ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reestart Recovery House Cic

Reestart Recovery House Cic is an active company incorporated on 8 June 2010 with the registered office located in Plymouth, Devon. Reestart Recovery House Cic was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07277191
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
15 years
Incorporated 8 June 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (9 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
C/O Westcotts (Sw) Llp Plym House
3 Longbridge Road
Plymouth
PL6 8LT
United Kingdom
Address changed on 8 Sep 2022 (3 years ago)
Previous address was C/O Thomas Westcott Plym House 3 Longbridge Road Plymouth PL6 8LT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Shop Assistant • British • Lives in England • Born in Jun 2003
Director • Counsellor • British • Lives in UK • Born in Jun 1972
Secretary
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£74.26K
Decreased by £235.86K (-76%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£1.28M
Decreased by £56.43K (-4%)
Total Liabilities
-£41.46K
Decreased by £23.61K (-36%)
Net Assets
£1.24M
Decreased by £32.83K (-3%)
Debt Ratio (%)
3%
Decreased by 1.63% (-33%)
Latest Activity
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Full Accounts Submitted
1 Year Ago on 31 Oct 2024
Miss Hannah Rees Appointed
1 Year 5 Months Ago on 6 Jun 2024
Lauren Rees Resigned
1 Year 5 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Feb 2024
Confirmation Submitted
2 Years 8 Months Ago on 9 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 8 Dec 2022
Miss Alesha Leigh Gargett Appointed
3 Years Ago on 28 Oct 2022
Registered Address Changed
3 Years Ago on 8 Sep 2022
Get Credit Report
Discover Reestart Recovery House Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 February 2025 with no updates
Submitted on 27 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Oct 2024
Appointment of Miss Hannah Rees as a secretary on 6 June 2024
Submitted on 19 Jun 2024
Termination of appointment of Lauren Rees as a secretary on 5 June 2024
Submitted on 19 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 8 Mar 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 11 Feb 2024
Confirmation statement made on 5 February 2023 with no updates
Submitted on 9 Feb 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 8 Dec 2022
Appointment of Miss Alesha Leigh Gargett as a director on 28 October 2022
Submitted on 28 Oct 2022
Registered office address changed from C/O Thomas Westcott Plym House 3 Longbridge Road Plymouth PL6 8LT United Kingdom to C/O Westcotts (Sw) Llp Plym House 3 Longbridge Road Plymouth PL6 8LT on 8 September 2022
Submitted on 8 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year