COVENTRY DIOCESAN BOARD OF EDUCATION

Register to unlock more data on OkredoRegister

COVENTRY DIOCESAN BOARD OF EDUCATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663851

Incorporation date

09/11/1998

Size

Small

Contacts

Registered address

Registered address

The Priory Priory Road, Wolston, Coventry CV8 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1998)
dot icon26/03/2026
Registered office address changed from The Benn Education Centre Craven Road Rugby CV21 3JZ United Kingdom to The Priory Priory Road Wolston Coventry CV8 3FX on 2026-03-26
dot icon19/12/2025
Appointment of Rt Rev Sophie Rebecca Jelley as a director on 2025-02-14
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon07/11/2025
Termination of appointment of Sophie Rebecca Jelley as a director on 2025-02-14
dot icon18/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Director's details changed for Mr Peter Gavin Merrylees on 2025-06-02
dot icon14/04/2025
Appointment of Ms Sharon Elizabeth Jones as a director on 2025-04-01
dot icon11/04/2025
Appointment of Mr Peter Gavin Merrylees as a director on 2025-04-01
dot icon16/01/2025
Appointment of Mrs Janet Pringle as a director on 2025-01-01
dot icon15/01/2025
Termination of appointment of Claire Russell as a director on 2024-12-31
dot icon15/01/2025
Termination of appointment of Lindsey Jane Wright as a director on 2024-12-31
dot icon15/01/2025
Termination of appointment of Sybil Hanson as a director on 2024-12-31
dot icon15/01/2025
Appointment of Rev Andrew March as a director on 2025-01-01
dot icon15/01/2025
Appointment of Rev Gregory John Bartlem as a director on 2025-01-01
dot icon15/01/2025
Appointment of Rev Kate Louise Elizabeth Pellereau as a director on 2025-01-01
dot icon12/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Appointment of The Right Reverend Ruth Elizabeth Worsley as a director on 2024-04-09
dot icon09/04/2024
Termination of appointment of Diane Thompson as a director on 2024-04-09
dot icon19/12/2023
Appointment of Rev Barry John Dugmore as a director on 2023-12-15
dot icon19/12/2023
Appointment of Rev Timothy Cockell as a director on 2023-12-15
dot icon19/12/2023
Termination of appointment of Christopher John Cocksworth as a director on 2023-12-15
dot icon19/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon26/09/2023
Termination of appointment of Christopher Ian Edwards as a director on 2023-09-18
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Susan Elizabeth Field as a director on 2023-04-30
dot icon13/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon12/04/2022
Appointment of Rev Diane Thompson as a director on 2022-04-01
dot icon17/03/2022
Appointment of Claire Russell as a director on 2022-03-04
dot icon16/03/2022
Termination of appointment of Dawn Caroline Rosemary Beasley as a director on 2022-03-03
dot icon17/01/2022
Memorandum and Articles of Association
dot icon17/01/2022
Resolutions
dot icon15/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon15/11/2021
Termination of appointment of Diana Jackson as a director on 2021-11-06
dot icon15/11/2021
Termination of appointment of Alison June Massey as a director on 2021-11-06
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon24/11/2020
Appointment of Ms Sharon Elizabeth Jones as a director on 2020-11-23
dot icon24/11/2020
Termination of appointment of Sharon Elizabeth Jones as a director on 2020-11-23
dot icon19/11/2020
Director's details changed for Rev Alison June Massey on 2020-10-16
dot icon15/10/2020
Termination of appointment of Elaine Scrivens as a director on 2020-09-29
dot icon08/10/2020
Appointment of Mrs April Clare Gold as a secretary on 2020-09-01
dot icon08/10/2020
Termination of appointment of Linda Wainscot as a secretary on 2020-08-31
dot icon21/07/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Appointment of Ms Lindsey Jane Wright as a director on 2020-06-11
dot icon14/05/2020
Termination of appointment of Jon Jason Haden as a director on 2020-05-06
dot icon03/02/2020
Termination of appointment of Ruth Elizabeth Marlow as a director on 2020-01-13
dot icon03/02/2020
Appointment of Mr Christopher Ian Edwards as a director on 2020-01-24
dot icon10/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Appointment of Mr Adam Nicholas Walsh as a director on 2019-03-12
dot icon19/02/2019
Appointment of Ms Sharon Elizabeth Jones as a director on 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon29/11/2018
Withdrawal of a person with significant control statement on 2018-11-29
dot icon01/11/2018
Termination of appointment of Phyllis King as a director on 2018-08-31
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Appointment of The Venerable Susan Elizabeth Field as a director on 2018-06-12
dot icon13/03/2018
Appointment of Rev Alison June Massey as a director on 2018-01-01
dot icon28/02/2018
Registered office address changed from C/O the Dbe Offices the Benn Education Centre Claremont Road Rugby Warwickshire CV21 3LU to The Benn Education Centre Craven Road Rugby CV21 3JZ on 2018-02-28
dot icon16/02/2018
Appointment of Mrrs Dawn Caroline Rosemary Beasley as a director on 2017-11-21
dot icon15/02/2018
Appointment of Mrs Diana Jackson as a director on 2017-11-21
dot icon15/02/2018
Termination of appointment of Rex Hartley Pogson as a director on 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon09/11/2017
Appointment of Mr Jon Jason Haden as a director on 2017-10-23
dot icon07/11/2017
Notification of The Bishop of Coventry as a person with significant control on 2016-04-06
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Termination of appointment of Alistair James Kennedy as a director on 2017-07-18
dot icon11/05/2017
Termination of appointment of Diana Sliwinski as a director on 2017-04-25
dot icon31/03/2017
Termination of appointment of Simon Ramshaw as a director on 2017-03-28
dot icon27/03/2017
Termination of appointment of Morris Rodham as a director on 2016-12-31
dot icon17/01/2017
Termination of appointment of David George Wigman as a director on 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon16/11/2016
Appointment of Mrs Ruth Marlow as a director on 2016-10-18
dot icon16/11/2016
Termination of appointment of Ruth Elizabeth Walker as a director on 2016-10-31
dot icon12/08/2016
Resolutions
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Termination of appointment of Simon John Lloyd as a director on 2016-04-30
dot icon24/02/2016
Appointment of Reverend Ruth Elizabeth Walker as a director on 2016-01-01
dot icon24/02/2016
Appointment of Mrs Diana Sliwinski as a director on 2016-01-01
dot icon24/02/2016
Appointment of Mr Roderick Edward Cotterell Clark as a director on 2016-01-01
dot icon24/02/2016
Termination of appointment of Alison Elizabeth Wellings as a director on 2015-12-31
dot icon24/02/2016
Termination of appointment of David Silvester as a director on 2015-12-31
dot icon24/02/2016
Termination of appointment of Graham Douglas Robinson as a director on 2015-12-31
dot icon24/02/2016
Termination of appointment of Naomi Jane Nixon as a director on 2015-12-31
dot icon24/02/2016
Termination of appointment of Eileen Leech as a director on 2015-12-31
dot icon24/02/2016
Termination of appointment of Christopher Goble as a director on 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-07 no member list
dot icon10/09/2015
Appointment of Mr Simon Ramshaw as a director on 2015-09-01
dot icon21/08/2015
Termination of appointment of Julie Roberts as a director on 2015-08-01
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Termination of appointment of Malcolm John Garratt as a director on 2015-05-13
dot icon25/05/2015
Appointment of Mrs Phyllis King as a director on 2015-05-13
dot icon23/05/2015
Termination of appointment of David John Briggs as a director on 2015-03-27
dot icon24/03/2015
Appointment of Mrs Sybil Hanson as a director on 2015-03-16
dot icon25/11/2014
Annual return made up to 2014-11-07 no member list
dot icon25/11/2014
Termination of appointment of Mitchell John Moore as a director on 2014-09-01
dot icon25/11/2014
Appointment of Mr David John Briggs as a director on 2014-09-01
dot icon07/11/2014
Termination of appointment of Paul Lindsay Akerman as a director on 2014-06-15
dot icon06/11/2014
Appointment of Canon Linda Wainscot as a secretary on 2014-11-04
dot icon04/11/2014
Termination of appointment of Nicole Joanne Wicks as a secretary on 2014-11-04
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Appointment of Mrs Nicole Joanne Wicks as a secretary on 2014-07-01
dot icon14/07/2014
Termination of appointment of Linda Wainscot as a secretary on 2014-07-01
dot icon14/07/2014
Termination of appointment of Linda Wainscot as a secretary on 2014-07-01
dot icon06/03/2014
Director's details changed for Mr Malcolm Douglas Robinson on 2014-03-06
dot icon06/03/2014
Appointment of Mr Mitchell John Moore as a director
dot icon06/03/2014
Appointment of Mr Malcolm Douglas Robinson as a director
dot icon06/03/2014
Appointment of Reverend Malcolm John Garratt as a director
dot icon06/03/2014
Appointment of Reverend Naomi Jane Nixon as a director
dot icon06/03/2014
Director's details changed for Paul Lindsay Alerman on 2014-03-06
dot icon20/11/2013
Annual return made up to 2013-11-07 no member list
dot icon28/06/2013
Termination of appointment of Andrew Martin as a director
dot icon28/06/2013
Termination of appointment of Elizabeth Hall as a director
dot icon28/06/2013
Termination of appointment of Ian Kennedy as a director
dot icon28/06/2013
Termination of appointment of Sybil Hanson as a director
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/03/2013
Appointment of Reverend Elaine Scrivens as a director
dot icon15/03/2013
Director's details changed for Mr Simon John Lloyd on 2012-10-01
dot icon15/03/2013
Appointment of Michael David Draper as a director
dot icon15/03/2013
Director's details changed for Alison Elizabeth Wellings on 2012-10-01
dot icon15/03/2013
Appointment of Reverend David Silvester as a director
dot icon15/03/2013
Director's details changed for Eileen Leech on 2012-10-01
dot icon15/03/2013
Appointment of Paul Lindsay Alerman as a director
dot icon01/03/2013
Termination of appointment of Elaine Jones as a director
dot icon01/03/2013
Termination of appointment of Catherine Davies as a director
dot icon01/03/2013
Termination of appointment of Edward Kent as a director
dot icon01/03/2013
Termination of appointment of Richard Cooke as a director
dot icon11/02/2013
Termination of appointment of Richard Pratt as a director
dot icon11/02/2013
Termination of appointment of Richard Withington as a director
dot icon11/02/2013
Termination of appointment of Gemma Sampson as a director
dot icon22/11/2012
Annual return made up to 2012-11-07 no member list
dot icon25/10/2012
Registered office address changed from 1 Hill Top Coventry CV1 5AB on 2012-10-25
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/02/2012
Certificate of change of name
dot icon03/02/2012
Appointment of Emma De Havilland Griffiths as a director
dot icon03/02/2012
Appointment of Reverend Christopher Goble as a director
dot icon03/02/2012
Appointment of Revd Canon Dr Richard James Cooke as a director
dot icon03/02/2012
Appointment of Eileen Leech as a director
dot icon03/02/2012
Appointment of Alison Elizabeth Wellings as a director
dot icon03/02/2012
Appointment of Mr Simon John Lloyd as a director
dot icon02/02/2012
Appointment of Mr Alistair James Kennedy as a director
dot icon02/02/2012
Appointment of Venerable Morris Rodham as a director
dot icon02/02/2012
Appointment of Gemma Marie Sampson as a director
dot icon02/02/2012
Appointment of Reverend Ian Duncan Kennedy as a director
dot icon02/02/2012
Appointment of Edward Arthur Kent as a director
dot icon02/02/2012
Appointment of Revd Catherine Olive Sarah Davies as a director
dot icon02/02/2012
Appointment of Mr David George Wigman as a director
dot icon02/02/2012
Appointment of Mr Andrew Philip Martin as a director
dot icon02/02/2012
Appointment of The Right Reverend Dr Christopher John Cocksworth as a director
dot icon02/02/2012
Appointment of Richard Withington as a director
dot icon01/02/2012
Appointment of Mrs Elizabeth Haley Hall as a director
dot icon01/02/2012
Appointment of Reverend Elaine Edith Jones as a director
dot icon01/02/2012
Appointment of Dr Julie Roberts as a director
dot icon28/12/2011
Resolutions
dot icon13/12/2011
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon13/12/2011
Change of name notice
dot icon23/11/2011
Annual return made up to 2011-11-07 no member list
dot icon23/11/2011
Termination of appointment of Helen Barnwell as a director
dot icon23/11/2011
Termination of appointment of David Rutherford as a director
dot icon23/11/2011
Termination of appointment of Martin Davidson as a director
dot icon17/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-09 no member list
dot icon01/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-09 no member list
dot icon18/11/2009
Director's details changed for Richard Heath Pratt on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr David Colin Rutherford on 2009-11-18
dot icon18/11/2009
Director's details changed for Dr Rex Hartley Pogson on 2009-11-18
dot icon18/11/2009
Director's details changed for Mrs Sybil Hanson on 2009-11-18
dot icon18/11/2009
Director's details changed for Helen Agnes Barnwell on 2009-11-18
dot icon18/11/2009
Director's details changed for Martin Peter Davidson on 2009-11-18
dot icon18/11/2009
Termination of appointment of Michael Paget-Wilkes as a director
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/06/2009
Accounts for a dormant company made up to 2007-12-31
dot icon02/12/2008
Annual return made up to 09/11/08
dot icon02/12/2008
Appointment terminated director colin bennetts
dot icon02/12/2008
Appointment terminated director elizabeth smith
dot icon27/11/2007
Annual return made up to 09/11/07
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon16/06/2007
Annual return made up to 09/11/06
dot icon07/06/2007
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon25/11/2005
Annual return made up to 09/11/05
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Annual return made up to 09/11/04
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Director resigned
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
Annual return made up to 09/11/03
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon17/01/2003
Annual return made up to 09/11/02
dot icon10/01/2003
New director appointed
dot icon22/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/12/2001
Annual return made up to 09/11/01
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Annual return made up to 09/11/00
dot icon11/12/2000
New director appointed
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Annual return made up to 09/11/99
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon09/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugmore, Barry John, Rev
Director
15/12/2023 - Present
2
Mrs Diane Susan Thompson
Director
01/04/2022 - 09/04/2024
2
Rt Revd Dr Christopher John Cocksworth
Director
08/11/2011 - 15/12/2023
6
Worsley, Ruth Elizabeth, The Right Reverend
Director
09/04/2024 - Present
7
Edwards, Christopher Ian
Director
24/01/2020 - 18/09/2023
4

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 DIOCESAN BOARD OF EDUCATION

COVENTRY DIOCESAN BOARD OF EDUCATION is an(a) Active company incorporated on 09/11/1998 with the registered office located at The Priory Priory Road, Wolston, Coventry CV8 3FX. There are currently 13 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 DIOCESAN BOARD OF EDUCATION?

toggle

COVENTRY DIOCESAN BOARD OF EDUCATION is currently Active. It was registered on 09/11/1998 .

Where is COVENTRY DIOCESAN BOARD OF EDUCATION located?

toggle

COVENTRY DIOCESAN BOARD OF EDUCATION is registered at The Priory Priory Road, Wolston, Coventry CV8 3FX.

What does COVENTRY DIOCESAN BOARD OF EDUCATION do?

toggle

COVENTRY DIOCESAN BOARD OF EDUCATION operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for COVENTRY DIOCESAN BOARD OF EDUCATION?

toggle

The latest filing was on 26/03/2026: Registered office address changed from The Benn Education Centre Craven Road Rugby CV21 3JZ United Kingdom to The Priory Priory Road Wolston Coventry CV8 3FX on 2026-03-26.