Advanced company searchLink opens in new window

CCAR.UK CIC

Company number 13111946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2025 AD01 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 5 February 2025
04 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
27 Nov 2024 CERTNM Company name changed recovery coach community CIC\certificate issued on 27/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-19
31 Oct 2024 TM01 Termination of appointment of David James Tebbet as a director on 31 October 2024
31 Oct 2024 AP01 Appointment of Mrs Caron Pollard as a director on 31 October 2024
24 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
13 Jan 2024 PSC04 Change of details for Mrs Naetha Uren as a person with significant control on 13 January 2024
11 Jan 2024 CH01 Director's details changed for Mrs Kelly Elizabeth Anne Nicoll on 11 January 2024
11 Jan 2024 CH01 Director's details changed for Mr David James Tebbet on 11 January 2024
11 Jan 2024 CH01 Director's details changed for Mrs Naetha Uren on 11 January 2024
08 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
21 Sep 2023 CERTNM Company name changed recovery coach academy CIC\certificate issued on 21/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-20
19 Jun 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Sparkhouse Rope Walk Lincoln LN6 7DQ on 19 June 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
02 Dec 2022 CERTNM Company name changed recovery coach community CIC\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
05 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
15 Jan 2022 CH01 Director's details changed for Mrs Naetha Uren on 15 January 2022
15 Jan 2022 CH01 Director's details changed for Mr David James Tebbet on 15 January 2022
15 Jan 2022 PSC04 Change of details for Mrs Naetha Uren as a person with significant control on 15 January 2022
15 Jan 2022 CH01 Director's details changed for Mrs Kelly Elizabeth Anne Nicoll Nicoll on 15 January 2022
15 Jan 2022 PSC04 Change of details for Mrs Naetha Uren as a person with significant control on 15 January 2022
15 Jan 2022 CH01 Director's details changed for Mrs Kelly Elizabeth Anne Nicoll Nicoll on 15 January 2022
15 Jan 2022 AD01 Registered office address changed from 10 School Lane Old Leake Boston PE22 9NJ England to 71-75 Shelton Street London WC2H 9JQ on 15 January 2022
15 Jan 2022 CH01 Director's details changed for Mr David James Tebbet on 15 January 2022