Company number 08722235
Status Active
Incorporation Date 7 October 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CRIME REDUCTION INITIATIVES 3RD FLOOR, TOWER POINT, 44 NORTH ROAD, BRIGHTON, EAST SUSSEX, BN1 1YR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of THE RECOVER TEAM LIMITED are www.therecoverteam.co.uk, and www.the-recover-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The Recover Team Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 08722235. The Recover Team Limited has been working since 07 October 2013.
The present status of the company is Active. The registered address of The Recover Team Limited is C O Crime Reduction Initiatives 3rd Floor Tower Point 44 North Road Brighton East Sussex Bn1 1yr. . CROWLEY, Kevin Finbarr is a Director of the company. HILL, Christopher Nigel is a Director of the company. LEVY, Alison May is a Director of the company. Director BIDDLE, David has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".
Current Directors
Resigned Directors
Director
BIDDLE, David
Resigned: 01 August 2014
Appointed Date: 07 October 2013
72 years old
Persons With Significant Control
Change Grow Live Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
THE RECOVER TEAM LIMITED Events
21 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
24 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
24 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
...
... and 11 more events
06 Aug 2014
Company name changed cri social enterprise holdings LIMITED\certificate issued on 06/08/14
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2014-08-01
05 Aug 2014
Termination of appointment of David Biddle as a director on 1 August 2014
05 Aug 2014
Appointment of Mr Christopher Nigel Hill as a director on 1 August 2014
05 Aug 2014
Appointment of Mrs Alison May Levy as a director on 1 August 2014
07 Oct 2013
Incorporation