WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION - RUGBY


Company Profile Company Filings

Overview

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RUGBY and has the status: Active.
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION was incorporated 16 years ago on 11/03/2008 and has the registered number: 06531268. The accounts status is FULL and accounts are next due on 31/12/2024.

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION - RUGBY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

19-20 NORTH STREET
RUGBY
WARWICKSHIRE
CV21 2AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/03/2023 25/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHEELA HAMMOND Jul 1953 British Director 2015-11-12 CURRENT
MS KAREN WINCHCOMBE Secretary 2022-05-16 CURRENT
MR GUY ANTHONY OTHER May 1965 British Director 2022-03-21 CURRENT
MR ANDREW ARNOLD GABBITAS Sep 1954 British Director 2017-09-29 CURRENT
MRS SUSAN CHERYLL RAWBONE Oct 1958 British Director 2020-11-04 CURRENT
RALPH PHILIP ROBSON Jun 1945 British Director 2017-09-29 CURRENT
MRS JUDITH ANN WILDIG Jun 1951 British Director 2021-11-08 CURRENT
MS CLARE LOUISE SPIERS Apr 1976 British Director 2022-02-07 CURRENT
MRS JUDITH MARY MORLEY Apr 1943 British Director 2013-04-08 UNTIL 2018-09-27 RESIGNED
MRS SUSAN JANE LODGE Oct 1954 British Director 2018-09-27 UNTIL 2021-11-02 RESIGNED
MRS JAYNE LESLEY LONGFIELD Jan 1947 British Director 2008-04-01 UNTIL 2011-10-24 RESIGNED
MR JUNAID WAHEED HUSSAIN Oct 1977 British Director 2012-10-29 UNTIL 2014-09-15 RESIGNED
CATHERINE ANNE MULKERN Apr 1968 British Director 2015-11-12 UNTIL 2019-05-20 RESIGNED
CAROL ANN MUSGRAVE Oct 1952 British Director 2008-06-02 UNTIL 2009-10-12 RESIGNED
MR HAYDEN ALBERT PHILLIPS Feb 1949 British Director 2013-10-28 UNTIL 2014-11-12 RESIGNED
STEPHEN ARTHUR NIGHTINGALE Jan 1945 British Director 2009-05-18 UNTIL 2017-09-29 RESIGNED
CAROLE ANN SHUTTLEWORTH Sep 1963 British Director 2016-07-25 UNTIL 2020-11-04 RESIGNED
MS LINDSEY LAVENDER May 1958 British Director 2013-04-08 UNTIL 2015-11-12 RESIGNED
MR TIMOTHY JOHN JONES Oct 1960 British Director 2008-03-14 UNTIL 2014-03-31 RESIGNED
TRACEY NEUMANN Jan 1964 British Director 2009-05-18 UNTIL 2011-03-12 RESIGNED
MR PAUL ANDREW TOLLEY Feb 1976 British Secretary 2008-06-01 UNTIL 2019-10-31 RESIGNED
STEPHEN ARTHUR NIGHTINGALE Jan 1945 British Secretary 2008-03-11 UNTIL 2008-05-31 RESIGNED
MS SARAH KATE MORRISON Secretary 2019-10-25 UNTIL 2022-05-31 RESIGNED
KATHLEEN ELIZABETH HARPER Dec 1945 British Director 2010-01-18 UNTIL 2019-09-25 RESIGNED
MR DAVID WILLIAM SPAFFORD Dec 1945 British Director 2008-04-14 UNTIL 2011-10-12 RESIGNED
CATHERINE ANN HAYES Dec 1958 British Director 2010-05-17 UNTIL 2017-09-29 RESIGNED
CHRYSANDA GILBERT Oct 1943 British Director 2008-03-14 UNTIL 2008-06-30 RESIGNED
MRS EMMA ROSE FORDHAM Jul 1987 British Director 2016-01-25 UNTIL 2017-09-29 RESIGNED
MR JOHN CECIL WOLSTON COLES May 1938 British Director 2008-03-14 UNTIL 2011-10-12 RESIGNED
MR DEREK NORMAN CAKE Jun 1948 British Director 2015-11-12 UNTIL 2018-08-06 RESIGNED
MR JATINDER SINGH BIRDI Sep 1966 British Director 2012-06-18 UNTIL 2021-11-02 RESIGNED
ROBERT BENNETT Mar 1952 British Director 2008-04-14 UNTIL 2009-10-12 RESIGNED
EVA ROBIN ALDRIDGE Oct 1946 British Director 2008-09-22 UNTIL 2012-10-29 RESIGNED
MARK HOWARD FRANCIS BEACH Jan 1962 British Director 2008-03-11 UNTIL 2012-06-18 RESIGNED
MRS DALVINDER PUREWAL May 1977 British Director 2018-09-27 UNTIL 2022-10-24 RESIGNED
MR JOHN DUDLEY HARRIS Oct 1942 British Director 2008-03-11 UNTIL 2013-10-23 RESIGNED
MS SONYA ELLEN JOHNSON Jun 1966 British Director 2014-11-24 UNTIL 2019-02-04 RESIGNED
MISS BRYONY SMITH Oct 1991 British Director 2016-01-25 UNTIL 2018-08-06 RESIGNED
MR KIM SLATER Dec 1969 British Director 2013-04-08 UNTIL 2013-09-02 RESIGNED
MR GEORGE ANTHONY GUY Jul 1937 British Director 2016-10-31 UNTIL 2022-03-31 RESIGNED
JOANNE SHINE Nov 1951 British Director 2008-03-14 UNTIL 2017-10-30 RESIGNED
DEBORAH ELISABETH KENNA SAUNDERS May 1948 British Director 2008-03-14 UNTIL 2008-11-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Arnold Gabbitas 2019-09-25 9/1954 Leamington Spa   Significant influence or control
Mrs Kathleen Elizabeth Harper 2018-10-17 - 2019-09-25 12/1945 Rugby   Warwickshire Voting rights 75 to 100 percent
Mrs Judith Mary Morley 2017-10-30 - 2018-09-27 4/1943 Rugby   Warwickshire Significant influence or control
Mrs Joanne Audrey Shine 2016-10-31 - 2017-10-30 11/1951 Rugby   Warwickshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COVENTRY DIOCESAN BOARD OF FINANCE LIMITED COVENTRY Active FULL 94910 - Activities of religious organizations
WARWICKSHIRE WILDLIFE TRUST LTD COVENTRY Active GROUP 94990 - Activities of other membership organizations n.e.c.
CHILVERS COTON CENTRE TRUST NUNEATON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE NATIONAL FEDERATION OF COMMUNITY ORGANISATIONS NORWICH Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
MARY ANN EVANS HOSPICE NUNEATON Active SMALL 86900 - Other human health activities
WICALY SERVICES LIMITED TAMWORTH Dissolved... TOTAL EXEMPTION SMALL 63120 - Web portals
THE NEW BILTON COMMUNITY ASSOCIATION RUGBY ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
RUGBY TOWN CENTRE COMPANY LIMITED RUGBY Active MICRO ENTITY 74990 - Non-trading company
RUGBY FIRST LIMITED RUGBY Active SMALL 82990 - Other business support service activities n.e.c.
NUNEATON & BEDWORTH LEISURE TRUST NUNEATON ENGLAND Active GROUP 85100 - Pre-primary education
HEART OF ENGLAND COMMUNITY FOUNDATION COVENTRY ENGLAND Active SMALL 96090 - Other service activities n.e.c.
THE EMSCOTE SCHOOL WARWICK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WARWICKSHIRE COMMUNITY RECYCLING RUGBY Dissolved... TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
WILLOWS SOLAR ENERGY C.I.C. SCORRIER UNITED KINGDOM Active SMALL 35110 - Production of electricity
POPLARS SOLAR ENERGY C.I.C. REDRUTH ENGLAND Active SMALL 35110 - Production of electricity
LEYS SOLAR ENERGY C.I.C. SCORRIER ENGLAND Active SMALL 35110 - Production of electricity
MCP ENVIRONMENTAL HOLDINGS LIMITED STRATFORD-UPON-AVON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
RED KITE ACADEMY TRUST NEWARK UNITED KINGDOM Dissolved... 85200 - Primary education
PEOPLE BOOST LTD LEAMINGTON SPA ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFORICA LTD RUGBY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PLAZA SERVICES LIMITED RUGBY ENGLAND Active MICRO ENTITY 86900 - Other human health activities
COURTHOUSE RUGBY 2017 LTD RUGBY UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
NOW WORK LTD RUGBY UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development