Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENTRY CITY MISSION
Company Information for

COVENTRY CITY MISSION

DEEDMORE ROAD, COVENTRY, WEST MIDLANDS, CV2 2AA,
Company Registration Number
04121649
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Coventry City Mission
COVENTRY CITY MISSION was founded on 2000-12-08 and has its registered office in West Midlands. The organisation's status is listed as "Active". Coventry City Mission is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COVENTRY CITY MISSION
 
Legal Registered Office
DEEDMORE ROAD
COVENTRY
WEST MIDLANDS
CV2 2AA
Other companies in CV2
 
Charity Registration
Charity Number 1090102
Charity Address SECRETARY, PO BOX 40, COVENTRY, CV1 9DQ
Charter GENERAL CHARITABLE PURPOSES EDUCATION/TRAINING RELIEF OF POVERTY RELIGIOUS ACTIVITIES ENVIRONMENT/CONSERVATION/HERITAGE
Filing Information
Company Number 04121649
Company ID Number 04121649
Date formed 2000-12-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:20:05
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.
Companies with same name COVENTRY CITY MISSION
The following companies were found which have the same name as COVENTRY CITY MISSION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVENTRY CITY DEVELOPMENTS LIMITED BMC HOUSE THREE SPIRES INDUSTRIAL ESTATE IBSTOCK ROAD COVENTRY WEST MIDLANDS CV6 6JR Dissolved Company formed on the 2008-06-04
COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED SKY BLUE LODGE LEAMINGTON ROAD RYTON ON DUNSMORE RYTON ON DUNSMORE COVENTRY CV8 3FL Dissolved Company formed on the 1907-07-24
COVENTRY CITY FOOTBALL CLUB LIMITED 26 28 BEDFORD ROW LONDON WC1R HE Dissolved Company formed on the 1995-05-16
COVENTRY CITY GLASS SERVICES LIMITED 46/48,EVERDON ROAD, COVENTRY. CV6 4EF Active Company formed on the 1990-05-15
COVENTRY CITY FOOTBALL CLUB LIMITED SKY BLUE LODGE LEAMINGTON ROAD RYTON ON DUNSMORE COVENTRY CV8 3FL Active Company formed on the 2011-04-21
COVENTRY CITY (AFC) LTD COLINTON HOUSE LEICESTER ROAD BEDWORTH WARWICKSHIRE CV12 8AB Active Company formed on the 2013-08-27
COVENTRY CITY BUBBLE FOOTBALL LIMITED 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE NUNEATON WARWICKSHIRE CV11 6RY Active - Proposal to Strike off Company formed on the 2014-04-07
COVENTRY CITY SKIPS LIMITED 20A BAYTON ROAD BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9EJ Active Company formed on the 2014-10-13
COVENTRY CITY OF CULTURE TRUST THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS In Administration Company formed on the 2015-10-04
COVENTRY CITY SOCCER INCORPORATED Michigan UNKNOWN
COVENTRY CITY CLEANING SOLUTIONS LTD 29 LICHFIELD ROAD LICHFIELD ROAD COVENTRY CV3 5FG Active - Proposal to Strike off Company formed on the 2019-01-17
COVENTRY CITY PTY LTD Active Company formed on the 2020-02-25
COVENTRY CITY TV LTD 29 SELWORTHY ROAD COVENTRY CV6 4JF Active - Proposal to Strike off Company formed on the 2020-12-23
COVENTRY CITY INVESTMENTS PTY LTD Active Company formed on the 2021-09-15
COVENTRY CITY STORAGE LIMITED 20a Bayton Road Bayton Road Industrial Estate Coventry CV7 9EJ active Company formed on the 2024-03-06

Company Officers of COVENTRY CITY MISSION

Current Directors
Officer Role Date Appointed
DARREN JOHN BURGESS
Company Secretary 2010-12-08
TIM BASSETT
Director 2013-10-10
ELAINE LORNA DUNKERLEY
Director 2017-09-21
TIM FOX
Director 2016-05-23
MARK GRAHAM
Director 2013-10-10
JOSEPHINE PATRICIA HOLT
Director 2016-05-16
LISA HOWARD
Director 2016-05-16
MARK NETTLETON
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN ALBANS
Director 2008-11-06 2017-09-18
URSULA GRACE BERRY
Director 2000-12-08 2016-07-21
CHRISTOPHER JAMES HOLLINGS
Director 2006-09-25 2016-03-19
DEBRA BIRD
Director 2011-06-01 2015-07-13
MICHAEL JOHN HOLT
Director 2000-12-08 2014-03-01
KEITH MARTIN PARR
Director 2006-01-23 2011-12-31
MAVIS DOREEN REAY
Director 2000-12-08 2011-06-01
RITA BARBARA MARTIN
Company Secretary 2000-12-08 2010-12-08
RONALD CHARLES BURRELL
Director 2000-12-08 2008-12-31
JOHN MACAULAY
Director 2004-05-24 2008-07-23
GRENVILLE FREDERICK OVERTON
Director 2000-12-08 2007-12-31
ALBERT JOHN NEALE
Director 2000-12-08 2006-08-31
DONALDKEITH BINKS
Director 2000-12-08 2005-03-21
LESLIE WADE
Director 2000-12-08 2003-03-24
AGNES NORMA TAYLOR
Director 2000-12-08 2001-07-23
DAVID MURRAY JAMIESON
Director 2000-12-08 2001-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NETTLETON AMPLIFYOUTH LTD Director 2018-06-11 CURRENT 2018-06-11 Active
MARK NETTLETON PJA HOLDINGS LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
MARK NETTLETON PJA CIVIL ENGINEERING LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
MARK NETTLETON MULTIMODAL LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
MARK NETTLETON PHIL JONES ASSOCIATES LIMITED Director 2014-03-27 CURRENT 2003-03-04 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
2023-09-29CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE LORNA DUNKERLEY
2022-05-30AP01DIRECTOR APPOINTED MR BARRY ANTHONY KEEGAN
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA HOWARD
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES WANKLING
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-10-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11AP01DIRECTOR APPOINTED MR JONATHAN JAMES WANKLING
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK NETTLETON
2020-12-22PSC07CESSATION OF TIMOTHY BASSETT AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AP01DIRECTOR APPOINTED MR NICHOLAS VICTOR SIMMONDS
2020-10-31CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TIM FOX
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE DUNKERLEY
2018-07-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AP01DIRECTOR APPOINTED MRS ELAINE LORNA DUNKERLEY
2018-06-18AP01DIRECTOR APPOINTED MRS ELAINE LORNA DUNKERLEY
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-20PSC07CESSATION OF PHILIP JOHN ALBANS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ALBANS
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-25AP01DIRECTOR APPOINTED MR TIM FOX
2016-08-25AP01DIRECTOR APPOINTED DR MARK GRAHAM
2016-08-25AP01DIRECTOR APPOINTED MR TIM BASSETT
2016-08-24AP01DIRECTOR APPOINTED MRS JOSIE HOLT
2016-08-24AP01DIRECTOR APPOINTED MRS LISA HOWARD
2016-08-24AP01DIRECTOR APPOINTED MR MARK NETTLETON
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR URSULA BERRY
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLINGS
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-05AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA BIRD
2015-06-24AA31/12/14 TOTAL EXEMPTION FULL
2014-10-10AR0128/09/14 NO MEMBER LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2014-10-10AR0128/09/14 NO MEMBER LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2014-06-25AA31/12/13 TOTAL EXEMPTION FULL
2013-09-30AR0128/09/13 NO MEMBER LIST
2013-07-03AA31/12/12 TOTAL EXEMPTION FULL
2012-09-28AR0128/09/12 NO MEMBER LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PARR
2012-08-07AA31/12/11 TOTAL EXEMPTION FULL
2011-12-21AR0108/12/11 NO MEMBER LIST
2011-12-21AP01DIRECTOR APPOINTED MRS DEBRA BIRD
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS REAY
2011-08-22AA31/12/10 TOTAL EXEMPTION FULL
2011-01-05AR0108/12/10 NO MEMBER LIST
2011-01-05AP03SECRETARY APPOINTED MR DARREN JOHN BURGESS
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY RITA MARTIN
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-01-06AR0108/12/09 NO MEMBER LIST
2010-01-06AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS DOREEN REAY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN PARR / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLT / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HOLLINGS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA GRACE BERRY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ALBANS / 05/01/2010
2009-08-04AA31/12/08 PARTIAL EXEMPTION
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR RONALD BURRELL
2008-12-15363aANNUAL RETURN MADE UP TO 08/12/08
2008-12-05288aDIRECTOR APPOINTED PHILLIP ALBANS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACAULAY
2008-01-17288bDIRECTOR RESIGNED
2007-12-28363sANNUAL RETURN MADE UP TO 08/12/07
2007-10-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19363sANNUAL RETURN MADE UP TO 08/12/06
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-08-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2006-01-31288aNEW DIRECTOR APPOINTED
2005-12-21363(288)DIRECTOR RESIGNED
2005-12-21363sANNUAL RETURN MADE UP TO 08/12/05
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sANNUAL RETURN MADE UP TO 08/12/04
2004-09-29288cSECRETARY'S PARTICULARS CHANGED
2004-08-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-06-29288aNEW DIRECTOR APPOINTED
2003-12-16363sANNUAL RETURN MADE UP TO 08/12/03
2003-10-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2003-04-08288bDIRECTOR RESIGNED
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sANNUAL RETURN MADE UP TO 08/12/02
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-14225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-02-14225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01
2002-02-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-12-21363sANNUAL RETURN MADE UP TO 08/12/01
2001-08-16288bDIRECTOR RESIGNED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-02-01288bDIRECTOR RESIGNED
2000-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COVENTRY CITY MISSION 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 CITY MISSION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVENTRY CITY MISSION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CITY MISSION

Intangible Assets
Patents
We have not found any records of COVENTRY CITY MISSION registering or being granted any patents
Domain Names
We do not have the domain name information for COVENTRY CITY MISSION
Trademarks
We have not found any records of COVENTRY CITY MISSION registering or being granted any trademarks
Income
Government Income

Government spend with COVENTRY CITY MISSION

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-09-05 GBP £3,500 Grants
Coventry City Council 2010-08-27 GBP £2,000 NDC Grant

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 CITY MISSION 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 CITY MISSION 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 CITY MISSION 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.
    Other companies at postcode CV2 2AA