About

Registered Number: 03593394
Date of Incorporation: 06/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 55-57 Bell Green Road, Coventry, West Midlands, CV6 7GQ

 

Valley House was established in 1998, it's status in the Companies House registry is set to "Active". This company has 22 directors listed as Winterburn, Lisa Jane, Bradley, Julie Linda, Janda, Davinda, Smith, Roy, Common, Grahame Ernest, Haydon, Christine, Barnes, Kathryn Vivienne, Bywaters, Paul William Bruce, Common, Grahame Ernest, Cutler, Alan, Davis, Constance Helen, Duboulay, Dexter, Evans, Philippa Mary, Glackin, Marie, Horner, Linda, Jewel, Peter James, Dr, Longden, Peter Russel, Patyal, Nicki Sharanjit, Purewal, Sukhvinder, Urch, Victoria Jane, Wilkins, Joanne, Wyatt, Susan Josephine in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Julie Linda 01 November 2017 - 1
JANDA, Davinda 06 February 2019 - 1
SMITH, Roy 06 March 2019 - 1
BARNES, Kathryn Vivienne 29 March 2000 19 September 2001 1
BYWATERS, Paul William Bruce 06 July 1998 19 September 2001 1
COMMON, Grahame Ernest 12 December 2012 24 October 2019 1
CUTLER, Alan 06 July 1998 21 February 2002 1
DAVIS, Constance Helen 06 July 1998 20 January 1999 1
DUBOULAY, Dexter 11 January 2007 17 November 2009 1
EVANS, Philippa Mary 16 January 2002 12 December 2012 1
GLACKIN, Marie 06 July 1998 20 January 1999 1
HORNER, Linda 29 March 2000 21 November 2001 1
JEWEL, Peter James, Dr 12 December 2012 18 November 2015 1
LONGDEN, Peter Russel 24 October 2018 05 February 2020 1
PATYAL, Nicki Sharanjit 06 July 1998 19 December 2001 1
PUREWAL, Sukhvinder 06 July 1998 26 January 2001 1
URCH, Victoria Jane 11 January 2007 17 January 2010 1
WILKINS, Joanne 06 July 1998 20 January 1999 1
WYATT, Susan Josephine 06 July 1998 15 September 1999 1
Secretary Name Appointed Resigned Total Appointments
WINTERBURN, Lisa Jane 01 December 2018 - 1
COMMON, Grahame Ernest 13 March 2018 01 December 2018 1
HAYDON, Christine 23 January 2013 22 June 2017 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 10 February 2020
MR01 - N/A 24 December 2019
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
AA - Annual Accounts 13 November 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 16 August 2018
RESOLUTIONS - N/A 16 May 2018
MA - Memorandum and Articles 16 May 2018
CH03 - Change of particulars for secretary 22 March 2018
AP03 - Appointment of secretary 14 March 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 18 July 2017
TM02 - Termination of appointment of secretary 22 June 2017
AP01 - Appointment of director 18 January 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 11 December 2015
AUD - Auditor's letter of resignation 17 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 04 December 2014
RESOLUTIONS - N/A 25 November 2014
AP01 - Appointment of director 20 November 2014
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AP03 - Appointment of secretary 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 29 July 2011
RESOLUTIONS - N/A 05 April 2011
MEM/ARTS - N/A 05 April 2011
CH01 - Change of particulars for director 24 November 2010
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 22 July 2005
RESOLUTIONS - N/A 27 January 2005
MEM/ARTS - N/A 27 January 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 31 January 2003
CERTNM - Change of name certificate 28 November 2002
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 11 January 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 April 2000
AA - Annual Accounts 26 January 2000
287 - Change in situation or address of Registered Office 19 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
363s - Annual Return 23 July 1999
225 - Change of Accounting Reference Date 15 February 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
NEWINC - New incorporation documents 06 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.