ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The John Hartson Recovery Workshop C.I.C

The John Hartson Recovery Workshop C.I.C is an active company incorporated on 3 June 2021 with the registered office located in Glasgow, City of Glasgow. The John Hartson Recovery Workshop C.I.C was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC700543
Private limited company
Community Interest Company (CIC)
Scottish Company
Age
4 years
Incorporated 3 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (11 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (1 month remaining)
Last change occurred 11 months 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 (3 months remaining)
Address
1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
United Kingdom
Address changed on 22 Oct 2024 (1 year 1 month ago)
Previous address was Coatbridge Business Centre, Unit 34 204 Main Street Coatbridge Lanarkshire ML5 3RB Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Jun 1965
PSC • Director • British • Lives in UK • Born in Apr 1975
Director • British • Lives in UK • Born in Jan 1974
Director • Scottish • Lives in UK • Born in Sep 1971
Director • British • Lives in Scotland • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dreamhart Scotland Limited
John Hartson and Sarah ANN Hartson are mutual people.
Active
Hermosa 19 Ltd
John Hartson and Sarah ANN Hartson are mutual people.
Active
Edinburgh Recovery House Ltd
Anthony Marini is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£337
Increased by £243 (+259%)
Turnover
£3.73K
Increased by £3.73K (%)
Employees
4
Increased by 4 (%)
Total Assets
£729
Increased by £157 (+27%)
Total Liabilities
-£5.94K
Increased by £1.87K (+46%)
Net Assets
-£5.22K
Decreased by £1.71K (+49%)
Debt Ratio (%)
815%
Increased by 103.13% (+14%)
Latest Activity
Roz Wood Resigned
23 Days Ago on 25 Nov 2025
Full Accounts Submitted
1 Month Ago on 4 Nov 2025
Confirmation Submitted
11 Months Ago on 22 Jan 2025
Ms Roz Wood Appointed
11 Months Ago on 21 Jan 2025
Mr Brian Mellon Appointed
11 Months Ago on 21 Jan 2025
Mr Rod Mitchell Appointed
11 Months Ago on 21 Jan 2025
Mr Anthony Marini Appointed
11 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year Ago on 26 Nov 2024
Anthony Marini (PSC) Appointed
1 Year 1 Month Ago on 12 Nov 2024
Mark Guidi Resigned
1 Year 1 Month Ago on 24 Oct 2024
Get Credit Report
Discover The John Hartson Recovery Workshop C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Roz Wood as a director on 25 November 2025
Submitted on 25 Nov 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Nov 2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 31 Jul 2025
Admin Removed The Director appointment on the AP01 form was administratively removed from the public register on 31/07/2025 as the material was not properly delivered
Submitted on 31 Jul 2025
Confirmation statement made on 22 January 2025 with updates
Submitted on 22 Jan 2025
Appointment of Mr Anthony Marini as a director on 21 January 2025
Submitted on 22 Jan 2025
Appointment of Mr Rod Mitchell as a director on 21 January 2025
Submitted on 22 Jan 2025
Appointment of Mr Brian Mellon as a director on 21 January 2025
Submitted on 22 Jan 2025
Appointment of Ms Roz Wood as a director on 21 January 2025
Submitted on 22 Jan 2025
Notification of Anthony Marini as a person with significant control on 12 November 2024
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year