UKBizDB.co.uk

THE JOHN WHITE COMMUNITY CENTRE LIMITED

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

This company is commonly known as The John White Community Centre Limited. The company was founded 22 years ago and was given the registration number 04352062. The firm's registered office is in COVENTRY. You can find them at Grange Avenue, Binley, Coventry, West Midlands. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE JOHN WHITE COMMUNITY CENTRE LIMITED
Company Number:04352062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Grange Avenue, Binley, Coventry, West Midlands, CV3 2ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Avenue, Binley, Coventry, CV3 2ED

Director21 May 2013Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director01 June 2011Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director19 May 2015Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director30 June 2022Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director19 May 2015Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director30 June 2022Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director30 June 2022Active
25 George Robertson Close, Binley, Coventry, CV3 2NH

Secretary11 January 2002Active
Grange Avenue, Binley, Coventry, CV3 2ED

Secretary21 May 2013Active
21 Beaufort Drive, Coventry, CV3 2PG

Director22 May 2007Active
108 Mary Slessor Street, Willenhall, Coventry, CV3 3BX

Director28 April 2005Active
21 Holly Drive, Ryton On Dunsmore, Coventry, CV8 3QA

Director11 February 2003Active
128 Rugby Road, Binley Woods, Coventry, CV3 2AX

Director11 February 2003Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director01 June 2011Active
51 Binley Avenue, Binley, Coventry, CV3 2EE

Director10 March 2004Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director01 June 2011Active
5 Beaufort Drive, Binley, Coventry, CV3 2PG

Director28 April 2005Active
5 Beaufort Drive, Binley, Coventry, CV3 2PG

Director11 February 2003Active
The Vicarage, Lower Street, Rugby, CV21

Director10 March 2004Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director19 May 2015Active
50 Meredith Road, Coventry, CV2 5JJ

Director11 February 2003Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director21 May 2013Active
33 Binley Avenue, Binley, Coventry, CV3 2EE

Director09 June 2009Active
1 Kirby Close, Brandon, Coventry, CV8 3HZ

Director10 March 2004Active
1 Kirby Close, Brandon, Coventry, CV8 3HZ

Director10 March 2004Active
47 Coombe Park Road, Binley, Coventry, CV3 2NW

Director11 January 2002Active
68 Brandon Road, Binley, Coventry, CV3 2JF

Director11 February 2003Active
80 William Mckee Close, Binley, Coventry, CV3 2NB

Director11 February 2003Active
Grange Avenue, Binley, Coventry, CV3 2ED

Director01 June 2011Active
8 Coombe Avenue, Binley, Coventry, CV3 2EG

Director28 April 2005Active
57 Joseph Creighton Close, Binley, Coventry, CV3 2QF

Director11 February 2003Active
41 Warmington Close, Ernesford Grange, Coventry, CV3 2GQ

Director28 April 2005Active
Caretakers Bungalow Egps, Foxton Road, Coventry, CV3 2HN

Director10 March 2004Active
6 Sheldrake Close, Binley, Coventry, CV3 2SL

Director10 March 2004Active
14, Calgary Close, Coomb Fields, Coventry, CV3 2AT

Director24 June 2008Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Gazette

Gazette filings brought up to date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.