UKBizDB.co.uk

COVENTRY HEALTH LIMITED

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

This company is commonly known as Coventry Health Limited. The company was founded 18 years ago and was given the registration number 05601944. The firm's registered office is in BIRMINGHAM. You can find them at 527 Moseley Road, Balsall Heath, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COVENTRY HEALTH LIMITED
Company Number:05601944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:527 Moseley Road, Balsall Heath, Birmingham, B12 9BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 High Grove, Westwod Health, Coventry, CV4 8JJ

Director24 October 2005Active
26 High Grove, Westwood Heath, Coventry, CV4 8JJ

Director24 October 2005Active
17 Stoneleigh Road, Coventry, CV4 7AB

Director24 October 2005Active
112 Salisbury Road, Moseley, Birmingham, B13 8JZ

Director24 October 2005Active
103 Meeting House Lane, Balsall Common, Coventry, CV7 7GD

Director24 October 2005Active
17 Stoneleigh Road, Coventry, CV4 7AB

Secretary24 October 2005Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary24 October 2005Active
37 St. Martins Road, Coventry, CV3 6FE

Director24 October 2005Active
Middle House, Beggars Bush, Evenjobb, Presteigne, Wales, LD8 2PB

Director24 October 2005Active
55 Long Street, Bulkington, Nuneaton, CV12 9JZ

Director01 January 2006Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director24 October 2005Active

People with Significant Control

Mr Mohammed Ihsan
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:527, Moseley Road, Birmingham, B12 9BU
Nature of control:
  • Significant influence or control as trust
Dr Anoop Singh Deol
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:English
Address:527, Moseley Road, Birmingham, B12 9BU
Nature of control:
  • Significant influence or control as trust
Dr Manvinderjit Kaur Deol
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:English
Address:527, Moseley Road, Birmingham, B12 9BU
Nature of control:
  • Significant influence or control as trust
Dr David Rusell Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:527, Moseley Road, Birmingham, B12 9BU
Nature of control:
  • Significant influence or control as trust
Mr Ranjit Singh Guraewell
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:527, Moseley Road, Birmingham, B12 9BU
Nature of control:
  • Significant influence or control as trust
Dr Kenneth Martin Holton
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:527, Moseley Road, Birmingham, B12 9BU
Nature of control:
  • Significant influence or control as trust
Mrs Bettina Uta Kleine
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:527, Moseley Road, Birmingham, B12 9BU
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-11Officers

Termination director company with name termination date.

Download
2021-12-11Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type micro entity.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.