YORK IN RECOVERY C.I.C.
- Legal registered address
- The York Recovery Hub 2 Wellington Row York England YO1 6BE Copied!
Current company directors
BOLDRY, Thomas Edward
CAVAN, Michael Terrence
COOPER, Laura Ann
DONOHOE, Rebecca Louise
GREEN, Mark Andrew
KERRY, Lisa Annie Joyce
MORLEY, Richard Brian
OXTOBY, Samantha
REDPATH, Sandi
SINGLETON, John Michael
TINNEY, Gavin Campbell
TURTON, John Willis
View full details of company directors- Company number
- 13935353 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 March 2025
Next annual accounts are due by 31 December 2026
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 22 February 2025
Next statement due by 8 March 2026
Nature of business (SIC)
88990 - Other social work activities without accommodation not elsewhere classified
Latest company documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Termination of appointment of Sandi Redpath as a director on 2025-09-17 |
21/08/2521 August 2025 New | Registered 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 |
14/05/2514 May 2025 | Notification of a person with significant control statement |
27/04/2527 April 2025 | Cessation of John Willis Turton as a person with significant control on 2025-04-27 |
27/04/2527 April 2025 | Cessation of Samantha Oxtoby as a person with significant control on 2025-04-27 |
More Company Information
Recently Viewed
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