CORD GLOBAL
Overview
| Company Name | CORD GLOBAL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03566119 |
| 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 CORD GLOBAL?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CORD GLOBAL located?
| Registered Office Address | Office G7 Enterprise House Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORD GLOBAL?
| Company Name | From | Until |
|---|---|---|
| CHRISTIAN OUTREACH | Jan 12, 1999 | Jan 12, 1999 |
| CHRISTIAN OUTREACH LIMITED | May 18, 1998 | May 18, 1998 |
What are the latest accounts for CORD GLOBAL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CORD GLOBAL?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for CORD GLOBAL?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Mark Vincent Vyner on Oct 30, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Vincent Vyner as a director on Oct 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Jacob Lewis as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chad Spencer Miller as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Katherine Frances Brealey on Jun 20, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Strang Maclay as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maarten Fontein as a director on Sep 14, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Director's details changed for Miss Rebecca Ann Snead on Jun 11, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrian Leslie Hawthorn as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Abigail Knowles as a director on Sep 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Strang Maclay as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Cord Enterprise House, Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX England to Office G7 Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX on May 17, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Appointment of Miss Abigail Kerrera Juliet Sumption as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Carl Greenwood as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CORD GLOBAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDSON, Katia Merle | Secretary | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | 247459820001 | |||||||
| BREALEY, Katherine Frances | Director | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | England | British | 255635370001 | |||||
| GREENWOOD, Robin Carl | Director | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | England | British | 290604050001 | |||||
| LEWIS, Christopher Jacob | Director | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | France | British | 341965830001 | |||||
| MILLER, Chad Spencer | Director | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | United Kingdom | British,American,Australian | 339813670001 | |||||
| SNEAD, Rebecca Ann | Director | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | England | British | 290174810002 | |||||
| SUMPTION, Abigail Kerrera Juliet | Director | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | England | British | 295705430001 | |||||
| VYNER, Vincent Mark | Director | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | England | British | 341990750002 | |||||
| WILSON, Iain Sinclair | Director | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | England | British | 233556600001 | |||||
| BOSWORTH, Kerry Ann | Secretary | Eaton Road CV1 2FJ Coventry Floor 9, Eaton House England | 182216720001 | |||||||
| BOSWORTH, Kerry Ann | Secretary | 1 New Street Leamington Spa CV31 1HP Warwickshire | 160322470001 | |||||||
| BOSWORTH, Kerry | Secretary | Kelmscote Road CV6 2DZ Coventry 6 West Midlands | British | 131521490001 | ||||||
| GODFREY, Michael | Secretary | 2 Beechcombe Close WR10 1PW Pershore Worcestershire | British | 34758880002 | ||||||
| HARRIS, Neil Fraser | Secretary | 1 New Street Leamington Spa CV31 1HP Warwickshire | 171864640001 | |||||||
| HARRIS, Neil Fraser | Secretary | 1 New Street Leamington Spa CV31 1HP Warwickshire | 151680160001 | |||||||
| HINGULAGE, Asitha | Secretary | Eaton Road CV1 2FJ Coventry Floor 9, Eaton House England | 198401400001 | |||||||
| LEE, Martin John | Secretary | 34 St Marys Crescent CV31 1JL Leamington Spa Warwickshire | British | 35043050002 | ||||||
| ALI-NOOR, Emma Jane | Director | Eaton Road CV1 2FJ Coventry Floor 9, Eaton House | England | British | 263130780001 | |||||
| AYTON, Rosemary | Director | 25 Cloud Green CV4 7DL Coventry West Midlands | British | 65599180001 | ||||||
| BAILEY, Adrian John | Director | 3 Brayton Gardens EN2 7LL Enfield Middlesex | United Kingdom | British | 70700590002 | |||||
| BAILEY, Adrian John | Director | 80 Lowther Drive EN2 7JR Enfield Middlesex | British | 70700590001 | ||||||
| BAINES, David John | Director | Tanglestone Tanwood Lane Bluntington DY10 4NR Chaddesley Corbett Worcestershire | British | 58322260001 | ||||||
| BEAL, David Michael, Reverend | Director | The Rectory The Street Slinfold RH13 7RR Horsham West Sussex | British | 58322320001 | ||||||
| BOULLIER, Kenneth John, Rev | Director | The Rectory 2 Church Lane BS48 4NG Nailsea | British | 58322310002 | ||||||
| BROWNSTONE, Helen | Director | Eaton Road CV1 2FJ Coventry Floor 9, Eaton House England | United Kingdom | British | 199073880001 | |||||
| BRUCE, Daniel, Alam Alcm | Director | Blackbird Street Potton SG19 2LT Sandy 6 Bedfordshire United Kingdom | United Kingdom | British | 125361060002 | |||||
| BURGESS, Jeffrey Reginald | Director | 26 Cubbington Road CV32 7AB Leamington Spa Warwickshire | British | 29455250001 | ||||||
| CHANDLER, Kathryn May | Director | 94 Shrubland Street CV31 3BD Leamington Spa Warwickshire | British | 93386330001 | ||||||
| DAVIS, Peter John Montague | Director | Golf Lane Whitnash CV31 2QB Leamington Spa 63 Warwickshire England | United Kingdom | British | 157133030001 | |||||
| FONTEIN, Maarten | Director | Foleshill Enterprise Park Courtaulds Way CV6 5NX Coventry Office G7 Enterprise House England | England | British | 252923250001 | |||||
| FRANKS, Malcolm Peter | Director | Pinley Claverdon CV35 8NA Warwick Staddlestones Warwickshire United Kingdom | England | British | 140641730001 | |||||
| GIDOOMAL, Ravi | Director | Eaton Road CV1 2FJ Coventry Floor 9, Eaton House | England | British | 209192750001 | |||||
| GOUGH, Terry Antony, Professor | Director | Copplestone Beer Hackett DT9 6QR Sherborne Dorset | British | 58322300002 | ||||||
| HASLETT, Correen Ann | Director | 15 Tudor Way CW5 7AZ Nantwich Cheshire | British | 58322290001 | ||||||
| HASLETT, Robert Alan, Dr | Director | 15 Tudor Way CW5 7AZ Nantwich Cheshire | British | 58322280001 |
What are the latest statements on persons with significant control for CORD GLOBAL?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 18, 2017 | 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