Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL ENGLAND LAW CENTRE LIMITED
Company Information for

CENTRAL ENGLAND LAW CENTRE LIMITED

KIRBY HOUSE, LITTLE PARK STREET, COVENTRY, CV1 2JZ,
Company Registration Number
04149673
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Central England Law Centre Ltd
CENTRAL ENGLAND LAW CENTRE LIMITED was founded on 2001-01-29 and has its registered office in Coventry. The organisation's status is listed as "Active". Central England Law Centre 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL ENGLAND LAW CENTRE LIMITED
 
Legal Registered Office
KIRBY HOUSE
LITTLE PARK STREET
COVENTRY
CV1 2JZ
Other companies in CV1
 
Previous Names
COVENTRY LAW CENTRE LTD09/05/2015
Charity Registration
Charity Number 1087312
Charity Address OAKWOOD HOUSE, ST PATRICKS ROAD ENTRANCE, COVENTRY, CV1 2HL
Charter WE OFFER SPECIALIST ADVICE, REPRESENTATION AND ADVOCACY, AND OUR AIM IS TO USE THE LAW TO SEEK CHANGE, SO THAT THOSE FACING POVERTY OR DISADVANTAGE, DISCRIMINATION OR EXCLUSION ARE BETTER ABLE TO TAKE A FULL AND ACTIVE PART IN SOCIETY.
Filing Information
Company Number 04149673
Company ID Number 04149673
Date formed 2001-01-29
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 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB544903244  
Last Datalog update: 2025-02-06 01:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL ENGLAND LAW CENTRE LIMITED
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 CENTRAL ENGLAND LAW CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE BENT
Company Secretary 2004-05-25
HARINDER BAHRA
Director 2006-10-26
CELIA ANNE CHRISTIE
Director 2012-10-12
JUNE ANN JEFFREY
Director 2011-07-26
JEAN VANESSA MCHALE
Director 2018-02-27
GRAHAM JOHN MOFFAT
Director 2014-06-23
DAVID STUART WELSH
Director 2016-09-01
KEITH WILDING
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GRAHAM HUGHES
Director 2008-05-23 2017-07-27
LINDA JOYCE BIGHAM
Director 2008-06-25 2016-06-01
ROSALIND JANET MASON
Director 2001-01-29 2012-11-27
TESSA ROXBURGH
Director 2004-11-12 2011-11-29
JEANETTE WHYMAN
Director 2004-11-12 2011-05-20
ANDREW WILLIAMS
Director 2001-01-29 2010-06-17
DAVID STEWART
Director 2005-04-26 2009-03-06
KEVIN JOHN FOSTER
Director 2004-11-12 2008-05-07
ANDREW CRAIG SHARPE
Director 2001-10-17 2007-06-27
SAWARN MALHOTRA
Director 2002-10-28 2006-10-26
ANITA FRANCES DONNELLY
Director 2002-10-28 2005-03-22
DAVID HENRY EDWARDS
Director 2001-01-29 2004-07-06
CRISPIN NICHOLAS PASSMORE
Company Secretary 2001-01-29 2004-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARINDER BAHRA CHANGE MANAGEMENT CONSULTANCY LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
JUNE ANN JEFFREY COVENTRY COMMUNITY EMPOWERMENT NETWORK (CEN) Director 2009-01-29 CURRENT 2009-01-29 Active
JUNE ANN JEFFREY THE RICOH ARENA COMMUNITY SPACE Director 2008-12-19 CURRENT 2008-12-19 Active
DAVID STUART WELSH BIRMINGHAM AIRPORT HOLDINGS LIMITED Director 2016-06-29 CURRENT 1997-02-04 Active
DAVID STUART WELSH WEST MIDLANDS RAIL LIMITED Director 2016-05-05 CURRENT 2014-04-10 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
2025-01-29CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES
2024-12-16FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-18DIRECTOR APPOINTED COUNCILLOR LINDA JOYCE BIGHAM
2024-08-28REGISTERED OFFICE CHANGED ON 28/08/24 FROM Oakwood House St Patricks Road Entrance Coventry CV1 2HL
2024-04-02Memorandum articles filed
2024-04-02Resolutions passed:<ul><li>Resolution Articles 31 and 32 amended re trustees 04/03/2024<li>Resolution passed adopt articles</ul>
2024-03-19Resolutions passed:<ul><li>Resolution That articles 31 and 32 of the existing articles of association be amended 27/02/2024</ul>
2024-03-19Resolutions passed:<ul><li>Resolution Articles 31 and 32 amended re trustees 04/03/2024<li>Resolution passed adopt articles<li>Resolution passed adopt articles<li>Resolution Articles 31 and 32 amended re trustees 04/03/2024</ul>
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JEAN VANESSA MCHALE
2024-02-28APPOINTMENT TERMINATED, DIRECTOR RICHARD OLUSOJI ALOMO
2024-01-31CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES TUCKER
2023-02-28DIRECTOR APPOINTED CLLR ABDUL JOBBAR
2023-02-08CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTIE
2023-01-11DIRECTOR APPOINTED DR SARAH PATRICIA RAISTRICK
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RAGHUNATH KODAKANDALA
2022-04-13TM02Termination of appointment of Susan Jane Bent on 2022-04-01
2022-04-13AP03Appointment of Ms Elayne Hill as company secretary on 2022-04-01
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JUNE ANN JEFFREY
2022-02-01DIRECTOR APPOINTED CLLR ANTONY JAMES TUCKER
2022-02-01DIRECTOR APPOINTED CLLR ANTONY JAMES TUCKER
2022-02-01AP01DIRECTOR APPOINTED CLLR ANTONY JAMES TUCKER
2022-01-31DIRECTOR APPOINTED MR THOMAS GERARD BANNISTER
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31AP01DIRECTOR APPOINTED MR THOMAS GERARD BANNISTER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR DAVID STUART WELSH
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART WELSH
2022-01-10APPOINTMENT TERMINATED, DIRECTOR HARINDER BAHRA
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HARINDER BAHRA
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORNBY WEST
2021-03-24AP01DIRECTOR APPOINTED MR RAGHUNATH KODAKANDALA
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CELIA ANNE CHRISTIE
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS KING
2020-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS KING
2020-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER THORNBY WEST
2020-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER THORNBY WEST
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-12AP01DIRECTOR APPOINTED PROFESSOR JEAN VANESSA MCHALE
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM HUGHES
2017-04-13AP01DIRECTOR APPOINTED COUNCILLOR DAVID STUART WELSH
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JOYCE BIGHAM
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-02AR0129/01/16 ANNUAL RETURN FULL LIST
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-11AUDAUDITOR'S RESIGNATION
2015-05-18CC04Statement of company's objects
2015-05-18MEM/ARTSARTICLES OF ASSOCIATION
2015-05-18RES01ADOPT ARTICLES 18/05/15
2015-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-09CERTNMCompany name changed coventry law centre LTD\certificate issued on 09/05/15
2015-04-19RES15CHANGE OF COMPANY NAME 07/01/21
2015-02-17AR0129/01/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25CH01Director's details changed for Mrs Celia Anne Christie on 2014-06-01
2014-06-23AP01DIRECTOR APPOINTED MR GRAHAM JOHN MOFFAT
2014-02-05AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-22AP01DIRECTOR APPOINTED MR KEITH WILDING
2013-02-22AR0129/01/13 ANNUAL RETURN FULL LIST
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA ANNE CHRITIE / 12/10/2012
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MASON
2013-02-22AP01DIRECTOR APPOINTED MRS CELIA ANNE CHRITIE
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-27AR0129/01/12 NO MEMBER LIST
2012-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TESSA ROXBURGH
2011-11-14AP01DIRECTOR APPOINTED MS JUNE ANN JEFFREY
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE WHYMAN
2011-02-21AR0129/01/11 NO MEMBER LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2010-02-24AR0129/01/10 NO MEMBER LIST
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM THE BRIDGE BROADGATE COVENTRY CV1 1NG
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TESSA ROXBURGH / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE WHYMAN / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM HUGHES / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LINDA JOYCE BIGHAM / 23/02/2010
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEWART
2009-01-30363aANNUAL RETURN MADE UP TO 29/01/09
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR KEVIN FOSTER
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-07288aDIRECTOR APPOINTED COUNCILLOR LINDA JOYCE BIGHAM
2008-07-07288aDIRECTOR APPOINTED ROGER GRAHAM HUGHES
2008-02-24363aANNUAL RETURN MADE UP TO 29/01/08
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-21288bDIRECTOR RESIGNED
2007-02-17363sANNUAL RETURN MADE UP TO 29/01/07
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363sANNUAL RETURN MADE UP TO 29/01/06
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-03288aNEW DIRECTOR APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sANNUAL RETURN MADE UP TO 29/01/05
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02288bDIRECTOR RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288bSECRETARY RESIGNED
2004-02-28363sANNUAL RETURN MADE UP TO 29/01/04
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to CENTRAL ENGLAND LAW CENTRE 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 CENTRAL ENGLAND LAW CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-10-01 Satisfied THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CENTRAL ENGLAND LAW CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL ENGLAND LAW CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL ENGLAND LAW CENTRE LIMITED
Trademarks
We have not found any records of CENTRAL ENGLAND LAW CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL ENGLAND LAW CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2015-1 GBP £129,332 Grants
Coventry City Council 2014-11 GBP £129,332 Grants
Coventry City Council 2014-7 GBP £129,332 Grants
Coventry City Council 2014-4 GBP £99,097 Grants
Coventry City Council 2014-1 GBP £128,432 Grants
Coventry City Council 2013-12 GBP £128,432 Grants
Coventry City Council 2013-10 GBP £954 Client Professional Fees
Coventry City Council 2013-9 GBP £42,810 Willenhall Community Money Advice Centre
Coventry City Council 2013-8 GBP £42,810 Willenhall Community Money Advice Centre
Coventry City Council 2013-7 GBP £42,812 Willenhall Community Money Advice Centre
Coventry City Council 2013-5 GBP £133,332 Coventry Law Centre Grant
Coventry City Council 2013-4 GBP £9,800 Professional Fees - General
Coventry City Council 2013-3 GBP £3,000 Professional Consultancy Fees - General
Coventry City Council 2013-2 GBP £14,700 Professional Fees - General
Coventry City Council 2012-12 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2012-9 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2012-7 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2012-4 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2012-2 GBP £23,857 Professional Fees - Legal
Coventry City Council 2011-12 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2011-10 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2011-7 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2011-4 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2011-1 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2010-9 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2010-7 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 2010-4 GBP £128,432 Coventry Law Centre Grant
Coventry City Council 0-0 GBP £60,000 Professional & Advisory Services

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 CENTRAL ENGLAND LAW CENTRE 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 CENTRAL ENGLAND LAW CENTRE 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 CENTRAL ENGLAND LAW CENTRE 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.
    Other companies at postcode CV1 2JZ