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

COVENTRY CARE PARTNERSHIP LTD

9TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG,
Company Registration Number
08323838
Private Limited Company
Active

Company Overview

About Coventry Care Partnership Ltd
COVENTRY CARE PARTNERSHIP LTD was founded on 2012-12-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Coventry Care Partnership Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COVENTRY CARE PARTNERSHIP LTD
 
Legal Registered Office
9TH FLOOR COBALT SQUARE
83-85 HAGLEY ROAD
BIRMINGHAM
B16 8QG
Other companies in B16
 
Previous Names
ARDEN ESTATE PARTNERSHIPS LIMITED09/01/2013
Filing Information
Company Number 08323838
Company ID Number 08323838
Date formed 2012-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB183775958  
Last Datalog update: 2024-05-05 12:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENTRY CARE PARTNERSHIP LTD
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 CARE PARTNERSHIP LTD
The following companies were found which have the same name as COVENTRY CARE PARTNERSHIP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVENTRY CARE PARTNERSHIP (NO1) LIMITED 9TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG Active Company formed on the 2014-11-07

Company Officers of COVENTRY CARE PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
ROSEMARY LUCY JUDE DEELEY
Director 2016-02-22
CHARLOTTE SOPHIE ELLEN DOUGLASS
Director 2018-04-24
MARK WILLIAM GRINONNEAU
Director 2015-06-18
GEORGE ROBERT MARSH
Director 2012-12-20
ELAINE EE LENG SIEW
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHELDRAKE
Director 2014-02-20 2018-04-23
ACHAL PRAKASH BHUWANIA
Director 2014-03-31 2016-02-22
JOHN EDWARD HAAN
Director 2014-03-31 2016-02-22
SIMON JOHN BARNES
Director 2013-09-02 2015-06-18
JULIET MARIA HANCOX
Director 2013-06-27 2015-04-01
STANLEY ADRIAN SELLERS
Director 2012-12-20 2014-03-31
DAVID ACKLAM
Director 2012-12-20 2014-02-20
SARAH JANE BESWICK
Director 2012-12-10 2014-02-20
SARAH RAPER
Director 2012-12-20 2013-09-13
CLARE HOLLINGWORTH
Director 2012-12-20 2013-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE PLC Director 2018-06-18 CURRENT 1997-01-16 Active
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE HOLDINGS LIMITED Director 2018-06-18 CURRENT 1998-11-24 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 1 LIMITED Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2016-02-22 CURRENT 2014-11-07 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY PRYDIUM LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2008-12-22 Active
ROSEMARY LUCY JUDE DEELEY ARDEN ESTATE PARTNERSHIPS LTD Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY GBCONSORTIUM 2 LIMITED Director 2016-02-22 CURRENT 2004-09-28 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE (SWH) LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2010-03-03 Active
ROSEMARY LUCY JUDE DEELEY ARDEN COMMUNITY CARE LIMITED Director 2016-02-22 CURRENT 2014-10-23 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE LIMITED Director 2016-02-22 CURRENT 2005-11-11 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (HOLDINGS) LIMITED Director 2016-02-03 CURRENT 2000-10-25 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (2001) LIMITED Director 2016-02-03 CURRENT 2000-12-11 Active
ROSEMARY LUCY JUDE DEELEY EQUITIX (COPELAND) LIMITED Director 2016-02-03 CURRENT 2001-07-31 Active - Proposal to Strike off
ROSEMARY LUCY JUDE DEELEY EQUITIX (HOWDEN HOUSE) LIMITED Director 2016-01-03 CURRENT 1998-12-22 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2018-06-29 CURRENT 2015-01-07 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBPRIMARYCARE (SWH) LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SALFORD VILLAGE LIMITED Director 2018-05-16 CURRENT 2013-05-13 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS AGHOCO 1063 LIMITED Director 2018-05-09 CURRENT 2011-08-19 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 1 LIMITED Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2018-04-24 CURRENT 2014-11-07 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS PRYDIUM LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN ESTATE PARTNERSHIPS LTD Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBCONSORTIUM 2 LIMITED Director 2018-04-24 CURRENT 2004-09-28 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 2 LIMITED Director 2018-04-24 CURRENT 2010-03-03 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN COMMUNITY CARE LIMITED Director 2018-04-24 CURRENT 2014-10-23 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBPRIMARYCARE LIMITED Director 2018-04-24 CURRENT 2005-11-11 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2018-04-23 CURRENT 2008-12-22 Active
MARK WILLIAM GRINONNEAU MAST FUNDCO 2 LIMITED Director 2018-03-26 CURRENT 2006-05-15 Active
MARK WILLIAM GRINONNEAU NORLIFE CAPITAL WORKS LTD Director 2016-03-03 CURRENT 2016-03-03 Active
MARK WILLIAM GRINONNEAU DUDLEY INFRACARE LIFT (1) LIMITED Director 2015-06-18 CURRENT 2005-05-12 Active
MARK WILLIAM GRINONNEAU LEICESTER LIFT (MIDCO) LIMITED Director 2015-06-18 CURRENT 2003-12-05 Active
MARK WILLIAM GRINONNEAU CCP FUNDCO 1 LIMITED Director 2015-06-18 CURRENT 2004-01-30 Active
MARK WILLIAM GRINONNEAU WALSALL HOLDCO LIMITED Director 2015-06-18 CURRENT 2009-04-17 Active
MARK WILLIAM GRINONNEAU LEICESTER LIFT MIDCO (NO.2) LIMITED Director 2015-06-18 CURRENT 2009-11-05 Active
MARK WILLIAM GRINONNEAU LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED Director 2015-06-18 CURRENT 2009-11-06 Active
MARK WILLIAM GRINONNEAU COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2015-06-18 CURRENT 2014-11-07 Active
MARK WILLIAM GRINONNEAU SANDWELL ESTATES PARTNERSHIP LIMITED Director 2015-06-18 CURRENT 2003-04-11 Active
MARK WILLIAM GRINONNEAU SANDWELL FUNDCO 1 LIMITED Director 2015-06-18 CURRENT 2003-05-20 Active
MARK WILLIAM GRINONNEAU SANDWELL FUNDCO 3 LIMITED Director 2015-06-18 CURRENT 2003-10-10 Active
MARK WILLIAM GRINONNEAU SANDWELL MIDCO 3 LIMITED Director 2015-06-18 CURRENT 2003-10-13 Active
MARK WILLIAM GRINONNEAU WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED Director 2015-06-18 CURRENT 2004-02-19 Active
MARK WILLIAM GRINONNEAU NORLIFE FUNDCO 1 LIMITED Director 2015-06-18 CURRENT 2004-04-02 Active
MARK WILLIAM GRINONNEAU SANDWELL MIDCO 2 LIMITED Director 2015-06-18 CURRENT 2008-11-11 Active
MARK WILLIAM GRINONNEAU SANDWELL FUNDCO 2 LIMITED Director 2015-06-18 CURRENT 2008-11-11 Active
MARK WILLIAM GRINONNEAU WALSALL LIFT ACCOMMODATION SERVICES LIMITED Director 2015-06-18 CURRENT 2009-04-17 Active
MARK WILLIAM GRINONNEAU NORLIFE (QEH) LIMITED Director 2015-06-18 CURRENT 1995-11-15 Active
MARK WILLIAM GRINONNEAU ARDEN ESTATE PARTNERSHIPS LTD Director 2015-06-18 CURRENT 2004-01-30 Active
MARK WILLIAM GRINONNEAU NORLIFE (SWAFFHAM HQ) LTD Director 2015-06-18 CURRENT 2004-04-27 Active - Proposal to Strike off
MARK WILLIAM GRINONNEAU DUDLEY INFRACARE LIFT LIMITED Director 2015-06-18 CURRENT 2005-05-12 Active
MARK WILLIAM GRINONNEAU DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED Director 2015-06-18 CURRENT 2005-05-12 Active
MARK WILLIAM GRINONNEAU NORLIFE SERVICES LTD Director 2015-06-18 CURRENT 2008-06-11 Active
MARK WILLIAM GRINONNEAU CCP FUNDCO 2 LIMITED Director 2015-06-18 CURRENT 2010-03-03 Active
MARK WILLIAM GRINONNEAU ARDEN COMMUNITY CARE LIMITED Director 2015-06-18 CURRENT 2014-10-23 Active
MARK WILLIAM GRINONNEAU INFRACARE WOLVERHAMPTON AND WALSALL LIMITED Director 2015-06-18 CURRENT 2003-11-19 Active
MARK WILLIAM GRINONNEAU WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED Director 2015-06-18 CURRENT 2003-12-19 Active
MARK WILLIAM GRINONNEAU DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED Director 2015-06-18 CURRENT 2005-05-12 Active
MARK WILLIAM GRINONNEAU DUDLEY INFRACARE DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-12 Active
MARK WILLIAM GRINONNEAU BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED Director 2015-06-17 CURRENT 2012-09-19 Active
MARK WILLIAM GRINONNEAU BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED Director 2015-06-17 CURRENT 2003-11-10 Active
MARK WILLIAM GRINONNEAU BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED Director 2015-06-17 CURRENT 2003-11-10 Active
MARK WILLIAM GRINONNEAU BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 2) LIMITED Director 2015-06-17 CURRENT 2007-10-10 Active
MARK WILLIAM GRINONNEAU BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 3) LIMITED Director 2015-06-17 CURRENT 2010-01-12 Active
MARK WILLIAM GRINONNEAU HOPE AND HOMES FOR CHILDREN Director 2015-02-05 CURRENT 2001-04-03 Active
MARK WILLIAM GRINONNEAU ASSEMBLE COMMUNITY PARTNERSHIP LIMITED Director 2014-07-28 CURRENT 2008-01-14 Active
MARK WILLIAM GRINONNEAU ASSEMBLE FUNDCO 1 LIMITED Director 2014-07-28 CURRENT 2008-01-14 Active
MARK WILLIAM GRINONNEAU ASSEMBLE HOLDCO 1 LIMITED Director 2014-07-28 CURRENT 2008-01-14 Active
MARK WILLIAM GRINONNEAU ASSEMBLE (MKHQ) LIMITED Director 2014-07-28 CURRENT 2008-09-30 Active
MARK WILLIAM GRINONNEAU ASSEMBLE FUNDCO 2 LIMITED Director 2014-07-28 CURRENT 2012-11-27 Active
MARK WILLIAM GRINONNEAU WOLVERTON FUNDCO 1 LIMITED Director 2014-07-28 CURRENT 2012-11-26 Active
MARK WILLIAM GRINONNEAU WOLVERTON HOLDINGS LIMITED Director 2014-07-28 CURRENT 2012-11-26 Active
MARK WILLIAM GRINONNEAU ASSEMBLE (MKHQ) HOLDCO LIMITED Director 2014-07-28 CURRENT 2008-09-30 Active
MARK WILLIAM GRINONNEAU ASSEMBLE HOLDCO 2 LIMITED Director 2014-07-28 CURRENT 2012-11-27 Active
MARK WILLIAM GRINONNEAU PRIMA 200 LIMITED Director 2013-10-01 CURRENT 2004-04-13 Active
MARK WILLIAM GRINONNEAU PRIMA 200 FUNDCO NO 1 LIMITED Director 2013-10-01 CURRENT 2004-04-13 Active
MARK WILLIAM GRINONNEAU PRIMA 200 FUNDCO NO 2 LIMITED Director 2013-10-01 CURRENT 2007-07-11 Active
MARK WILLIAM GRINONNEAU PRIMA 200 FUNDCO NO 3 LIMITED Director 2013-10-01 CURRENT 2010-01-12 Active
GEORGE ROBERT MARSH KING EDWARD VI SHELDON HEATH CHARITABLE FUND Director 2015-05-20 CURRENT 2009-08-26 Active
GEORGE ROBERT MARSH LITTLE VIRGINIA MANAGEMENT LIMITED Director 2015-03-09 CURRENT 1976-11-24 Active
GEORGE ROBERT MARSH COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
GEORGE ROBERT MARSH ARDEN COMMUNITY CARE LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
GEORGE ROBERT MARSH CCP FUNDCO 2 LIMITED Director 2010-03-09 CURRENT 2010-03-03 Active
GEORGE ROBERT MARSH CCP FUNDCO 1 LIMITED Director 2005-08-19 CURRENT 2004-01-30 Active
GEORGE ROBERT MARSH ARDEN ESTATE PARTNERSHIPS LTD Director 2005-08-19 CURRENT 2004-01-30 Active
GEORGE ROBERT MARSH HONILEY MANAGEMENT LIMITED Director 2003-01-20 CURRENT 2003-01-13 Active - Proposal to Strike off
ELAINE EE LENG SIEW TELFORD RAMPARTS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ELAINE EE LENG SIEW TELFORD COMMERCIAL LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
ELAINE EE LENG SIEW HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2015-08-25 CURRENT 2011-05-11 Active
ELAINE EE LENG SIEW 3W TELFORD LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-03-29
ELAINE EE LENG SIEW LANGLEY PARK COMMERCIAL LIMITED Director 2014-12-18 CURRENT 2014-11-27 Liquidation
ELAINE EE LENG SIEW COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ELAINE EE LENG SIEW FREELAND FLATLETS (MOSELEY) LIMITED Director 2014-06-30 CURRENT 1941-06-05 Active
ELAINE EE LENG SIEW ESDA CONSULTANTS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
ELAINE EE LENG SIEW HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
ELAINE EE LENG SIEW ASSURA CTC LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2013-11-15
ELAINE EE LENG SIEW GB PARTNERSHIPS INVESTMENTS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
ELAINE EE LENG SIEW MERSEY CARE DEVELOPMENT COMPANY LIMITED Director 2010-09-13 CURRENT 2010-08-03 Dissolved 2015-05-19
ELAINE EE LENG SIEW CCP FUNDCO 1 LIMITED Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW ARDEN ESTATE PARTNERSHIPS LTD Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW CCP FUNDCO 2 LIMITED Director 2010-05-10 CURRENT 2010-03-03 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW GBPRIMARYCARE (SWH) LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW PRYDIUM LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW GBCONSORTIUM 2 LIMITED Director 2007-01-12 CURRENT 2004-09-28 Active
ELAINE EE LENG SIEW GBCONSORTIUM 1 LIMITED Director 2007-01-12 CURRENT 2003-11-07 Active
ELAINE EE LENG SIEW GB PARTNERSHIPS LIMITED Director 2006-08-12 CURRENT 2001-10-04 Active
ELAINE EE LENG SIEW GBPRIMARYCARE LIMITED Director 2005-11-11 CURRENT 2005-11-11 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
2024-04-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-15CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-24APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM GRINONNEAU
2023-10-24DIRECTOR APPOINTED NIKKI HOPKINS
2023-08-22DIRECTOR APPOINTED DR SIMON FRANCIS MURPHY
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT MARSH
2022-11-07APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2022-01-04CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-16Unaudited abridged accounts made up to 2021-03-31
2021-10-27AP01DIRECTOR APPOINTED MR JAMES THOMAS LLOYD
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LUCY JUDE DEELEY
2021-02-22AP01DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18PSC05Change of details for Arden Estate Partnerships Limited as a person with significant control on 2019-02-18
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AP01DIRECTOR APPOINTED MS CHARLOTTE DOUGLASS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ACHAL PRAKASH BHUWANIA
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HAAN
2016-02-26AP01DIRECTOR APPOINTED MISS ROSEMARY LUCY JUDE DEELEY
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-27CH01Director's details changed for Mr Peter John Sheldrake on 2015-08-27
2015-07-06AP01DIRECTOR APPOINTED MR MARK GRINONNEAU
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BARNES
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIET MARIA HANCOX
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15AP01DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA
2014-04-15AP01DIRECTOR APPOINTED MR JOHN EDWARD HAAN
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SELLERS
2014-02-20AP01DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BESWICK
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ACKLAM
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT MARSH / 12/12/2013
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0110/12/13 FULL LIST
2013-12-24AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 75 COLMORE ROW BIRMINGHAM B3 2AP UNITED KINGDOM
2013-09-13AP01DIRECTOR APPOINTED MR SIMON JOHN BARNES
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RAPER
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ADRIAN SELLERS / 11/09/2013
2013-07-17AP01DIRECTOR APPOINTED MRS JULIET MARIA HANCOX
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ADRIAN SELLERS / 26/06/2013
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HOLLINGWORTH
2013-04-10AP01DIRECTOR APPOINTED MR GEORGE ROBERT MARSH
2013-02-20AP01DIRECTOR APPOINTED MS CLARE HOLLINGWORTH
2013-02-20AP01DIRECTOR APPOINTED MS SARAH RAPER
2013-02-20AP01DIRECTOR APPOINTED MRS ELAINE EE LENG SIEW
2013-02-20AP01DIRECTOR APPOINTED MR STANLEY ADRIAN SELLERS
2013-02-20AP01DIRECTOR APPOINTED MR DAVID ACKLAM
2013-01-09RES15CHANGE OF NAME 20/12/2012
2013-01-09CERTNMCOMPANY NAME CHANGED ARDEN ESTATE PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 09/01/13
2013-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2021-03-31

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 CARE PARTNERSHIP LTD

Intangible Assets
Patents
We have not found any records of COVENTRY CARE PARTNERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COVENTRY CARE PARTNERSHIP LTD
Trademarks
We have not found any records of COVENTRY CARE PARTNERSHIP LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEBENTURE CCP FUNDCO 1 LIMITED 2004-12-23 Outstanding
JUNIOR DEED OF ASSIGNMENT CCP FUNDCO 1 LIMITED 2004-12-23 Outstanding
A JUNIOR MORTGAGE DEBENTURE CCP FUNDCO 1 LIMITED 2012-07-04 Outstanding

We have found 3 mortgage charges which are owed to COVENTRY CARE PARTNERSHIP LTD

Income
Government Income
We have not found government income sources for COVENTRY CARE PARTNERSHIP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COVENTRY CARE PARTNERSHIP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY CARE PARTNERSHIP LTD 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 CARE PARTNERSHIP LTD 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 CARE PARTNERSHIP LTD 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.