UKBizDB.co.uk

ROCK 2 RECOVERY CIC

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

This company is commonly known as Rock 2 Recovery Cic. The company was founded 9 years ago and was given the registration number 09422840. The firm's registered office is in EXMOUTH. You can find them at 14 Hartley Road, , Exmouth, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ROCK 2 RECOVERY CIC
Company Number:09422840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:14 Hartley Road, Exmouth, England, EX8 2SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Pottersheath Road, Welwyn, England, AL6 9ST

Secretary05 May 2023Active
23 Southernhay West, Third Floor Office, 23 Southernhay West, Exeter, England, EX1 1PR

Director04 February 2015Active
23 Southernhay West, Third Floor Office, 23 Southernhay West, Exeter, England, EX1 1PR

Director04 March 2021Active
23 Southernhay West, Third Floor Office, 23 Southernhay West, Exeter, England, EX1 1PR

Director12 October 2017Active
23 Southernhay West, Third Floor Office, 23 Southernhay West, Exeter, England, EX1 1PR

Secretary21 December 2017Active
Ordman House, 31 Arden Close, Bradley Stoke, Bristol, Uk, BS32 8AX

Corporate Secretary04 February 2015Active
Exchange House, 33 Station Road, Liphook, United Kingdom, GU30 7DW

Corporate Secretary21 January 2016Active
14, Hartley Road, Exmouth, England, EX8 2SG

Director18 December 2020Active
Exchange House, 33 Station Road, Liphook, England, GU30 7DW

Director04 February 2015Active
Studio 10, Woodbury Business Park, Exeter, EX5 1AY

Director04 February 2015Active
Exchange House, 33 Station Road, Liphook, England, GU30 7DW

Director04 February 2015Active
Exchange House, 33 Station Road, Liphook, England, GU30 7DW

Director21 July 2016Active

People with Significant Control

Mr Jason Carl Fox
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:14, Hartley Road, Exmouth, England, EX8 2SG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robin Edward Charles Hollington
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Exchange House, 33 Station Road, Liphook, England, GU30 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Jack Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:23 Southernhay West, Third Floor Office, Exeter, England, EX1 1PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Address

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

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Capital

Capital statement capital company with date currency figure.

Download
2018-05-29Resolution

Resolution.

Download
2018-05-29Capital

Legacy.

Download
2018-05-29Insolvency

Legacy.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.