About

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

 

Based in Rochdale, Act Peer Recovery Cic was setup in 2014, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of this business are listed as Webster, Mark Sutherland, Royce, David, Broadhurst, Gabby, Corbett-higgins, Brent, Gilman, Mark Reginald, Muir, Jane in the Companies House registry.

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.