COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED

Register to unlock more data on OkredoRegister

COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02631898

Incorporation date

23/07/1991

Size

Group

Contacts

Registered address

Registered address

Coventry, Warwickshire & Worcestershire Mind First Floor, Allesley Neighbourhood Centre, 2 Whitaker Road, Allesley Park, Coventry, West Midlands CV5 9JECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1991)
dot icon08/01/2026
Director's details changed for Mrs. Pridvika Anantha Ramidi on 2026-01-08
dot icon07/01/2026
Termination of appointment of Paul James Drake as a director on 2026-01-05
dot icon07/01/2026
Director's details changed for Mrs. Pratibah Anantha Ramidi on 2026-01-05
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Memorandum and Articles of Association
dot icon21/11/2025
Statement of company's objects
dot icon09/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Geraldine Tsakirakis as a director on 2025-09-12
dot icon25/07/2025
Termination of appointment of Marcos Aurelio Campos as a director on 2025-07-22
dot icon25/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon04/06/2025
Registration of charge 026318980005, created on 2025-05-28
dot icon04/06/2025
Registration of charge 026318980006, created on 2025-05-28
dot icon25/02/2025
Termination of appointment of Paul James Wilkinson as a director on 2025-02-25
dot icon25/02/2025
Appointment of Mr Paul James Drake as a director on 2024-10-01
dot icon24/02/2025
Termination of appointment of Paul Drake as a director on 2024-10-01
dot icon14/02/2025
Appointment of Mr Paul Drake as a director on 2024-10-01
dot icon29/01/2025
Registered office address changed from Wellington Gardens Windsor Street Coventry West Midlands CV1 3BT to Allesley Neighbourhood Centre First Floor, Allesley Neighbourhood Centre 2 Whitaker Road, Allesley Park Coventry West Midlands CV5 9JE on 2025-01-29
dot icon29/01/2025
Registered office address changed from Allesley Neighbourhood Centre First Floor, Allesley Neighbourhood Centre 2 Whitaker Road, Allesley Park Coventry West Midlands CV5 9JE England to Coventry, Warwickshire & Worcestershire Mind First Floor, Allesley Neighbourhood Centre 2 Whitaker Road, Allesley Park Coventry West Midlands CV5 9JE on 2025-01-29
dot icon29/01/2025
Certificate of change of name
dot icon18/11/2024
Appointment of Mr Jatinder Singh Birdi as a director on 2024-10-01
dot icon24/10/2024
Director's details changed for Mrs Deborah Rachel Lakin on 2024-10-24
dot icon17/10/2024
Appointment of Mr Paul James Wilkinson as a director on 2024-10-01
dot icon16/10/2024
Appointment of Mr Ian Simon Carson as a director on 2024-10-01
dot icon15/10/2024
Appointment of Mrs Deborah Rachel Lakin as a director on 2024-10-01
dot icon15/10/2024
Appointment of Dr Sukhdeep Kaur Dhesi as a director on 2024-10-01
dot icon15/10/2024
Appointment of Mrs Pratibah Anantha Ramidi as a director on 2024-10-01
dot icon11/10/2024
Termination of appointment of James Tobias Hanlon as a director on 2024-10-01
dot icon11/10/2024
Termination of appointment of Alastair Casemore as a director on 2024-10-01
dot icon11/10/2024
Termination of appointment of Gary Steven Montgomery as a director on 2024-10-01
dot icon02/09/2024
Registration of charge 026318980003, created on 2024-08-23
dot icon02/09/2024
Registration of charge 026318980004, created on 2024-08-23
dot icon28/08/2024
Satisfaction of charge 026318980001 in full
dot icon28/08/2024
Satisfaction of charge 026318980002 in full
dot icon25/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon10/11/2023
Accounts for a medium company made up to 2023-03-31
dot icon18/09/2023
Termination of appointment of Gail Jones as a director on 2023-09-12
dot icon18/09/2023
Appointment of Geraldine Tsakirakis as a director on 2023-09-12
dot icon18/09/2023
Appointment of Mrs Rachel Lawley as a director on 2023-09-12
dot icon18/09/2023
Appointment of Rosemary Pettifor as a director on 2023-09-12
dot icon18/09/2023
Appointment of Mr Alastair Casemore as a director on 2023-09-12
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon12/05/2023
Termination of appointment of John Collins as a director on 2023-05-09
dot icon12/05/2023
Termination of appointment of Rebecca Moran as a director on 2023-05-09
dot icon12/02/2023
Resolutions
dot icon12/02/2023
Memorandum and Articles of Association
dot icon09/09/2022
Director's details changed for Gail Jones on 2022-08-22
dot icon09/09/2022
Appointment of Ms Martha Heaven as a director on 2022-09-06
dot icon09/09/2022
Appointment of Mr Marcos Aurelio Campos as a director on 2022-09-06
dot icon09/09/2022
Termination of appointment of David Hessel Ruff as a director on 2022-09-06
dot icon09/09/2022
Termination of appointment of David Mccreath as a director on 2022-09-06
dot icon10/08/2022
Full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon15/07/2022
Appointment of Mr Parmjit Singh Sanghera as a director on 2021-11-02
dot icon09/11/2021
Appointment of Mr Steven Roy Hill as a secretary on 2021-11-02
dot icon08/11/2021
Termination of appointment of Carol Lynn Testot as a director on 2021-11-02
dot icon08/11/2021
Termination of appointment of Gail Jones as a secretary on 2021-11-02
dot icon08/11/2021
Termination of appointment of Patricia Allen as a director on 2021-11-02
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon24/07/2021
Full accounts made up to 2021-03-31
dot icon28/01/2021
Appointment of Mrs Rebecca Moran as a director on 2021-01-20
dot icon28/01/2021
Appointment of Mrs Annette Geraldine Dix as a director on 2021-01-20
dot icon27/01/2021
Appointment of Mr James Tobias Hanlon as a director on 2021-01-20
dot icon27/01/2021
Termination of appointment of Gillian Mary Bausor as a director on 2021-01-20
dot icon27/01/2021
Termination of appointment of Darshan Dhilhon as a director on 2021-01-20
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon01/11/2019
Termination of appointment of Hannah Priest as a director on 2019-10-29
dot icon30/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon30/07/2019
Appointment of Mr John Collins as a director on 2019-07-15
dot icon29/07/2019
Appointment of Mr David Mccreath as a director on 2019-07-15
dot icon25/07/2019
Full accounts made up to 2019-03-31
dot icon30/10/2018
Termination of appointment of Harry Anthony Wallace Jess as a director on 2018-10-29
dot icon30/07/2018
Full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon01/06/2018
Termination of appointment of Malcolm Woodford as a director on 2017-10-31
dot icon07/09/2017
Registration of charge 026318980002, created on 2017-08-31
dot icon03/08/2017
Full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon12/05/2017
Registration of charge 026318980001, created on 2017-05-04
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon11/08/2015
Full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-23 no member list
dot icon27/07/2015
Appointment of Ms Hannah Priest as a director on 2015-07-13
dot icon27/07/2015
Appointment of Mr Terence Donald Plant as a director on 2015-07-13
dot icon29/07/2014
Full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-23 no member list
dot icon28/07/2014
Director's details changed for Darshan Dhilhon on 2013-07-31
dot icon28/07/2014
Director's details changed for Darshan Dhilhon on 2013-07-31
dot icon28/07/2014
Director's details changed for Malcolm Woodford on 2013-09-01
dot icon28/07/2014
Director's details changed for Malcolm Woodford on 2013-09-01
dot icon28/07/2014
Director's details changed for Malcolm Woodford on 2013-09-01
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-23 no member list
dot icon30/07/2012
Annual return made up to 2012-07-23 no member list
dot icon30/07/2012
Termination of appointment of Madeline Wood as a director
dot icon30/07/2012
Termination of appointment of Donagh Stenson as a director
dot icon27/07/2012
Full accounts made up to 2012-03-31
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-23 no member list
dot icon09/08/2011
Director's details changed for Gail Jones on 2011-07-11
dot icon09/08/2011
Secretary's details changed for Gail Jones on 2011-07-11
dot icon09/08/2011
Appointment of Mr David Hessel Ruff as a director
dot icon15/12/2010
Resolutions
dot icon09/12/2010
Certificate of change of name
dot icon22/11/2010
Change of name notice
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Appointment of Mr Gary Steven Montgomery as a director
dot icon27/07/2010
Annual return made up to 2010-07-23 no member list
dot icon27/07/2010
Director's details changed for Donagh Marie Stenson on 2010-07-23
dot icon27/07/2010
Director's details changed for Carol Lynn Testot on 2010-07-23
dot icon27/07/2010
Director's details changed for Madeline Violet Wood on 2010-07-23
dot icon27/07/2010
Director's details changed for Malcolm Woodford on 2010-07-23
dot icon27/07/2010
Director's details changed for Gail Jones on 2010-07-23
dot icon27/07/2010
Director's details changed for Mrs Patricia Allen on 2010-07-23
dot icon27/07/2010
Director's details changed for Harry Anthony Wallace Jess on 2010-07-23
dot icon27/07/2010
Director's details changed for Darshan Dhilhon on 2010-07-23
dot icon06/08/2009
Annual return made up to 23/07/09
dot icon17/07/2009
Full accounts made up to 2009-03-31
dot icon24/09/2008
Annual return made up to 23/07/08
dot icon24/07/2008
Full accounts made up to 2008-03-31
dot icon29/08/2007
New director appointed
dot icon15/08/2007
Annual return made up to 23/07/07
dot icon27/07/2007
Full accounts made up to 2007-03-31
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon22/08/2006
Annual return made up to 23/07/06
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
Director resigned
dot icon22/08/2006
New secretary appointed
dot icon19/07/2006
Full accounts made up to 2006-03-31
dot icon08/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon26/08/2005
Annual return made up to 23/07/05
dot icon26/08/2005
Director resigned
dot icon26/08/2005
Director resigned
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon25/05/2005
Director resigned
dot icon17/11/2004
Resolutions
dot icon03/08/2004
Annual return made up to 23/07/04
dot icon23/07/2004
Full accounts made up to 2004-03-31
dot icon18/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon13/08/2003
Annual return made up to 23/07/03
dot icon22/08/2002
Full accounts made up to 2002-03-31
dot icon20/08/2002
Director resigned
dot icon09/08/2002
Annual return made up to 23/07/02
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Annual return made up to 23/07/01
dot icon17/07/2001
Full accounts made up to 2001-03-31
dot icon27/07/2000
Annual return made up to 23/07/00
dot icon27/07/2000
Director resigned
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon04/08/1999
Annual return made up to 23/07/99
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon17/02/1999
Director resigned
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
Annual return made up to 23/07/98
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon09/10/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon12/08/1997
Annual return made up to 23/07/97
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon04/07/1997
Secretary resigned;director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon13/09/1996
Annual return made up to 23/07/96
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon29/08/1996
New secretary appointed
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon15/08/1995
Annual return made up to 23/07/95
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon01/08/1995
Director resigned
dot icon01/08/1995
Director resigned
dot icon01/08/1995
Director resigned
dot icon02/05/1995
New director appointed
dot icon02/05/1995
New director appointed
dot icon02/05/1995
New secretary appointed;new director appointed
dot icon02/05/1995
New director appointed
dot icon02/05/1995
Secretary resigned
dot icon02/05/1995
Director resigned
dot icon02/05/1995
Director resigned
dot icon02/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-03-31
dot icon02/08/1994
Annual return made up to 23/07/94
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon22/09/1993
Accounts for a small company made up to 1993-03-31
dot icon28/07/1993
New director appointed
dot icon28/07/1993
Director resigned;new director appointed
dot icon28/07/1993
Annual return made up to 23/07/93
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon21/08/1992
Annual return made up to 23/07/92
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Director resigned
dot icon03/02/1992
Accounting reference date notified as 31/03
dot icon29/11/1991
New director appointed
dot icon23/07/1991
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
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, Terence Donald
Director
13/07/2015 - Present
4
Hanlon, James Tobias
Director
20/01/2021 - 01/10/2024
3
Heaven, Martha
Director
06/09/2022 - Present
6
Jones, Gail
Director
08/09/2003 - 12/09/2023
-
Wilkinson, Paul James
Director
01/10/2024 - 25/02/2025
17

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, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED

COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED is an(a) Active company incorporated on 23/07/1991 with the registered office located at Coventry, Warwickshire & Worcestershire Mind First Floor, Allesley Neighbourhood Centre, 2 Whitaker Road, Allesley Park, Coventry, West Midlands CV5 9JE. There are currently 12 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, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED?

toggle

COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED is currently Active. It was registered on 23/07/1991 .

Where is COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED located?

toggle

COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED is registered at Coventry, Warwickshire & Worcestershire Mind First Floor, Allesley Neighbourhood Centre, 2 Whitaker Road, Allesley Park, Coventry, West Midlands CV5 9JE.

What does COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED do?

toggle

COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mrs. Pridvika Anantha Ramidi on 2026-01-08.