COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD
Overview
Company Name | COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 05208906 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 RAPE AND SEXUAL ABUSE CENTRE LTD?
- Other human health activities (86900) / Human health and social work activities
Where is COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD located?
Registered Office Address | PO BOX 2464 Coventry CV1 1ZA Coventry West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2021 |
Next Accounts Due On | Dec 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Samanth Richardson as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Ejemhen Esangbedo as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Samanth Richardson as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Navjot Johal as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Anne Triggs as a director on Feb 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Lloyd as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kalwinder Kaur Sandhu as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Natalie Thompson as a person with significant control on Aug 01, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Dianne Whitfield as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||||||||||
Cessation of Dianne Collette Whitfield as a person with significant control on Jul 31, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 29 pages | AA | ||||||||||
Termination of appointment of Carol Ann Ward as a director on Apr 29, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Elaine Russell as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Piggott as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 23 pages | AA | ||||||||||
Termination of appointment of Rosanna Charlotte Thorne as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Carol Ann Edwards on Jul 11, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRURY, Alison Mary | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | Market Researcher | 70799150001 | ||||
ESANGBEDO, Ejemhen | Director | PO BOX 2464 CV1 1ZA Coventry PO BOX 2464 United Kingdom | England | British | Head Of Fundraising | 280497300001 | ||||
HAWKINS, Mary Elizabeth | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | None | 84554920002 | ||||
HINDE, Rachel | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | Manager | 133148300001 | ||||
JOHAL, Navjot | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands | England | British | Trustee | 103364770001 | ||||
RUSSELL, Elaine Claire, Reverend | Director | Shelfield Road B14 6JU Birmingham 46 England | England | British | Ph Prevention And Self-Care Lead | 248730820001 | ||||
STEPHENSON, Mary Ann | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | Consultant | 151801460002 | ||||
SULLIVAN, Julienne | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | Retired | 154341610001 | ||||
MURPHY, Tracy | Secretary | Cedars Avenue CV6 1DN Coventry 114 West Midlands | British | 130366470001 | ||||||
WHITFIELD, Dianne | Secretary | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | British | Manager | 133148400001 | |||||
ALDRIDGE, Caroline | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | Civil Servant | 134104330001 | ||||
BOWELL, Charlotte | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | Youth Offending Worker | 139494410001 | ||||
BROWN, Penelope Jane | Director | 16 Suffolk Street CV32 5YG Leamington Spa Warwickshire | British | Organisational Development Con | 99636550001 | |||||
DEVI, Kiran | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | England | British/Indian | None | 169082100002 | ||||
FOOKS, Caroline Ann | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | Company Director | 87835900002 | ||||
HAMSON, Elizabeth Ann | Director | 73 Purcell Road CV6 7JY Coventry West Midlands | British | Analyst | 99636530001 | |||||
HARRISON, Christine, Dr | Director | 81 Berkeley Road South Earlsdon CV5 6EF Coventry West Midlands | England | British | University Lecturer | 99636540001 | ||||
JENNINGS, Debra Louise | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands | England | British | Nspcc Trainer | 191185950001 | ||||
LLOYD, Janet | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | Community And Youth Worker | 43775440002 | ||||
PIGGOTT, Samantha | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | United Kingdom | British | None | 173065470001 | ||||
RICHARDSON, Samanth | Director | PO BOX 2464 CV1 1ZA Coventry PO BOX 2464 England | England | British | Local Government Officer | 280496780001 | ||||
ROGERS, Marilyn | Director | Ashwood Avenue CV6 1ET Coventry 11 West Midlands | British | Retired | 135789840001 | |||||
SANDERS, Kellie Anne | Director | Heritage Drive Longford CV6 6QR Coventry 23 West Mids | England | British | L & D Consultant | 131636920001 | ||||
SANDHU, Kalwinder Kaur | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | England | British | Self Employed Consultant | 169223800001 | ||||
THORNE, Rosanna Charlotte | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands | England | British | Solicitor | 204363810001 | ||||
TRIGGS, Charlotte Anne | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands | England | British | Solicitor | 200521520001 | ||||
WARD, Carol Ann | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands | England | British | Senior Lecturer | 235240050002 | ||||
WARD, Carol | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | Great Britain | British | Management Consultant | 179266370002 | ||||
WINT, Coral Joyce | Director | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands Uk | Uk | British | Programme Designer - Education Manager | 105176290001 |
Who are the persons with significant control of COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Natalie Dawn Thompson | Aug 01, 2019 | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Dianne Collette Whitfield | Apr 06, 2016 | Coventry CV1 1ZA Coventry PO BOX 2464 West Midlands | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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