This company is commonly known as Coventry Diocesan Board Of Education. The company was founded 25 years ago and was given the registration number 03663851. The firm's registered office is in RUGBY. You can find them at The Benn Education Centre, Craven Road, Rugby, . This company's SIC code is 85600 - Educational support services.
Name | : | COVENTRY DIOCESAN BOARD OF EDUCATION |
---|---|---|
Company Number | : | 03663851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ | Secretary | 01 September 2020 | Active |
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ | Director | 01 January 2016 | Active |
Cathedral And Diocesan Offices, 1 Hill Top, Coventry, United Kingdom, CV23 8BX | Director | 15 December 2023 | Active |
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ | Director | 01 January 2013 | Active |
Cathedral And Diocesan Offices, 1 Hill Top, Coventry, United Kingdom, CV1 5AB | Director | 15 December 2023 | Active |
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ | Director | 08 November 2011 | Active |
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ | Director | 16 March 2015 | Active |
Lyndale, Park Lane, Snitterfield, Stratford-Upon-Avon, England, CV37 0LT | Director | 23 November 2020 | Active |
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ | Director | 04 March 2022 | Active |
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ | Director | 01 April 2022 | Active |
St Nicholas Primary School, St. Faiths Road, Alcester, England, B49 6AG | Director | 12 March 2019 | Active |
11 Cedar Tree Farm, Fosse Way, Radford Semele, Leamington Spa, England, CV31 1XQ | Director | 11 June 2020 | Active |
Bubbenhall Rectory, Bubbenhall, Coventry, CV8 3BD | Secretary | 09 November 1998 | Active |
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ | Secretary | 04 November 2014 | Active |
3 The Paddock, Claybrooke Magna, LE17 5FD | Secretary | 02 January 2001 | Active |
The Benn Education Centre, Claremont Road, Rugby, CV21 3LU | Secretary | 01 July 2014 | Active |
3 Upper Farm Meadow, Gaydon, CV35 0HJ | Director | 01 January 2001 | Active |
The Benn Education Centre, Claremont Road, Rugby, England, CV21 3LU | Director | 01 January 2013 | Active |
1 Hill Top, Coventry, CV1 5AB | Director | 09 November 1998 | Active |
18, Pembroke Way, Nuneaton, England, CV11 4FT | Director | 21 November 2017 | Active |
23 Davenport Road, Coventry, CV5 6PW | Director | 09 November 1998 | Active |
The Benn Education Centre, Claremont Road, Rugby, CV21 3LU | Director | 01 September 2014 | Active |
Siante, 22 Sycamore Grove, Southam, CV47 1EY | Director | 01 January 2001 | Active |
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ | Director | 08 November 2011 | Active |
1, Hill Top, Coventry, Uk, CV1 5AB | Director | 08 November 2011 | Active |
157 Windermere Avenue, Nuneaton, CV11 6HN | Director | 01 January 2001 | Active |
1 Hill Top, Coventry, CV1 5AB | Director | 09 November 1998 | Active |
The Benn Education Centre, Claremont Road, Rugby, England, CV21 3LU | Director | 08 November 2011 | Active |
6 Sycamore Close, Stratford Upon Avon, CV37 0DZ | Director | 09 November 1998 | Active |
Jubilee Church, Hertford Place, Coventry, England, CV1 3JZ | Director | 24 January 2020 | Active |
50 Meredith Road, Coventry, CV2 5JJ | Director | 01 January 2001 | Active |
38 Morningside, Coventry, CV5 6PD | Director | 09 November 1998 | Active |
Cathedral And Diocesan Offices, Hill Top, Coventry, England, CV1 5AB | Director | 12 June 2018 | Active |
10 Elmbank Road, Kenilworth, CV8 1AL | Director | 01 January 2001 | Active |
11, Critchley Drive, Dunchurch, Rugby, England, CV22 6PJ | Director | 23 April 2013 | Active |
The Bishop Of Coventry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bishop's House, 23 Davenport Road, Coventry, England, CV5 6PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Incorporation | Memorandum articles. | Download |
2022-01-17 | Resolution | Resolution. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Appoint person secretary company with name date. | Download |
2020-10-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.