About

Registered Number: 05407245
Date of Incorporation: 30/03/2005 (19 years ago)
Company Status: Active
Registered Address: CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF

 

Having been setup in 2005, Recycling for Charities are based in Eastbourne, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Thwaites, Richard Charle Ambrose, Bell, Hugh, Robinson-sivyer, Mark. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THWAITES, Richard Charle Ambrose 01 October 2014 - 1
BELL, Hugh 10 October 2009 19 September 2014 1
ROBINSON-SIVYER, Mark 30 March 2005 03 June 2009 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 April 2012
CH04 - Change of particulars for corporate secretary 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 27 March 2010
CH04 - Change of particulars for corporate secretary 27 March 2010
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.