Recovery College Collective Limited NEWCASTLE UPON TYNE


Founded in 2017, Recovery College Collective, classified under reg no. 10573524 is an active company. Currently registered at No 1 NE1 6UF, Newcastle Upon Tyne the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 7 directors in the the company, namely Caris V., Deborah A. and Thomas H. and others. In addition one secretary - Gillian F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Recovery College Collective Limited Address / Contact

Office Address No 1
Office Address2 Carliol Square
Town Newcastle Upon Tyne
Post code NE1 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10573524
Date of Incorporation Thu, 19th Jan 2017
Industry Other human health activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Caris V.

Position: Director

Appointed: 05 December 2023

Deborah A.

Position: Director

Appointed: 18 September 2023

Thomas H.

Position: Director

Appointed: 03 July 2023

Caroline C.

Position: Director

Appointed: 03 July 2023

Gillian F.

Position: Secretary

Appointed: 21 October 2021

Alan R.

Position: Director

Appointed: 01 November 2017

Michelle L.

Position: Director

Appointed: 19 January 2017

Julia H.

Position: Director

Appointed: 19 January 2017

Jasmin A.

Position: Director

Appointed: 25 July 2022

Resigned: 05 December 2023

Maria B.

Position: Director

Appointed: 27 September 2021

Resigned: 03 July 2023

Emma S.

Position: Secretary

Appointed: 19 November 2020

Resigned: 21 October 2021

Annessa R.

Position: Director

Appointed: 23 September 2020

Resigned: 31 January 2022

Stephen N.

Position: Secretary

Appointed: 15 June 2020

Resigned: 21 October 2021

Janet P.

Position: Director

Appointed: 02 April 2020

Resigned: 16 February 2022

David B.

Position: Director

Appointed: 25 March 2020

Resigned: 27 February 2023

Keith R.

Position: Director

Appointed: 30 October 2019

Resigned: 24 April 2023

Esther B.

Position: Director

Appointed: 29 April 2019

Resigned: 27 February 2023

Alex R.

Position: Director

Appointed: 01 November 2017

Resigned: 25 March 2020

Sandra H.

Position: Director

Appointed: 01 November 2017

Resigned: 13 January 2020

Jayne E.

Position: Director

Appointed: 01 November 2017

Resigned: 10 May 2019

Stephen N.

Position: Director

Appointed: 20 February 2017

Resigned: 15 June 2020

Michelle G.

Position: Director

Appointed: 19 January 2017

Resigned: 28 November 2022

Diane S.

Position: Director

Appointed: 19 January 2017

Resigned: 25 March 2020

Anthony J.

Position: Director

Appointed: 19 January 2017

Resigned: 29 November 2017

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, January 2024
Free Download (22 pages)

Company search