This company is commonly known as Warwickshire Community And Voluntary Action. The company was founded 16 years ago and was given the registration number 06531268. The firm's registered office is in RUGBY. You can find them at 19-20 North Street, , Rugby, Warwickshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION |
---|---|---|
Company Number | : | 06531268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 North Street, Rugby, Warwickshire, CV21 2AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-6, Clemens Street, Leamington Spa, England, CV31 2DL | Secretary | 16 May 2022 | Active |
4-6, Clemens Street, Leamington Spa, England, CV31 2DL | Director | 29 September 2017 | Active |
4-6, Clemens Street, Leamington Spa, England, CV31 2DL | Director | 12 November 2015 | Active |
4-6, Clemens Street, Leamington Spa, England, CV31 2DL | Director | 21 March 2022 | Active |
4-6, Clemens Street, Leamington Spa, England, CV31 2DL | Director | 04 November 2020 | Active |
4-6, Clemens Street, Leamington Spa, England, CV31 2DL | Director | 29 September 2017 | Active |
4-6, Clemens Street, Leamington Spa, England, CV31 2DL | Director | 07 February 2022 | Active |
4-6, Clemens Street, Leamington Spa, England, CV31 2DL | Director | 08 November 2021 | Active |
19-20, North Street, Rugby, CV21 2AG | Secretary | 25 October 2019 | Active |
16 Hammond Green, Wellesbourne, Warwick, CV35 9EY | Secretary | 11 March 2008 | Active |
19-20, North Street, Rugby, CV21 2AG | Secretary | 01 June 2008 | Active |
29 Westfield Road, Rugby, CV22 6AS | Director | 22 September 2008 | Active |
The Rectory, Church Street, Rugby, CV21 3PH | Director | 11 March 2008 | Active |
34 Penzance Way, Nuneaton, CV11 6FW | Director | 14 April 2008 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 18 June 2012 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 12 November 2015 | Active |
3 Slade Close, Nuneaton, CV11 6UW | Director | 14 March 2008 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 25 January 2016 | Active |
269 Bilton Road, Rugby, CV22 7EH | Director | 14 March 2008 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 31 October 2016 | Active |
59-61, Long Street, Atherstone, CV9 1AZ | Director | 18 January 2010 | Active |
108 Main Street, Wolston, Coventry, CV8 3HP | Director | 11 March 2008 | Active |
37, Somerset Drive, Nuneaton, CV10 8DD | Director | 17 May 2010 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 29 October 2012 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 24 November 2014 | Active |
4 Welcome Street, Atherstone, CV9 1DU | Director | 14 March 2008 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 08 April 2013 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 27 September 2018 | Active |
The Old Bakery, Wellesbourne Road, Barford, Warwick, CV35 8EL | Director | 01 April 2008 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 08 April 2013 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 12 November 2015 | Active |
22 Chelsea Close, Nuneaton, CV11 6UD | Director | 02 June 2008 | Active |
40, Ashford Gardens, Whitnash, Leamington Spa, CV31 2NB | Director | 18 May 2009 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 18 May 2009 | Active |
19-20, North Street, Rugby, CV21 2AG | Director | 28 October 2013 | Active |
Mr Andrew Arnold Gabbitas | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4-6, Clemens Street, Leamington Spa, England, CV31 2DL |
Nature of control | : |
|
Mrs Kathleen Elizabeth Harper | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | 19-20, North Street, Rugby, CV21 2AG |
Nature of control | : |
|
Mrs Judith Mary Morley | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | 19-20, North Street, Rugby, CV21 2AG |
Nature of control | : |
|
Mrs Joanne Audrey Shine | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | 19-20, North Street, Rugby, CV21 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Appoint person secretary company with name date. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.