Background WavePink WaveYellow Wave

CU RECRUITMENT AND ADMISSIONS LIMITED (08398537)

CU RECRUITMENT AND ADMISSIONS LIMITED (08398537) is an active UK company. incorporated on 12 February 2013. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CU RECRUITMENT AND ADMISSIONS LIMITED has been registered for 13 years. Current directors include ARMSTRONG, Gary, DISHMAN, John Martin, HOWAT, Douglas James and 2 others.

Company Number
08398537
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
Coventry University, Coventry, CV1 5FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARMSTRONG, Gary, DISHMAN, John Martin, HOWAT, Douglas James, KARIDIS, Socrates, Dr, WELLS, Richard Peter Kerwin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CU RECRUITMENT AND ADMISSIONS LIMITED

CU RECRUITMENT AND ADMISSIONS LIMITED is an active company incorporated on 12 February 2013 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CU RECRUITMENT AND ADMISSIONS LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08398537

LTD Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

CU IN LONDON LIMITED
From: 12 February 2013To: 15 March 2019
Contact
Address

Coventry University Priory Street Coventry, CV1 5FB,

Previous Addresses

Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England
From: 6 February 2019To: 11 April 2022
Coventry University Priory Street Coventry CV1 5FB
From: 12 February 2013To: 6 February 2019
Timeline

31 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ARMSTRONG, Gary

Active
Priory Street, CoventryCV1 5FB
Born April 1963
Director
Appointed 03 Oct 2022

DISHMAN, John Martin

Active
Priory Street, CoventryCV1 5FB
Born March 1959
Director
Appointed 03 Aug 2022

HOWAT, Douglas James

Active
Priory Street, CoventryCV1 5FB
Born December 1968
Director
Appointed 09 Aug 2022

KARIDIS, Socrates, Dr

Active
Priory Street, CoventryCV1 5FB
Born February 1972
Director
Appointed 03 Aug 2022

WELLS, Richard Peter Kerwin

Active
Priory Street, CoventryCV1 5FB
Born November 1970
Director
Appointed 03 Aug 2022

FULFORD, Helen Jane

Resigned
Priory Street, CoventryCV1 5FB
Secretary
Appointed 18 Nov 2019
Resigned 04 May 2023

TOWNS, Gemma Louise

Resigned
Coventry University, CoventryCV1 5FB
Secretary
Appointed 13 Aug 2018
Resigned 24 Jun 2019

ALCOCK, Nigel John

Resigned
Coventry University, CoventryCV1 5FB
Born May 1965
Director
Appointed 31 Mar 2016
Resigned 18 Sept 2019

ATKINS, Madeleine Julia, Professor

Resigned
Priory Street, CoventryCV1 5FB
Born July 1952
Director
Appointed 12 Feb 2013
Resigned 28 Nov 2013

CARTER, Simon Charles

Resigned
Priory Street, CoventryCV1 5FB
Born October 1965
Director
Appointed 12 Sept 2019
Resigned 03 Aug 2022

COLTMAN, Larry

Resigned
Coventry University, CoventryCV1 5FB
Born January 1958
Director
Appointed 12 Sept 2019
Resigned 31 Aug 2021

DALY, Guy Bernard Joseph, Professor

Resigned
Coventry University, CoventryCV1 5FB
Born January 1959
Director
Appointed 12 Feb 2020
Resigned 31 Mar 2022

DUNN, Ian Keith, Professor

Resigned
Priory Street, CoventryCV1 5FB
Born March 1968
Director
Appointed 12 Sept 2019
Resigned 03 Oct 2022

FROST, David Stuart

Resigned
Priory Street, CoventryCV1 5FB
Born February 1953
Director
Appointed 12 Sept 2019
Resigned 09 Aug 2022

HORNER, Susan Margaret, Dr

Resigned
Priory Street, CoventryCV1 5FB
Born July 1948
Director
Appointed 02 Sept 2020
Resigned 03 Aug 2022

MARSHALL, Ian Mitchell, Professor

Resigned
Coventry University, CoventryCV1 5FB
Born April 1957
Director
Appointed 16 Jan 2019
Resigned 16 Feb 2020

MCGOWAN, Robert John

Resigned
Priory Street, CoventryCV1 5FB
Born December 1983
Director
Appointed 01 Apr 2022
Resigned 31 Jul 2022

OWEN, Richard Nicholas York

Resigned
Coventry University, CoventryCV1 5FB
Born November 1956
Director
Appointed 02 Sept 2020
Resigned 31 Aug 2021

ROSE, Yvonne Merice

Resigned
Priory Street, CoventryCV1 5FB
Born August 1955
Director
Appointed 12 Sept 2019
Resigned 03 Aug 2022

SOUTTER, David George Michael

Resigned
Priory Street, CoventryCV1 5FB
Born November 1955
Director
Appointed 28 Nov 2013
Resigned 31 Mar 2016

Persons with significant control

1

Coventry University Higher Education Corporation

Active
Priory Street, CoventryCV1 5FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Memorandum Articles
3 April 2019
MAMA
Resolution
19 March 2019
RESOLUTIONSResolutions
Resolution
15 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2013
NEWINCIncorporation