THE COVENTRY REFUGEE AND MIGRANT CENTRE - COVENTRY


Company Profile Company Filings

Overview

THE COVENTRY REFUGEE AND MIGRANT CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COVENTRY ENGLAND and has the status: Active.
THE COVENTRY REFUGEE AND MIGRANT CENTRE was incorporated 22 years ago on 21/09/2001 and has the registered number: 04291931. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE COVENTRY REFUGEE AND MIGRANT CENTRE - COVENTRY

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NORTON HOUSE, BIRD STREET NORTON HOUSE
COVENTRY
WEST MIDLANDS
CV1 5FX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE COVENTRY REFUGEE CENTRE (until 05/07/2011)

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIA CHUBA AO Jan 1972 British Director 2014-06-26 CURRENT
MR TONI SONI Secretary 2017-09-01 CURRENT
MR FURRUKH ASLAM Jun 1960 British Director 2015-10-26 CURRENT
MR KAMRAN MUNIR Jan 1973 British Director 2021-01-28 CURRENT
COUNCILLOR RANDHIR AULUCK Dec 1959 British Director 2014-11-30 CURRENT
MS ELIZABETH WENDY BOOTH Jan 1963 British Director 2021-03-22 CURRENT
MR TOM FISHER Aug 1986 British Director 2014-10-30 CURRENT
MR TIMOTHY JAMES GODWIN Feb 1966 British Director 2012-03-29 CURRENT
MRS RAVINDER KAUR Jun 1968 British Director 2013-04-25 CURRENT
TARIQ ALI KHAN Mar 1971 British Director 2017-05-16 CURRENT
DR DAVID KNIBB Nov 1946 British Director 2007-06-14 CURRENT
MR MARCUS EDGAR LAPSA Feb 1956 British Director 2020-07-09 CURRENT
MR RUPINDER SINGH Jul 1967 British Director 2016-05-28 CURRENT
GODFREY STILL HILL Aug 1937 British Director 2001-09-21 UNTIL 2002-11-19 RESIGNED
CHRISTINE MARGARET ODDY Sep 1955 British Director 2001-09-21 UNTIL 2014-07-27 RESIGNED
JANVIER NGOY MUSONGELA Jan 1950 British Director 2011-10-28 UNTIL 2016-04-28 RESIGNED
HEATHER ANN PARKER Jul 1961 British Director 2004-01-06 UNTIL 2004-09-22 RESIGNED
NGONI FUFA CHANG KUFAZVINEI Jun 1963 Zimbabwean Director 2011-10-28 UNTIL 2013-12-12 RESIGNED
CLLR ABDUL SALAM KHAN Sep 1972 British Director 2013-06-27 UNTIL 2016-03-18 RESIGNED
DR LYNNETTE CATHERINE KELLY Nov 1962 British Director 2004-09-22 UNTIL 2005-09-30 RESIGNED
MS CHRISTINE EVELYN JONES Feb 1949 British Director 2003-07-29 UNTIL 2006-08-10 RESIGNED
HEATHER JEAN JOHNSON Nov 1942 British Director 2008-07-10 UNTIL 2009-05-28 RESIGNED
HELEN MARGARET CRESSEY Mar 1962 British Director 2005-09-30 UNTIL 2008-07-10 RESIGNED
CLLR LINDSLEY HARVARD Aug 1948 British Director 2008-07-10 UNTIL 2009-05-28 RESIGNED
LEILA GARRETT Jul 1954 British Director 2004-09-22 UNTIL 2007-06-14 RESIGNED
REVEREND CHRISTINE PERRY Sep 1952 British Director 2001-09-21 UNTIL 2003-07-03 RESIGNED
MRS RUTH NABINTU NGWATA Jun 1980 British Director 2014-06-26 UNTIL 2015-04-24 RESIGNED
BHOPINDER BASI Secretary 2011-12-08 UNTIL 2014-08-31 RESIGNED
LLOYD EDISON WARINDA Dec 1961 Secretary 2003-09-30 UNTIL 2012-02-28 RESIGNED
MR SABIR ZAZAI Secretary 2014-09-03 UNTIL 2017-08-31 RESIGNED
DAVID JOHN PERRY Aug 1935 Secretary 2001-09-21 UNTIL 2004-02-16 RESIGNED
DAVID JOHN PERRY Aug 1935 Director 2001-09-21 UNTIL 2003-09-30 RESIGNED
DR DAVID JOHN BROWN Mar 1956 British Director 2007-10-14 UNTIL 2013-01-31 RESIGNED
COUNCILLOR DAVID CHATER May 1948 British Director 2004-09-22 UNTIL 2016-04-28 RESIGNED
MR ALLAN ANDREWS Mar 1983 English Director 2015-05-21 UNTIL 2017-05-26 RESIGNED
CLLR ALLAN ANDREWS Mar 1983 British Director 2012-05-31 UNTIL 2014-06-26 RESIGNED
MICHAEL CONYERS BENNETT May 1936 British Director 2002-05-23 UNTIL 2005-05-12 RESIGNED
MRS LINDA JOYCE BIGHAM Dec 1947 British Director 2006-08-10 UNTIL 2008-05-19 RESIGNED
MR JASWANT SINGH BIRDI Dec 1943 British Director 2014-05-22 UNTIL 2015-05-28 RESIGNED
THE REVD TIMOTHY CYRIL BROOKE Jan 1938 British Director 2004-09-22 UNTIL 2018-04-26 RESIGNED
MRS AMINA BROOKS Sep 1977 Nigerian Director 2014-07-24 UNTIL 2015-01-06 RESIGNED
CLLR JULIA LEPODIEVIN Jan 1956 British Director 2011-01-01 UNTIL 2012-04-26 RESIGNED
REVEREND ELIZABETH MARY COWLEY Jul 1947 British Director 2001-09-21 UNTIL 2002-02-26 RESIGNED
DR ALISON CLARE CALLAWAY Jul 1952 British Director 2005-09-30 UNTIL 2011-10-28 RESIGNED
MR ABDOURAHAMANE DIALLO May 1968 British Director 2004-09-22 UNTIL 2006-08-10 RESIGNED
RALPH MILLS Aug 1946 British Director 2007-06-14 UNTIL 2008-07-10 RESIGNED
MR TIM JOHN MAYER Jan 1980 British Director 2017-05-16 UNTIL 2020-07-30 RESIGNED
COUNCILLOR ANDREW MACDONALD MATCHET Aug 1952 British Director 2004-09-22 UNTIL 2007-06-14 RESIGNED
LLOYD EDISON MARINDA Dec 1964 Zimbabwean Director 2003-11-03 UNTIL 2004-09-22 RESIGNED
MRS HERIATE MAHACHI Aug 1976 British Director 2013-04-25 UNTIL 2015-04-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Tim Godwin 2016-10-01 2/1966 Coventry   West Midlands Right to appoint and remove directors
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.CHRISTOPHERS FELLOWSHIP Active GROUP 87900 - Other residential care activities n.e.c.
BELGRADE THEATRE TRUST (COVENTRY) LIMITED COVENTRY Active GROUP 90010 - Performing arts
VOLUNTARY ACTION COVENTRY COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ICHEME LIMITED WARWICKSHIRE Active SMALL 58120 - Publishing of directories and mailing lists
RIGHTSTEPCAREERS LIMITED 1-7 KING STREET Dissolved... FULL 78109 - Other activities of employment placement agencies
THE UNIVERSITY OF WARWICK SCIENCE PARK FOUNDATION COVENTRY Dissolved... FULL 85600 - Educational support services
EMMAUS COVENTRY AND WARWICKSHIRE COVENTRY Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
CHEMISTRY LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CENTRAL ENGLAND LAW CENTRE LIMITED COVENTRY Active FULL 69102 - Solicitors
THE ENGINEERING AND TECHNOLOGY BOARD LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
SOLIHULL CARERS CENTRE SOLIHULL Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CENTRAL TECHNOLOGY BELT MALVERN Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CENTRE FOR SUSTAINABLE ENGINEERING LIMITED MAIDENHEAD UNITED KINGDOM Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
CHEMISTRY INNOVATION LIMITED LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED BIRMINGHAM Active FULL 68209 - Other letting and operating of own or leased real estate
EBN TRUST BIRMINGHAM ENGLAND Active FULL 85600 - Educational support services
TRIHELICA LIMITED SOLIHULL UNITED KINGDOM Dissolved... MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
SYNERGY ESTATE AGENT LIMITED COVENTRY ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
SYNERGY PROPERTIES MANAGEMENT LTD COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRMC TRADING LTD COVENTRY ENGLAND Active AUDITED ABRIDGED 74300 - Translation and interpretation activities