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.
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 | : |
|
Registered Address | : | 527 Moseley Road, Balsall Heath, Birmingham, B12 9BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 High Grove, Westwod Health, Coventry, CV4 8JJ | Director | 24 October 2005 | Active |
26 High Grove, Westwood Heath, Coventry, CV4 8JJ | Director | 24 October 2005 | Active |
17 Stoneleigh Road, Coventry, CV4 7AB | Director | 24 October 2005 | Active |
112 Salisbury Road, Moseley, Birmingham, B13 8JZ | Director | 24 October 2005 | Active |
103 Meeting House Lane, Balsall Common, Coventry, CV7 7GD | Director | 24 October 2005 | Active |
17 Stoneleigh Road, Coventry, CV4 7AB | Secretary | 24 October 2005 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 24 October 2005 | Active |
37 St. Martins Road, Coventry, CV3 6FE | Director | 24 October 2005 | Active |
Middle House, Beggars Bush, Evenjobb, Presteigne, Wales, LD8 2PB | Director | 24 October 2005 | Active |
55 Long Street, Bulkington, Nuneaton, CV12 9JZ | Director | 01 January 2006 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 24 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-11 | Officers | Termination director company with name termination date. | Download |
2021-12-11 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.