UKBizDB.co.uk

SPORTING RECOVERY CIC

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

This company is commonly known as Sporting Recovery Cic. The company was founded 9 years ago and was given the registration number 09341439. The firm's registered office is in LONDON. You can find them at 78 South Park Crescent, Catford, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SPORTING RECOVERY CIC
Company Number:09341439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:78 South Park Crescent, Catford, London, SE6 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, South Park Crescent, Catford, London, SE6 1JP

Secretary09 September 2019Active
78, South Park Crescent, Catford, London, SE6 1JP

Director04 December 2014Active
78, South Park Crescent, Catford, London, SE6 1JP

Director04 December 2014Active
78, South Park Crescent, Catford, London, SE6 1JP

Director04 December 2018Active
78, South Park Crescent, Catford, London, SE6 1JP

Director04 December 2014Active
78, South Park Crescent, Catford, London, SE6 1JP

Director04 December 2014Active

People with Significant Control

Mr Ronald Bell
Notified on:04 December 2023
Status:Active
Date of birth:August 1961
Nationality:British
Address:78, South Park Crescent, London, SE6 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Christine Crawford
Notified on:04 December 2020
Status:Active
Date of birth:June 1957
Nationality:British
Address:78, South Park Crescent, London, SE6 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Bell
Notified on:04 December 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:78, South Park Crescent, London, SE6 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Berry
Notified on:04 December 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:78, South Park Crescent, London, SE6 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.