CCAR.UK CIC

Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-10-16

View Document

23/10/2523 October 2025 NewPrevious accounting period shortened from 2026-01-31 to 2025-10-16

View Document

16/10/2516 October 2025 NewWithdraw the company strike off application

View Document

15/10/2515 October 2025 NewApplication to strike the company off the register

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

05/02/255 February 2025 Registered office address changed from Sparkhouse Rope Walk Lincoln LN6 7DQ England to C/O Recovery Coach Academy Ltd Commerce House, Carlton Boulevard Lincoln LN2 4WJ on 2025-02-05

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/11/2427 November 2024 Certificate of change of name

View Document

31/10/2431 October 2024 Termination of appointment of David James Tebbet as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mrs Caron Pollard as a director on 2024-10-31

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/01/2413 January 2024 Change of details for Mrs Naetha Uren as a person with significant control on 2024-01-13

View Document

11/01/2411 January 2024 Director's details changed for Mr David James Tebbet on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mrs Kelly Elizabeth Anne Nicoll on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mrs Naetha Uren on 2024-01-11

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

21/09/2321 September 2023 Certificate of change of name

View Document

19/06/2319 June 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Sparkhouse Rope Walk Lincoln LN6 7DQ on 2023-06-19

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

02/12/222 December 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Change of details for Mrs Naetha Uren as a person with significant control on 2022-01-15

View Document

15/01/2215 January 2022 Director's details changed for Mrs Kelly Elizabeth Anne Nicoll Nicoll on 2022-01-15

View Document

15/01/2215 January 2022 Director's details changed for Mrs Naetha Uren on 2022-01-15

View Document

15/01/2215 January 2022 Director's details changed for Mrs Naetha Uren on 2022-01-15

View Document

15/01/2215 January 2022 Director's details changed for Mr David James Tebbet on 2022-01-15

View Document

15/01/2215 January 2022 Registered office address changed from 10 School Lane Old Leake Boston PE22 9NJ England to 71-75 Shelton Street London WC2H 9JQ on 2022-01-15

View Document

15/01/2215 January 2022 Change of details for Mrs Naetha Uren as a person with significant control on 2022-01-15

View Document

15/01/2215 January 2022 Director's details changed for Mr David James Tebbet on 2022-01-15

View Document

15/01/2215 January 2022 Director's details changed for Mrs Kelly Elizabeth Anne Nicoll Nicoll on 2022-01-15

View Document

12/01/2212 January 2022 Director's details changed for Mr David James Tebbet on 2022-01-12

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/03/2130 March 2021 COMPANY NAME CHANGED RECOVERY COACH ACADEMY CIC CERTIFICATE ISSUED ON 30/03/21

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR DAVID JAMES TEBBET

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 62 CRAVEN ROAD HEMSWORTH PONTEFRACT WF9 4SB ENGLAND

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MRS KELLY ELIZABETH ANNE NICOLL NICOLL

View Document

04/01/214 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company