RECOVERY HOMES C.I.C.
Status | ACTIVE |
Company No. | 09197061 |
Category | |
Incorporated | 31 Aug 2014 |
Age | 9 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RECOVERY HOMES C.I.C. is an active with number 09197061. It was incorporated 9 years, 9 months, 4 days ago, on 31 August 2014. The company address is 12 St. Nicholas Close 12 St. Nicholas Close, Milton Keynes, MK17 9EL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Notification of a person with significant control
Date: 16 Jan 2024
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-31
Psc name: Amanda Jayne Carter
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Sadler
Termination date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Certificate change of name company
Date: 03 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed recovery housing C.I.C.\certificate issued on 03/02/16
Documents
Certificate change of name company
Date: 26 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ihp recovery housing C.I.C.\certificate issued on 26/01/16
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-27
Old address: 50 Aldcliffe Road Lancaster LA1 1UJ
New address: 12 st. Nicholas Close Tingrith Milton Keynes MK17 9EL
Documents
Annual return company with made up date no member list
Date: 30 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 17 Oct 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Sadler
Appointment date: 2014-08-31
Documents
Incorporation community interest company
Date: 31 Aug 2014
Category: Incorporation
Type: CICINC
Documents
Some Companies
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11748983 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 04706150 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 STREETLY ROAD,ERDINGTON,B23 7AL
Number: | 10241017 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THISTLEDENE,THAMES DITTON,KT7 0YJ
Number: | 11536276 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERLINK BUILDING,EASTCOMBE,GL6 7DY
Number: | 09378015 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCONIA HOUSE, UNIT B3, NARVIK WAY,NORTH SHIELDS,NE29 7XJ
Number: | 09426624 |
Status: | ACTIVE |
Category: | Private Limited Company |