Background WavePink WaveYellow Wave

RECOGNISING EXCELLENCE LIMITED (06506091)

RECOGNISING EXCELLENCE LIMITED (06506091) is an active UK company. incorporated on 18 February 2008. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RECOGNISING EXCELLENCE LIMITED has been registered for 18 years. Current directors include GREENWOOD, Joanna Cathryn, GLOUCESTERSHIRE ENTERPRISE INVESTMENTS LIMITED, GWE BUSINESS WEST LIMITED.

Company Number
06506091
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2008
Age
18 years
Address
Leigh Court Business Centre, Bristol, BS8 3RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENWOOD, Joanna Cathryn, GLOUCESTERSHIRE ENTERPRISE INVESTMENTS LIMITED, GWE BUSINESS WEST LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOGNISING EXCELLENCE LIMITED

RECOGNISING EXCELLENCE LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RECOGNISING EXCELLENCE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06506091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 8 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

CHARCO 16 LIMITED
From: 18 February 2008To: 29 May 2008
Contact
Address

Leigh Court Business Centre Abbots Leigh Bristol, BS8 3RA,

Previous Addresses

Unit 3 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG England
From: 23 February 2017To: 10 October 2025
Unit 2 Twigworth Court Business Centre Tewkesbury Road Near Twigworth Gloucester Gloucestershire GL2 9PG
From: 15 November 2011To: 23 February 2017
Unit 20 Highnam Business Centre Two Mile Lane Highnam Gloucester Gloucestershire GL2 8DN
From: 18 February 2008To: 15 November 2011
Timeline

39 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GREENWOOD, Joanna Cathryn

Active
Abbots Leigh, BristolBS8 3RA
Born June 1970
Director
Appointed 14 Jul 2010

GLOUCESTERSHIRE ENTERPRISE INVESTMENTS LIMITED

Active
Tewkesbury Road, GloucesterGL2 9PG
Corporate director
Appointed 28 Jul 2021

GWE BUSINESS WEST LIMITED

Active
Pill Road, BristolBS8 3RA
Corporate director
Appointed 14 Jul 2010

DOYLE, Tina Jane

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Secretary
Appointed 01 Apr 2011
Resigned 26 Mar 2013

TURPIN, Alan Robert

Resigned
Two Mile Lane, GloucesterGL2 8DN
Secretary
Appointed 14 May 2008
Resigned 31 Mar 2011

BASHILL SECRETARIES LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate secretary
Appointed 18 Feb 2008
Resigned 25 Sept 2008

BELL, Malcolm Ellis

Resigned
5 Maristow Close, PlymouthPL6 5BR
Born October 1955
Director
Appointed 26 Mar 2008
Resigned 14 Jul 2010

BRERETON, Emma Jane

Resigned
Overhill Road, CirencesterGL7 2LG
Born July 1963
Director
Appointed 14 Jul 2010
Resigned 12 Oct 2011

BRERTON, Emma Jane

Resigned
Overhill Road, CirencesterGL7 2LG
Born July 1963
Director
Appointed 26 Mar 2008
Resigned 14 Jul 2010

CAMPBELL, Linsey Ann

Resigned
Chancel Close, GloucesterGL4 3SN
Born June 1980
Director
Appointed 14 Jul 2010
Resigned 13 Oct 2011

CAMPBELL, Linsey Ann

Resigned
Chancel Close, GloucesterGL4 3SN
Born June 1980
Director
Appointed 10 Feb 2010
Resigned 14 Jul 2010

EDWARDS, Brian William

Resigned
Starmead, Newton AbbotTQ13 9SP
Born July 1952
Director
Appointed 26 Mar 2008
Resigned 31 Dec 2008

FRY, Philip

Resigned
Two Mile Lane, GloucesterGL2 8DN
Born January 1949
Director
Appointed 10 Feb 2010
Resigned 14 Jul 2010

GRIST, Robin Digby, Major General

Resigned
Cleeve Cottage, WarminsterBA12 0SZ
Born October 1940
Director
Appointed 08 May 2008
Resigned 25 Sept 2008

HOLT, Gary

Resigned
Godwins Lane, English BicknorGL16 7PQ
Born July 1961
Director
Appointed 14 Jul 2010
Resigned 13 Oct 2011

HOLT, Gary

Resigned
Spring Cottage, ColefordGL16 7PQ
Born July 1961
Director
Appointed 26 Mar 2008
Resigned 14 Jul 2010

HOLT, Kevin Martin

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born March 1961
Director
Appointed 11 Feb 2013
Resigned 28 Jul 2021

JOHNSON, Vicki

Resigned
Two Mile Lane, GloucesterGL2 8DN
Born February 1959
Director
Appointed 04 Aug 2008
Resigned 14 Jul 2010

LUCKEN, Paul Steven

Resigned
Two Mile Lane, GloucesterGL2 8DN
Born January 1963
Director
Appointed 26 Mar 2008
Resigned 14 Jul 2010

MONK, James Henry Kemeys

Resigned
Two Mile Lane, GloucesterGL2 8DN
Born February 1970
Director
Appointed 14 Jul 2010
Resigned 14 Jul 2010

MONK, James Henry Kemeys

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born February 1970
Director
Appointed 14 Jul 2010
Resigned 17 Mar 2011

NICHOLLS, Mark Christopher

Resigned
Abbots Leigh, BristolBS8 3RA
Born December 1961
Director
Appointed 14 Jul 2010
Resigned 01 Mar 2011

PITT, Arthur Bryan

Resigned
Two Mile Lane, GloucesterGL2 8DN
Born March 1944
Director
Appointed 26 Mar 2008
Resigned 06 May 2010

POSTLETHWAITE, Timothy John

Resigned
Emlyn Square, SwindonSN1 5BP
Born December 1963
Director
Appointed 14 Jul 2010
Resigned 01 Mar 2011

SMITH, Philip Meyrick

Resigned
Two Mile Lane, GloucesterGL2 8DN
Born February 1962
Director
Appointed 26 Mar 2008
Resigned 14 Jul 2010

TEW, David Redvers

Resigned
Two Mile Lane, GloucesterGL2 8DN
Born May 1952
Director
Appointed 14 Jul 2010
Resigned 31 May 2011

TEW, David Redvers

Resigned
Two Mile Lane, GloucesterGL2 8DN
Born May 1952
Director
Appointed 04 Aug 2008
Resigned 14 Jul 2010

UNTHANK, Julian

Resigned
Two Mile Lane, HighnamGL2 8DN
Born January 1967
Director
Appointed 14 Jul 2010
Resigned 13 Oct 2011

UNTHANK, Julian

Resigned
Two Mile Lane, GloucesterGL2 8DN
Born January 1967
Director
Appointed 10 Feb 2010
Resigned 14 Jul 2010

BAYSHILL MANAGEMENT LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate director
Appointed 18 Feb 2008
Resigned 25 Sept 2008

Persons with significant control

3

2 Active
1 Ceased
Tewkesbury Road, GloucesterGL2 9PG

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 28 Jul 2021

Mr Kevin Martin Holt

Ceased
Tewkesbury Road, GloucesterGL2 9PG
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2021
Pill Road, BristolBS8 3RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
2 August 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 July 2021
RESOLUTIONSResolutions
Memorandum Articles
29 July 2021
MAMA
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Change Corporate Director Company With Change Date
5 March 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
9 September 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Resolution
4 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
18 February 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
287Change of Registered Office
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2008
NEWINCIncorporation