Background WavePink WaveYellow Wave

ENV (COVENTRY) C.I.C. (09077914)

ENV (COVENTRY) C.I.C. (09077914) is an active UK company. incorporated on 9 June 2014. with registered office in Coventry. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. ENV (COVENTRY) C.I.C. has been registered for 11 years. Current directors include BOUGHEY, David, BOUGHEY, Victoria Catherine, MCGRORY, Karl Andrew and 1 others.

Company Number
09077914
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2014
Age
11 years
Address
Union House, Coventry, CV1 2NT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOUGHEY, David, BOUGHEY, Victoria Catherine, MCGRORY, Karl Andrew, MURPHY, Tracy Corrine
SIC Codes
85590, 93290, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENV (COVENTRY) C.I.C.

ENV (COVENTRY) C.I.C. is an active company incorporated on 9 June 2014 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. ENV (COVENTRY) C.I.C. was registered 11 years ago.(SIC: 85590, 93290, 96040)

Status

active

Active since 11 years ago

Company No

09077914

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Union House 111 New Union Street Coventry, CV1 2NT,

Previous Addresses

The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS England
From: 24 May 2017To: 24 July 2024
34-35 Jordan Well Jordan Well Coventry CV1 5RW
From: 25 June 2015To: 24 May 2017
34-35 Jordan Well Jordan Well Coventry CV1 5RW England
From: 25 June 2015To: 25 June 2015
Centre for Sport White Friars Street Coventry University Coventry CV1 2DS
From: 9 June 2014To: 25 June 2015
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Apr 16
Director Joined
Jan 17
Director Joined
Feb 18
Director Left
Jan 20
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BOUGHEY, Victoria Catherine

Active
111 New Union Street, CoventryCV1 2NT
Secretary
Appointed 10 Jan 2023

BOUGHEY, David

Active
111 New Union Street, CoventryCV1 2NT
Born September 1981
Director
Appointed 09 Jun 2014

BOUGHEY, Victoria Catherine

Active
111 New Union Street, CoventryCV1 2NT
Born January 1988
Director
Appointed 10 Jan 2023

MCGRORY, Karl Andrew

Active
111 New Union Street, CoventryCV1 2NT
Born April 1982
Director
Appointed 28 Apr 2023

MURPHY, Tracy Corrine

Active
111 New Union Street, CoventryCV1 2NT
Born October 1962
Director
Appointed 22 Jan 2018

BLUNDELL, Nathan Dean

Resigned
5 Whitefriars Street, CoventryCV1 2DS
Born January 1987
Director
Appointed 03 Jan 2017
Resigned 14 Mar 2023

DODD-MAYNE, Lisa Danielle

Resigned
5 Whitefriars Street, CoventryCV1 2DS
Born January 1970
Director
Appointed 05 Apr 2016
Resigned 01 Jan 2020

MAYNE, Vincent Patrick

Resigned
Jordan Well, CoventryCV1 5RW
Born February 1966
Director
Appointed 09 Jun 2014
Resigned 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Resolution
1 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Incorporation Community Interest Company
9 June 2014
CICINCCICINC