RECOVERY CODE X COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

RECOVERY CODE X COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14656781

Incorporation date

13/02/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon23/02/2026
Termination of appointment of Hilary Joan Ayikailey Wrack as a director on 2026-02-23
dot icon23/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon05/01/2026
Notification of Analisa Camilla Borneo as a person with significant control on 2023-02-13
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/10/2025
Cessation of Analisa Camilla Borneo as a person with significant control on 2025-10-20
dot icon26/09/2025
Memorandum and Articles of Association
dot icon26/09/2025
Resolutions
dot icon17/03/2025
Appointment of Ms Hilary Joan Ayikailey Wrack as a director on 2025-03-14
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon24/01/2025
Termination of appointment of Aman Jhalli as a director on 2025-01-20
dot icon13/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/07/2024
Appointment of Mr Aman Jhalli as a director on 2024-07-22
dot icon22/07/2024
Cessation of Sarah Margaret Harris as a person with significant control on 2024-07-22
dot icon22/07/2024
Termination of appointment of Sarah Margaret Harris as a director on 2024-07-22
dot icon27/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon03/01/2024
Termination of appointment of Jacqui Ann Finnigan as a director on 2024-01-03
dot icon29/11/2023
Appointment of Mr Amit Kumar Shenmar as a director on 2023-11-29
dot icon08/06/2023
Appointment of Ms Jacqui Ann Finnigan as a director on 2023-06-07
dot icon21/02/2023
Registered office address changed from , 1 O'neill Road, Grange Farm, Milton Keynes, MK8 0PL, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-02-21
dot icon12/02/2023
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Sarah Margaret
Director
13/02/2023 - 22/07/2024
-
Miss Analisa Camilla Borneo
Director
13/02/2023 - Present
-
Jhalli, Aman
Director
22/07/2024 - 20/01/2025
-
Wrack, Hilary Joan Ayikailey
Director
14/03/2025 - 23/02/2026
-
Finnigan, Jacqui Ann
Director
07/06/2023 - 03/01/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RECOVERY CODE X COMMUNITY INTEREST COMPANY

RECOVERY CODE X COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 13/02/2023 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RECOVERY CODE X COMMUNITY INTEREST COMPANY?

toggle

RECOVERY CODE X COMMUNITY INTEREST COMPANY is currently Active. It was registered on 13/02/2023 .

Where is RECOVERY CODE X COMMUNITY INTEREST COMPANY located?

toggle

RECOVERY CODE X COMMUNITY INTEREST COMPANY is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does RECOVERY CODE X COMMUNITY INTEREST COMPANY do?

toggle

RECOVERY CODE X COMMUNITY INTEREST COMPANY operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for RECOVERY CODE X COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Hilary Joan Ayikailey Wrack as a director on 2026-02-23.