TUDOR COVENTRY COMMUNITY INTEREST COMPANY
Overview
| Company Name | TUDOR COVENTRY COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09646902 |
| 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 TUDOR COVENTRY COMMUNITY INTEREST COMPANY?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is TUDOR COVENTRY COMMUNITY INTEREST COMPANY located?
| Registered Office Address | 38 Woodside Avenue North CV3 6BD Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TUDOR COVENTRY COMMUNITY INTEREST COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TUDOR COVENTRY COMMUNITY INTEREST COMPANY?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for TUDOR COVENTRY COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Mark Stuart Webb on Oct 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Calverley Walters on Oct 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Edmund Grenville Magraw on Oct 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Lloyd James on Oct 13, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Jun 30, 2020 | 12 pages | AAMD | ||
Total exemption full accounts made up to Jun 30, 2020 | 15 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 14 pages | AA | ||
Director's details changed for Richard Henry James Ball on Aug 20, 2019 | 2 pages | CH01 | ||
Registered office address changed from Ratley House 66 Broadway Earlsdon Coventry Warwickshire CV5 6NU to 38 Woodside Avenue North Coventry CV3 6BD on Aug 20, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 15 pages | AA | ||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 15 pages | AA | ||
Confirmation statement made on Jun 18, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Mark Stuart Webb as a director on May 04, 2017 | 3 pages | AP01 | ||
Who are the officers of TUDOR COVENTRY COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Richard Henry James | Director | Osborne Road CV5 6DY Coventry 19 Warwickshire United Kingdom | England | British | Consultant Clinical Psychologi | 198658360002 | ||||
| JAMES, Colin Lloyd | Director | Woodside Avenue North CV3 6BD Coventry 38 England | United Kingdom | British | Retired Solicitor | 29705270003 | ||||
| MAGRAW, James Edmund Grenville | Director | Newey Drive CV8 1QS Kenilworth 7 England | England | British | Accountant | 151746350002 | ||||
| WALTERS, Peter Calverley | Director | Broadway Earlsdon CV5 6NU Coventry Ratley House 66 Warwickshire United Kingdom | England | British | Writer | 70742320001 | ||||
| WEBB, Mark Stuart | Director | Lindfield Gardens NW3 6PX London 21d | England | British | Development Officer | 183076820001 |
What are the latest statements on persons with significant control for TUDOR COVENTRY COMMUNITY INTEREST COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 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