About

Registered Number: 08107189
Date of Incorporation: 15/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: C/O, Torridgeside Link Centre The Old School House, Higher Gunstone, Bideford, Devon, EX39 2DG

 

Founded in 2012, Recovery Devon Community Interest Company has its registered office in Bideford, Devon. Currently we aren't aware of the number of employees at the the organisation. The company has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Marie 28 November 2018 - 1
DRAYTON, Ian Russell 15 June 2012 - 1
SMITH, Michael John 17 January 2017 - 1
WOOLDRIDGE, James William 19 June 2012 - 1
BAKER, Elina Ruth, Dr 15 June 2012 12 January 2017 1
BELAM, Judith Margaret 23 September 2015 26 November 2019 1
BLEEK, Darren 15 June 2012 21 October 2015 1
LYNN, Geoffrey John Charles 15 June 2012 19 March 2015 1
LYNN, Mary Linden 15 June 2012 30 November 2014 1
NICHOLSON, Caroline 15 June 2012 21 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BELAM, Judith Margaret 28 November 2018 26 November 2019 1
NICHOLSON, Caroline, Dr 19 June 2013 21 November 2018 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 01 December 2019
TM01 - Termination of appointment of director 26 November 2019
TM02 - Termination of appointment of secretary 26 November 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 17 December 2018
AP03 - Appointment of secretary 05 December 2018
CH01 - Change of particulars for director 05 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
TM02 - Termination of appointment of secretary 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
PSC08 - N/A 30 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 13 July 2015
AAMD - Amended Accounts 05 June 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 23 March 2015
AA01 - Change of accounting reference date 25 February 2015
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 04 October 2013
AR01 - Annual Return 05 July 2013
AP03 - Appointment of secretary 05 July 2013
AP01 - Appointment of director 05 July 2013
CICINC - N/A 15 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.