This company is commonly known as Take A Break Warwickshire Limited. The company was founded 23 years ago and was given the registration number 04075624. The firm's registered office is in COVENTRY. You can find them at Phoenix House 343 Bedworth Road, Longford, Coventry, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | TAKE A BREAK WARWICKSHIRE LIMITED |
---|---|---|
Company Number | : | 04075624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House 343 Bedworth Road, Longford, Coventry, England, CV6 6BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, 343 Bedworth Road, Longford, Coventry, England, CV6 6BN | Secretary | 18 December 2017 | Active |
Phoenix House, 343 Bedworth Road, Longford, Coventry, England, CV6 6BN | Director | 10 October 2022 | Active |
Phoenix House, 343 Bedworth Road, Longford, Coventry, England, CV6 6BN | Director | 04 September 2017 | Active |
45 Birmingham Road, Whitacre Heath, B46 2ET | Director | 29 September 2001 | Active |
Nunfield, Grove Road, Burbage, Hinckley, England, LE10 2AE | Director | 21 December 2020 | Active |
Phoenix House, 343 Bedworth Road, Longford, Coventry, England, CV6 6BN | Director | 28 February 2011 | Active |
1, Colebridge Crescent, Coleshill, Birmingham, England, B46 1HF | Secretary | 21 September 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 September 2000 | Active |
14 Oakfield Way, Sheepy Magna, Atherstone, CV9 3RZ | Director | 29 September 2000 | Active |
51 New Road, Water Orton, Birmingham, B46 1QP | Director | 21 September 2000 | Active |
14 Pallett Drive, Nuneaton, CV11 6LT | Director | 28 September 2000 | Active |
26 Birchmoor Road, Birchmoor, Tamworth, B78 1AB | Director | 18 November 2002 | Active |
Canterbury House, Easter Way, Coventry, England, CV7 9HP | Director | 07 December 2015 | Active |
Meadow Cottage, 86 Orton Road, Warton, Tamworth, England, B79 0HU | Director | 21 September 2000 | Active |
59 Woodlands Way, Birmingham, B37 6RL | Director | 18 November 2002 | Active |
10, Hall Lane, Walsgrave, Coventry, England, CV2 2AW | Director | 21 September 2000 | Active |
Canterbury House, Easter Way, Coventry, England, CV7 9HP | Director | 06 July 2015 | Active |
Flat 9, 64a Church Road Stockingford, Nuneaton, CV10 8LD | Director | 17 November 2003 | Active |
21 Berryfield Road, Sheldon, Birmingham, B26 3UL | Director | 18 November 2002 | Active |
138 Manor Court Road, Nuneaton, CV11 5HQ | Director | 22 April 2005 | Active |
138, Manor Court Road, Nuneaton, England, CV11 5HQ | Director | 25 November 2013 | Active |
Canterbury House, Exhall Campus, Easter Way, Coventry, CV7 9HP | Director | 26 September 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Officers | Appoint person secretary company with name date. | Download |
2017-12-18 | Officers | Termination secretary company with name termination date. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.