CEREBRAL PALSY TODAY (IN COVENTRY & WARWICKSHIRE) LTD
COVENTRY SCOPE4COVENTRY AND WARWICKSHIRE LIMITED

Hellopages » West Midlands » Coventry » CV3 1FS

Company number 04793079
Status Active
Incorporation Date 10 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LIMES, 86 BULLS HEAD LANE, COVENTRY, WEST MIDLANDS, CV3 1FS
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Company name changed SCOPE4COVENTRY and warwickshire LIMITED\certificate issued on 29/04/16. The most likely internet sites of CEREBRAL PALSY TODAY (IN COVENTRY & WARWICKSHIRE) LTD are www.cerebralpalsytodayincoventrywarwickshire.co.uk, and www.cerebral-palsy-today-in-coventry-warwickshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Cerebral Palsy Today in Coventry Warwickshire Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04793079. Cerebral Palsy Today in Coventry Warwickshire Ltd has been working since 10 June 2003. The present status of the company is Active. The registered address of Cerebral Palsy Today in Coventry Warwickshire Ltd is The Limes 86 Bulls Head Lane Coventry West Midlands Cv3 1fs. . HARRIS, Richard Jonathon is a Secretary of the company. CRANER, Kevin Edward is a Director of the company. CRANER, Pauline is a Director of the company. CRANER, Stephen John is a Director of the company. CURRAN, Abigail is a Director of the company. CURRAN, Daniel is a Director of the company. CURRAN, Jayne is a Director of the company. CURRAN, Michelle is a Director of the company. CURRAN, Peter William is a Director of the company. HARRIS, Richard Jonathon is a Director of the company. MCDONALD, Janet is a Director of the company. MCDONALD, Rachel is a Director of the company. Secretary CONNOR, Anthony, Chairman has been resigned. Secretary THOMPSON, Caroline Ann has been resigned. Director BANTON, Martin Luther has been resigned. Director BRADSHAW, Colin has been resigned. Director CONNOR, Anthony, Chairman has been resigned. Director CONNOR, Lynda May has been resigned. Director DUFFY, Paul Bryan has been resigned. Director DUFFY, Pearl Emily, Treasurer has been resigned. Director DUKE, Darren Wayne has been resigned. Director FISHER, Roy Francis has been resigned. Director GRINSELL, Allan Paul has been resigned. Director SHOTTON, Jennifer has been resigned. Director SMITH, Maggie has been resigned. Director TALBOT, Gillian Margaret has been resigned. Director THOMPSON, Peter Edward has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
HARRIS, Richard Jonathon
Appointed Date: 21 January 2008

Director
CRANER, Kevin Edward
Appointed Date: 10 June 2003
70 years old

Director
CRANER, Pauline
Appointed Date: 10 June 2003
68 years old

Director
CRANER, Stephen John
Appointed Date: 09 November 2012
50 years old

Director
CURRAN, Abigail
Appointed Date: 14 June 2010
39 years old

Director
CURRAN, Daniel
Appointed Date: 14 June 2010
40 years old

Director
CURRAN, Jayne
Appointed Date: 23 January 2006
61 years old

Director
CURRAN, Michelle
Appointed Date: 15 June 2013
42 years old

Director
CURRAN, Peter William
Appointed Date: 23 January 2006
65 years old

Director
HARRIS, Richard Jonathon
Appointed Date: 21 January 2008
71 years old

Director
MCDONALD, Janet
Appointed Date: 14 June 2010
65 years old

Director
MCDONALD, Rachel
Appointed Date: 14 June 2010
39 years old

Resigned Directors

Secretary
CONNOR, Anthony, Chairman
Resigned: 09 November 2009
Appointed Date: 12 May 2004

Secretary
THOMPSON, Caroline Ann
Resigned: 20 February 2004
Appointed Date: 10 June 2003

Director
BANTON, Martin Luther
Resigned: 09 November 2012
Appointed Date: 09 November 2009
61 years old

Director
BRADSHAW, Colin
Resigned: 14 August 2006
Appointed Date: 12 June 2005
58 years old

Director
CONNOR, Anthony, Chairman
Resigned: 09 November 2009
Appointed Date: 10 June 2003
70 years old

Director
CONNOR, Lynda May
Resigned: 09 November 2009
Appointed Date: 10 June 2003
81 years old

Director
DUFFY, Paul Bryan
Resigned: 31 December 2004
Appointed Date: 10 June 2003
60 years old

Director
DUFFY, Pearl Emily, Treasurer
Resigned: 31 December 2004
Appointed Date: 10 June 2003
87 years old

Director
DUKE, Darren Wayne
Resigned: 08 November 2010
Appointed Date: 10 June 2003
55 years old

Director
FISHER, Roy Francis
Resigned: 02 March 2012
Appointed Date: 10 June 2003
82 years old

Director
GRINSELL, Allan Paul
Resigned: 22 November 2007
Appointed Date: 16 April 2007
41 years old

Director
SHOTTON, Jennifer
Resigned: 13 January 2007
Appointed Date: 19 January 2005
76 years old

Director
SMITH, Maggie
Resigned: 14 August 2006
Appointed Date: 12 June 2005
64 years old

Director
TALBOT, Gillian Margaret
Resigned: 22 November 2007
Appointed Date: 10 June 2003
84 years old

Director
THOMPSON, Peter Edward
Resigned: 20 February 2004
Appointed Date: 10 June 2003
69 years old

CEREBRAL PALSY TODAY (IN COVENTRY & WARWICKSHIRE) LTD Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Apr 2016
Company name changed SCOPE4COVENTRY and warwickshire LIMITED\certificate issued on 29/04/16
08 Mar 2016
Annual return made up to 6 March 2016 no member list
08 Mar 2016
Director's details changed for Miss Rachel Mcdonald on 4 November 2012
...
... and 57 more events
04 Jun 2004
Annual return made up to 10/06/04
  • 363(288) ‐ Secretary's particulars changed

04 Jun 2004
New secretary appointed
31 Mar 2004
Secretary resigned
31 Mar 2004
Director resigned
10 Jun 2003
Incorporation