About

Registered Number: 08520441
Date of Incorporation: 08/05/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 218 Cowbridge Road East, Canton, Cardiff, CF5 1GX

 

Based in Cardiff, Recovery Cymru Community was established in 2013. The current directors of Recovery Cymru Community are listed as Houlihan, Dominic Sebastian, Harking, Jennifer Louise, Roberts, Alicia, Smith, Gail, Smith, Gail, Ashfield, Jessica, Bartholomew, Bethan Mair, Emerton, James Caldon, Houlihan, Dominic Sebastian, James, Lucy Emily, Dr, Nyaupane, Ravindra, Williams, Thomas Llywelyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKING, Jennifer Louise 07 December 2015 - 1
ROBERTS, Alicia 25 October 2017 - 1
SMITH, Gail 18 December 2018 - 1
ASHFIELD, Jessica 03 October 2018 12 June 2019 1
BARTHOLOMEW, Bethan Mair 08 May 2013 07 December 2015 1
EMERTON, James Caldon 08 May 2013 07 December 2015 1
HOULIHAN, Dominic Sebastian 25 October 2017 25 October 2018 1
JAMES, Lucy Emily, Dr 08 May 2013 07 December 2015 1
NYAUPANE, Ravindra 07 December 2015 27 February 2018 1
WILLIAMS, Thomas Llywelyn 08 November 2014 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HOULIHAN, Dominic Sebastian 18 December 2018 - 1
SMITH, Gail 07 December 2015 18 December 2018 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 14 December 2019
PSC08 - N/A 03 June 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
PSC07 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
AP03 - Appointment of secretary 22 May 2019
PSC07 - N/A 22 May 2019
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
PSC07 - N/A 08 October 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 19 May 2018
TM01 - Termination of appointment of director 19 May 2018
TM01 - Termination of appointment of director 19 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AP03 - Appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 May 2015
AA01 - Change of accounting reference date 02 April 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 24 April 2014
NEWINC - New incorporation documents 08 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.