COVENTRY RESOURCE CENTRE FOR THE BLIND

Register to unlock more data on OkredoRegister

COVENTRY RESOURCE CENTRE FOR THE BLIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06978996

Incorporation date

03/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Earlsdon Avenue South, Earlsdon, Coventry, West Midlands CV5 6THCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2009)
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/07/2025
Appointment of Mrs Erica Jane Young as a director on 2025-07-03
dot icon30/07/2025
Appointment of Mr Paul Brophy as a director on 2025-07-03
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/06/2025
Termination of appointment of Suresh Munyal as a director on 2024-11-12
dot icon18/06/2025
Notification of Anthony Stanley Fossey as a person with significant control on 2025-06-18
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/02/2024
Appointment of Mr Julian Aubrey Ballinger as a director on 2024-02-22
dot icon07/01/2024
Cessation of Rosemarie Brady as a person with significant control on 2023-11-14
dot icon07/01/2024
Termination of appointment of Rosemarie Brady as a director on 2023-11-14
dot icon07/01/2024
Termination of appointment of Patricia Edith Proom as a director on 2023-12-30
dot icon07/01/2024
Appointment of Mr Matthew Frank Horspool as a director on 2023-11-16
dot icon09/11/2023
Termination of appointment of Claire Louise Norman as a director on 2023-05-21
dot icon09/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon01/08/2022
Appointment of Mrs Claire Louise Norman as a director on 2022-07-28
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/11/2021
Termination of appointment of Judith Missenden as a director on 2021-05-15
dot icon01/11/2021
Termination of appointment of William Renton Evans as a director on 2021-08-12
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/06/2020
Appointment of Mr Anthony Stanley Fossey as a director on 2020-06-01
dot icon05/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon29/08/2018
Registration of charge 069789960002, created on 2018-08-24
dot icon24/08/2018
Registration of charge 069789960001, created on 2018-08-24
dot icon08/08/2018
Appointment of Mr Suresh Munyal as a director on 2018-07-26
dot icon08/08/2018
Appointment of Mr Mark Christopher Galvin as a director on 2018-07-26
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/12/2017
Termination of appointment of Eric David Sayce as a director on 2017-12-11
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon18/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/09/2016
Appointment of Mr Eric David Sayce as a director on 2016-09-20
dot icon03/08/2016
Termination of appointment of Trudi Toomer as a director on 2016-05-15
dot icon27/07/2016
Termination of appointment of Edwin Hugh Sorrill as a director on 2016-07-26
dot icon18/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon03/08/2015
Annual return made up to 2015-08-03 no member list
dot icon03/06/2015
Appointment of Mr Kenneth John Taylor as a director on 2015-06-02
dot icon12/05/2015
Appointment of Mrs Helen Otteran Young as a director on 2015-05-12
dot icon13/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon04/08/2014
Annual return made up to 2014-08-03 no member list
dot icon07/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon15/08/2013
Annual return made up to 2013-08-03 no member list
dot icon29/07/2013
Termination of appointment of Rookhsana Mohamed as a director
dot icon20/06/2013
Appointment of Mrs Judith Missenden as a director
dot icon13/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon29/04/2013
Termination of appointment of Joseph Brady as a director
dot icon14/08/2012
Appointment of Mr Joseph Ewan Brady as a director
dot icon06/08/2012
Annual return made up to 2012-08-03 no member list
dot icon11/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon25/03/2012
Termination of appointment of David Kelly as a director
dot icon23/03/2012
Appointment of Mr William Renton Evans as a director
dot icon05/01/2012
Appointment of Miss Rookhsana Mohamed as a director
dot icon16/08/2011
Annual return made up to 2011-08-03 no member list
dot icon16/08/2011
Appointment of Mr Edwin Hugh Sorrill as a director
dot icon29/06/2011
Appointment of Mrs Patricia Edith Proom as a director
dot icon05/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/01/2011
Previous accounting period extended from 2010-08-31 to 2010-10-31
dot icon06/08/2010
Annual return made up to 2010-08-03 no member list
dot icon06/08/2010
Director's details changed for David Kelly on 2010-08-03
dot icon06/08/2010
Director's details changed for Rosemarie Brady on 2010-08-03
dot icon06/08/2010
Director's details changed for Mrs Patricia Lucy Griffiths on 2010-08-03
dot icon06/08/2010
Director's details changed for Trudi Toomer on 2010-08-03
dot icon06/08/2010
Registered office address changed from 33-35 Earlsdon Avenue South Coventry West Midlands CV5 6DR on 2010-08-06
dot icon03/08/2009
Incorporation
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
31/10/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
-
-
0.00
-
-
2022
8
-
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Claire Louise
Director
28/07/2022 - 21/05/2023
-
Brady, Rosemarie
Director
03/08/2009 - 14/11/2023
-
Taylor, Kenneth John
Director
02/06/2015 - Present
5
Griffiths, Patricia Lucy
Director
03/08/2009 - Present
1
Fossey, Anthony Stanley
Director
01/06/2020 - Present
16

Persons with Significant Control

4
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 RESOURCE CENTRE FOR THE BLIND

COVENTRY RESOURCE CENTRE FOR THE BLIND is an(a) Active company incorporated on 03/08/2009 with the registered office located at 33 Earlsdon Avenue South, Earlsdon, Coventry, West Midlands CV5 6TH. There are currently 9 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 RESOURCE CENTRE FOR THE BLIND?

toggle

COVENTRY RESOURCE CENTRE FOR THE BLIND is currently Active. It was registered on 03/08/2009 .

Where is COVENTRY RESOURCE CENTRE FOR THE BLIND located?

toggle

COVENTRY RESOURCE CENTRE FOR THE BLIND is registered at 33 Earlsdon Avenue South, Earlsdon, Coventry, West Midlands CV5 6TH.

What does COVENTRY RESOURCE CENTRE FOR THE BLIND do?

toggle

COVENTRY RESOURCE CENTRE FOR THE BLIND operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for COVENTRY RESOURCE CENTRE FOR THE BLIND?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-28 with no updates.