About

Registered Number: 09135557
Date of Incorporation: 17/07/2014 (10 years and 9 months ago)
Company Status: Active
Registered Address: 63 Belfield Mill Lane, Rochdale, OL16 2UB,

 

Act Peer Recovery Cic was registered on 17 July 2014. The companies directors are Webster, Mark Sutherland, Royce, David, Broadhurst, Gabby, Corbett-higgins, Brent, Gilman, Mark Reginald, Muir, Jane. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Mark Sutherland 01 March 2015 - 1
BROADHURST, Gabby 21 October 2016 10 January 2017 1
CORBETT-HIGGINS, Brent 07 January 2017 22 May 2017 1
GILMAN, Mark Reginald 04 April 2016 20 April 2019 1
MUIR, Jane 20 April 2015 15 October 2015 1
Secretary Name Appointed Resigned Total Appointments
ROYCE, David 17 July 2014 22 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
DISS40 - Notice of striking-off action discontinued 22 April 2020
CS01 - N/A 21 April 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 25 April 2019
AD01 - Change of registered office address 25 April 2019
AA - Annual Accounts 06 February 2019
AD01 - Change of registered office address 21 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 21 December 2017
CS01 - N/A 24 May 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 22 January 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 27 October 2016
AD01 - Change of registered office address 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM02 - Termination of appointment of secretary 26 October 2016
AA - Annual Accounts 17 August 2016
AA - Annual Accounts 23 May 2016
AA01 - Change of accounting reference date 14 April 2016
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 16 August 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 11 May 2015
AD01 - Change of registered office address 10 May 2015
CERTNM - Change of name certificate 12 December 2014
CICCON - N/A 12 December 2014
CONNOT - N/A 12 December 2014
CERTNM - Change of name certificate 14 August 2014
CERTNM - Change of name certificate 18 July 2014
NEWINC - New incorporation documents 17 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.