Background WavePink WaveYellow Wave

MOSAIC CHURCH COVENTRY LIMITED (04879548)

MOSAIC CHURCH COVENTRY LIMITED (04879548) is an active UK company. incorporated on 27 August 2003. with registered office in Coventry. The company operates in the Education sector, engaged in other education n.e.c.. MOSAIC CHURCH COVENTRY LIMITED has been registered for 22 years. Current directors include EDMISTON, Andrew Martin, KIBBLE, Vivienne Clare.

Company Number
04879548
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
Mcglone Wardzynski Eagle House, Coventry, CV1 3EG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
EDMISTON, Andrew Martin, KIBBLE, Vivienne Clare
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSAIC CHURCH COVENTRY LIMITED

MOSAIC CHURCH COVENTRY LIMITED is an active company incorporated on 27 August 2003 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in other education n.e.c.. MOSAIC CHURCH COVENTRY LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04879548

LTD Company

Age

22 Years

Incorporated 27 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

HOPE CENTRE, COVENTRY LTD
From: 27 August 2003To: 27 July 2023
Contact
Address

Mcglone Wardzynski Eagle House 14 Queens Road Coventry, CV1 3EG,

Previous Addresses

The Hope Centre Vauxhall Street Coventry CV1 5LF
From: 3 September 2015To: 2 August 2023
Sparkbrook Street Hillfields Coventry West Midlands CV1 5LB
From: 27 August 2003To: 3 September 2015
Timeline

18 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 12
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
May 19
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

EDMISTON, Andrew Martin

Active
Eagle House, CoventryCV1 3EG
Born July 1969
Director
Appointed 06 Apr 2009

KIBBLE, Vivienne Clare

Active
Kineton Road, CoventryCV2 3NR
Born August 1964
Director
Appointed 01 Apr 2023

KAY, Amanda Ann

Resigned
67 Harefield Road, CoventryCV2 4BT
Secretary
Appointed 23 Sept 2003
Resigned 28 Oct 2009

KIBBLE, Gavin Stuart

Resigned
Eagle House, CoventryCV1 3EG
Secretary
Appointed 01 Feb 2010
Resigned 01 Apr 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Aug 2003
Resigned 01 Sept 2003

GODLEY, Paul Raymond

Resigned
Manhattan Way, CoventryCV4 9GE
Born January 1966
Director
Appointed 06 Apr 2009
Resigned 24 Jan 2014

HIRD, Nevin Albert

Resigned
Vauxhall Street, CoventryCV1 5LF
Born May 1960
Director
Appointed 15 Feb 2011
Resigned 20 Jun 2016

HUGHES, Anthony James

Resigned
46 Knoll Drive, CoventryCV3 5BU
Born December 1959
Director
Appointed 01 May 2007
Resigned 16 Sept 2007

JONES, David Edward

Resigned
393 Beake Avenue, CoventryCV6 2HL
Born November 1947
Director
Appointed 16 Aug 2004
Resigned 26 Oct 2007

KAY, Amanda Ann

Resigned
67 Harefield Road, CoventryCV2 4BT
Born September 1960
Director
Appointed 07 Jul 2004
Resigned 28 Oct 2009

KIBBLE, Gavin Stuart

Resigned
Vauxhall Street, CoventryCV1 5LF
Born February 1964
Director
Appointed 26 Jun 2007
Resigned 01 Apr 2023

PATTERSON, John Charles Alexander, Rev

Resigned
13 Nolan Close Jubilee Gardens, CoventryCV6 6QB
Born August 1949
Director
Appointed 23 Sept 2003
Resigned 15 Jun 2010

PATTERSON, Margaret Lorreene

Resigned
13 Nolan Close Jubilee Gardens, CoventryCV6 6QB
Born January 1951
Director
Appointed 11 Sept 2007
Resigned 30 Sept 2009

SANDHU, Nirmal Jonathan

Resigned
14 Wisteria Way, NuneatonCV10 7FF
Born May 1953
Director
Appointed 23 Sept 2003
Resigned 16 Sept 2007

SMITH, Sam James

Resigned
Vauxhall Street, CoventryCV1 5LF
Born May 1988
Director
Appointed 26 Nov 2015
Resigned 30 Jun 2022

SPICER, Gary Paul

Resigned
Birmingham Road, WarwickCV35 7LX
Born May 1962
Director
Appointed 06 Apr 2009
Resigned 31 Mar 2022

WATT, William Fraser

Resigned
Merynton Avenue, CoventryCV4 7BL
Born December 1949
Director
Appointed 30 Sept 2009
Resigned 07 Dec 2018

WATTIS, Matthew Henry James

Resigned
Woodside, NuneatonCV10 0TS
Born July 1974
Director
Appointed 06 Apr 2009
Resigned 13 Sept 2010

WILLIAMS, Garry

Resigned
Charity Road, CoventryCV7 8LU
Born August 1957
Director
Appointed 25 Mar 2009
Resigned 10 Aug 2012

WYKES, Yvonne

Resigned
Vauxhall Street, CoventryCV1 5LF
Born March 1972
Director
Appointed 26 Nov 2015
Resigned 30 Jun 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Aug 2003
Resigned 01 Sept 2003
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Secretary Company With Name
8 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288cChange of Particulars
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288cChange of Particulars
Memorandum Articles
13 September 2006
MEM/ARTSMEM/ARTS
Resolution
13 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Resolution
20 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
28 November 2003
287Change of Registered Office
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Incorporation Company
27 August 2003
NEWINCIncorporation