Warning: file_put_contents(c/d179e0e321a538f462150243a3e7d641.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Working Actively To Change Hillfields Limited, CV1 5LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORKING ACTIVELY TO CHANGE HILLFIELDS LIMITED

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

This company is commonly known as Working Actively To Change Hillfields Limited. The company was founded 26 years ago and was given the registration number 03548462. The firm's registered office is in . You can find them at 12 Victoria Street, Coventry, , . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:WORKING ACTIVELY TO CHANGE HILLFIELDS LIMITED
Company Number:03548462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:12 Victoria Street, Coventry, CV1 5LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Victoria Street, Coventry, CV1 5LZ

Secretary11 April 2023Active
12 Victoria Street, Coventry, CV1 5LZ

Director23 July 2014Active
7, Coombe Street, Coventry, England, CV3 1GG

Director09 October 2014Active
12 Victoria Street, Coventry, CV1 5LZ

Director08 January 2019Active
12 Victoria Street, Coventry, CV1 5LZ

Director14 December 2023Active
12 Victoria Street, Coventry, CV1 5LZ

Director01 August 2013Active
32 Cawthorne Close, Primrose Park, Coventry, CV1 5FG

Director01 April 2006Active
12 Victoria Street, Coventry, CV1 5LZ

Director09 October 2014Active
75 Hurst Road, Longford, Coventry, CV6 6EL

Secretary17 July 2006Active
35 All Saints Road, Kings Heath, Birmingham, B14 7LL

Secretary17 April 1998Active
12 Victoria Street, Coventry, CV1 5LZ

Secretary28 January 2013Active
12 Victoria Street, Coventry, CV1 5LZ

Secretary30 November 2011Active
32 Ainsbury Road, Beechwood Gardens, Coventry, CV5 6BB

Secretary12 April 2000Active
84 Hinckley Road, Walsgrave, Coventry, CV2 2EU

Secretary01 May 2001Active
3, Barford Woods, Barford Road, Warwick, United Kingdom, CV34 6SZ

Secretary28 June 2012Active
49 Primrose Hill Street, Hillfields, Coventry, CV1 5LY

Director17 April 1998Active
144 Nicholls Street, Hillfields, Coventry, CV2 4GQ

Director17 April 1998Active
62 Winchester Street, Coventry, CV1 5NU

Director28 October 1999Active
46 Stevens House, Bath Street, Hillfields Coventry, CV1 5GH

Director28 October 1999Active
The Roslings, Opstone, Nuneaton, CV13 0QS

Director01 April 2003Active
57, Glastonbury Road, Yardley Wood, Birmingham, B14 4EA

Director14 November 2008Active
3 Hamberley Court, Birmingham, B18 4DE

Director17 April 1998Active
19/23 Freehold Street, Coventry, CV1 5BG

Director28 October 1999Active
30 Barnbrook Road, Knowle, Solihull, B93 9PW

Director28 October 1999Active
2 Yardley Street, Coventry, CV1 5JN

Director01 April 2003Active
12 Victoria Street, Coventry, CV1 5LZ

Director17 April 2013Active
5, Woodsia Close, Portland Ridge, Rugby, England, CV23 0UF

Director30 August 2012Active
City College Coventry, 50 Swanswell Street, Coventry, England, CV1 5DG

Director01 June 2012Active
13 Joseph Halpin House, Stoney Stanton Road, Coventry, CV1 4LR

Director17 April 1998Active
Hillfields Sub Post Office, 21 Victoria Street, Coventry, CV1 5NA

Director17 April 1998Active
36 Brook Close, Hillfields, Coventry, CV1 5JJ

Director14 October 1998Active
Focus Housing, 6 Greyfriars Road, Coventry, CV1 3RY

Director29 October 1999Active
St Peters Rectory, Charles Street, Coventry, CV1 5NP

Director01 April 2003Active
209 Hipswell Highway, Wyken, Coventry, CV2 5FN

Director17 April 1998Active
67 Canterbury Street, Coventry, CV1 5NR

Director01 April 2003Active

People with Significant Control

Mr Farid Noor
Notified on:01 April 2017
Status:Active
Date of birth:July 1952
Nationality:British
Address:12 Victoria Street, CV1 5LZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Mohammed Saleem Muddin Sheikh
Notified on:01 April 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:12 Victoria Street, CV1 5LZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Roohullah Roohany
Notified on:01 April 2017
Status:Active
Date of birth:February 1974
Nationality:British
Address:12 Victoria Street, CV1 5LZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Isaiah Williams
Notified on:01 April 2017
Status:Active
Date of birth:July 1958
Nationality:British
Address:12 Victoria Street, CV1 5LZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Simon Mark Dickinson
Notified on:01 April 2017
Status:Active
Date of birth:July 1971
Nationality:British
Address:12 Victoria Street, CV1 5LZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Suzette Farrelly
Notified on:01 April 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:12 Victoria Street, CV1 5LZ
Nature of control:
  • Voting rights 25 to 50 percent as trust

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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption full.

Download
2016-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.