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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1, The Newtown Centre, Newtown Road, Nuneaton, United Kingdom, CV11 4HG | Director | 17 September 2014 | Active |
Office 1, The Newtown Centre, Newtown Road, Nuneaton, United Kingdom, CV11 4HG | Director | 05 December 2013 | Active |
203, Queens Road, Nuneaton, England, CV11 5NB | Director | 17 January 2018 | Active |
159 Bracebridge Street, Nuneaton, CV11 5PE | Secretary | 27 October 2004 | Active |
12 Aysgarth Close, Whitestone, Nuneaton, CV11 6WA | Secretary | 08 January 2002 | Active |
142 Norman Avenue, Nuneaton, CV11 5NZ | Secretary | 04 December 2005 | Active |
159 Bracebridge Street, Nuneaton, CV11 5PE | Director | 27 October 2004 | Active |
Office 1, The Newtown Centre, Newtown Road, Nuneaton, United Kingdom, CV11 4HG | Director | 05 December 2013 | Active |
12 Aysgarth Close, Whitestone, Nuneaton, CV11 6WA | Director | 08 January 2002 | Active |
1 Saunton Close, Coventry, CV5 9EB | Director | 17 July 2007 | Active |
91 Berwyn Way, Nuneaton, CV10 8QW | Director | 17 July 2007 | Active |
Cvs House, 72 High Street, Nuneaton, England, CV11 5DA | Director | 30 July 2012 | Active |
31 Falmouth Close, Nuneaton, CV11 6GB | Director | 25 April 2007 | Active |
17 Shakespeare Drive, Whitestone, CV11 6NN | Director | 27 October 2004 | Active |
99 Hinckley Road, Nuneaton, CV11 6LJ | Director | 08 January 2002 | Active |
142 Norman Avenue, Nuneaton, CV11 5NZ | Director | 04 December 2005 | Active |
26 Willow Walk, Syston, LE7 1GF | Director | 08 January 2002 | Active |
50 Hathaway Drive, Whitestone, Nuneaton, CV11 6NU | Director | 03 October 2003 | Active |
142 Norman Avenue, Nuneaton, CV11 5NZ | Director | 03 October 2003 | Active |
Office 1, The Newtown Centre, Newtown Road, Nuneaton, United Kingdom, CV11 4HG | Director | 05 December 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-31 | Address | Change registered office address company with date old address new address. | Download |
2015-05-07 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.