COVENTRY HEALTH LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 9BU

Company number 05601944
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address C/O MAINSTREAM ACCOUNTANCY SERVICES, 527 MOSELEY ROAD, BALSALL HEATH, BIRMINGHAM, B12 9BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 7 . The most likely internet sites of COVENTRY HEALTH LIMITED are www.coventryhealth.co.uk, and www.coventry-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Coventry Health Limited is a Private Limited Company. The company registration number is 05601944. Coventry Health Limited has been working since 24 October 2005. The present status of the company is Active. The registered address of Coventry Health Limited is C O Mainstream Accountancy Services 527 Moseley Road Balsall Heath Birmingham B12 9bu. . GURAEWAL, Ranjit Singh is a Secretary of the company. DEOL, Anoop Singh, Dr is a Director of the company. DEOL, Manvinderjit, Dr is a Director of the company. EVANS, David Russell, Dr is a Director of the company. GURAEWAL, Ranjit Singh is a Director of the company. HOLTON, Kenneth Martin, Dr is a Director of the company. IHSAN, Mohammed is a Director of the company. KLEINE, Bettina, Dr is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director BARCLAY, Andrew has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GURAEWAL, Ranjit Singh
Appointed Date: 24 October 2005

Director
DEOL, Anoop Singh, Dr
Appointed Date: 24 October 2005
52 years old

Director
DEOL, Manvinderjit, Dr
Appointed Date: 24 October 2005
51 years old

Director
EVANS, David Russell, Dr
Appointed Date: 24 October 2005
68 years old

Director
GURAEWAL, Ranjit Singh
Appointed Date: 24 October 2005
69 years old

Director
HOLTON, Kenneth Martin, Dr
Appointed Date: 01 January 2006
72 years old

Director
IHSAN, Mohammed
Appointed Date: 24 October 2005
63 years old

Director
KLEINE, Bettina, Dr
Appointed Date: 24 October 2005
66 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Director
BARCLAY, Andrew
Resigned: 15 December 2005
Appointed Date: 24 October 2005
73 years old

Director
RM NOMINEES LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Persons With Significant Control

Mr Mohammed Ihsan
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr Anoop Singh Deol
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr Manvinderjit Deol
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr David Rusell Evans
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Ranjit Singh Guraewell
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr Kenneth Martin Holton
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr Bettina Kleine
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

COVENTRY HEALTH LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 24 October 2016 with updates
26 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 7

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
06 Dec 2005
New director appointed
06 Dec 2005
Registered office changed on 06/12/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
06 Dec 2005
Director resigned
06 Dec 2005
Secretary resigned
24 Oct 2005
Incorporation

COVENTRY HEALTH LIMITED Charges

22 July 2009
Charge of agreement for lease
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 22ND july 2009 made between the company…
22 July 2009
Charge of agreement for lease
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 22ND july 2009 made between the company…
22 July 2009
Charge of agreement for lease
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 22ND july 2009 between the company and…
22 July 2009
Legal charge
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73,79 and 81 wheelwright lane holbrooks and land to the…
7 July 2009
Charge of deposit
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
26 November 2008
Legal charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 73 wheelwright land and land at west and…
10 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 71 wheelwright lane coventry. By way of fixed charge the…
4 January 2006
Debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…