Take A Break Warwickshire Limited COVENTRY


Take A Break Warwickshire started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04075624. The Take A Break Warwickshire company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Coventry at Phoenix House 343 Bedworth Road. Postal code: CV6 6BN.

At the moment there are 5 directors in the the firm, namely Robert E., Teresa S. and Vanessa G. and others. In addition one secretary - Samantha T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kim F. who worked with the the firm until 18 December 2017.

Take A Break Warwickshire Limited Address / Contact

Office Address Phoenix House 343 Bedworth Road
Office Address2 Longford
Town Coventry
Post code CV6 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04075624
Date of Incorporation Thu, 21st Sep 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Robert E.

Position: Director

Appointed: 10 October 2022

Teresa S.

Position: Director

Appointed: 21 December 2020

Samantha T.

Position: Secretary

Appointed: 18 December 2017

Vanessa G.

Position: Director

Appointed: 04 September 2017

Laura S.

Position: Director

Appointed: 28 February 2011

Lesley H.

Position: Director

Appointed: 29 September 2001

Teresa F.

Position: Director

Appointed: 07 December 2015

Resigned: 31 January 2017

Robert H.

Position: Director

Appointed: 06 July 2015

Resigned: 04 December 2017

Rizwana P.

Position: Director

Appointed: 25 November 2013

Resigned: 01 August 2017

William R.

Position: Director

Appointed: 26 September 2011

Resigned: 23 August 2012

Ashraf P.

Position: Director

Appointed: 22 April 2005

Resigned: 11 June 2008

David M.

Position: Director

Appointed: 17 November 2003

Resigned: 08 December 2004

Fleur F.

Position: Director

Appointed: 18 November 2002

Resigned: 06 September 2004

Margaret H.

Position: Director

Appointed: 18 November 2002

Resigned: 07 December 2015

Roy M.

Position: Director

Appointed: 18 November 2002

Resigned: 12 September 2005

Mavis B.

Position: Director

Appointed: 29 September 2000

Resigned: 14 January 2002

Donald C.

Position: Director

Appointed: 28 September 2000

Resigned: 14 January 2002

Geoffrey C.

Position: Director

Appointed: 21 September 2000

Resigned: 06 October 2010

Kim F.

Position: Secretary

Appointed: 21 September 2000

Resigned: 18 December 2017

Richard H.

Position: Director

Appointed: 21 September 2000

Resigned: 11 December 2023

Christine G.

Position: Director

Appointed: 21 September 2000

Resigned: 25 November 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 September 2000

Resigned: 21 September 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2000

Resigned: 21 September 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (26 pages)

Company search