UKBizDB.co.uk

RUSTY ROAD TO RECOVERY CIC

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

This company is commonly known as Rusty Road To Recovery Cic. The company was founded 5 years ago and was given the registration number 11728095. The firm's registered office is in BRIDGWATER. You can find them at Unit 23f Axe Road, Colley Lane, Bridgwater, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RUSTY ROAD TO RECOVERY CIC
Company Number:11728095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 23f Axe Road, Colley Lane, Bridgwater, England, TA6 5LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 - 72, St. John Street, Bridgwater, England, TA6 5HY

Director14 December 2018Active
70 - 72, St. John Street, Bridgwater, England, TA6 5HY

Director31 March 2021Active
70 - 72, St. John Street, Bridgwater, England, TA6 5HY

Director22 November 2022Active
Unit 23f, Axe Road, Colley Lane, Bridgwater, England, TA6 5LN

Director31 March 2021Active
Unit 23f, Axe Road, Colley Lane, Bridgwater, England, TA6 5LN

Director14 December 2018Active
Unit 23f, Axe Road, Colley Lane, Bridgwater, England, TA6 5LN

Director14 December 2018Active
Unit 23f, Axe Road, Colley Lane, Bridgwater, England, TA6 5LN

Director14 December 2018Active

People with Significant Control

Miss Evageline Kam
Notified on:17 January 2023
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:47, The Sidings, Bristol, England, BS16 9QW
Nature of control:
  • Significant influence or control
Mr Ronald John Goss
Notified on:14 December 2018
Status:Active
Date of birth:May 1961
Nationality:English
Country of residence:England
Address:Unit 23f, Axe Road, Bridgwater, England, TA6 5LN
Nature of control:
  • Significant influence or control
Mr Scott Goldsmith
Notified on:14 December 2018
Status:Active
Date of birth:June 1969
Nationality:English
Country of residence:England
Address:Seymour Farm, Sloway Lane, Stretcholt, England, TA6 4SR
Nature of control:
  • Significant influence or control
Mr Chris Scotting
Notified on:14 December 2018
Status:Active
Date of birth:May 1967
Nationality:English
Country of residence:England
Address:Unit 23f, Axe Road, Bridgwater, England, TA6 5LN
Nature of control:
  • Significant influence or control
Mr Vincent Alfred Davis
Notified on:14 December 2018
Status:Active
Date of birth:January 1967
Nationality:English
Country of residence:England
Address:Unit 23f, Axe Road, Bridgwater, England, TA6 5LN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Address

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

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Change account reference date company previous extended.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Address

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

Download
2018-12-14Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.