Get an alert when COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-06 (in 3mo)

Last made up 2025-07-23

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Edwards Pearson & White (Audit) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. COVENTRY, WARWICKSHIRE & WORCESTERSHIRE MIND LIMITED · parent
    1. Coventry and Warwickshire Mind Trading Limited 100% · England · operates a 'Wellbeing for Warwickshire' helpline for the Charity

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

12 active · 50 resigned

Name Role Appointed Born Nationality
HILL, Steven Roy Secretary 2021-11-02
BIRDI, Jatinder Singh Director 2024-10-01 Sep 1966 British
CARSON, Ian Simon Director 2024-10-01 Oct 1965 British
DHESI, Sukhdeep Kaur, Dr Director 2024-10-01 Apr 1973 British
DIX, Annette Geraldine Director 2021-01-20 Sep 1953 British
HEAVEN, Martha Director 2022-09-06 Aug 1977 British
LAKIN, Deborah Rachel Director 2024-10-01 Jul 1968 British
LAWLEY, Rachel Director 2023-09-12 May 1985 British
PETTIFOR, Rosemary Director 2023-09-12 Mar 1959 British,Irish
PLANT, Terence Donald Director 2015-07-13 May 1963 British
RAMIDI, Prathiba Anantha, Mrs. Director 2024-10-01 Nov 1977 British
SANGHERA, Parmjit Singh Director 2021-11-02 Nov 1970 British
Show 50 resigned officers
Name Role Appointed Resigned
CROSSLEY, Ashley Roger Secretary 1996-07-08 1998-07-06
JONES, Gail Secretary 2006-07-10 2021-11-02
POWELL, Timothy Stephen Secretary 1998-07-06 2006-03-31
PRESTON, Peter Secretary 1995-02-16 1995-07-17
WATTS, Harold Frederick Secretary 1994-11-15
ALLEN, Patricia Director 2021-11-02
ASHLEY-SMITH, Andrew, Dr Director 1997-07-07 1998-07-06
BAUSOR, Gillian Mary Director 2021-01-20
BENNETT, Susan Lynda Director 2003-09-08 2005-07-11
BOOKER, Gwendoline Mary Director 1994-11-15 1998-12-19
CAMPOS, Marcos Aurelio Director 2022-09-06 2025-07-22
CASEMORE, Alastair Director 2023-09-12 2024-10-01
COLLINS, John Director 2019-07-15 2023-05-09
CORNFORD, Keith William Director 2004-07-12
COTTON, Barbara Director 1993-11-01
CROCKER, Pamela Manchester Director 1993-11-01
DHILHON, Darshan Director 1994-11-15 2021-01-20
DRAKE, Paul Director 2024-10-01 2024-10-01
DRAKE, Paul James Director 2024-10-01 2026-01-05
FOOTMAN, Karen Director 2005-07-11 2006-07-10
FOULKES, Christopher James Director 2003-09-08 2006-08-25
GURCHE, Amarjit Kaur Director 1992-11-02 1994-11-15
HANLON, James Tobias Director 2021-01-20 2024-10-01
JESS, Harry Anthony Wallace Director 1993-11-01 2018-10-29
JOHN, Glyn Director 1992-11-02
JONES, Gail Director 2003-09-08 2023-09-12
JUDELSOHN, Felicity Ann, Dr Director 1997-07-07
MCCREATH, David Director 2019-07-15 2022-09-06
MONTGOMERY, Gary Steven Director 2010-07-12 2024-10-01
MOORE, Robert Fredric Director 1994-11-15 2002-07-08
MORAN, Rebecca Director 2021-01-20 2023-05-09
POWELL, Timothy Stephen Director 1994-11-15 2006-03-31
PRESTON, Peter Director 1995-02-16 1995-07-17
PRIEST, Hannah Louise Frothingham Director 2015-07-13 2019-10-29
QODRAT, Khojesia Director 1993-11-01 1996-07-08
RICH, Yvonne Maud Director 2000-07-10
RIMMER, Sarah Jane Director 1994-11-15 1998-07-06
RUFF, David Hessel Director 2011-07-11 2022-09-06
SPURGEON, Patricia Joyce Director 1996-07-08
STENSON, Donagh Marie Director 2006-07-10 2012-07-16
TESTOT, Carol Lynn Director 2007-07-17 2021-11-02
THOMAS, Diana Mary Director 1993-11-01 1997-07-07
TSAKIRAKIS, Geraldine Director 2023-09-12 2025-09-12
WHITE, Eileen May Director 1995-04-03
WHITEHOUSE, Kenneth Alan Director 1993-11-01
WILKINSON, Paul James Director 2024-10-01 2025-02-25
WOOD, Madeline Violet Director 2005-07-11 2012-07-16
WOODFORD, Malcolm Director 2003-09-08 2017-10-31
YARDLEY, Stephen Henry Director 1997-07-07 2001-07-09
ZARA, Alicia Director 1992-11-02 1994-11-15

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 209 total filings

Date Type Category Description
2026-01-08 CH01 officers Change person director company with change date PDF
2026-01-07 CH01 officers Change person director company with change date PDF
2026-01-07 TM01 officers Termination director company with name termination date PDF
2025-12-01 MA incorporation Memorandum articles
2025-12-01 RESOLUTIONS resolution Resolution
2025-11-21 CC04 change-of-constitution Statement of companys objects
2025-10-09 AA accounts Accounts with accounts type group
2025-09-15 TM01 officers Termination director company with name termination date PDF
2025-07-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-25 TM01 officers Termination director company with name termination date PDF
2025-06-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-25 AP01 officers Appoint person director company with name date PDF
2025-02-25 TM01 officers Termination director company with name termination date PDF
2025-02-24 TM01 officers Termination director company with name termination date PDF
2025-02-14 AP01 officers Appoint person director company with name date PDF
2025-01-29 CERTNM change-of-name Certificate change of name company PDF
2025-01-29 AD01 address Change registered office address company with date old address new address PDF
2025-01-29 AD01 address Change registered office address company with date old address new address PDF
2024-11-18 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page