UKBizDB.co.uk

NUNEATON WOMEN'S MULTICULTURAL RESOURCE CENTRE

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

This company is commonly known as Nuneaton Women's Multicultural Resource Centre. The company was founded 22 years ago and was given the registration number 04349077. The firm's registered office is in NUNEATON. You can find them at Office 1 The Newtown Centre, Newtown Road, Nuneaton, Warwickshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NUNEATON WOMEN'S MULTICULTURAL RESOURCE CENTRE
Company Number:04349077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office 1 The Newtown Centre, Newtown Road, Nuneaton, Warwickshire, United Kingdom, CV11 4HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, The Newtown Centre, Newtown Road, Nuneaton, United Kingdom, CV11 4HG

Director17 September 2014Active
Office 1, The Newtown Centre, Newtown Road, Nuneaton, United Kingdom, CV11 4HG

Director05 December 2013Active
203, Queens Road, Nuneaton, England, CV11 5NB

Director17 January 2018Active
159 Bracebridge Street, Nuneaton, CV11 5PE

Secretary27 October 2004Active
12 Aysgarth Close, Whitestone, Nuneaton, CV11 6WA

Secretary08 January 2002Active
142 Norman Avenue, Nuneaton, CV11 5NZ

Secretary04 December 2005Active
159 Bracebridge Street, Nuneaton, CV11 5PE

Director27 October 2004Active
Office 1, The Newtown Centre, Newtown Road, Nuneaton, United Kingdom, CV11 4HG

Director05 December 2013Active
12 Aysgarth Close, Whitestone, Nuneaton, CV11 6WA

Director08 January 2002Active
1 Saunton Close, Coventry, CV5 9EB

Director17 July 2007Active
91 Berwyn Way, Nuneaton, CV10 8QW

Director17 July 2007Active
Cvs House, 72 High Street, Nuneaton, England, CV11 5DA

Director30 July 2012Active
31 Falmouth Close, Nuneaton, CV11 6GB

Director25 April 2007Active
17 Shakespeare Drive, Whitestone, CV11 6NN

Director27 October 2004Active
99 Hinckley Road, Nuneaton, CV11 6LJ

Director08 January 2002Active
142 Norman Avenue, Nuneaton, CV11 5NZ

Director04 December 2005Active
26 Willow Walk, Syston, LE7 1GF

Director08 January 2002Active
50 Hathaway Drive, Whitestone, Nuneaton, CV11 6NU

Director03 October 2003Active
142 Norman Avenue, Nuneaton, CV11 5NZ

Director03 October 2003Active
Office 1, The Newtown Centre, Newtown Road, Nuneaton, United Kingdom, CV11 4HG

Director05 December 2013Active

People with Significant Control

Ms Farhana Patel
Notified on:01 June 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Office 1, The Newtown Centre, Nuneaton, United Kingdom, CV11 4HG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date no member list.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Address

Change registered office address company with date old address new address.

Download
2015-05-07Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.