This company is commonly known as Coventry Recovery Community C.i.c.. The company was founded 10 years ago and was given the registration number 08838835. The firm's registered office is in COVENTRY. You can find them at Rose Community Centre Hope Street, Spon End, Coventry, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COVENTRY RECOVERY COMMUNITY C.I.C. |
---|---|---|
Company Number | : | 08838835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2014 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rose Community Centre Hope Street, Spon End, Coventry, England, CV1 3LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH | Director | 14 June 2017 | Active |
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH | Director | 09 January 2014 | Active |
37, Northumberland Road, Coventry, England, CV1 3AP | Director | 13 January 2016 | Active |
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH | Director | 14 June 2017 | Active |
3, Rutland Avenue, Hinckley, England, LE10 0QH | Director | 01 June 2016 | Active |
36b, Starley Road, Coventry, England, CV1 3JU | Director | 12 January 2016 | Active |
72, Benedictine Road, Coventry, CV3 6GU | Director | 09 January 2014 | Active |
72, Benedictine Road, Coventry, CV3 6GU | Director | 23 April 2014 | Active |
72, Benedictine Road, Coventry, CV3 6GU | Director | 09 January 2014 | Active |
72, Benedictine Road, Coventry, CV3 6GU | Director | 09 January 2014 | Active |
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH | Director | 14 June 2017 | Active |
144, Saltisford, Warwick, England, CV34 4TT | Director | 12 January 2016 | Active |
72, Benedictine Road, Coventry, CV3 6GU | Director | 09 January 2014 | Active |
37, Northumberland Road, Coventry, England, CV1 3AP | Director | 09 January 2014 | Active |
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH | Director | 09 January 2014 | Active |
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH | Director | 23 April 2014 | Active |
37, Northumberland Road, Coventry, England, CV1 3AP | Director | 09 January 2014 | Active |
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH | Director | 14 June 2017 | Active |
Mr Russell Jay Johnson | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rose Community Centre, Hope Street, Coventry, England, CV1 3LH |
Nature of control | : |
|
Mr Simon Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rose Community Centre, Hope Street, Coventry, England, CV1 3LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Gazette | Gazette filings brought up to date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-27 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-01-20 | Gazette | Gazette filings brought up to date. | Download |
2018-01-16 | Gazette | Gazette notice compulsory. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-08-28 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.