COVENTRY CYRENIANS LIMITED

Register to unlock more data on OkredoRegister

COVENTRY CYRENIANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01098794

Incorporation date

27/02/1973

Size

Small

Contacts

Registered address

Registered address

Mcraye House, 98-101 Far Gosford Street, Coventry CV1 5EACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1973)
dot icon27/03/2026
Termination of appointment of Rachel Sarah Hayward as a director on 2026-01-24
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/08/2024
Registered office address changed from Oakwood House Cheylesmore Coventry West Midlands CV1 2HL to Mcraye House 98-101 Far Gosford Street Coventry CV1 5EA on 2024-08-30
dot icon16/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/03/2023
Termination of appointment of Peter Thomas Marshall as a director on 2023-03-16
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/12/2022
Appointment of Mrs Lauren Ivy Bartholomew as a director on 2022-12-01
dot icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon16/08/2021
Appointment of Mr Peter Thomas Marshall as a director on 2021-08-16
dot icon19/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon19/01/2021
Termination of appointment of David Melvyn Oliver as a director on 2020-10-21
dot icon19/01/2021
Termination of appointment of Michael Vincent Fowler as a secretary on 2020-11-30
dot icon20/10/2020
Resolutions
dot icon20/10/2020
Memorandum and Articles of Association
dot icon20/10/2020
Statement of company's objects
dot icon12/10/2020
Accounts for a small company made up to 2020-03-31
dot icon17/08/2020
Secretary's details changed for Michael Vincent Fowler on 2019-06-21
dot icon29/04/2020
Appointment of Miss Jayne Marron as a director on 2020-01-26
dot icon18/03/2020
Appointment of Mr Imran Abdulla as a director on 2020-03-05
dot icon06/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon28/11/2019
Accounts for a small company made up to 2019-03-31
dot icon25/04/2019
Appointment of Mr Jonathan Robert Price-Marlow as a director on 2019-04-17
dot icon29/03/2019
Registration of charge 010987940002, created on 2019-03-29
dot icon20/02/2019
Termination of appointment of Yesret Bi as a director on 2019-02-19
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon20/11/2018
Accounts for a small company made up to 2018-03-31
dot icon24/05/2018
Appointment of Mr Richard Stephen Hadley as a director on 2018-04-18
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Appointment of Doctor Yesret Bi as a director on 2017-10-18
dot icon30/11/2017
Termination of appointment of Judith Schmid as a director on 2017-10-18
dot icon30/11/2017
Termination of appointment of Judith Schmid as a director on 2017-10-18
dot icon01/11/2017
Accounts for a small company made up to 2017-03-31
dot icon23/10/2017
Termination of appointment of Viveen Rose Brosnahan as a director on 2017-10-18
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon26/09/2016
Appointment of Mrs Judith Schmid as a director
dot icon26/09/2016
Termination of appointment of David Baker as a director on 2016-06-27
dot icon22/02/2016
Termination of appointment of Paul Sykes as a director on 2016-02-17
dot icon15/12/2015
Annual return made up to 2015-11-30 no member list
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Termination of appointment of Robert Michael Sanders as a director on 2015-07-15
dot icon05/05/2015
Appointment of Ms Rachel Sarah Hayward as a director on 2015-04-22
dot icon03/12/2014
Annual return made up to 2014-11-30 no member list
dot icon04/11/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Appointment of Ms Vivian Brosnahan as a director
dot icon24/06/2014
Appointment of Ms Judith Schmid as a director
dot icon30/04/2014
Appointment of Mr David Baker as a director
dot icon06/12/2013
Annual return made up to 2013-11-30 no member list
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon01/11/2013
Termination of appointment of James Maccormack as a director
dot icon30/10/2013
Satisfaction of charge 1 in full
dot icon24/07/2013
Auditor's resignation
dot icon07/01/2013
Annual return made up to 2012-11-30 no member list
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-30 no member list
dot icon31/10/2011
Full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-24 no member list
dot icon18/01/2011
Registered office address changed from Mcraye House 98-101 Far Gosford Street Coventry West Midlands CV1 5EA on 2011-01-18
dot icon03/11/2010
Termination of appointment of Viveen Brosnahan as a director
dot icon03/11/2010
Termination of appointment of Robert Green as a director
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-24 no member list
dot icon29/01/2010
Director's details changed for Sally Ann Eaton on 2010-01-29
dot icon29/01/2010
Director's details changed for Robert Michael Sanders on 2010-01-29
dot icon29/01/2010
Director's details changed for David Melvyn Oliver on 2010-01-29
dot icon29/01/2010
Director's details changed for James Livingstone Maccormack on 2010-01-29
dot icon29/01/2010
Director's details changed for Paul Sykes on 2010-01-29
dot icon29/01/2010
Director's details changed for Robert Huelin Green on 2010-01-29
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon19/02/2009
Annual return made up to 24/01/09
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon01/02/2008
Annual return made up to 24/01/08
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon19/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon08/03/2007
Full accounts made up to 2006-03-31
dot icon20/02/2007
New director appointed
dot icon24/01/2007
Annual return made up to 24/01/07
dot icon24/01/2007
Secretary's particulars changed
dot icon27/01/2006
Annual return made up to 24/01/06
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon06/04/2005
Director resigned
dot icon17/01/2005
Annual return made up to 24/01/05
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Full accounts made up to 2004-03-31
dot icon19/11/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon13/02/2004
Annual return made up to 24/01/04
dot icon13/02/2004
New secretary appointed
dot icon13/02/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon07/02/2004
Full accounts made up to 2003-03-31
dot icon17/01/2004
Secretary resigned
dot icon11/02/2003
Annual return made up to 24/01/03
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon10/12/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon24/01/2002
Director resigned
dot icon17/01/2002
Annual return made up to 24/01/02
dot icon17/01/2002
Secretary resigned
dot icon03/12/2001
New director appointed
dot icon31/10/2001
Accounts for a small company made up to 2001-03-31
dot icon11/09/2001
Registered office changed on 11/09/01 from: simon house bird street coventry CV1 5FX
dot icon11/09/2001
New secretary appointed
dot icon01/02/2001
Annual return made up to 24/01/01
dot icon13/12/2000
Director resigned
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon09/02/2000
Annual return made up to 24/01/00
dot icon09/02/2000
Director resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon06/08/1999
Director resigned
dot icon13/05/1999
Particulars of mortgage/charge
dot icon03/02/1999
Annual return made up to 24/01/99
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon09/12/1998
Registered office changed on 09/12/98 from: 4A copthall house station square coventry CV1 2FL
dot icon01/06/1998
Annual return made up to 24/01/98
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon30/01/1997
Annual return made up to 24/01/97
dot icon12/11/1996
New director appointed
dot icon10/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Annual return made up to 24/01/96
dot icon21/12/1995
New director appointed
dot icon17/10/1995
Accounts for a small company made up to 1995-03-31
dot icon15/01/1995
Annual return made up to 24/01/95
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/02/1994
Director resigned
dot icon10/02/1994
Annual return made up to 24/01/94
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon16/11/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
Annual return made up to 26/01/93
dot icon21/10/1992
Full accounts made up to 1992-03-31
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Annual return made up to 26/01/92
dot icon21/06/1991
Annual return made up to 26/01/91
dot icon21/06/1991
Full accounts made up to 1990-03-31
dot icon15/03/1991
Annual return made up to 22/10/90
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Annual return made up to 26/01/90
dot icon09/03/1989
Full accounts made up to 1988-03-31
dot icon05/01/1989
Annual return made up to 06/12/88
dot icon21/03/1988
Annual return made up to 10/12/86
dot icon21/03/1988
Annual return made up to 28/10/87
dot icon13/01/1988
Registered office changed on 13/01/88 from: c/o robert zara & co 127 new union street coventry CV1 2NT
dot icon07/12/1987
Full accounts made up to 1987-03-31
dot icon07/12/1987
Full accounts made up to 1986-03-31
dot icon27/11/1987
First gazette
dot icon09/08/1986
Full accounts made up to 1985-03-31
dot icon07/07/1986
Annual return made up to 14/11/85
dot icon27/02/1973
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
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marron, Jayne
Director
26/01/2020 - Present
2
Abdulla, Imran
Director
05/03/2020 - Present
8
Hayward, Rachel Sarah, Dr
Director
22/04/2015 - 24/01/2026
2
Marshall, Peter Thomas
Director
16/08/2021 - 16/03/2023
9
Eason, Sally Ann
Director
25/10/2005 - Present
-

Persons with Significant Control

1
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 CYRENIANS LIMITED

COVENTRY CYRENIANS LIMITED is an(a) Active company incorporated on 27/02/1973 with the registered office located at Mcraye House, 98-101 Far Gosford Street, Coventry CV1 5EA. There are currently 6 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 CYRENIANS LIMITED?

toggle

COVENTRY CYRENIANS LIMITED is currently Active. It was registered on 27/02/1973 .

Where is COVENTRY CYRENIANS LIMITED located?

toggle

COVENTRY CYRENIANS LIMITED is registered at Mcraye House, 98-101 Far Gosford Street, Coventry CV1 5EA.

What does COVENTRY CYRENIANS LIMITED do?

toggle

COVENTRY CYRENIANS LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for COVENTRY CYRENIANS LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Rachel Sarah Hayward as a director on 2026-01-24.