UKBizDB.co.uk

WOODLAND RECOVERY CENTRES C.I.C.

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

This company is commonly known as Woodland Recovery Centres C.i.c.. The company was founded 4 years ago and was given the registration number 12098346. The firm's registered office is in MONMOUTH. You can find them at 30 Drybridge Street, , Monmouth, Monmouthshire. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:WOODLAND RECOVERY CENTRES C.I.C.
Company Number:12098346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities
  • 16100 - Sawmilling and planing of wood
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:30 Drybridge Street, Monmouth, Monmouthshire, United Kingdom, NP25 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Drybridge Street, Monmouth, United Kingdom, NP25 5AD

Director11 July 2019Active
Fox Hollows, Llancarfan, Barry, Wales, CF62 3AD

Director18 June 2020Active
Craig-Y-Dorth House, Craig-Y-Dorth, Monmouth, Wales, NP25 4JT

Director18 June 2020Active

People with Significant Control

Dr Adrian Keith Neal
Notified on:13 August 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Wales
Address:Fox Hollows, Llancarfan, Barry, Wales, CF62 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lt Col Andrew Simon Tuggey
Notified on:13 August 2020
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:Wales
Address:Craig-Y-Dorth House, Craig-Y-Dorth, Monmouth, Wales, NP25 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Thomas Hardy Cooke
Notified on:11 July 2019
Status:Active
Date of birth:January 1960
Nationality:English
Country of residence:United Kingdom
Address:30, Drybridge Street, Monmouth, United Kingdom, NP25 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Accounts

Change account reference date company previous extended.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Change of name

Change of name community interest company.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-13Change of name

Change of name notice.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Change account reference date company current shortened.

Download
2019-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.