Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED
Company Information for

COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED

COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND FIRST FLOOR, ALLESLEY NEIGHBOURHOOD CENTRE, 2 WHITAKER ROAD, ALLESLEY PARK, COVENTRY, WEST MIDLANDS, CV5 9JE,
Company Registration Number
02631898
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coventry, Warwickshire & Worcestershire Mind Ltd
COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED was founded on 1991-07-23 and has its registered office in Coventry. The organisation's status is listed as "Active". Coventry, Warwickshire & Worcestershire Mind Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED
 
Legal Registered Office
COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND FIRST FLOOR, ALLESLEY NEIGHBOURHOOD CENTRE
2 WHITAKER ROAD, ALLESLEY PARK
COVENTRY
WEST MIDLANDS
CV5 9JE
Other companies in CV1
 
Previous Names
COVENTRY AND WARWICKSHIRE MIND29/01/2025
COVENTRY MIND09/12/2010
Charity Registration
Charity Number 1003688
Charity Address COVENTRY MIND, WELLINGTON GARDENS, COVENTRY, CV1 3BT
Charter THE PRINCIPLE ACTIVITY OF COVENTRY MIND IS TO PROMOTE THE PRESERVATION AND THE SAFEGUARDING OF MENTAL HEALTH AND THE RELIEF AND REHABILITATION OF PERSONS SUFFERING FROM MENTAL ILL HEALTH, ESPECIALLY IN THE CITY OF COVENTRY AND ITS ENVIRONS. THESE OBJECTIVES ARE ACHIEVED THROUGH THE DELIVERY OF A RANGE OF SUPPORT SERVICES FOR ADULTS, OLDER ADULTS, CHILDREN & YOUNG PEOPLE,.
Filing Information
Company Number 02631898
Company ID Number 02631898
Date formed 1991-07-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts GROUP
Last Datalog update: 2025-02-06 00:42:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED

Current Directors
Officer Role Date Appointed
GAIL JONES
Company Secretary 2006-07-10
PATRICIA ALLEN
Director 1992-07-23
GILLIAN MARY BAUSOR
Director 1992-07-23
DARSHAN DHILHON
Director 1994-11-15
HARRY ANTHONY WALLACE JESS
Director 1993-11-01
GAIL JONES
Director 2003-09-08
GARY STEVEN MONTGOMERY
Director 2010-07-12
TERENCE DONALD PLANT
Director 2015-07-13
HANNAH PRIEST
Director 2015-07-13
DAVID HESSEL RUFF
Director 2011-07-11
CAROL LYNN TESTOT
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
DONAGH MARIE STENSON
Director 2006-07-10 2012-07-16
CHRISTOPHER JAMES FOULKES
Director 2003-09-08 2006-08-25
KAREN FOOTMAN
Director 2005-07-11 2006-07-10
TIMOTHY STEPHEN POWELL
Company Secretary 1998-07-06 2006-03-31
TIMOTHY STEPHEN POWELL
Director 1994-11-15 2006-03-31
SUSAN LYNDA BENNETT
Director 2003-09-08 2005-07-11
KEITH WILLIAM CORNFORD
Director 1992-07-23 2004-07-12
ROBERT FREDRIC MOORE
Director 1994-11-15 2002-07-08
YVONNE MAUD RICH
Director 1992-07-23 2000-07-10
GWENDOLINE MARY BOOKER
Director 1994-11-15 1998-12-19
ASHLEY ROGER CROSSLEY
Company Secretary 1996-07-08 1998-07-06
ANDREW ASHLEY-SMITH
Director 1997-07-07 1998-07-06
SARAH JANE RIMMER
Director 1994-11-15 1998-07-06
FELICITY ANN JUDELSOHN
Director 1992-07-23 1997-07-07
DIANA MARY THOMAS
Director 1993-11-01 1997-07-07
KHOJESIA QODRAT
Director 1993-11-01 1996-07-08
PATRICIA JOYCE SPURGEON
Director 1992-07-23 1996-07-08
PETER PRESTON
Company Secretary 1995-02-16 1995-07-17
PETER PRESTON
Director 1995-02-16 1995-07-17
HAROLD FREDERICK WATTS
Company Secretary 1992-07-23 1994-11-15
AMARJIT KAUR GURCHE
Director 1992-11-02 1994-11-15
BARBARA COTTON
Director 1992-07-23 1993-11-01
PAMELA MANCHESTER CROCKER
Director 1992-07-23 1993-11-01
GLYN JOHN
Director 1992-07-23 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY BAUSOR KENILCOURT (KENILWORTH) LIMITED Director 2001-07-06 CURRENT 1990-11-22 Active
TERENCE DONALD PLANT SQUARE ONE STRATEGIC SOLUTIONS LIMITED Director 2006-02-22 CURRENT 2005-10-04 Dissolved 2015-12-08
TERENCE DONALD PLANT PLANT 3 PROPERTIES LTD Director 2006-01-11 CURRENT 2005-09-29 Active
TERENCE DONALD PLANT DESIGN BURO (COVENTRY) LIMITED Director 1997-11-21 CURRENT 1997-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29REGISTERED OFFICE CHANGED ON 29/01/25 FROM Wellington Gardens Windsor Street Coventry West Midlands CV1 3BT
2025-01-29REGISTERED OFFICE CHANGED ON 29/01/25 FROM Allesley Neighbourhood Centre First Floor, Allesley Neighbourhood Centre 2 Whitaker Road, Allesley Park Coventry West Midlands CV5 9JE England
2025-01-29Company name changed coventry and warwickshire mind\certificate issued on 29/01/25
2024-11-18DIRECTOR APPOINTED MR JATINDER SINGH BIRDI
2024-10-24Director's details changed for Mrs Deborah Rachel Lakin on 2024-10-24
2024-10-17DIRECTOR APPOINTED MR PAUL JAMES WILKINSON
2024-10-16DIRECTOR APPOINTED MR IAN SIMON CARSON
2024-10-15DIRECTOR APPOINTED MRS DEBORAH RACHEL LAKIN
2024-10-15DIRECTOR APPOINTED DR SUKHDEEP KAUR DHESI
2024-10-15DIRECTOR APPOINTED MRS PRATIBAH ANANTHA RAMIDI
2024-10-11APPOINTMENT TERMINATED, DIRECTOR JAMES TOBIAS HANLON
2024-10-11APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CASEMORE
2024-10-11APPOINTMENT TERMINATED, DIRECTOR GARY STEVEN MONTGOMERY
2024-09-02REGISTRATION OF A CHARGE / CHARGE CODE 026318980003
2024-09-02REGISTRATION OF A CHARGE / CHARGE CODE 026318980004
2024-08-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026318980001
2024-08-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026318980002
2024-08-02CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR GAIL JONES
2023-09-18DIRECTOR APPOINTED GERALDINE TSAKIRAKIS
2023-09-18DIRECTOR APPOINTED MRS RACHEL LAWLEY
2023-09-18DIRECTOR APPOINTED ROSEMARY PETTIFOR
2023-09-18DIRECTOR APPOINTED MR ALASTAIR CASEMORE
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-02-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-13Memorandum articles filed
2022-09-09APPOINTMENT TERMINATED, DIRECTOR DAVID MCCREATH
2022-09-09APPOINTMENT TERMINATED, DIRECTOR DAVID HESSEL RUFF
2022-09-09DIRECTOR APPOINTED MR MARCOS AURELIO CAMPOS
2022-09-09DIRECTOR APPOINTED MS MARTHA HEAVEN
2022-09-09Director's details changed for Gail Jones on 2022-08-22
2022-09-09CH01Director's details changed for Gail Jones on 2022-08-22
2022-09-09AP01DIRECTOR APPOINTED MR MARCOS AURELIO CAMPOS
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCREATH
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-15AP01DIRECTOR APPOINTED MR PARMJIT SINGH SANGHERA
2021-11-09AP03Appointment of Mr Steven Roy Hill as company secretary on 2021-11-02
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ALLEN
2021-11-08TM02Termination of appointment of Gail Jones on 2021-11-02
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-28AP01DIRECTOR APPOINTED MRS ANNETTE GERALDINE DIX
2021-01-27AP01DIRECTOR APPOINTED MR JAMES TOBIAS HANLON
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DARSHAN DHILHON
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH PRIEST
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-30AP01DIRECTOR APPOINTED MR JOHN COLLINS
2019-07-29AP01DIRECTOR APPOINTED MR DAVID MCCREATH
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ANTHONY WALLACE JESS
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WOODFORD
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026318980002
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026318980001
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED MS HANNAH PRIEST
2015-07-27AP01DIRECTOR APPOINTED MR TERENCE DONALD PLANT
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-28AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DARSHAN DHILHON / 31/07/2013
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DARSHAN DHILHON / 31/07/2013
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WOODFORD / 01/09/2013
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WOODFORD / 01/09/2013
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WOODFORD / 01/09/2013
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24AR0123/07/13 NO MEMBER LIST
2012-07-30AR0123/07/12 NO MEMBER LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE WOOD
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DONAGH STENSON
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AR0123/07/11 NO MEMBER LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL JONES / 11/07/2011
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL JONES / 11/07/2011
2011-08-09AP01DIRECTOR APPOINTED MR DAVID HESSEL RUFF
2010-12-15RES01ADOPT MEM AND ARTS 12/07/2010
2010-12-09RES15CHANGE OF NAME 12/07/2010
2010-12-09CERTNMCOMPANY NAME CHANGED COVENTRY MIND CERTIFICATE ISSUED ON 09/12/10
2010-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AP01DIRECTOR APPOINTED MR GARY STEVEN MONTGOMERY
2010-07-27AR0123/07/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WOODFORD / 23/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE VIOLET WOOD / 23/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL LYNN TESTOT / 23/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAGH MARIE STENSON / 23/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL JONES / 23/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY ANTHONY WALLACE JESS / 23/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARSHAN DHILHON / 23/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ALLEN / 23/07/2010
2009-08-06363aANNUAL RETURN MADE UP TO 23/07/09
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-24363aANNUAL RETURN MADE UP TO 23/07/08
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-15363sANNUAL RETURN MADE UP TO 23/07/07
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-08-22363sANNUAL RETURN MADE UP TO 23/07/06
2006-08-22288bSECRETARY RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22363(288)DIRECTOR RESIGNED
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-26363sANNUAL RETURN MADE UP TO 23/07/05
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-25288bDIRECTOR RESIGNED
2004-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-03363(288)DIRECTOR RESIGNED
2004-08-03363sANNUAL RETURN MADE UP TO 23/07/04
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled


Licences & Regulatory approval
We could not find any licences issued to COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED

Intangible Assets
Patents
We have not found any records of COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED
Trademarks
We have not found any records of COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-11 GBP £113,363
Coventry City Council 2010-10 GBP £96,715
Coventry City Council 2010-9 GBP £93,049
Coventry City Council 2010-8 GBP £94,280
Coventry City Council 2010-7 GBP £116,301
Coventry City Council 2010-6 GBP £1,267
Coventry City Council 2010-5 GBP £138,306
Coventry City Council 2010-4 GBP £246,362

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.