COVENTRY CITIZENS ADVICE
Overview
| Company Name | COVENTRY CITIZENS ADVICE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02122698 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COVENTRY CITIZENS ADVICE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is COVENTRY CITIZENS ADVICE located?
| Registered Office Address | 1-7 Station Street East CV6 5FL Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COVENTRY CITIZENS ADVICE?
| Company Name | From | Until |
|---|---|---|
| COVENTRY CITIZENS ADVICE BUREAU | Apr 13, 1987 | Apr 13, 1987 |
What are the latest accounts for COVENTRY CITIZENS ADVICE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COVENTRY CITIZENS ADVICE?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for COVENTRY CITIZENS ADVICE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Charlotte Amy Prestwich as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stewart Graham Carter as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Jayne Kathryn Murphy on Dec 23, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Miss Anjula Thiru as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Anne Stephens as a director on Dec 08, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melanie Anne Lloyd as a director on Dec 08, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Appointment of Mr Purminder Singh Gill as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Anne Stephens as a secretary on May 06, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Ian Richards as a secretary on May 06, 2025 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1-7 Station Street East, Coventry, West Midlands 1-7 Station Street East Coventry West Midlands CV6 5FL England to 1-7 Station Street East Coventry CV6 5FL on Dec 12, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Catherine Anne Stephens as a secretary on Nov 28, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Perry as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Leon Taylor as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bally Singh as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Kirby House Little Park Street Coventry West Midlands CV1 2JZ to 1-7 Station Street East, Coventry, West Midlands 1-7 Station Street East Coventry West Midlands CV6 5FL on Sep 21, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Nicholas Frost as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Perry as a secretary on Mar 16, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of COVENTRY CITIZENS ADVICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDS, Simon Ian | Secretary | Station Street East CV6 5FL Coventry 1-7 England | 335727960001 | |||||||
| ABBOTT, Faye, Councillor Mrs | Director | Earl Street CV1 5RR Coventry Council House England | England | British | 193686890003 | |||||
| BRAKE, Simon, Professor | Director | 22 South Avenue CV2 4DR Coventry West Midlands | England | British | 124068180001 | |||||
| CARTER, Stewart Graham | Director | Station Street East CV6 5FL Coventry 1-7 England | England | British | 343765720001 | |||||
| FROST, Peter Nicholas | Director | Station Street East CV6 5FL Coventry 1-7 England | England | British | 311361500001 | |||||
| GILL, Purminder Singh | Director | Station Street East CV6 5FL Coventry 1-7 England | England | British | 113396900001 | |||||
| PARRIS, Jayne Kathryn | Director | Station Street East CV6 5FL Coventry 1-7 England | England | British | 29571700006 | |||||
| PRESTWICH, Charlotte Amy | Director | Station Street East CV6 5FL Coventry 1-7 England | England | British | 291544810001 | |||||
| THIRU, Anjula | Director | Station Street East CV6 5FL Coventry 1-7 England | England | British | 313973400001 | |||||
| WALKER-THOMPSON, Janet | Director | Station Street East CV6 5FL Coventry 1-7 England | England | British | 283931310001 | |||||
| ALGATE, Kate | Secretary | Little Park Street CV1 2JZ Coventry Kirby House West Midlands | 247081560001 | |||||||
| DARLING, Susan Hardacre | Secretary | 30 Barnbrook Road Knowle B93 9PW Solihull West Midlands | British | 23889940001 | ||||||
| GIBBONS, Charles Paul | Secretary | Spinney Halt Whetstone LE8 6HU Leicester 6 Leicestershire | British | 133503950001 | ||||||
| LEIGHTON, Caroline | Secretary | Little Park Street CV1 2JZ Coventry Kirby House West Midlands | 201122850001 | |||||||
| PERRY, Jonathan | Secretary | 1-7 Station Street East CV6 5FL Coventry 1-7 Station Street East, Coventry, West Midlands West Midlands England | 307204150001 | |||||||
| STEPHENS, Catherine Anne | Secretary | Station Street East CV6 5FL Coventry 1-7 England | 330233550001 | |||||||
| WARD, Caroline Ann, Mis | Secretary | Little Park Street CV1 2JZ Coventry Kirby House West Midlands | 237638460001 | |||||||
| ALLEN, Carmen | Director | Osaba Womens Centre Hillfields CV1 5NA Coventry West Midlands | British | 38124610001 | ||||||
| ANAND, Subhash Chander | Director | 2 Trevose Avenue Exhall CV7 9FP Coventry West Midlands | British | 23889840001 | ||||||
| BATTEN, David Henry, Councillor | Director | 137 Fir Tree Avenue CV4 9FL Coventry West Midlands | British | 23889850001 | ||||||
| BECKETT, David William | Director | 35 Grove Street CV32 5AQ Leamington Spa Warwickshire | British | 23889860002 | ||||||
| BENTHAM, David John | Director | 32 Beaumaris Close CV5 7PS Coventry West Midlands | British | 23889870001 | ||||||
| BERRY, Karen | Director | 40 Stanway Road Earlsdon CV5 6PJ Coventry West Midlands | British | 37292830001 | ||||||
| BESSERMAN, Joseph | Director | 69 Broadway CV5 6NS Coventry West Midlands | British | 35628940001 | ||||||
| BLAKEMORE, Jennifer | Director | 12 Baginton Road CV3 6JW Coventry West Midlands | England | British | 104410480001 | |||||
| BOGDANOVIC, Amela | Director | 14 Packwood Close Sydenham CV31 1FL Leamington Spa Warwickshire | United Kingdom | British | 39154810001 | |||||
| BOND, Terence John | Director | 24 Woodland Avenue CV5 6DB Coventry | England | British | 37292840001 | |||||
| BROOKES, Kay Jane | Director | 53 Foxs Covert Fenny Drayton CV13 6BQ Nuneaton Warwickshire | British | 65733660001 | ||||||
| BROWN, Mary Teresa | Director | 119 Moseley Avenue CV6 1HS Coventry West Midlands | British | 37293930001 | ||||||
| BURKE, David John | Director | 20 Oakford Drive Allesley CV5 7PP Coventry West Midlands | British | 37294040001 | ||||||
| CAMPBELL-KELLY, Jane Allison | Director | 46 Belvedere Road Earlsdon CV5 6PG Coventry West Midlands | British | 37294080001 | ||||||
| CARTER, Shashi | Director | 84 Marlborough Road CV2 4ER Coventry West Midlands | British | 23889890001 | ||||||
| CHATER, David | Director | 151 Beechwood Avenue CV5 6FR Coventry Warwickshire | England | British | 62374530001 | |||||
| CHIMA, Ranjit Singh | Director | 33 Dickens Close Galley Common CV10 9SQ Nuneaton Warwickshire | British | 39209550002 | ||||||
| CLABBURN, Becky | Director | 80 Spencer Avenue Earlsdon CV5 6NP Coventry West Midlands | British | 41057570001 |
Who are the persons with significant control of COVENTRY CITIZENS ADVICE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy George Miller | Nov 30, 2017 | Little Park Street CV1 2JZ Coventry Kirby House West Midlands | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Professor Simon Brake | Nov 17, 2016 | Little Park Street CV1 2JZ Coventry Kirby House West Midlands | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for COVENTRY CITIZENS ADVICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 09, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0