UKBizDB.co.uk

COVENTRY RECOVERY COMMUNITY C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH

Director14 June 2017Active
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH

Director09 January 2014Active
37, Northumberland Road, Coventry, England, CV1 3AP

Director13 January 2016Active
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH

Director14 June 2017Active
3, Rutland Avenue, Hinckley, England, LE10 0QH

Director01 June 2016Active
36b, Starley Road, Coventry, England, CV1 3JU

Director12 January 2016Active
72, Benedictine Road, Coventry, CV3 6GU

Director09 January 2014Active
72, Benedictine Road, Coventry, CV3 6GU

Director23 April 2014Active
72, Benedictine Road, Coventry, CV3 6GU

Director09 January 2014Active
72, Benedictine Road, Coventry, CV3 6GU

Director09 January 2014Active
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH

Director14 June 2017Active
144, Saltisford, Warwick, England, CV34 4TT

Director12 January 2016Active
72, Benedictine Road, Coventry, CV3 6GU

Director09 January 2014Active
37, Northumberland Road, Coventry, England, CV1 3AP

Director09 January 2014Active
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH

Director09 January 2014Active
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH

Director23 April 2014Active
37, Northumberland Road, Coventry, England, CV1 3AP

Director09 January 2014Active
Rose Community Centre, Hope Street, Spon End, Coventry, England, CV1 3LH

Director14 June 2017Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Gazette

Gazette filings brought up to date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Address

Change registered office address company with date old address new address.

Download
2020-07-10Address

Change registered office address company with date old address new address.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Officers

Termination director company with name termination date.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-08-28Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.