RECONNECT GLOUCESTERSHIRE CIC
- Company statusactive
- Company No13841669
- Age3 years 6 months Incorporated 11 January 2022
- Officers4
Address
Suites Abc, South First, The Wheelhouse, Bond's Mill, Stonehouse, GL10 3RF, England
RECONNECT GLOUCESTERSHIRE CIC is an active company incorporated on 11 January 2022 and based in Stonehouse, England. The company was registered 3 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
private limited guarant nsc
Jurisdiction
england & wales
Nature of business (SIC)
96090 Other service activities n.e.c.
Accounts
Available to 31 March 2025. Next accounts due by 31 December 2025
See filing history on Companies House
Monitor
Latest Activity
Appoint Person Director Company With Name Date
3 Months Ago on 29 Apr 2025
Appoint Person Director Company With Name Date
3 Months Ago on 23 Apr 2025
Termination Director Company With Name Termination Date
3 Months Ago on 22 Apr 2025
Cessation Of A Person With Significant Control
3 Months Ago on 22 Apr 2025
Confirmation Statement With No Updates
6 Months Ago on 14 Jan 2025
Notification Of A Person With Significant Control
6 Months Ago on 13 Jan 2025
Accounts With Accounts Type Total Exemption Full
9 Months Ago on 08 Oct 2024
Termination Director Company With Name Termination Date
1 Year Ago on 16 Jul 2024
Appoint Person Director Company With Name Date
1 Year Ago on 27 Feb 2024
Confirmation Statement With No Updates
1 Year Ago on 23 Jan 2024
Appoint Person Director Company With Name Date
1 Year Ago on 29 Nov 2023
Accounts With Accounts Type Total Exemption Full
1 Year Ago on 30 Aug 2023
Termination Director Company With Name Termination Date
2 Years Ago on 10 Feb 2023
Cessation Of A Person With Significant Control
2 Years Ago on 10 Feb 2023
Confirmation Statement With No Updates
2 Years Ago on 10 Jan 2023
Change Account Reference Date Company Current Extended
2 Years Ago on 30 Nov 2022
Change Registered Office Address Company With Date Old Address New Address
2 Years Ago on 03 Oct 2022
Notification Of A Person With Significant Control
3 Years Ago on 30 Jan 2022
Notification Of A Person With Significant Control
3 Years Ago on 30 Jan 2022
Notification Of A Person With Significant Control
3 Years Ago on 30 Jan 2022
Withdrawal Of A Person With Significant Control Statement
3 Years Ago on 27 Jan 2022
Incorporation Community Interest Company
3 Years Ago on 11 Jan 2022
People
Officers4
Significant control (PSC)2
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
HUGHES, Raquel | director | Apr 1969 | 29 Apr 2025 |
MEMORY, Coryn Laura | director | Mar 1966 | 11 Jan 2022 |
PETRIE, John Gerard | director | Oct 1961 | 29 Nov 2023 |
VAUGHAN, Helen | director | Aug 1961 | 23 Apr 2025 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed |
---|---|---|
Mr John Gerard Petrie | Oct 1961 | 15 Jul 2024 |
Mrs Louise Read | Jan 1960 | 27 Jan 2022 |
Ms Helen Clare Elliott-Boult | Sep 1979 | 27 Jan 2022 |
Ms Coryn Laura Memory | Mar 1966 | 27 Jan 2022 |
Related Companies
HUGHES, Raquel are mutual persons.
HUGHES, Raquel are mutual persons.
MEMORY, Coryn Laura are mutual persons.
ELLIOTT-BOULT, Helen Clare are mutual persons.
SLATER, James Gerard are mutual persons.
SLATER, James Gerard are mutual persons.
SLATER, James Gerard are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.