INSTITUTE OF RECOVERY FROM CHILDHOOD TRAUMA (IRCT)

Office 1 Shrieves Walk, Stratford-Upon-Avon, CV37 6GJ, Warwickshire, England
StatusCONVERTED-CLOSED
Company No.08786935
Category
Incorporated22 Nov 2013
Age10 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution18 Aug 2023
Years8 months, 27 days

SUMMARY

INSTITUTE OF RECOVERY FROM CHILDHOOD TRAUMA (IRCT) is an converted-closed with number 08786935. It was incorporated 10 years, 5 months, 22 days ago, on 22 November 2013 and it was dissolved 8 months, 27 days ago, on 18 August 2023. The company address is Office 1 Shrieves Walk, Stratford-upon-avon, CV37 6GJ, Warwickshire, England.



Company Fillings

Resolution

Date: 18 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: Linda Graham-Ray

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Marshall Cross

Termination date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Ms Elizabeth Sarah Darton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Palmer

Appointment date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Reid

Appointment date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-20

Officer name: Caroline Mary Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Finegan

Termination date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Jon Fayle

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Richard Marshall Cross

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elise Mcqueen

Termination date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: Carrie Tineke Harrop

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elise Mcqueen

Appointment date: 2020-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Dr Linda Graham-Ray

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Louisa Totman

Termination date: 2020-05-29

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-14

Officer name: Ms Jacqueline Samson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-29

Officer name: Elizabeth Louise Totman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

New address: Office 1 Shrieves Walk Stratford-upon-Avon Warwickshire CV37 6GJ

Old address: PO Box ME17 2NJ 8 Churchill Cottages, Liverton Hill Sandway Maidstone Kent ME17 2NJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Stephanie Hunter

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2019

Action Date: 23 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-23

Officer name: Jacqui Sansam

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqui Sansam

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Samuel Bell

Termination date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Ms Jacqueline Samson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-04

Officer name: Mrs Carrie Tineke Harrop

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Mary Walsh

Change date: 2018-06-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Ms Stephenie Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephenie Hunter

Appointment date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Anderson

Termination date: 2018-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Samuel Bell

Appointment date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-23

Officer name: Mr Patrick John Finegan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Elliot Kerr

Termination date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Pemberton Duncan

Appointment date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

New address: PO Box ME17 2NJ 8 Churchill Cottages, Liverton Hill Sandway Maidstone Kent ME17 2NJ

Old address: 107B Island Wall Whitstable Kent CT5 1EL England

Change date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Julia De Thierry

Termination date: 2017-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carrie Tineke Harrop

Appointment date: 2015-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Christopher James Gabbett

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Alexander Richard Hassett

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Samuel Bell

Termination date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: 107B Island Wall Whitstable Kent CT5 1EL

Old address: 31 st George's Place Canterbury Kent CT1 1XD

Change date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abi Stephenson

Termination date: 2015-09-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Douglas Steinhaus

Termination date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Abi Stephenson

Appointment date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: Kathryn Elizabeth Cairns

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-24

Officer name: Gilbert James Glen Mcallister

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Jonathan Peter Fayle

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mrs Elizabeth Julia De Thierry

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Julia De Thierry

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Mrs Elizabeth Julia De Thierry

Documents

View document PDF

Statement of companys objects

Date: 01 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 01 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVASTON LOFT CONVERSIONS LIMITED

ALVASTON HOUSE,BLOXWICH, WALSALL,WS3 2DQ

Number:01202727
Status:ACTIVE
Category:Private Limited Company

C.C. MCRAE CONSULTING LIMITED

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:09690296
Status:LIQUIDATION
Category:Private Limited Company

DATA REPLY LIMITED

38 GROSVENOR GARDENS,LONDON,SW1W 0EB

Number:11444173
Status:ACTIVE
Category:Private Limited Company

INGA ACCOUNTANCY SERVICES LIMITED

47 OLDBOROUGH ROAD,WEMBLEY,HA0 3QA

Number:09305605
Status:ACTIVE
Category:Private Limited Company

NATURAL FLOWISM LTD

FLAT 16 COTTRILL GARDENS,HACKNEY DOWNS,E8 1NY

Number:10010715
Status:ACTIVE
Category:Private Limited Company

SEBNAT GLOBAL PROPERTIES LTD

7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:11185959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source