This company is commonly known as Coventry Citizens Advice. The company was founded 37 years ago and was given the registration number 02122698. The firm's registered office is in COVENTRY. You can find them at Kirby House, Little Park Street, Coventry, West Midlands. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | COVENTRY CITIZENS ADVICE |
---|---|---|
Company Number | : | 02122698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kirby House, Little Park Street, Coventry, West Midlands, CV1 2JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirby House, Little Park Street, Coventry, CV1 2JZ | Secretary | 16 March 2023 | Active |
Council House, Earl Street, Coventry, England, CV1 5RR | Director | 29 May 2014 | Active |
22 South Avenue, Coventry, CV2 4DR | Director | 23 August 2007 | Active |
Kirby House, Little Park Street, Coventry, CV1 2JZ | Director | 01 June 2023 | Active |
Parkside House, Quinton Road, Coventry, England, CV1 2NJ | Director | 15 November 2019 | Active |
Kirby House, Little Park Street, Coventry, England, CV1 2JZ | Director | 11 June 2019 | Active |
Kirby House, Little Park Street, Coventry, England, CV1 2JZ | Director | 15 November 2019 | Active |
Kirby House, Little Park Street, Coventry, CV1 2JZ | Director | 16 November 2017 | Active |
Kirby House, Little Park Street, Coventry, CV1 2JZ | Director | 21 November 2013 | Active |
Kirby House, Little Park Street, Coventry, CV1 2JZ | Director | 27 May 2021 | Active |
Kirby House, Little Park Street, Coventry, CV1 2JZ | Secretary | 24 May 2018 | Active |
30 Barnbrook Road, Knowle, Solihull, B93 9PW | Secretary | - | Active |
6, Spinney Halt, Whetstone, Leicester, LE8 6HU | Secretary | 19 May 2008 | Active |
Kirby House, Little Park Street, Coventry, CV1 2JZ | Secretary | 17 September 2015 | Active |
Kirby House, Little Park Street, Coventry, CV1 2JZ | Secretary | 01 September 2017 | Active |
Osaba Womens Centre, Hillfields, Coventry, CV1 5NA | Director | - | Active |
2 Trevose Avenue, Exhall, Coventry, CV7 9FP | Director | - | Active |
137 Fir Tree Avenue, Coventry, CV4 9FL | Director | - | Active |
35 Grove Street, Leamington Spa, CV32 5AQ | Director | - | Active |
32 Beaumaris Close, Coventry, CV5 7PS | Director | - | Active |
40 Stanway Road, Earlsdon, Coventry, CV5 6PJ | Director | 07 October 1993 | Active |
69 Broadway, Coventry, CV5 6NS | Director | - | Active |
12 Baginton Road, Coventry, CV3 6JW | Director | 10 March 2005 | Active |
14 Packwood Close, Sydenham, Leamington Spa, CV31 1FL | Director | 20 July 2006 | Active |
24 Woodland Avenue, Coventry, CV5 6DB | Director | 07 October 1993 | Active |
53 Foxs Covert, Fenny Drayton, Nuneaton, CV13 6BQ | Director | 12 January 1999 | Active |
119 Moseley Avenue, Coventry, CV6 1HS | Director | 20 July 1993 | Active |
20 Oakford Drive, Allesley, Coventry, CV5 7PP | Director | 07 October 1993 | Active |
46 Belvedere Road, Earlsdon, Coventry, CV5 6PG | Director | 09 November 1993 | Active |
84 Marlborough Road, Coventry, CV2 4ER | Director | - | Active |
151 Beechwood Avenue, Coventry, CV5 6FR | Director | 28 November 1996 | Active |
33 Dickens Close, Galley Common, Nuneaton, CV10 9SQ | Director | 10 May 1994 | Active |
80 Spencer Avenue, Earlsdon, Coventry, CV5 6NP | Director | 12 October 1994 | Active |
67 Hollis Road, Coventry, CV3 1AJ | Director | 10 November 1992 | Active |
Kirby House, Little Park Street, Coventry, CV1 2JZ | Director | 21 November 2013 | Active |
Mr Timothy George Miller | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | Kirby House, Little Park Street, Coventry, CV1 2JZ |
Nature of control | : |
|
Professor Simon Brake | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Kirby House, Little Park Street, Coventry, CV1 2JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person secretary company with name date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.