COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV1 1ZA
Company number 05208906
Status Active
Incorporation Date 18 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PO BOX 2464, COVENTRY, COVENTRY, WEST MIDLANDS, CV1 1ZA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Kiran Devi as a director on 25 April 2016. The most likely internet sites of COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD are www.coventryrapeandsexualabusecentre.co.uk, and www.coventry-rape-and-sexual-abuse-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Coventry Rape and Sexual Abuse Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05208906. Coventry Rape and Sexual Abuse Centre Ltd has been working since 18 August 2004. The present status of the company is Active. The registered address of Coventry Rape and Sexual Abuse Centre Ltd is Po Box 2464 Coventry Coventry West Midlands Cv1 1za. . WHITFIELD, Dianne is a Secretary of the company. DRURY, Alison Mary is a Director of the company. HAWKINS, Mary Elizabeth is a Director of the company. HINDE, Rachel is a Director of the company. LLOYD, Janet is a Director of the company. PIGGOTT, Samantha is a Director of the company. SANDHU, Kalwinder Kaur is a Director of the company. STEPHENSON, Mary Ann is a Director of the company. SULLIVAN, Julienne is a Director of the company. THORNE, Rosanna Charlotte is a Director of the company. TRIGGS, Charlotte Anne is a Director of the company. Secretary MURPHY, Tracy has been resigned. Director ALDRIDGE, Caroline has been resigned. Director BOWELL, Charlotte has been resigned. Director BROWN, Penelope Jane has been resigned. Director DEVI, Kiran has been resigned. Director FOOKS, Caroline Ann has been resigned. Director HAMSON, Elizabeth Ann has been resigned. Director HARRISON, Christine, Dr has been resigned. Director JENNINGS, Debra Louise has been resigned. Director ROGERS, Marilyn has been resigned. Director SANDERS, Kellie Anne has been resigned. Director WARD, Carol has been resigned. Director WINT, Coral Joyce has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WHITFIELD, Dianne
Appointed Date: 04 September 2008

Director
DRURY, Alison Mary
Appointed Date: 29 March 2010
66 years old

Director
HAWKINS, Mary Elizabeth
Appointed Date: 20 January 2014
66 years old

Director
HINDE, Rachel
Appointed Date: 04 September 2008
64 years old

Director
LLOYD, Janet
Appointed Date: 01 January 2008
71 years old

Director
PIGGOTT, Samantha
Appointed Date: 17 October 2012
45 years old

Director
SANDHU, Kalwinder Kaur
Appointed Date: 26 November 2012
62 years old

Director
STEPHENSON, Mary Ann
Appointed Date: 24 May 2010
55 years old

Director
SULLIVAN, Julienne
Appointed Date: 20 May 2013
78 years old

Director
THORNE, Rosanna Charlotte
Appointed Date: 30 November 2015
40 years old

Director
TRIGGS, Charlotte Anne
Appointed Date: 30 November 2015
69 years old

Resigned Directors

Secretary
MURPHY, Tracy
Resigned: 01 August 2008
Appointed Date: 18 August 2004

Director
ALDRIDGE, Caroline
Resigned: 06 December 2011
Appointed Date: 16 October 2008
65 years old

Director
BOWELL, Charlotte
Resigned: 30 November 2015
Appointed Date: 02 July 2009
42 years old

Director
BROWN, Penelope Jane
Resigned: 08 January 2009
Appointed Date: 18 August 2004
55 years old

Director
DEVI, Kiran
Resigned: 25 April 2016
Appointed Date: 26 March 2012
45 years old

Director
FOOKS, Caroline Ann
Resigned: 07 December 2011
Appointed Date: 03 December 2009
56 years old

Director
HAMSON, Elizabeth Ann
Resigned: 31 December 2007
Appointed Date: 18 August 2004
71 years old

Director
HARRISON, Christine, Dr
Resigned: 08 January 2009
Appointed Date: 18 August 2004
72 years old

Director
JENNINGS, Debra Louise
Resigned: 30 November 2015
Appointed Date: 15 September 2014
64 years old

Director
ROGERS, Marilyn
Resigned: 03 December 2009
Appointed Date: 17 January 2009
78 years old

Director
SANDERS, Kellie Anne
Resigned: 08 January 2009
Appointed Date: 01 January 2008
52 years old

Director
WARD, Carol
Resigned: 01 June 2013
Appointed Date: 27 November 2008
70 years old

Director
WINT, Coral Joyce
Resigned: 26 November 2012
Appointed Date: 29 March 2010
55 years old

Persons With Significant Control

Ms Dianne Collette Whitfield
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

COVENTRY RAPE AND SEXUAL ABUSE CENTRE LTD Events

01 Sep 2016
Confirmation statement made on 18 August 2016 with updates
21 Aug 2016
Full accounts made up to 31 March 2016
05 May 2016
Termination of appointment of Kiran Devi as a director on 25 April 2016
20 Jan 2016
Appointment of Mrs Rosanna Charlotte Thorne as a director on 30 November 2015
10 Dec 2015
Appointment of Mrs Charlotte Anne Triggs as a director on 30 November 2015
...
... and 67 more events
18 Sep 2006
Annual return made up to 18/08/06
  • 363(287) ‐ Registered office changed on 18/09/06

18 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 May 2006
Accounts for a dormant company made up to 31 August 2005
12 Oct 2005
Annual return made up to 18/08/05
18 Aug 2004
Incorporation