Relate Coventry & Warwickshire COVENTRY


Founded in 2003, Relate Coventry & Warwickshire, classified under reg no. 04939758 is an active company. Currently registered at 1110a Elliott Court, Coventry Business Park, CV5 6UB, Coventry the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2014-10-14 Relate Coventry & Warwickshire is no longer carrying the name Relate Coventry & Warwickshire.

At the moment there are 10 directors in the the company, namely Zainib H., Adesola A. and Colin R. and others. In addition one secretary - Tracy M. - 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 - Elizabeth W. who worked with the the company until 28 April 2008.

Relate Coventry & Warwickshire Address / Contact

Office Address 1110a Elliott Court, Coventry Business Park,
Office Address2 Herald Avenue, Coventry Business Park
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04939758
Date of Incorporation Wed, 22nd Oct 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Zainib H.

Position: Director

Appointed: 18 October 2023

Adesola A.

Position: Director

Appointed: 18 October 2023

Colin R.

Position: Director

Appointed: 15 October 2022

Mohammed M.

Position: Director

Appointed: 15 October 2022

Julie A.

Position: Director

Appointed: 15 October 2021

Mark M.

Position: Director

Appointed: 16 October 2020

Ian D.

Position: Director

Appointed: 27 November 2019

Randhir A.

Position: Director

Appointed: 27 November 2019

Andrew D.

Position: Director

Appointed: 27 November 2019

Peter R.

Position: Director

Appointed: 21 October 2016

Tracy M.

Position: Secretary

Appointed: 16 April 2008

Julie Asbby-Ellis

Position: Corporate Director

Appointed: 15 October 2021

Resigned: 15 October 2021

Ian E.

Position: Director

Appointed: 16 October 2020

Resigned: 15 October 2022

Anne T.

Position: Director

Appointed: 30 April 2015

Resigned: 27 November 2019

Elizabeth S.

Position: Director

Appointed: 07 November 2014

Resigned: 31 August 2019

Karen R.

Position: Director

Appointed: 02 December 2013

Resigned: 15 October 2022

Gerry B.

Position: Director

Appointed: 05 October 2013

Resigned: 18 September 2015

Ramesh F.

Position: Director

Appointed: 12 September 2013

Resigned: 15 October 2022

Mark M.

Position: Director

Appointed: 20 September 2010

Resigned: 11 October 2018

Peter W.

Position: Director

Appointed: 30 September 2009

Resigned: 15 October 2015

Brian O.

Position: Director

Appointed: 11 February 2009

Resigned: 26 October 2012

Sonya W.

Position: Director

Appointed: 25 September 2007

Resigned: 30 September 2009

Emily C.

Position: Director

Appointed: 20 September 2006

Resigned: 13 October 2011

Sasha T.

Position: Director

Appointed: 20 September 2006

Resigned: 13 February 2014

Janet C.

Position: Director

Appointed: 27 October 2003

Resigned: 08 May 2014

Brian O.

Position: Director

Appointed: 22 October 2003

Resigned: 17 November 2005

Elizabeth W.

Position: Secretary

Appointed: 22 October 2003

Resigned: 28 April 2008

Angela E.

Position: Director

Appointed: 22 October 2003

Resigned: 07 April 2011

Janet H.

Position: Director

Appointed: 22 October 2003

Resigned: 25 September 2007

Amrik B.

Position: Director

Appointed: 22 October 2003

Resigned: 12 September 2013

David R.

Position: Director

Appointed: 22 October 2003

Resigned: 02 October 2008

Anne T.

Position: Director

Appointed: 22 October 2003

Resigned: 13 November 2014

Company previous names

Relate Coventry & Warwickshire October 14, 2014
Relate Coventry June 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand561 429571 034618 084600 210658 546599 308
Current Assets603 596637 599644 663641 042695 455736 367
Debtors42 16766 56526 57940 83236 909137 059
Net Assets Liabilities860 927877 368889 683861 921877 789892 533
Other Debtors 15 634    
Property Plant Equipment66 70148 18729 67522 09814 84511 003
Other
Charity Funds860 927877 368889 683861 921877 789892 533
Charity Registration Number England Wales 1 103 4701 103 4701 103 4701 103 4701 103 470
Cost Charitable Activity187 704221 28075 413563 069571 358571 884
Donations Legacies29 93325 36526 70625 28429 72424 587
Expenditure822 089787 719789 288953 404875 265956 537
Expenditure Material Fund 787 719789 288953 404875 265956 537
Further Item Donations Legacies Component Total Donations Legacies13 0859 0179 3588 93613 3768 239
Income Endowments824 279804 160801 603925 642891 133971 281
Income From Charitable Activities787 011755 462737 582862 786749 322912 046
Income From Charitable Activity191 691206 71478 54078 320439 696590 805
Income From Other Trading Activities5 8476 9017 62511 09810 0987 716
Income Material Fund 804 160801 603925 642891 133971 281
Investment Income1 48816 43229 69026 47422 60724 316
Legacies500 1 000   
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 19016 44112 31527 76215 86814 744
Other General Grants16 34816 34816 34816 34816 34816 348
Accrued Liabilities3 5293 0843 3003 3003 3003 840
Accrued Liabilities Deferred Income57 06748 81242 00748 89871 102103 354
Accumulated Depreciation Impairment Property Plant Equipment61 52381 590100 102119 471134 366139 248
Average Number Employees During Period494745474143
Creditors84 37083 41859 65576 219107 511129 837
Depreciation Expense Property Plant Equipment14 46220 06718 51219 36914 8954 882
Fixed Assets341 701323 187304 675297 098289 845286 003
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 55438 55438 55425 702  
Increase From Depreciation Charge For Year Property Plant Equipment 20 06718 51219 36914 8954 882
Interest Income On Bank Deposits1 4881 3911 6891 177491378
Investment Property275 000275 000275 000275 000275 000275 000
Investment Property Fair Value Model275 000275 000 275 000275 000275 000
Net Current Assets Liabilities519 226554 181585 008564 823587 944606 530
Other Creditors46716 5841 5745 5652 6054 129
Other Taxation Social Security Payable9 4458 3557 79010 42911 08512 573
Pension Other Post-employment Benefit Costs Other Pension Costs8 15518 43511 22017 16417 95619 250
Prepayments1 4072 7577191 4525 729450
Prepayments Accrued Income 26 607    
Property Plant Equipment Gross Cost128 224129 777129 777141 569149 211150 251
Rental Income From Investment Property 15 04128 00125 29722 11623 938
Social Security Costs36 52533 77330 41041 56733 31841 599
Total Additions Including From Business Combinations Property Plant Equipment 1 553 11 7927 6421 040
Total Assets Less Current Liabilities860 927877 368889 683861 921877 789892 533
Trade Creditors Trade Payables13 8626 5834 9848 02719 4195 941
Trade Debtors Trade Receivables40 76021 56725 86039 38031 180136 609
Wages Salaries601 889547 791527 819647 923648 318711 648
Other Income    79 3822 616

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 23rd, November 2023
Free Download (35 pages)

Company search

Advertisements