Coventry Visually Impaired And Sighted Tandem Association COVENTRY


Founded in 2009, Coventry Visually Impaired And Sighted Tandem Association, classified under reg no. 06974426 is an active company. Currently registered at 33 Earlsdon Avenue South CV5 6TH, Coventry the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Patricia M., Brian T. and Clive R. and others. In addition one secretary - Clive R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patricia G. who worked with the the company until 21 May 2015.

Coventry Visually Impaired And Sighted Tandem Association Address / Contact

Office Address 33 Earlsdon Avenue South
Office Address2 Earlsdon
Town Coventry
Post code CV5 6TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06974426
Date of Incorporation Tue, 28th Jul 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Patricia M.

Position: Director

Appointed: 11 June 2019

Brian T.

Position: Director

Appointed: 16 May 2017

Clive R.

Position: Director

Appointed: 16 May 2017

Martin M.

Position: Director

Appointed: 11 May 2016

Clive R.

Position: Secretary

Appointed: 21 May 2015

Mairi M.

Position: Director

Appointed: 16 May 2017

Resigned: 27 May 2022

Adrian H.

Position: Director

Appointed: 21 May 2015

Resigned: 11 May 2016

Patricia G.

Position: Director

Appointed: 27 July 2011

Resigned: 21 May 2015

Joyce F.

Position: Director

Appointed: 28 July 2009

Resigned: 21 May 2015

Stuart B.

Position: Director

Appointed: 28 July 2009

Resigned: 15 May 2018

Brian F.

Position: Director

Appointed: 28 July 2009

Resigned: 11 June 2019

Michelle T.

Position: Director

Appointed: 28 July 2009

Resigned: 15 May 2018

Patricia G.

Position: Secretary

Appointed: 28 July 2009

Resigned: 21 May 2015

Eric S.

Position: Director

Appointed: 28 July 2009

Resigned: 19 July 2010

Gary S.

Position: Director

Appointed: 28 July 2009

Resigned: 07 August 2014

People with significant control

The list of PSCs that own or control the company is made up of 11 names. As BizStats established, there is Patricia M. This PSC has significiant influence or control over this company,. Another one in the PSC register is Martin M. This PSC has significiant influence or control over the company,. Then there is Brian T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Patricia M.

Notified on 11 June 2019
Nature of control: significiant influence or control

Martin M.

Notified on 11 May 2016
Nature of control: significiant influence or control

Brian T.

Notified on 16 May 2017
Nature of control: significiant influence or control

Clive R.

Notified on 16 May 2017
Nature of control: significiant influence or control

Patricia M.

Notified on 11 June 2019
Ceased on 21 June 2022
Nature of control: significiant influence or control

Mairi M.

Notified on 16 May 2017
Ceased on 27 May 2022
Nature of control: significiant influence or control

Brian T.

Notified on 15 May 2018
Ceased on 11 June 2019
Nature of control: significiant influence or control

Brian F.

Notified on 11 May 2016
Ceased on 11 June 2019
Nature of control: significiant influence or control

Clive R.

Notified on 15 May 2018
Ceased on 11 June 2019
Nature of control: significiant influence or control

Michelle T.

Notified on 11 May 2016
Ceased on 15 May 2018
Nature of control: significiant influence or control

Stuart B.

Notified on 11 May 2016
Ceased on 15 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 629110 003109 434108 822      
Balance Sheet
Current Assets5 8827 9397 2706 7246 8603 5511 7653 3923 2783 634
Net Assets Liabilities   108 822108 107104 330103 041101 584100 91799 712
Cash Bank In Hand5 1937 2946 606       
Debtors689646664       
Net Assets Liabilities Including Pension Asset Liability109 629110 003109 434108 822      
Tangible Fixed Assets12 96711 25810 1339 119      
Reserves/Capital
Profit Loss Account Reserve19 06019 43417 39315 833      
Shareholder Funds109 629110 003109 434108 822      
Other
Creditors   1010473   692
Fixed Assets103 757102 073102 174102 108101 257101 252101 27698 19297 63996 770
Net Current Assets Liabilities5 8727 9297 2606 7146 8503 0781 7653 3923 2782 942
Total Assets Less Current Liabilities109 629110 003109 434108 822108 107104 330103 041101 585100 91799 712
Creditors Due Within One Year10101010      
Investments Fixed Assets90 79090 81592 04192 989      
Other Aggregate Reserves90 56990 56992 04192 989      
Tangible Fixed Assets Cost Or Valuation14 34913 59913 599       
Tangible Fixed Assets Depreciation1 3822 3413 466       
Tangible Fixed Assets Depreciation Charged In Period 1 2501 125       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 291        
Tangible Fixed Assets Disposals 750        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements