Coventry Haven Womens Aid


Founded in 1999, Coventry Haven Womens Aid, classified under reg no. 03692353 is an active company. Currently registered at 22 Marlborough Road CV2 4EP, the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2017/10/18 Coventry Haven Womens Aid is no longer carrying the name Coventry Haven.

Currently there are 7 directors in the the firm, namely Hazel B., Louise G. and Thea R. and others. In addition one secretary - Elaine Y. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coventry Haven Womens Aid Address / Contact

Office Address 22 Marlborough Road
Office Address2 Coventry
Town
Post code CV2 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03692353
Date of Incorporation Wed, 6th Jan 1999
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Hazel B.

Position: Director

Appointed: 31 March 2021

Louise G.

Position: Director

Appointed: 31 March 2021

Thea R.

Position: Director

Appointed: 10 April 2019

Emma S.

Position: Director

Appointed: 10 April 2019

Harpreet S.

Position: Director

Appointed: 04 March 2014

Elaine Y.

Position: Secretary

Appointed: 24 April 2013

Valerie W.

Position: Director

Appointed: 27 June 2001

Lindsay C.

Position: Director

Appointed: 07 December 1999

Azrini W.

Position: Director

Appointed: 31 March 2021

Resigned: 14 March 2024

Alexandra M.

Position: Director

Appointed: 01 November 2020

Resigned: 04 April 2022

Rebecca G.

Position: Director

Appointed: 10 April 2019

Resigned: 01 March 2024

Laura F.

Position: Director

Appointed: 10 April 2019

Resigned: 20 May 2020

Katy M.

Position: Director

Appointed: 10 April 2019

Resigned: 20 May 2020

Jacqui G.

Position: Director

Appointed: 01 October 2018

Resigned: 09 July 2019

Rukhsana L.

Position: Director

Appointed: 24 February 2015

Resigned: 01 September 2017

Jennie S.

Position: Director

Appointed: 04 March 2014

Resigned: 20 May 2020

Naivdip H.

Position: Director

Appointed: 04 March 2014

Resigned: 01 May 2016

Angela K.

Position: Director

Appointed: 19 January 2010

Resigned: 10 April 2019

Sian T.

Position: Director

Appointed: 22 September 2008

Resigned: 23 July 2013

Elaine W.

Position: Director

Appointed: 01 January 2007

Resigned: 14 December 2010

Louise B.

Position: Director

Appointed: 19 October 2004

Resigned: 14 December 2010

Simone D.

Position: Secretary

Appointed: 07 January 2002

Resigned: 28 February 2013

Sarah O.

Position: Director

Appointed: 27 June 2001

Resigned: 21 October 2003

Dolores E.

Position: Director

Appointed: 26 June 2001

Resigned: 17 September 2002

Mary C.

Position: Director

Appointed: 16 January 2001

Resigned: 17 September 2002

Angela P.

Position: Secretary

Appointed: 14 March 2000

Resigned: 13 September 2001

Judith B.

Position: Director

Appointed: 07 December 1999

Resigned: 31 January 2006

Peter M.

Position: Director

Appointed: 07 December 1999

Resigned: 29 March 2001

Jane N.

Position: Director

Appointed: 18 May 1999

Resigned: 10 April 2019

Karen B.

Position: Director

Appointed: 18 May 1999

Resigned: 31 January 2006

Lucyna S.

Position: Director

Appointed: 18 May 1999

Resigned: 13 June 2000

Janice W.

Position: Secretary

Appointed: 06 April 1999

Resigned: 16 May 2000

Janice W.

Position: Director

Appointed: 06 April 1999

Resigned: 20 May 2020

Linda H.

Position: Director

Appointed: 06 January 1999

Resigned: 18 May 1999

Margaret B.

Position: Director

Appointed: 06 January 1999

Resigned: 31 July 2002

Company previous names

Coventry Haven October 18, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand494 035302 004275 800267 511482 652697 85194 232
Current Assets514 316307 718312 637426 779551 886904 675867 174
Debtors20 2815 71436 837159 26869 234206 824327 365
Net Assets Liabilities516 160542 268563 591590 918795 986978 834935 903
Other Debtors 327 73 968   
Property Plant Equipment38 468268 421268 910272 177275 000272 333 
Other
Charity Funds516 160542 268563 590590 918795 986978 8341 037 944
Charity Registration Number England Wales 1 074 8971 074 8971 074 8971 074 8971 074 8971 074 897
Donations Legacies24 85223 00942 79264 245120 16360 59439 803
Expenditure453 061519 441526 6761 084 7981 261 6391 483 5101 489 836
Expenditure Material Fund 519 441 1 084 8001 261 6391 483 510212 636
Further Item Donations Legacies Component Total Donations Legacies24 85223 00942 79264 245120 16360 59439 803
Income Endowments335 948545 549547 9991 112 1261 466 7071 666 3581 761 581
Income From Charitable Activities310 764522 012500 3341 047 6021 338 7521 605 7011 718 180
Income From Other Trading Activities1304704 7451407 665 2 280
Income Material Fund 545 549 1 112 1261 466 7071 666 358231 992
Investment Income20258128140127631 318
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses117 11326 10821 32327 326205 068182 84859 110
Net Increase Decrease In Charitable Funds 26 10821 32327 327205 068182 84839 123
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000    111
Trustees Expenses      60
Accrued Liabilities7 0382 1382 13815 9006 93889 12848 447
Accrued Liabilities Deferred Income22 1841 897     
Accumulated Amortisation Impairment Intangible Assets3 1313 3583 5283 6563 7523 8243 878
Accumulated Depreciation Impairment Property Plant Equipment126 668130 057133 643138 350144 039148 9584 389
Amortisation Expense Intangible Assets304227170128967254
Average Number Employees During Period9131423272731
Creditors37 53234 55118 467108 42261 469198 38998 018
Depreciation Expense Property Plant Equipment3 7093 3893 5864 7075 6894 9193 706
Fixed Assets39 376269 102269 421272 560275 287272 54820
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 5161 5161 516    
Increase From Amortisation Charge For Year Intangible Assets 227170128967254
Increase From Depreciation Charge For Year Property Plant Equipment 3 3893 5864 7075 6894 919101
Intangible Assets908681511383287215161
Intangible Assets Gross Cost4 0394 0394 0394 0394 0394 039 
Interest Income On Bank Deposits20258128140127631 318
Net Current Assets Liabilities476 784273 166294 170318 359520 699706 286667 135
Other Creditors 6421 53473 9692 4752 6793 017
Other Taxation Social Security Payable 14 4476 52011 13812 61514 36314 599
Pension Other Post-employment Benefit Costs Other Pension Costs2 2192 5054 10412 60713 61514 78316 593
Prepayments8 0043 6444 1274 8644 4664 07311 526
Prepayments Accrued Income6 204 6 7635 94758 89792 92817 981
Property Plant Equipment Gross Cost165 136398 478402 553410 527419 039421 291 
Social Security Costs19 68125 77024 19242 28945 98248 94169 934
Total Additions Including From Business Combinations Property Plant Equipment 233 3424 0757 9748 5122 252 
Total Assets Less Current Liabilities516 160542 268563 591590 919795 986978 8341 037 944
Trade Creditors Trade Payables8 31015 4288 2757 4159 15992 21931 955
Trade Debtors Trade Receivables6 0731 74325 94774 4895 871109 823297 858
Wages Salaries239 448314 553316 198522 726626 651623 750790 152

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 28th, December 2023
Free Download (34 pages)

Company search

Advertisements