About

Registered Number: 03692353
Date of Incorporation: 06/01/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 22 Marlborough Road, Coventry, CV2 4EP

 

Based in the United Kingdom, Coventry Haven Womens Aid was setup in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Coventry Haven Womens Aid has 24 directors listed as Yates, Elaine, Currie, Lindsay, Gittins, Rebecca, Sohal, Harpreet Kaur, Dawes, Simone Karen Margaret, Parks, Angela, Barber, Louise, Brassington, Margaret, Buttle, Karen Elizabeth, Carter, Mary Deborah, Evans, Dolores Bernadette, Fisher, Laura Hayley Margaret, Goode, Jacqui, Heer, Naivdip Kaur, Knight, Angela, Litt, Rukhsana, Maguire, Katy, Nellist, Jane Elizabeth, Oldham, Sarah Jane, Sant, Jennie Marie, Suszek, Lucyna Burzena, Taylor-phillips, Sian, Wale, Janice, Wallace, Elaine Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Lindsay 07 December 1999 - 1
GITTINS, Rebecca 10 April 2019 - 1
SOHAL, Harpreet Kaur 04 March 2014 - 1
BARBER, Louise 19 October 2004 14 December 2010 1
BRASSINGTON, Margaret 06 January 1999 31 July 2002 1
BUTTLE, Karen Elizabeth 18 May 1999 31 January 2006 1
CARTER, Mary Deborah 16 January 2001 17 September 2002 1
EVANS, Dolores Bernadette 26 June 2001 17 September 2002 1
FISHER, Laura Hayley Margaret 10 April 2019 20 May 2020 1
GOODE, Jacqui 01 October 2018 09 July 2019 1
HEER, Naivdip Kaur 04 March 2014 01 May 2016 1
KNIGHT, Angela 19 January 2010 10 April 2019 1
LITT, Rukhsana 24 February 2015 01 September 2017 1
MAGUIRE, Katy 10 April 2019 20 May 2020 1
NELLIST, Jane Elizabeth 18 May 1999 10 April 2019 1
OLDHAM, Sarah Jane 27 June 2001 21 October 2003 1
SANT, Jennie Marie 04 March 2014 20 May 2020 1
SUSZEK, Lucyna Burzena 18 May 1999 13 June 2000 1
TAYLOR-PHILLIPS, Sian 22 September 2008 23 July 2013 1
WALE, Janice 06 April 1999 20 May 2020 1
WALLACE, Elaine Margaret 01 January 2007 14 December 2010 1
Secretary Name Appointed Resigned Total Appointments
YATES, Elaine 24 April 2013 - 1
DAWES, Simone Karen Margaret 07 January 2002 28 February 2013 1
PARKS, Angela 14 March 2000 13 September 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 21 November 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 18 October 2017
MISC - Miscellaneous document 18 October 2017
RESOLUTIONS - N/A 04 October 2017
CONNOT - N/A 04 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 05 October 2015
AP01 - Appointment of director 23 September 2015
RESOLUTIONS - N/A 19 January 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AA - Annual Accounts 03 January 2015
RESOLUTIONS - N/A 21 August 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 07 January 2014
AP03 - Appointment of secretary 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 26 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 15 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
RESOLUTIONS - N/A 05 May 2000
MEM/ARTS - N/A 05 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 24 December 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
225 - Change of Accounting Reference Date 16 July 1999
NEWINC - New incorporation documents 06 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.