UKBizDB.co.uk

COVENTRY VISUALLY IMPAIRED AND SIGHTED TANDEM ASSOCIATION

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

This company is commonly known as Coventry Visually Impaired And Sighted Tandem Association. The company was founded 14 years ago and was given the registration number 06974426. The firm's registered office is in COVENTRY. You can find them at 33 Earlsdon Avenue South, Earlsdon, Coventry, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COVENTRY VISUALLY IMPAIRED AND SIGHTED TANDEM ASSOCIATION
Company Number:06974426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:33 Earlsdon Avenue South, Earlsdon, Coventry, West Midlands, CV5 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Earlsdon Avenue South, Coventry, England, CV5 6TH

Secretary21 May 2015Active
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH

Director11 May 2016Active
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH

Director11 June 2019Active
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH

Director16 May 2017Active
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH

Director16 May 2017Active
33, Earlsdon Avenue South, Earlsdon, Coventry, England, CV5 6TH

Secretary28 July 2009Active
127, Parry Road, Wyken, Coventry, United Kingdom, CV2 3LW

Director28 July 2009Active
5, Avondale Road, Earlsdon, Coventry, United Kingdom, CV5 6DZ

Director28 July 2009Active
25, The Graylands, Finham, Coventry, United Kingdom, CV3 6EW

Director28 July 2009Active
33, Earlsdon Avenue South, Earlsdon, Coventry, England, CV5 6TH

Director27 July 2011Active
97, Babbacombe Road, Coventry, England, CV3 5NZ

Director21 May 2015Active
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH

Director16 May 2017Active
80, Chideock Hill, Stivichall Grange, Coventry, United Kingdom, CV3 6LL

Director28 July 2009Active
49, Stoneleigh Avenue, Coventry, United Kingdom, CV5 6DA

Director28 July 2009Active
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH

Director28 July 2009Active

People with Significant Control

Mrs Patricia Mulqueen-Wood
Notified on:11 June 2019
Status:Active
Date of birth:March 2019
Nationality:British
Address:33, Earlsdon Avenue South, Coventry, CV5 6TH
Nature of control:
  • Significant influence or control as trust
Mrs Patricia Mulqueen-Wood
Notified on:11 June 2019
Status:Active
Date of birth:March 1952
Nationality:British
Address:33, Earlsdon Avenue South, Coventry, CV5 6TH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Brian John Thomas
Notified on:15 May 2018
Status:Active
Date of birth:June 1968
Nationality:British
Address:33, Earlsdon Avenue South, Coventry, CV5 6TH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Clive Rayner
Notified on:15 May 2018
Status:Active
Date of birth:June 1947
Nationality:British
Address:33, Earlsdon Avenue South, Coventry, CV5 6TH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Mairi Bowman Macintyre
Notified on:16 May 2017
Status:Active
Date of birth:August 1969
Nationality:British
Address:33, Earlsdon Avenue South, Coventry, CV5 6TH
Nature of control:
  • Significant influence or control
Mr Brian John Thomas
Notified on:16 May 2017
Status:Active
Date of birth:June 1968
Nationality:British
Address:33, Earlsdon Avenue South, Coventry, CV5 6TH
Nature of control:
  • Significant influence or control
Mr Clive Rayner
Notified on:16 May 2017
Status:Active
Date of birth:June 1947
Nationality:British
Address:33, Earlsdon Avenue South, Coventry, CV5 6TH
Nature of control:
  • Significant influence or control
Mr Brian David Fawcus
Notified on:11 May 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:5, Avondale Road, Coventry, England, CV5 6DZ
Nature of control:
  • Significant influence or control
Ms Michelle Ann Tyrantania
Notified on:11 May 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:134, Lutterworth Road, Hinckley, England, LE10 2DW
Nature of control:
  • Significant influence or control as trust
Mr Stuart Andrew Berry
Notified on:11 May 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:127, Parry Road, Coventry, England, CV2 3LW
Nature of control:
  • Significant influence or control
Mr Martin David Millson
Notified on:11 May 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:590, Broad Lane, Coventry, England, CV5 7BT
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
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-05-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.