Name
ROWLANDS, Roy Christian

REVIEWS


Check The Company
Excellent according to the company’s financial health.