COVENTRY AND WARWICKSHIRE MIND - COVENTRY


Company Profile Company Filings

Overview

COVENTRY AND WARWICKSHIRE MIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COVENTRY and has the status: Active.
COVENTRY AND WARWICKSHIRE MIND was incorporated 32 years ago on 23/07/1991 and has the registered number: 02631898. The accounts status is MEDIUM and accounts are next due on 31/12/2024.

COVENTRY AND WARWICKSHIRE MIND - COVENTRY

This company is listed in the following categories:
86900 - Other human health activities
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WELLINGTON GARDENS
COVENTRY
WEST MIDLANDS
CV1 3BT

This Company Originates in : United Kingdom
Previous trading names include:
COVENTRY MIND (until 09/12/2010)

Confirmation Statements

Last Statement Next Statement Due
23/07/2023 06/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARCOS AURELIO CAMPOS Feb 1977 Brazilian Director 2022-09-06 CURRENT
GERALDINE TSAKIRAKIS Nov 1955 British Director 2023-09-12 CURRENT
MR TERENCE DONALD PLANT May 1963 British Director 2015-07-13 CURRENT
ROSEMARY PETTIFOR Mar 1959 British,Irish Director 2023-09-12 CURRENT
MR GARY STEVEN MONTGOMERY Oct 1987 British Director 2010-07-12 CURRENT
MRS RACHEL LAWLEY May 1985 British Director 2023-09-12 CURRENT
MS MARTHA HEAVEN Aug 1977 British Director 2022-09-06 CURRENT
MR JAMES TOBIAS HANLON Apr 1983 British Director 2021-01-20 CURRENT
MRS ANNETTE GERALDINE DIX Sep 1953 British Director 2021-01-20 CURRENT
MR ALASTAIR CASEMORE Jun 1970 British Director 2023-09-12 CURRENT
MR PARMJIT SINGH SANGHERA Nov 1970 British Director 2021-11-02 CURRENT
MR STEVEN ROY HILL Secretary 2021-11-02 CURRENT
TIMOTHY STEPHEN POWELL Jan 1952 British Secretary 1998-07-06 UNTIL 2006-03-31 RESIGNED
MR JOHN COLLINS Feb 1955 British Director 2019-07-15 UNTIL 2023-05-09 RESIGNED
GAIL JONES Jul 1953 British Secretary 2006-07-10 UNTIL 2021-11-02 RESIGNED
PATRICIA JOYCE SPURGEON Dec 1925 British Director RESIGNED
PETER PRESTON Feb 1945 Director 1995-02-16 UNTIL 1995-07-17 RESIGNED
HARRY ANTHONY WALLACE JESS Feb 1941 British Director 1993-11-01 UNTIL 2018-10-29 RESIGNED
GLYN JOHN Sep 1949 British Director RESIGNED
GAIL JONES Jul 1953 British Director 2003-09-08 UNTIL 2023-09-12 RESIGNED
DR FELICITY ANN JUDELSOHN Oct 1940 British Director RESIGNED
PETER PRESTON Feb 1945 Secretary 1995-02-16 UNTIL 1995-07-17 RESIGNED
MR HAROLD FREDERICK WATTS Secretary RESIGNED
ASHLEY ROGER CROSSLEY Secretary 1996-07-08 UNTIL 1998-07-06 RESIGNED
SUSAN LYNDA BENNETT Apr 1946 British Director 2003-09-08 UNTIL 2005-07-11 RESIGNED
GWENDOLINE MARY BOOKER Feb 1935 English Director 1994-11-15 UNTIL 1998-12-19 RESIGNED
MR DAVID HESSEL RUFF May 1945 British Director 2011-07-11 UNTIL 2022-09-06 RESIGNED
KEITH WILLIAM CORNFORD Mar 1937 British Director RESIGNED
BARBARA COTTON May 1957 British Director RESIGNED
KENNETH ALAN WHITEHOUSE Dec 1933 British Director RESIGNED
MS HANNAH PRIEST Aug 1968 British Director 2015-07-13 UNTIL 2019-10-29 RESIGNED
DR ANDREW ASHLEY-SMITH Feb 1955 British Director 1997-07-07 UNTIL 1998-07-06 RESIGNED
MRS PATRICIA ALLEN Mar 1941 British Director RESIGNED
DARSHAN DHILHON Jan 1938 British Director 1994-11-15 UNTIL 2021-01-20 RESIGNED
MRS KAREN FOOTMAN Dec 1970 British Director 2005-07-11 UNTIL 2006-07-10 RESIGNED
MRS PAMELA MANCHESTER CROCKER Sep 1923 British Director RESIGNED
AMARJIT KAUR GURCHE Aug 1948 British Director 1992-11-02 UNTIL 1994-11-15 RESIGNED
SARAH JANE RIMMER Oct 1960 British Director 1994-11-15 UNTIL 1998-07-06 RESIGNED
MRS YVONNE MAUD RICH Feb 1927 British Director RESIGNED
KHOJESIA QODRAT Jun 1957 British Director 1993-11-01 UNTIL 1996-07-08 RESIGNED
MR DAVID MCCREATH Jul 1956 British Director 2019-07-15 UNTIL 2022-09-06 RESIGNED
DONAGH MARIE STENSON May 1972 British Director 2006-07-10 UNTIL 2012-07-16 RESIGNED
CHRISTOPHER JAMES FOULKES Apr 1956 British Director 2003-09-08 UNTIL 2006-08-25 RESIGNED
CAROL LYNN TESTOT Feb 1958 British Director 2007-07-17 UNTIL 2021-11-02 RESIGNED
DIANA MARY THOMAS Feb 1941 British Director 1993-11-01 UNTIL 1997-07-07 RESIGNED
GILLIAN MARY BAUSOR Jul 1938 British Director RESIGNED
MRS EILEEN MAY WHITE Jun 1933 British Director RESIGNED
TIMOTHY STEPHEN POWELL Jan 1952 British Director 1994-11-15 UNTIL 2006-03-31 RESIGNED
MRS REBECCA MORAN Oct 1983 British Director 2021-01-20 UNTIL 2023-05-09 RESIGNED
ROBERT FREDRIC MOORE Mar 1958 British Director 1994-11-15 UNTIL 2002-07-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED BIRMINGHAM Dissolved... FULL 62012 - Business and domestic software development
ABBEY FLATS MANAGEMENT LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DCS OVERSEAS HOLDINGS LIMITED WEST MIDLANDS Dissolved... FULL 70100 - Activities of head offices
KENILCOURT (KENILWORTH) LIMITED COVENTRY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF COVENTRY Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
DESIGN BURO (COVENTRY) LIMITED LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
COVENTRY BUILDING SOCIETY CHARITABLE FOUNDATION COVENTRY ENGLAND Active SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
CHANGE INTELLIGENCE LIMITED WARWICK Dissolved... 70229 - Management consultancy activities other than financial management
PLANT 3 PROPERTIES LTD WARWICKSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SQUARE ONE STRATEGIC SOLUTIONS LIMITED LEAMINGTON SPA Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
ADVALU MARKETING LIMITED RICKMANSWORTH Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRIGHT SPARK ENTERPRISES LIMITED STONELEIGH Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
KAREN FOOTMAN LTD DAVENTRY Dissolved... 70229 - Management consultancy activities other than financial management
INTERNATIONAL ORGANISATION TO PRESERVE HUMAN RIGHTS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MAYFLOWER FARM LIMITED RUGBY UNITED KINGDOM Dissolved... MICRO ENTITY 01450 - Raising of sheep and goats
AREA NEUROPHYS LIMITED COVENTRY ENGLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HELPMEPLZ.ORG.UK LTD HINCKLEY ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
MAY BLOSSOM FARM CIC RUGBY ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
COVENTRY AND WARWICKSHIRE MIND TRADING LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW GENERATION SHOES LTD COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
COVENTRY AND WARWICKSHIRE MIND TRADING LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management