CORD GLOBAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCORD GLOBAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03566119
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CORD GLOBAL?

    Previous Company Names
    Company NameFromUntil
    CHRISTIAN OUTREACHJan 12, 1999Jan 12, 1999
    CHRISTIAN OUTREACH LIMITEDMay 18, 1998May 18, 1998

    What are the latest accounts for CORD GLOBAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CORD GLOBAL?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for CORD GLOBAL?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark Vincent Vyner on Oct 30, 2025

    2 pagesCH01

    Appointment of Mr Mark Vincent Vyner as a director on Oct 30, 2025

    2 pagesAP01

    Appointment of Mr Christopher Jacob Lewis as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Chad Spencer Miller as a director on Sep 01, 2025

    2 pagesAP01

    Director's details changed for Katherine Frances Brealey on Jun 20, 2025

    2 pagesCH01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Andrew Strang Maclay as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Maarten Fontein as a director on Sep 14, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    27 pagesAA

    Director's details changed for Miss Rebecca Ann Snead on Jun 11, 2024

    2 pagesCH01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Leslie Hawthorn as a director on May 10, 2024

    1 pagesTM01

    Termination of appointment of Abigail Knowles as a director on Sep 16, 2023

    1 pagesTM01

    Appointment of Mr Andrew Strang Maclay as a director on Sep 08, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Appointment of Miss Abigail Kerrera Juliet Sumption as a director on May 11, 2022

    2 pagesAP01

    Appointment of Mr Robin Carl Greenwood as a director on Dec 14, 2021

    2 pagesAP01

    Who are the officers of CORD GLOBAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Katia Merle
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Secretary
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    247459820001
    BREALEY, Katherine Frances
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Director
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    EnglandBritish255635370001
    GREENWOOD, Robin Carl
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Director
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    EnglandBritish290604050001
    LEWIS, Christopher Jacob
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Director
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    FranceBritish341965830001
    MILLER, Chad Spencer
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Director
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    United KingdomBritish,American,Australian339813670001
    SNEAD, Rebecca Ann
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Director
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    EnglandBritish290174810002
    SUMPTION, Abigail Kerrera Juliet
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Director
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    EnglandBritish295705430001
    VYNER, Vincent Mark
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Director
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    EnglandBritish341990750002
    WILSON, Iain Sinclair
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Director
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    EnglandBritish233556600001
    BOSWORTH, Kerry Ann
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    England
    Secretary
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    England
    182216720001
    BOSWORTH, Kerry Ann
    1 New Street
    Leamington Spa
    CV31 1HP Warwickshire
    Secretary
    1 New Street
    Leamington Spa
    CV31 1HP Warwickshire
    160322470001
    BOSWORTH, Kerry
    Kelmscote Road
    CV6 2DZ Coventry
    6
    West Midlands
    Secretary
    Kelmscote Road
    CV6 2DZ Coventry
    6
    West Midlands
    British131521490001
    GODFREY, Michael
    2 Beechcombe Close
    WR10 1PW Pershore
    Worcestershire
    Secretary
    2 Beechcombe Close
    WR10 1PW Pershore
    Worcestershire
    British34758880002
    HARRIS, Neil Fraser
    1 New Street
    Leamington Spa
    CV31 1HP Warwickshire
    Secretary
    1 New Street
    Leamington Spa
    CV31 1HP Warwickshire
    171864640001
    HARRIS, Neil Fraser
    1 New Street
    Leamington Spa
    CV31 1HP Warwickshire
    Secretary
    1 New Street
    Leamington Spa
    CV31 1HP Warwickshire
    151680160001
    HINGULAGE, Asitha
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    England
    Secretary
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    England
    198401400001
    LEE, Martin John
    34 St Marys Crescent
    CV31 1JL Leamington Spa
    Warwickshire
    Secretary
    34 St Marys Crescent
    CV31 1JL Leamington Spa
    Warwickshire
    British35043050002
    ALI-NOOR, Emma Jane
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    Director
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    EnglandBritish263130780001
    AYTON, Rosemary
    25 Cloud Green
    CV4 7DL Coventry
    West Midlands
    Director
    25 Cloud Green
    CV4 7DL Coventry
    West Midlands
    British65599180001
    BAILEY, Adrian John
    3 Brayton Gardens
    EN2 7LL Enfield
    Middlesex
    Director
    3 Brayton Gardens
    EN2 7LL Enfield
    Middlesex
    United KingdomBritish70700590002
    BAILEY, Adrian John
    80 Lowther Drive
    EN2 7JR Enfield
    Middlesex
    Director
    80 Lowther Drive
    EN2 7JR Enfield
    Middlesex
    British70700590001
    BAINES, David John
    Tanglestone Tanwood Lane
    Bluntington
    DY10 4NR Chaddesley Corbett
    Worcestershire
    Director
    Tanglestone Tanwood Lane
    Bluntington
    DY10 4NR Chaddesley Corbett
    Worcestershire
    British58322260001
    BEAL, David Michael, Reverend
    The Rectory The Street
    Slinfold
    RH13 7RR Horsham
    West Sussex
    Director
    The Rectory The Street
    Slinfold
    RH13 7RR Horsham
    West Sussex
    British58322320001
    BOULLIER, Kenneth John, Rev
    The Rectory 2 Church Lane
    BS48 4NG Nailsea
    Director
    The Rectory 2 Church Lane
    BS48 4NG Nailsea
    British58322310002
    BROWNSTONE, Helen
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    England
    Director
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    England
    United KingdomBritish199073880001
    BRUCE, Daniel, Alam Alcm
    Blackbird Street
    Potton
    SG19 2LT Sandy
    6
    Bedfordshire
    United Kingdom
    Director
    Blackbird Street
    Potton
    SG19 2LT Sandy
    6
    Bedfordshire
    United Kingdom
    United KingdomBritish125361060002
    BURGESS, Jeffrey Reginald
    26 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Director
    26 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British29455250001
    CHANDLER, Kathryn May
    94 Shrubland Street
    CV31 3BD Leamington Spa
    Warwickshire
    Director
    94 Shrubland Street
    CV31 3BD Leamington Spa
    Warwickshire
    British93386330001
    DAVIS, Peter John Montague
    Golf Lane
    Whitnash
    CV31 2QB Leamington Spa
    63
    Warwickshire
    England
    Director
    Golf Lane
    Whitnash
    CV31 2QB Leamington Spa
    63
    Warwickshire
    England
    United KingdomBritish157133030001
    FONTEIN, Maarten
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    Director
    Foleshill Enterprise Park
    Courtaulds Way
    CV6 5NX Coventry
    Office G7 Enterprise House
    England
    EnglandBritish252923250001
    FRANKS, Malcolm Peter
    Pinley
    Claverdon
    CV35 8NA Warwick
    Staddlestones
    Warwickshire
    United Kingdom
    Director
    Pinley
    Claverdon
    CV35 8NA Warwick
    Staddlestones
    Warwickshire
    United Kingdom
    EnglandBritish140641730001
    GIDOOMAL, Ravi
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    Director
    Eaton Road
    CV1 2FJ Coventry
    Floor 9, Eaton House
    EnglandBritish209192750001
    GOUGH, Terry Antony, Professor
    Copplestone Beer Hackett
    DT9 6QR Sherborne
    Dorset
    Director
    Copplestone Beer Hackett
    DT9 6QR Sherborne
    Dorset
    British58322300002
    HASLETT, Correen Ann
    15 Tudor Way
    CW5 7AZ Nantwich
    Cheshire
    Director
    15 Tudor Way
    CW5 7AZ Nantwich
    Cheshire
    British58322290001
    HASLETT, Robert Alan, Dr
    15 Tudor Way
    CW5 7AZ Nantwich
    Cheshire
    Director
    15 Tudor Way
    CW5 7AZ Nantwich
    Cheshire
    British58322280001

    What are the latest statements on persons with significant control for CORD GLOBAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017The 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