This company is commonly known as Coventry Care Partnership Ltd. The company was founded 11 years ago and was given the registration number 08323838. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | COVENTRY CARE PARTNERSHIP LTD |
---|---|---|
Company Number | : | 08323838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2012 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 24 April 2018 | Active |
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD | Director | 24 October 2023 | Active |
Cobalt Square, 9th Floor, 85 Hagley Road, Birmingham, United Kingdom, B16 8QG | Director | 27 October 2021 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 11 July 2023 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 20 December 2012 | Active |
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 20 December 2012 | Active |
1, Victoria Square, Birmingham, England, B1 1BD | Director | 02 September 2013 | Active |
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 10 December 2012 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 31 March 2014 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 22 February 2016 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 18 June 2015 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 31 March 2014 | Active |
Christchurch House, Greyfriars Lane, Coventry, England, CV1 2GQ | Director | 27 June 2013 | Active |
Christchurch House, Greyfriars Lane, Coventry, England, CV1 2GQ | Director | 20 December 2012 | Active |
75, Colmore Row, Birmingham, England, B3 2AP | Director | 20 December 2012 | Active |
City Gate East, Tollhouse Hill, Nottingham, England, NG1 5FS | Director | 20 December 2012 | Active |
C/O, C/O Company Secretary, Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL | Director | 20 December 2012 | Active |
91, Charterhouse Street, London, England, EC1M 6HR | Director | 20 February 2014 | Active |
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 09 February 2021 | Active |
Arden Estate Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.