About

Registered Number: 04075624
Date of Incorporation: 21/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Phoenix House 343 Bedworth Road, Longford, Coventry, CV6 6BN,

 

Take A Break Warwickshire Ltd was founded on 21 September 2000 and has its registered office in Coventry, it's status at Companies House is "Active". This organisation has 16 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKIN, Vanessa Ruth 04 September 2017 - 1
HINES, Lesley Ellen 29 September 2001 - 1
SWANBOROUGH, Laura May 28 February 2011 - 1
CLARKE, Geoffrey Desmond 21 September 2000 06 October 2010 1
COLEY, Donald 28 September 2000 14 January 2002 1
FERNANDO, Fleur 18 November 2002 06 September 2004 1
GRIMLEY, Christine May 21 September 2000 25 November 2013 1
HARDING, Margaret 18 November 2002 07 December 2015 1
HAYES, Robert 06 July 2015 04 December 2017 1
MORRIS, David Ian 17 November 2003 08 December 2004 1
MUCKLOW, Roy William 18 November 2002 12 September 2005 1
PATHAN, Ashraf 22 April 2005 11 June 2008 1
PATHAN, Rizwana Banu 25 November 2013 01 August 2017 1
RICHARDS, William 26 September 2011 23 August 2012 1
Secretary Name Appointed Resigned Total Appointments
TYSOE, Samantha Joanne 18 December 2017 - 1
FATHERS, Kim Elizabeth 21 September 2000 18 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 September 2018
AP03 - Appointment of secretary 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AA - Annual Accounts 12 December 2017
TM01 - Termination of appointment of director 05 December 2017
AD01 - Change of registered office address 20 November 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 21 September 2016
AAMD - Amended Accounts 07 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 08 December 2015
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
AA - Annual Accounts 02 December 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 23 September 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 09 December 2010
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 26 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AAMD - Amended Accounts 19 February 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 09 October 2006
RESOLUTIONS - N/A 25 August 2006
MEM/ARTS - N/A 25 August 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
363s - Annual Return 27 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 28 September 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
363s - Annual Return 26 September 2002
287 - Change in situation or address of Registered Office 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
395 - Particulars of a mortgage or charge 24 January 2002
AA - Annual Accounts 07 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
225 - Change of Accounting Reference Date 16 July 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 11 May 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 17 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.