HEART OF ENGLAND COMMUNITY FOUNDATION - COVENTRY


Company Profile Company Filings

Overview

HEART OF ENGLAND COMMUNITY FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COVENTRY ENGLAND and has the status: Active.
HEART OF ENGLAND COMMUNITY FOUNDATION was incorporated 17 years ago on 15/11/2006 and has the registered number: 05999452. The accounts status is SMALL and accounts are next due on 31/12/2024.

HEART OF ENGLAND COMMUNITY FOUNDATION - 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

C/O STELLANTIS
COVENTRY
CV3 1ND
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL STEVEN BELFIELD May 1958 British Director 2009-02-01 CURRENT
MRS CHARLEENE THERESA JEFFERSON Secretary 2023-10-01 CURRENT
CHRISTOPHER THORNBY WEST Feb 1962 British Director 2017-03-31 CURRENT
MR AMRIK SINGH BHABRA Dec 1970 British Director 2014-06-01 CURRENT
ALETHEA FULLER Jul 1965 British Director 2021-06-10 CURRENT
MS LUCIE JANE BYRON Jun 1976 British Director 2014-06-01 CURRENT
MRS JUDE ANNE JENNISON Jun 1968 British Director 2017-12-07 CURRENT
MISS CLEOPATRA LOUISE ERROLYN MORRIS Aug 1993 British Director 2021-06-10 CURRENT
MR CALUM JAMES SIMPSON NISBET Aug 1970 British Director 2021-03-11 CURRENT
MS MICHELLE VINCENT Aug 1981 British Director 2013-03-21 CURRENT
MR DANIEL WORTHING Jun 1988 British Director 2017-09-20 CURRENT
MR RICHARD DAVID PORT MBE Apr 1991 British Director 2022-10-05 CURRENT
MR PHILIP ARTHUR PEMBLE Apr 1952 British Director 2015-03-01 UNTIL 2019-10-02 RESIGNED
MR JOHN LESLIE TAYLOR Jun 1969 British Director 2007-09-26 UNTIL 2022-05-22 RESIGNED
ERIC DONALD JOHN HUNTER Jul 1946 British Director 2006-11-15 UNTIL 2008-10-03 RESIGNED
ZAMURAD HUSSAIN Jul 1959 British Director 2006-11-15 UNTIL 2011-09-05 RESIGNED
BRIAN CLIFFORD HOLT Apr 1947 British Director 2006-11-15 UNTIL 2015-10-08 RESIGNED
MR DEREK NORMAN CAKE Jun 1948 British Director 2009-03-01 UNTIL 2016-10-09 RESIGNED
DAVID GREEN Mar 1949 British Director 2006-11-15 UNTIL 2013-10-10 RESIGNED
MS SANDRA GARLICK Aug 1961 British Director 2013-03-21 UNTIL 2014-04-01 RESIGNED
MR STEWART COLLIS FERGUSSON May 1950 British Director 2006-11-15 UNTIL 2010-10-07 RESIGNED
MR PHILIP GORDON EWING Nov 1959 British Director 2012-11-22 UNTIL 2022-06-09 RESIGNED
MR PETER BRUCE ELTON SHEARING Mar 1946 British Director 2006-11-15 UNTIL 2014-10-09 RESIGNED
MS ELIZABETH LOUISE MCKENZIE Jul 1965 British Director 2018-06-14 UNTIL 2021-03-11 RESIGNED
MRS TINA LOUISE COSTELLO Secretary 2022-05-06 UNTIL 2022-06-06 RESIGNED
MS TINA LOUISE COSTELLO Secretary 2017-09-09 UNTIL 2019-11-11 RESIGNED
MR FRASER ANTHONY DIESCH Secretary 2012-08-11 UNTIL 2017-09-09 RESIGNED
MISS SARAH-JANE PHILLIPS Secretary 2019-11-11 UNTIL 2022-05-06 RESIGNED
CATHERINE MULKERN Secretary 2006-11-15 UNTIL 2012-08-10 RESIGNED
MS ZOE BROWN Secretary 2022-06-06 UNTIL 2023-09-30 RESIGNED
MR DEREK NORMAN CAKE Jun 1948 British Director 2009-03-01 UNTIL 2010-01-14 RESIGNED
MRS SALLY ELIZABETH CARRICK Feb 1944 British Director 2006-11-15 UNTIL 2021-06-10 RESIGNED
MR NAEEM ALVI-ASSINDER Apr 1987 British Director 2019-07-14 UNTIL 2021-10-21 RESIGNED
JOHN ANTHONY ATKINSON Aug 1943 British Director 2006-11-15 UNTIL 2012-08-01 RESIGNED
MARGARET ANN BACKHOUSE Aug 1923 British Director 2006-11-15 UNTIL 2009-10-01 RESIGNED
MR RUSSELL DAVID BAILEY Oct 1973 British Director 2019-10-21 UNTIL 2022-10-05 RESIGNED
MR PAUL STEVEN BELFIELD May 1958 British Director 2009-02-01 UNTIL 2010-01-20 RESIGNED
SIR NICHOLAS DOMINIC CADBURY May 1940 British Director 2015-03-01 UNTIL 2019-10-02 RESIGNED
ANDREW MAURICE CORNER Aug 1948 British Director 2006-11-15 UNTIL 2008-10-03 RESIGNED
LADY CELIA JEAN LIGGINS Dec 1928 British Director 2006-11-15 UNTIL 2009-10-13 RESIGNED
MR PETER ANTHONY WILLIAM DEELEY Aug 1942 British Director 2006-11-15 UNTIL 2011-09-05 RESIGNED
MISS JASMIN RANI KAUR KOASHA Mar 1987 British Director 2021-03-11 UNTIL 2023-10-05 RESIGNED
MR ALAN ALWYNE KIRBY May 1950 British Director 2009-03-23 UNTIL 2010-01-18 RESIGNED
MR ALAN ALWYNE KIRBY May 1950 British Director 2009-03-23 UNTIL 2011-09-05 RESIGNED
JONATHAN MOORE Jul 1973 British Director 2006-11-15 UNTIL 2007-09-26 RESIGNED
MRS TINA LOUISE COSTELLO Jan 1967 British Director 2014-01-06 UNTIL 2020-06-30 RESIGNED
MRS SUSAN ONG Jan 1956 British Director 2006-11-15 UNTIL 2017-03-31 RESIGNED
THE VENERABLE MICHAEL JOCELYN JAMES PAGET-WILKES Dec 1941 British Director 2006-11-15 UNTIL 2009-10-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COVENTRY DIOCESAN BOARD OF FINANCE LIMITED COVENTRY Active FULL 94910 - Activities of religious organizations
L.J.C. FUND LIMITED DERBY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OCTOBER SECOND LIMITED TAMWORTH ... TOTAL EXEMPTION FULL 79110 - Travel agency activities
MALAGAIR LIMITED COVENTRY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THE EXTRACARE CHARITABLE TRUST COVENTRY Active GROUP 68201 - Renting and operating of Housing Association real estate
MIDCONSORT LIMITED BIRMINGHAM Dissolved... MICRO ENTITY 94120 - Activities of professional membership organizations
COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE COVENTRY Active GROUP 94110 - Activities of business and employers membership organizations
EXTRA CARE SERVICES LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
SOUTH WARWICKSHIRE TOURISM LIMITED BIRMINGHAM Dissolved... FULL 9272 - Other recreational activities nec
HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED BIRMINGHAM ... FULL 74990 - Non-trading company
ELITE TRAVEL GROUP LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
DREAMCATCHER PARTIES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BID LEAMINGTON LIMITED ROYAL LEAMINGTON SPA Active SMALL 94110 - Activities of business and employers membership organizations
SHAKESPEARE COUNTRY TOURISM LIMITED BALDOCK Dissolved... TOTAL EXEMPTION SMALL 63120 - Web portals
MYTON SCHOOL TRUST WARWICK Active FULL 85310 - General secondary education
RAGLEY KENNEL SHOOT LIMITED ALCESTER Active MICRO ENTITY 93120 - Activities of sport clubs
BLACK COUNTRY TOGETHER C.I.C. WEST BROMWICH Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
WINGSNAP CONSULTING LIMITED KETTERING Dissolved... NO ACCOUNTS FILED 80200 - Security systems service activities
STELLAR RENTALS LIMITED SUTTON COLDFIELD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STELLANTIS &YOU UK LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
VAUXHALL MOTORS LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
PEUGEOT MOTOR COMPANY PLC COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
FIAT CHRYSLER AUTOMOBILES UK LTD COVENTRY ENGLAND Active FULL 45111 - Sale of new cars and light motor vehicles
PEUGEOT CITROEN AUTOMOBILES UK LIMITED COVENTRY Active FULL 70100 - Activities of head offices
VAUXHALL TRADE PARTS LIMITED COVENTRY Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
VML 2017 PENSION TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
IBC 2017 PENSION TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
FCA FOREIGN SALES HOLDCO LTD COVENTRY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.