UKBizDB.co.uk

COVENTRY DIOCESAN BOARD OF EDUCATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ

Secretary01 September 2020Active
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ

Director01 January 2016Active
Cathedral And Diocesan Offices, 1 Hill Top, Coventry, United Kingdom, CV23 8BX

Director15 December 2023Active
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ

Director01 January 2013Active
Cathedral And Diocesan Offices, 1 Hill Top, Coventry, United Kingdom, CV1 5AB

Director15 December 2023Active
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ

Director08 November 2011Active
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ

Director16 March 2015Active
Lyndale, Park Lane, Snitterfield, Stratford-Upon-Avon, England, CV37 0LT

Director23 November 2020Active
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ

Director04 March 2022Active
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ

Director01 April 2022Active
St Nicholas Primary School, St. Faiths Road, Alcester, England, B49 6AG

Director12 March 2019Active
11 Cedar Tree Farm, Fosse Way, Radford Semele, Leamington Spa, England, CV31 1XQ

Director11 June 2020Active
Bubbenhall Rectory, Bubbenhall, Coventry, CV8 3BD

Secretary09 November 1998Active
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ

Secretary04 November 2014Active
3 The Paddock, Claybrooke Magna, LE17 5FD

Secretary02 January 2001Active
The Benn Education Centre, Claremont Road, Rugby, CV21 3LU

Secretary01 July 2014Active
3 Upper Farm Meadow, Gaydon, CV35 0HJ

Director01 January 2001Active
The Benn Education Centre, Claremont Road, Rugby, England, CV21 3LU

Director01 January 2013Active
1 Hill Top, Coventry, CV1 5AB

Director09 November 1998Active
18, Pembroke Way, Nuneaton, England, CV11 4FT

Director21 November 2017Active
23 Davenport Road, Coventry, CV5 6PW

Director09 November 1998Active
The Benn Education Centre, Claremont Road, Rugby, CV21 3LU

Director01 September 2014Active
Siante, 22 Sycamore Grove, Southam, CV47 1EY

Director01 January 2001Active
The Benn Education Centre, Craven Road, Rugby, United Kingdom, CV21 3JZ

Director08 November 2011Active
1, Hill Top, Coventry, Uk, CV1 5AB

Director08 November 2011Active
157 Windermere Avenue, Nuneaton, CV11 6HN

Director01 January 2001Active
1 Hill Top, Coventry, CV1 5AB

Director09 November 1998Active
The Benn Education Centre, Claremont Road, Rugby, England, CV21 3LU

Director08 November 2011Active
6 Sycamore Close, Stratford Upon Avon, CV37 0DZ

Director09 November 1998Active
Jubilee Church, Hertford Place, Coventry, England, CV1 3JZ

Director24 January 2020Active
50 Meredith Road, Coventry, CV2 5JJ

Director01 January 2001Active
38 Morningside, Coventry, CV5 6PD

Director09 November 1998Active
Cathedral And Diocesan Offices, Hill Top, Coventry, England, CV1 5AB

Director12 June 2018Active
10 Elmbank Road, Kenilworth, CV8 1AL

Director01 January 2001Active
11, Critchley Drive, Dunchurch, Rugby, England, CV22 6PJ

Director23 April 2013Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2022-01-17Resolution

Resolution.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.