UKBizDB.co.uk

CULTURE COVENTRY

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

This company is commonly known as Culture Coventry. The company was founded 12 years ago and was given the registration number 08359113. The firm's registered office is in COVENTRY. You can find them at The Herbert Art Gallery & Museum, Jordan Well, Coventry, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:CULTURE COVENTRY
Company Number:08359113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:The Herbert Art Gallery & Museum, Jordan Well, Coventry, England, CV1 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Sheriff Avenue, Coventry, England, CV4 8FD

Director26 November 2021Active
58, Rugby Road, Dunchurch, Rugby, England, CV22 6PP

Director16 October 2015Active
166, Kenilworth Road, Coventry, United Kingdom, CV4 7AP

Director14 January 2013Active
1908, Hampton-On-The-Hill, Warwick, England, CV35 8QR

Director18 June 2013Active
The Herbert Art Gallery & Museum, Jordan Well, Coventry, England, CV1 5QP

Director10 March 2023Active
61, Styvechale Avenue, Coventry, England, CV5 6DW

Director19 March 2013Active
The Herbert Art Gallery & Museum, Jordan Well, Coventry, England, CV1 5QP

Director01 March 2013Active
The Council House, Earl Street, Coventry, England, CV1 5RR

Director01 June 2015Active
The Herbert Art Gallery & Museum, Jordan Well, Coventry, England, CV1 5QP

Director29 April 2016Active
The Council House, Earl Street, Coventry, England, CV1 5RR

Director04 June 2015Active
78, The Fairways, Leamington Spa, England, CV32 6PP

Director26 November 2021Active
The Shakespeare Birthplace Trust, Henley Street, Stratford-Upon-Avon, England, CV37 6QW

Director11 November 2016Active
The Council House, C/O Members Services, Earl Street, Coventry, England, CV1 5RR

Director30 December 2013Active
The Council House, Earl Street, Coventry, England, CV1 5RR

Director01 April 2014Active
Coventry City Council, Earl Street, Coventry, England, CV1 5RR

Director29 July 2016Active
The Council House, Earl Street, Coventry, United Kingdom, CV1 5RR

Director01 December 2013Active
Honeysuckle Cottage, 34 Back Lane, Lower Quinton, Stratford-Upon-Avon, England, CV37 8SF

Director01 March 2013Active
33, Gorse Farm Road, Nuneaton, England, CV11 6TH

Director01 March 2013Active
C/O Chief Executives Office, Ch 70, Council House, Coventry, United Kingdom, CV1 5RR

Director14 January 2013Active
The Council House, C/O Members Services, Earl Street, Coventry, England, CV1 5RR

Director01 November 2013Active
11, Mount Street, Coventry, England, CV5 8DD

Director21 January 2014Active
78, Alverley Road, Coventry, England, CV6 3LH

Director16 October 2015Active
16, Howes Lane, Chipping North, England, OX7 5SP

Director26 November 2021Active
9, Hillcrest Avenue, Market Harborough, England, LE16 7AR

Director29 April 2016Active
21, Oakfield Drive, Cofton Hackett, Birmingham, United Kingdom, B45 8AN

Director14 January 2013Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.