COVENTRY CITIZENS ADVICE

Register to unlock more data on OkredoRegister

COVENTRY CITIZENS ADVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122698

Incorporation date

13/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-7 Station Street East, Coventry CV6 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon24/12/2025
Appointment of Mrs Charlotte Amy Prestwich as a director on 2025-12-08
dot icon23/12/2025
Appointment of Miss Anjula Thiru as a director on 2025-12-08
dot icon23/12/2025
Director's details changed for Mrs Jayne Kathryn Murphy on 2025-12-23
dot icon23/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon23/12/2025
Appointment of Mr Stewart Graham Carter as a director on 2025-12-08
dot icon10/12/2025
Termination of appointment of Melanie Anne Lloyd as a director on 2025-12-08
dot icon10/12/2025
Termination of appointment of Catherine Anne Stephens as a director on 2025-12-08
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Memorandum and Articles of Association
dot icon31/10/2025
Resolutions
dot icon06/10/2025
Appointment of Mr Purminder Singh Gill as a director on 2025-09-25
dot icon13/05/2025
Appointment of Mr Simon Ian Richards as a secretary on 2025-05-06
dot icon13/05/2025
Termination of appointment of Catherine Anne Stephens as a secretary on 2025-05-06
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Registered office address changed from 1-7 Station Street East, Coventry, West Midlands 1-7 Station Street East Coventry West Midlands CV6 5FL England to 1-7 Station Street East Coventry CV6 5FL on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon11/12/2024
Appointment of Ms Catherine Anne Stephens as a secretary on 2024-11-28
dot icon06/12/2024
Termination of appointment of Jonathan Perry as a secretary on 2024-11-28
dot icon02/12/2024
Termination of appointment of Bally Singh as a director on 2024-11-28
dot icon02/12/2024
Termination of appointment of Leon Taylor as a director on 2024-11-28
dot icon21/09/2024
Registered office address changed from Kirby House Little Park Street Coventry West Midlands CV1 2JZ to 1-7 Station Street East, Coventry, West Midlands 1-7 Station Street East Coventry West Midlands CV6 5FL on 2024-09-21
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon17/07/2023
Appointment of Mr Peter Nicholas Frost as a director on 2023-06-01
dot icon27/03/2023
Appointment of Mr Jonathan Perry as a secretary on 2023-03-16
dot icon24/01/2023
Termination of appointment of Kate Algate as a secretary on 2023-01-13
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon06/12/2021
Termination of appointment of Nigel Alan Smith as a director on 2021-11-26
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Director's details changed for Councillor Mrs Faye Abbott on 2021-05-27
dot icon04/06/2021
Appointment of Mrs Janet Walker-Thompson as a director on 2021-05-27
dot icon14/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Termination of appointment of Harold Benjamin Hall as a director on 2020-02-20
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon28/11/2019
Termination of appointment of David Richard Lloyd as a director on 2019-11-15
dot icon22/11/2019
Appointment of Mr Bally Singh as a director on 2019-11-15
dot icon22/11/2019
Appointment of Ms Melanie Anne Lloyd as a director on 2019-11-15
dot icon01/07/2019
Appointment of Ms Jayne Kathryn Murphy as a director on 2019-06-11
dot icon04/04/2019
Termination of appointment of Timothy George Miller as a director on 2019-03-29
dot icon18/03/2019
Termination of appointment of Susan Valerie Wyllie as a director on 2019-02-28
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon19/11/2018
Notification of a person with significant control statement
dot icon16/11/2018
Termination of appointment of Rachel Mary Savarese Dixon as a director on 2018-11-16
dot icon09/11/2018
Cessation of Timothy George Miller as a person with significant control on 2018-11-09
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Appointment of Mr Nigel Alan Smith as a director on 2018-01-25
dot icon15/08/2018
Termination of appointment of Carol Williams as a director on 2018-04-30
dot icon05/06/2018
Appointment of Mrs Kate Algate as a secretary on 2018-05-24
dot icon05/06/2018
Termination of appointment of Caroline Ann Ward as a secretary on 2018-05-24
dot icon05/03/2018
Appointment of Miss Rachel Mary Savarese Dixon as a director on 2018-02-15
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Change of name notice
dot icon03/01/2018
Miscellaneous
dot icon12/12/2017
Notification of Timothy George Miller as a person with significant control on 2017-11-30
dot icon12/12/2017
Cessation of Simon Brake as a person with significant control on 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon28/11/2017
Appointment of Ms Catherine Anne Stephens as a director on 2017-11-16
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Termination of appointment of Terence John Bond as a director on 2017-10-19
dot icon07/09/2017
Appointment of Mis Caroline Ann Ward as a secretary on 2017-09-01
dot icon07/09/2017
Termination of appointment of Caroline Leighton as a secretary on 2017-08-31
dot icon24/08/2017
Termination of appointment of Nigel Alan Smith as a director on 2017-08-24
dot icon02/05/2017
Auditor's resignation
dot icon11/04/2017
Termination of appointment of Kirstie Louise Kelly as a director on 2017-03-31
dot icon07/03/2017
Termination of appointment of Rebecca Louise Whiteman as a director on 2017-03-06
dot icon02/12/2016
Director's details changed for Councillor Mrs Faye Abbott on 2016-10-29
dot icon02/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon02/12/2016
Director's details changed for Mr Timothy George Miller on 2016-10-30
dot icon02/12/2016
Termination of appointment of Michael Lynn as a director on 2016-11-17
dot icon02/12/2016
Termination of appointment of Jennifer Blakemore as a director on 2016-11-17
dot icon29/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-11-28 no member list
dot icon18/12/2015
Termination of appointment of Gareth Andrew Mc Nab as a director on 2015-11-12
dot icon18/12/2015
Director's details changed for David Richard Lloyd on 2015-03-31
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/09/2015
Appointment of Ms Caroline Leighton as a secretary on 2015-09-17
dot icon18/09/2015
Termination of appointment of Jonathan Jardine as a director on 2014-11-20
dot icon18/09/2015
Termination of appointment of Charles Paul Gibbons as a secretary on 2015-09-17
dot icon23/12/2014
Annual return made up to 2014-11-28 no member list
dot icon23/12/2014
Termination of appointment of Edward Ruane as a director on 2014-05-29
dot icon23/12/2014
Appointment of Mrs Faye Abbott as a director on 2014-05-29
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2014
Termination of appointment of Robyn Helen Clayton as a director on 2014-10-04
dot icon29/10/2014
Director's details changed for Mr Nigel Alan Smith on 2014-10-01
dot icon04/01/2014
Resolutions
dot icon24/12/2013
Annual return made up to 2013-11-28 no member list
dot icon23/12/2013
Director's details changed for Mrs Becky Whiteman on 2013-12-23
dot icon23/12/2013
Appointment of Mrs Becky Whiteman as a director
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/12/2013
Appointment of Mr Leon Taylor as a director
dot icon16/12/2013
Appointment of Mr Leon Taylor as a director
dot icon16/12/2013
Appointment of Mrs Robyn Helen Clayton as a director
dot icon08/12/2013
Appointment of Mr Nigel Alan Smith as a director
dot icon04/03/2013
Appointment of Cllr Edward Ruane as a director
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-28 no member list
dot icon18/10/2012
Appointment of Mr Michael Lynn as a director
dot icon18/10/2012
Appointment of Mr Gareth Andrew Mc Nab as a director
dot icon18/10/2012
Appointment of Mr Timothy George Miller as a director
dot icon21/06/2012
Termination of appointment of John Gazey as a director
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-28 no member list
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-28 no member list
dot icon11/05/2010
Termination of appointment of Mike Stilwell as a director
dot icon12/12/2009
Full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-28 no member list
dot icon03/12/2009
Director's details changed for Terence John Bond on 2009-12-03
dot icon03/12/2009
Director's details changed for Susan Valerie Wyllie on 2009-12-03
dot icon03/12/2009
Director's details changed for Carol Williams on 2009-12-03
dot icon03/12/2009
Director's details changed for Jennifer Blakemore on 2009-12-03
dot icon03/12/2009
Director's details changed for Councillor John Victor Gazey on 2009-12-03
dot icon03/12/2009
Director's details changed for Mike Stilwell on 2009-12-03
dot icon03/12/2009
Director's details changed for Kirstie Louise Kelly on 2009-12-03
dot icon03/12/2009
Director's details changed for David Richard Lloyd on 2009-12-03
dot icon03/12/2009
Director's details changed for Harold Benjamin Hall on 2009-12-03
dot icon03/12/2009
Director's details changed for Jonathan Jardine on 2009-12-03
dot icon03/12/2009
Director's details changed for Simon Brake on 2009-12-03
dot icon20/08/2009
Director appointed kirstie louise kelly
dot icon03/07/2009
Director appointed carol williams
dot icon09/05/2009
Director appointed mike stilwell
dot icon18/03/2009
Registered office changed on 18/03/2009 from fourth floor coventry point, market way coventry west midlands CV1 1EA
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon11/12/2008
Annual return made up to 28/11/08
dot icon11/12/2008
Appointment terminated director catherine smith
dot icon04/11/2008
Appointment terminated director joan griffin
dot icon03/11/2008
Director appointed councillor john victor gazey
dot icon03/11/2008
Director appointed jonathan jardine
dot icon01/10/2008
Secretary appointed charles paul gibbons logged form
dot icon04/06/2008
Appointment terminated director david burke
dot icon06/05/2008
Appointment terminate, director and secretary beverley may messinger logged form
dot icon09/04/2008
Appointment terminated director beverley messinger
dot icon09/04/2008
Appointment terminated director amela bogdanovic
dot icon09/04/2008
Appointment terminated secretary susan darling
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon29/11/2007
Annual return made up to 28/11/07
dot icon05/10/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon29/11/2006
Annual return made up to 28/11/06
dot icon29/11/2006
Director's particulars changed
dot icon28/07/2006
New director appointed
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
Annual return made up to 28/11/05
dot icon05/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon15/12/2005
New director appointed
dot icon22/08/2005
Director resigned
dot icon09/06/2005
Auditor's resignation
dot icon09/06/2005
Resolutions
dot icon12/04/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon22/12/2004
Annual return made up to 28/11/04
dot icon24/05/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon27/01/2004
Annual return made up to 28/11/03
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon14/07/2003
Director resigned
dot icon22/03/2003
Director resigned
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Annual return made up to 28/11/02
dot icon19/11/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon11/06/2002
Director resigned
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon08/01/2002
Annual return made up to 28/11/01
dot icon17/05/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/01/2001
Annual return made up to 28/11/00
dot icon02/01/2001
Director resigned
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon26/09/2000
New director appointed
dot icon15/05/2000
Registered office changed on 15/05/00 from: fleet house corporation street coventry CV1 1EG
dot icon28/02/2000
New director appointed
dot icon23/01/2000
Director resigned
dot icon10/01/2000
Director's particulars changed
dot icon21/12/1999
Annual return made up to 28/11/99
dot icon23/08/1999
New director appointed
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon01/08/1999
Director resigned
dot icon18/12/1998
Annual return made up to 28/11/98
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon04/12/1997
Annual return made up to 28/11/97
dot icon28/10/1997
New director appointed
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Director resigned
dot icon20/02/1997
New director appointed
dot icon27/12/1996
Annual return made up to 28/11/96
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon01/10/1996
New director appointed
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon21/12/1995
Annual return made up to 28/11/95
dot icon21/12/1995
New director appointed
dot icon09/11/1995
Director resigned
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon10/08/1995
Director resigned
dot icon16/05/1995
Director resigned
dot icon21/02/1995
Director resigned
dot icon10/02/1995
Director resigned
dot icon10/02/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon04/02/1995
Director resigned
dot icon18/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director resigned
dot icon29/11/1994
New director appointed
dot icon17/11/1994
Full accounts made up to 1994-03-31
dot icon17/11/1994
Auditor's resignation
dot icon17/11/1994
Annual return made up to 28/11/94
dot icon17/11/1994
New director appointed
dot icon19/08/1994
Director resigned
dot icon19/08/1994
Director resigned
dot icon21/07/1994
New director appointed
dot icon07/06/1994
Director resigned;new director appointed
dot icon13/05/1994
New director appointed
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Director resigned
dot icon22/02/1994
New director appointed
dot icon19/01/1994
Annual return made up to 28/11/93
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon29/04/1993
Full accounts made up to 1992-03-31
dot icon16/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon27/11/1992
Annual return made up to 28/11/92
dot icon18/11/1992
Full accounts made up to 1991-03-31
dot icon13/05/1992
Auditor's resignation
dot icon10/02/1992
Annual return made up to 28/11/91
dot icon15/10/1991
New director appointed
dot icon10/04/1991
Full accounts made up to 1990-03-31
dot icon05/12/1990
Annual return made up to 28/11/90
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon28/02/1990
Annual return made up to 14/02/90
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/01/1989
Full accounts made up to 1988-03-31
dot icon14/12/1988
Annual return made up to 21/11/88
dot icon01/10/1987
Accounting reference date notified as 31/03
dot icon15/04/1987
Company type changed from pri to PRI30
dot icon13/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Purminder Singh
Director
25/09/2025 - Present
5
Brake, Simon, Professor
Director
23/08/2007 - Present
1
Mr Timothy George Miller
Director
23/02/2012 - 29/03/2019
5
Abbott, Faye, Councillor Mrs
Director
29/05/2014 - Present
2
Walker-Thompson, Janet
Director
27/05/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CITIZENS ADVICE

COVENTRY CITIZENS ADVICE is an(a) Active company incorporated on 13/04/1987 with the registered office located at 1-7 Station Street East, Coventry CV6 5FL. There are currently 10 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 CITIZENS ADVICE?

toggle

COVENTRY CITIZENS ADVICE is currently Active. It was registered on 13/04/1987 .

Where is COVENTRY CITIZENS ADVICE located?

toggle

COVENTRY CITIZENS ADVICE is registered at 1-7 Station Street East, Coventry CV6 5FL.

What does COVENTRY CITIZENS ADVICE do?

toggle

COVENTRY CITIZENS ADVICE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COVENTRY CITIZENS ADVICE?

toggle

The latest filing was on 24/12/2025: Appointment of Mrs Charlotte Amy Prestwich as a director on 2025-12-08.