Background WavePink WaveYellow Wave

ARLEY & ST. MICHAEL`S COMMUNITY CENTRE (06743066)

ARLEY & ST. MICHAEL`S COMMUNITY CENTRE (06743066) is an active UK company. incorporated on 6 November 2008. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ARLEY & ST. MICHAEL`S COMMUNITY CENTRE has been registered for 17 years. Current directors include KIBBLE, Gavin Stuart, Canon, MEDLEY, Steven Thomas, Reverend, PHILLIP, Gail Ann, Revd.

Company Number
06743066
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2008
Age
17 years
Address
Arley Community Centre, Coventry, CV7 8HB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
KIBBLE, Gavin Stuart, Canon, MEDLEY, Steven Thomas, Reverend, PHILLIP, Gail Ann, Revd
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLEY & ST. MICHAEL`S COMMUNITY CENTRE

ARLEY & ST. MICHAEL`S COMMUNITY CENTRE is an active company incorporated on 6 November 2008 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ARLEY & ST. MICHAEL`S COMMUNITY CENTRE was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06743066

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 6 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 5 January 2026
For period ending 22 December 2025
Contact
Address

Arley Community Centre Gun Hill Coventry, CV7 8HB,

Previous Addresses

St. Michael`S Gun Hill Arley Coventry CV7 8HA
From: 6 November 2008To: 22 December 2022
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Mar 11
Director Joined
May 11
Director Left
May 11
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
May 21
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KIBBLE, Gavin Stuart, Canon

Active
Gun Hill, CoventryCV7 8HB
Born February 1964
Director
Appointed 26 Jun 2024

MEDLEY, Steven Thomas, Reverend

Active
Gun Hill, CoventryCV7 8HB
Born September 1970
Director
Appointed 26 Jun 2024

PHILLIP, Gail Ann, Revd

Active
Gun Hill, CoventryCV7 8HB
Born August 1972
Director
Appointed 30 Jun 2024

ALLAN, Peter Burnaby, Reverend

Resigned
60 Birmingham Road, NuneatonCV10 9PS
Born September 1952
Director
Appointed 06 Nov 2008
Resigned 12 Oct 2016

BAKER, Patti

Resigned
Ansley Lane, CoventryCV7 8FT
Born October 1952
Director
Appointed 06 May 2014
Resigned 12 Oct 2016

BALDWIN, David Charles

Resigned
Church Close, CoventryCV7 8QA
Born February 1945
Director
Appointed 28 Mar 2018
Resigned 01 Jan 2020

BROWN, Audrey Mary

Resigned
James Street, CoventryCV7 8GJ
Born October 1941
Director
Appointed 27 Apr 2011
Resigned 05 Apr 2014

COOKE, Michelle

Resigned
Laurel Drive, NuneatonCV10 0XP
Born August 1971
Director
Appointed 12 Oct 2016
Resigned 16 Jan 2019

DAVIS, Karen

Resigned
Gun Hill, CoventryCV7 8HB
Born December 1955
Director
Appointed 10 Jul 2023
Resigned 26 Jun 2024

EDGINGTON, Adrian Thomas

Resigned
Limes Coppice, NuneatonCV10 0UT
Born August 1954
Director
Appointed 28 Sept 2016
Resigned 19 Sept 2018

EGGAR, Margaret Florence

Resigned
Gun Hill, CoventryCV7 8HA
Born May 1950
Director
Appointed 23 Feb 2011
Resigned 28 Mar 2018

HOPKINS, Debbie

Resigned
Gun Hill, CoventryCV7 8HB
Born June 1966
Director
Appointed 14 May 2021
Resigned 26 Jun 2024

KOPPENHAGEN, Gitana Gerardine

Resigned
Gun Hill, CoventryCV7 8HB
Born January 1970
Director
Appointed 26 Jun 2024
Resigned 03 Mar 2025

ROGERS, Matthew Aidan

Resigned
George Street, CoventryCV7 8GP
Born December 1978
Director
Appointed 16 Jan 2019
Resigned 08 Apr 2019

ROWLEY, Simon John

Resigned
Gun Hill, CoventryCV7 8HB
Born September 1957
Director
Appointed 06 Apr 2023
Resigned 26 Jun 2024

ROWLEY, Stephen Charles

Resigned
3 St. Wilfreds Cottages, Ansley Lane, CoventryCV7 8FT
Born August 1953
Director
Appointed 06 Nov 2008
Resigned 12 Oct 2016

SIMMS, Pamelia Jean

Resigned
Teagles Gardens, CoventryCV7 8FH
Born April 1946
Director
Appointed 28 Sept 2016
Resigned 07 Jun 2023

TELFER, Diana

Resigned
Gun Hill, CoventryCV7 8HH
Born April 1990
Director
Appointed 18 Dec 2018
Resigned 11 Feb 2022

WHITE, Jean Elspeth Telford

Resigned
Gun Hill, CoventryCV7 8HA
Born September 1950
Director
Appointed 19 Sept 2018
Resigned 18 Dec 2018

WILLIAMS, Michael Robin

Resigned
19 Fourfields Way, CoventryCV7 8PX
Born February 1946
Director
Appointed 06 Nov 2008
Resigned 27 Apr 2011
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 January 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
26 January 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
26 January 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
26 January 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Legacy
8 January 2009
225Change of Accounting Reference Date
Incorporation Company
6 November 2008
NEWINCIncorporation