COVENTRY CARE PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

COVENTRY CARE PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08323838

Incorporation date

10/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon05/02/2026
Director's details changed for Mr James Thomas Lloyd on 2026-02-05
dot icon18/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Julian Denzil Sutcliffe as a director on 2025-09-12
dot icon15/09/2025
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2025-09-12
dot icon21/07/2025
Termination of appointment of Elaine Ee Leng Siew as a director on 2025-07-07
dot icon21/07/2025
Appointment of Mr James Thomas Lloyd as a director on 2025-07-07
dot icon14/07/2025
Termination of appointment of James Thomas Lloyd as a director on 2025-07-07
dot icon14/07/2025
Appointment of Mr Balasingham Ravi Kumar as a director on 2025-07-07
dot icon29/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon24/09/2024
Termination of appointment of Nikki Hopkins as a director on 2024-08-30
dot icon24/09/2024
Appointment of Mr James Michael Weaver as a director on 2024-08-30
dot icon12/09/2024
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 2024-09-12
dot icon12/09/2024
Appointment of Mr Julian Denzil Sutcliffe as a director on 2024-09-12
dot icon02/04/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Termination of appointment of Mark William Grinonneau as a director on 2023-10-24
dot icon24/10/2023
Appointment of Nikki Hopkins as a director on 2023-10-24
dot icon22/08/2023
Appointment of Dr Simon Francis Murphy as a director on 2023-07-11
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of George Robert Marsh as a director on 2022-11-18
dot icon07/11/2022
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2022-11-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grinonneau, Mark William
Director
18/06/2015 - 24/10/2023
304
Bhuwania, Achal Prakash
Director
31/03/2014 - 22/02/2016
186
Acklam, David
Director
20/12/2012 - 20/02/2014
7
Marsh, George Robert
Director
20/12/2012 - 18/11/2022
35
Murphy, Simon Francis
Director
11/07/2023 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVENTRY CARE PARTNERSHIP LTD

COVENTRY CARE PARTNERSHIP LTD is an(a) Active company incorporated on 10/12/2012 with the registered office located at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVENTRY CARE PARTNERSHIP LTD?

toggle

COVENTRY CARE PARTNERSHIP LTD is currently Active. It was registered on 10/12/2012 .

Where is COVENTRY CARE PARTNERSHIP LTD located?

toggle

COVENTRY CARE PARTNERSHIP LTD is registered at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG.

What does COVENTRY CARE PARTNERSHIP LTD do?

toggle

COVENTRY CARE PARTNERSHIP LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COVENTRY CARE PARTNERSHIP LTD?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr James Thomas Lloyd on 2026-02-05.