About

Registered Number: 03662832
Date of Incorporation: 02/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Oak Tree Court, Binley Business Park, Harry Weston Road, Coventry, CV3 2UN

 

Coventry Building Society Charitable Foundation was founded on 02 November 1998 and are based in Coventry, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are Keogh, Laura Jade, Crane, Thomas Jonathan, Jones, Tina Denise, Landon, Darin John, Cuskin, Anna, Cuskin, Anna, Eales, Melanie Lois, Fleischmann, Christian, Godderidge, Sarah, Readman, Alison Mary, Arnold, Christine, Brodie, Emma Leanne, Chilton, Stephen, Cowan, Margaret Ruth, Franklin, Colin Terence, Judge, Michael, Millett, Elizabeth, Mitchell, Joanna Lesley, Persaud, Daniel, Railton, Keith, Rushton, James, White, Yvonne Joy, Wood, Nicholas John Julian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Thomas Jonathan 26 March 2015 - 1
JONES, Tina Denise 08 November 2019 - 1
LANDON, Darin John 26 March 2015 - 1
ARNOLD, Christine 12 November 2007 10 December 2008 1
BRODIE, Emma Leanne 01 July 2012 26 March 2015 1
CHILTON, Stephen 10 May 2010 01 August 2012 1
COWAN, Margaret Ruth 27 November 1998 12 December 2005 1
FRANKLIN, Colin Terence 02 November 1998 17 October 2000 1
JUDGE, Michael 09 May 2005 01 August 2012 1
MILLETT, Elizabeth 17 October 2000 15 October 2007 1
MITCHELL, Joanna Lesley 21 June 1999 17 October 2000 1
PERSAUD, Daniel 24 June 2008 01 August 2012 1
RAILTON, Keith 17 October 2000 15 October 2007 1
RUSHTON, James 13 August 2001 23 June 2008 1
WHITE, Yvonne Joy 14 December 2005 01 January 2012 1
WOOD, Nicholas John Julian 02 November 1998 28 November 2004 1
Secretary Name Appointed Resigned Total Appointments
KEOGH, Laura Jade 17 June 2019 - 1
CUSKIN, Anna 01 July 2012 07 April 2015 1
CUSKIN, Anna 13 May 2008 10 May 2010 1
EALES, Melanie Lois 16 August 2005 12 May 2008 1
FLEISCHMANN, Christian 27 February 2017 02 August 2018 1
GODDERIDGE, Sarah 10 May 2010 30 April 2012 1
READMAN, Alison Mary 07 April 2015 27 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 29 April 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 12 July 2019
AP03 - Appointment of secretary 05 July 2019
CS01 - N/A 14 November 2018
TM02 - Termination of appointment of secretary 20 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 19 June 2017
AP03 - Appointment of secretary 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 21 September 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AP03 - Appointment of secretary 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 30 April 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AP01 - Appointment of director 15 November 2011
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 24 January 2011
AP03 - Appointment of secretary 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 21 November 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
363s - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 29 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 15 November 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
225 - Change of Accounting Reference Date 30 November 1998
NEWINC - New incorporation documents 02 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.