UKBizDB.co.uk

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:19-20 North Street, Rugby, Warwickshire, CV21 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-6, Clemens Street, Leamington Spa, England, CV31 2DL

Secretary16 May 2022Active
4-6, Clemens Street, Leamington Spa, England, CV31 2DL

Director29 September 2017Active
4-6, Clemens Street, Leamington Spa, England, CV31 2DL

Director12 November 2015Active
4-6, Clemens Street, Leamington Spa, England, CV31 2DL

Director21 March 2022Active
4-6, Clemens Street, Leamington Spa, England, CV31 2DL

Director04 November 2020Active
4-6, Clemens Street, Leamington Spa, England, CV31 2DL

Director29 September 2017Active
4-6, Clemens Street, Leamington Spa, England, CV31 2DL

Director07 February 2022Active
4-6, Clemens Street, Leamington Spa, England, CV31 2DL

Director08 November 2021Active
19-20, North Street, Rugby, CV21 2AG

Secretary25 October 2019Active
16 Hammond Green, Wellesbourne, Warwick, CV35 9EY

Secretary11 March 2008Active
19-20, North Street, Rugby, CV21 2AG

Secretary01 June 2008Active
29 Westfield Road, Rugby, CV22 6AS

Director22 September 2008Active
The Rectory, Church Street, Rugby, CV21 3PH

Director11 March 2008Active
34 Penzance Way, Nuneaton, CV11 6FW

Director14 April 2008Active
19-20, North Street, Rugby, CV21 2AG

Director18 June 2012Active
19-20, North Street, Rugby, CV21 2AG

Director12 November 2015Active
3 Slade Close, Nuneaton, CV11 6UW

Director14 March 2008Active
19-20, North Street, Rugby, CV21 2AG

Director25 January 2016Active
269 Bilton Road, Rugby, CV22 7EH

Director14 March 2008Active
19-20, North Street, Rugby, CV21 2AG

Director31 October 2016Active
59-61, Long Street, Atherstone, CV9 1AZ

Director18 January 2010Active
108 Main Street, Wolston, Coventry, CV8 3HP

Director11 March 2008Active
37, Somerset Drive, Nuneaton, CV10 8DD

Director17 May 2010Active
19-20, North Street, Rugby, CV21 2AG

Director29 October 2012Active
19-20, North Street, Rugby, CV21 2AG

Director24 November 2014Active
4 Welcome Street, Atherstone, CV9 1DU

Director14 March 2008Active
19-20, North Street, Rugby, CV21 2AG

Director08 April 2013Active
19-20, North Street, Rugby, CV21 2AG

Director27 September 2018Active
The Old Bakery, Wellesbourne Road, Barford, Warwick, CV35 8EL

Director01 April 2008Active
19-20, North Street, Rugby, CV21 2AG

Director08 April 2013Active
19-20, North Street, Rugby, CV21 2AG

Director12 November 2015Active
22 Chelsea Close, Nuneaton, CV11 6UD

Director02 June 2008Active
40, Ashford Gardens, Whitnash, Leamington Spa, CV31 2NB

Director18 May 2009Active
19-20, North Street, Rugby, CV21 2AG

Director18 May 2009Active
19-20, North Street, Rugby, CV21 2AG

Director28 October 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.