This company is commonly known as Institute Of Recovery From Childhood Trauma (irct). The company was founded 10 years ago and was given the registration number 08786935. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Office 1, Shrieves Walk, Stratford-upon-avon, Warwickshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | INSTITUTE OF RECOVERY FROM CHILDHOOD TRAUMA (IRCT) |
---|---|---|
Company Number | : | 08786935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 1, Shrieves Walk, Stratford-upon-avon, Warwickshire, England, CV37 6GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1, Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ | Director | 17 November 2022 | Active |
24, Strawberry Hill Road, Twickenham, England, TW1 4PU | Director | 31 July 2017 | Active |
143, Percy Road, Hampton, England, TW12 2JP | Director | 19 November 2020 | Active |
4, Old Wrexham Road, Chester, England, CH4 7HS | Director | 22 November 2013 | Active |
Office 1, Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ | Director | 29 April 2022 | Active |
1 Chapel Close, 1 Chapel Close, Leafield, Witney, England, OX29 9NS | Director | 12 October 2021 | Active |
Wavertree House, Tothill Street, Minster, Ramsgate, England, CT12 4AP | Director | 10 April 2019 | Active |
31, St George's Place, Canterbury, United Kingdom, CT1 1XD | Secretary | 22 November 2013 | Active |
59, Town Hill, West Malling, ME19 6QL | Director | 22 November 2013 | Active |
Stray Lees Farm, 18 Blean Hill, Blean, Canterbury, England, CT2 9EF | Director | 29 August 2017 | Active |
Stray Lees Farm, 18 Blean Hill, Blean, Canterbury, Uk, CT2 9EF | Director | 22 November 2013 | Active |
31, St George's Place, Canterbury, CT1 1XD | Director | 22 November 2013 | Active |
Flat 3 Mount House, Pleasance Gardens, Falkirk, Scotland, FK1 1BE | Director | 19 November 2020 | Active |
107b, Island Wall, Whitstable, England, CT5 1EL | Director | 16 June 2014 | Active |
143, Percy Rd, Hampton, TW12 2JP | Director | 22 November 2013 | Active |
58, Turchill Drive, Sutton Coldfield, England, B76 1UF | Director | 23 August 2017 | Active |
Trinity Catholic School, Guys Cliffe Ave, Leamington Spa, Uk, CV32 6NB | Director | 22 November 2013 | Active |
Office 1, Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ | Director | 24 April 2020 | Active |
88, Gervase Drive, Sheffield, England, S8 7PN | Director | 08 January 2015 | Active |
Runcie Court, Broomhill Road, Tunbridge Wells, Uk, TN3 0TF | Director | 22 November 2013 | Active |
9, Rokeby Square, Durham, England, DH1 3QE | Director | 29 May 2018 | Active |
26, Mill Lane, Herne, England, CT6 7ED | Director | 22 November 2013 | Active |
Office 1, Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ | Director | 24 April 2020 | Active |
Wavertree House, Tothill Street, Minster, Ramsgate, England, CT12 4AP | Director | 01 February 2019 | Active |
Whitley Acdemy, Abbey Road, Coventry, England, CV3 4BD | Director | 22 November 2013 | Active |
31, St George's Place, Canterbury, CT1 1XD | Director | 13 July 2015 | Active |
8, Churchill Cottages, Liverton Hill, Sandway, United Kingdom, ME17 2NJ | Director | 22 November 2013 | Active |
21a, Town Walls, Shrewsbury, United Kingdom, SY1 1TN | Director | 22 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Resolution | Resolution. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-20 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Termination secretary company with name termination date. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.