This company is commonly known as The Rowan Organisation. The company was founded 31 years ago and was given the registration number 02783681. The firm's registered office is in COVENTRY. You can find them at Unit 7 Colliers Way, Arley, Coventry, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | THE ROWAN ORGANISATION |
---|---|---|
Company Number | : | 02783681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Colliers Way, Arley, Coventry, England, CV7 8HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Colliers Way, Arley, Coventry, England, CV7 8HN | Director | 18 November 2014 | Active |
Unit 7, Colliers Way, Arley, Coventry, England, CV7 8HN | Director | 01 June 2015 | Active |
Unit 7, Colliers Way, Arley, Coventry, England, CV7 8HN | Director | 29 March 1993 | Active |
Unit 7, Colliers Way, Arley, Coventry, England, CV7 8HN | Director | 17 June 2019 | Active |
246, Greenmoor Road, Nuneaton, United Kingdom, CV10 7EP | Secretary | 26 January 1993 | Active |
Whitemead, 51 Old Penkridge Road, Cannock, WS11 1HY | Director | 08 September 1993 | Active |
54 Grendon Road, Polesworth, B78 1MN | Director | 26 January 1993 | Active |
36 Fernwood Avenue, Thornton Cleveleys, FY5 5EU | Director | 31 January 2007 | Active |
Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH | Director | 05 November 2013 | Active |
Gods Home, 1 Poplar Terrace, Pontrhydfendigaid, Ystrad Meurig, SY25 6BQ | Director | 16 April 2008 | Active |
Gods Home1 Poplar Terrace, Pontrhydfendigaid, Ystrad Meurig, SY25 6BQ | Director | 16 November 2006 | Active |
Flat 1 Dover House, Dover Street, Leicester, LE1 6PL | Director | 08 December 1998 | Active |
23 Keys Hill, Beddesley Ensor, Atherstone, CV9 1DF | Director | 26 January 1993 | Active |
Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH | Director | 16 November 2010 | Active |
234 Macaulay Street, Grimsby, DN31 2EJ | Director | 12 November 2003 | Active |
Unit 7, Colliers Way, Arley, Coventry, England, CV7 8HN | Director | 10 August 2018 | Active |
Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH | Director | 08 February 2017 | Active |
Unit 7, Colliers Way, Arley, Coventry, England, CV7 8HN | Director | 03 December 2015 | Active |
6 West End Terrace, Llantwit Major, CF61 1SW | Director | 01 March 2006 | Active |
4 Slacks Avenue, Atherstone, CV9 2AR | Director | 12 November 2003 | Active |
33 Crane Close, Warwick, CV34 5HA | Director | 10 January 1996 | Active |
52 Stamford Gardens, Rugby Road, Leamington Spa, CV32 6DD | Director | 01 October 1996 | Active |
Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH | Director | 13 February 2013 | Active |
26 Queens Road, Atherstone, CV9 1JU | Director | 07 October 1997 | Active |
32 Hartley, Great Linford, Milton Keynes, MK14 5BQ | Director | 02 May 2002 | Active |
44, Portland Drive, Nuneaton, CV10 9HY | Director | 08 July 2009 | Active |
4 Lewis Close, Mancetter, Atherstone, CV9 1QU | Director | 07 December 1993 | Active |
Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH | Director | 05 November 2013 | Active |
6 Beauchamp Road, Kenilworth, CV8 1GJ | Director | 07 October 1997 | Active |
168 Green Lane, Birchmoor, Tamworth, B78 1AN | Director | 06 November 2002 | Active |
58 Bardon View Road, Dordon, Tamworth, B78 1QB | Director | 22 November 2000 | Active |
58 Bardon View Road, Dordon, Tamworth, B78 1QB | Director | 17 November 1999 | Active |
17 Bachelors Bench, Atherstone, CV9 2AP | Director | 29 March 1993 | Active |
16 Minions Close, Atherstone, CV9 2BD | Director | 29 March 1993 | Active |
11 Willow Close, Plough Hill Road Chapel End, Nuneaton, CV10 0XA | Director | 26 January 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.