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.
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 | : |
|
Registered Address | : | 14 Hartley Road, Exmouth, England, EX8 2SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange, Pottersheath Road, Welwyn, England, AL6 9ST | Secretary | 05 May 2023 | Active |
23 Southernhay West, Third Floor Office, 23 Southernhay West, Exeter, England, EX1 1PR | Director | 04 February 2015 | Active |
23 Southernhay West, Third Floor Office, 23 Southernhay West, Exeter, England, EX1 1PR | Director | 04 March 2021 | Active |
23 Southernhay West, Third Floor Office, 23 Southernhay West, Exeter, England, EX1 1PR | Director | 12 October 2017 | Active |
23 Southernhay West, Third Floor Office, 23 Southernhay West, Exeter, England, EX1 1PR | Secretary | 21 December 2017 | Active |
Ordman House, 31 Arden Close, Bradley Stoke, Bristol, Uk, BS32 8AX | Corporate Secretary | 04 February 2015 | Active |
Exchange House, 33 Station Road, Liphook, United Kingdom, GU30 7DW | Corporate Secretary | 21 January 2016 | Active |
14, Hartley Road, Exmouth, England, EX8 2SG | Director | 18 December 2020 | Active |
Exchange House, 33 Station Road, Liphook, England, GU30 7DW | Director | 04 February 2015 | Active |
Studio 10, Woodbury Business Park, Exeter, EX5 1AY | Director | 04 February 2015 | Active |
Exchange House, 33 Station Road, Liphook, England, GU30 7DW | Director | 04 February 2015 | Active |
Exchange House, 33 Station Road, Liphook, England, GU30 7DW | Director | 21 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-05 | Officers | Appoint person secretary company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Capital | Capital statement capital company with date currency figure. | Download |
2018-05-29 | Resolution | Resolution. | Download |
2018-05-29 | Capital | Legacy. | Download |
2018-05-29 | Insolvency | Legacy. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.