YORK IN RECOVERY C.I.C.

Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Sandi Redpath as a director on 2025-09-17

View Document

21/08/2521 August 2025 NewRegistered office address changed from 2 Waverley Street the Groves York YO31 7QZ United Kingdom to The York Recovery Hub 2 Wellington Row York YO1 6BE on 2025-08-21

View Document

14/05/2514 May 2025 Notification of a person with significant control statement

View Document

27/04/2527 April 2025 Cessation of John Willis Turton as a person with significant control on 2025-04-27

View Document

27/04/2527 April 2025 Cessation of Samantha Oxtoby as a person with significant control on 2025-04-27

View Document

27/04/2527 April 2025 Cessation of Sandi Redpath as a person with significant control on 2025-04-27

View Document

27/04/2527 April 2025 Cessation of Mark Andrew Green as a person with significant control on 2025-04-27

View Document

27/04/2527 April 2025 Cessation of Thomas Edward Boldry as a person with significant control on 2025-04-27

View Document

01/04/251 April 2025 Termination of appointment of Rebecca Louise Donohoe as a director on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Rebecca Louise Donohoe as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Notification of Samantha Oxtoby as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mrs Samantha Oxtoby as a director on 2025-03-31

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Cessation of Richard Brian Morley as a person with significant control on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Richard Brian Morley as a director on 2024-06-30

View Document

21/06/2421 June 2024 Appointment of Miss Rebecca Louise Donohoe as a director on 2024-06-21

View Document

21/06/2421 June 2024 Notification of Rebecca Louise Donohoe as a person with significant control on 2024-06-21

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

16/01/2416 January 2024 Cessation of Lisa Annie Joyce Kerry as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Lisa Annie Joyce Kerry as a director on 2024-01-16

View Document

01/12/231 December 2023 Termination of appointment of John Michael Singleton as a director on 2023-11-29

View Document

01/12/231 December 2023 Cessation of John Michael Singleton as a person with significant control on 2023-11-29

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registered office address changed from 10 Nigel Grove York YO24 4DU England to 2 Waverley Street the Groves York YO31 7QZ on 2023-10-30

View Document

29/05/2329 May 2023 Appointment of Miss Sandi Redpath as a director on 2023-05-28

View Document

29/05/2329 May 2023 Notification of Sandi Redpath as a person with significant control on 2023-05-28

View Document

18/05/2318 May 2023 Notification of John Willis Turton as a person with significant control on 2023-05-12

View Document

18/05/2318 May 2023 Appointment of Mr John Willis Turton as a director on 2023-05-12

View Document

13/05/2313 May 2023 Appointment of Mr Thomas Edward Boldry as a director on 2023-05-12

View Document

13/05/2313 May 2023 Notification of Thomas Edward Boldry as a person with significant control on 2023-05-12

View Document

01/05/231 May 2023 Cessation of Michael Terrence Cavan as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Termination of appointment of Michael Terrence Cavan as a director on 2023-05-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

29/04/2229 April 2022 Termination of appointment of Laura Ann Cooper as a director on 2022-04-19

View Document

29/04/2229 April 2022 Cessation of Laura Ann Cooper as a person with significant control on 2022-04-19

View Document

25/04/2225 April 2022 Termination of appointment of Gavin Campbell Tinney as a director on 2022-04-16

View Document

25/04/2225 April 2022 Cessation of Gavin Campbell Tinney as a person with significant control on 2022-04-16

View Document

01/03/221 March 2022 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

23/02/2223 February 2022 Incorporation of a Community Interest Company

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