COVENTRY CARE PARTNERSHIP (NO1) LIMITED

9th Floor Cobalt Square 9th Floor Cobalt Square, Birmingham, B16 8QG, England
StatusACTIVE
Company No.09300975
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

COVENTRY CARE PARTNERSHIP (NO1) LIMITED is an active private limited company with number 09300975. It was incorporated 9 years, 6 months, 20 days ago, on 07 November 2014. The company address is 9th Floor Cobalt Square 9th Floor Cobalt Square, Birmingham, B16 8QG, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Nikki Hopkins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Grinonneau

Termination date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Dr Simon Francis Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-18

Officer name: George Robert Marsh

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Marinus Maria Vermeer

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Lloyd

Appointment date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Rosemary Lucy Jude Deeley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-09

Officer name: Mr Daniel Marinus Maria Vermeer

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-18

Psc name: Ccp Fundco 1 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG

Old address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG

Change date: 2019-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Ms Charlotte Douglass

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Sheldrake

Termination date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Achal Prakash Bhuwania

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: John Edward Haan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosemary Lucy Jude Deeley

Appointment date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Sheldrake

Change date: 2015-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Grinonneau

Appointment date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Barnes

Termination date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Maria Hancox

Termination date: 2015-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-28

Charge number: 093009750003

Documents

View document PDF

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-28

Charge number: 093009750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093009750001

Charge creation date: 2014-11-28

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON MULTI SERVICES LTD

16 HARLE CLOSE,HOUGHTON LE SPRING,DH4 5JJ

Number:07365080
Status:ACTIVE
Category:Private Limited Company

AVENUE (NORTH EAST) LIMITED

5 ORCHARD GARDENS,SUNDERLAND,SR6 9JW

Number:08678498
Status:ACTIVE
Category:Private Limited Company

BIRCHFIELD PROPERTY MANAGEMENT LIMITED

37 WEST STREET,CROYDON,CR0 1DJ

Number:03133210
Status:ACTIVE
Category:Private Limited Company

CATERHAM CHIROPRACTIC LIMITED

51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE

Number:09095647
Status:ACTIVE
Category:Private Limited Company

MCLAREN & MCKECHNIE LIMITED

2 ROCKBANK PLACE,CLYDEBANK,G81 5NZ

Number:SC488888
Status:ACTIVE
Category:Private Limited Company

SPECIALIST STRUCTURAL STEELWORK SERVICES LIMITED

31 HUGHES CRESCENT,CHEPSTOW,NP16 5DY

Number:10815215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source