Background WavePink WaveYellow Wave

RECOVERY CONNECTIONS (06545431)

RECOVERY CONNECTIONS (06545431) is an active UK company. incorporated on 26 March 2008. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RECOVERY CONNECTIONS has been registered for 18 years. Current directors include BARRAS, David, BURKE, Rachel, DRYDEN, Amy and 4 others.

Company Number
06545431
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2008
Age
18 years
Address
Bedford House 1st Floor, Middlesbrough, TS1 2JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARRAS, David, BURKE, Rachel, DRYDEN, Amy, GALLOWAY, Daniel, HICKS, Ursula Ruth, SPEARS, Cheryl Jayne, WITHRINGTON, Suzanne Michelle
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOVERY CONNECTIONS

RECOVERY CONNECTIONS is an active company incorporated on 26 March 2008 with the registered office located in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RECOVERY CONNECTIONS was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06545431

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 26 March 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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

HOPE NORTH EAST
From: 4 May 2012To: 3 November 2016
HOPE NORTH EAST COMMUNITY INTEREST COMPANY
From: 26 March 2008To: 4 May 2012
Contact
Address

Bedford House 1st Floor 112 Linthorpe Road Middlesbrough, TS1 2JR,

Previous Addresses

1st Floor 112 Linthorpe Road Middlesbrough TS1 2JR England
From: 2 September 2024To: 2 September 2024
112-114 Marton Road Middlesbrough Cleveland TS1 2DY
From: 21 April 2011To: 2 September 2024
2 Park Road North Middlesbrough Cleveland TS1 3LF
From: 26 March 2008To: 21 April 2011
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Oct 20
Director Joined
May 21
Director Left
May 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BARRAS, David

Active
1st Floor, MiddlesbroughTS1 2JR
Born August 1970
Director
Appointed 22 Jan 2019

BURKE, Rachel

Active
1st Floor, MiddlesbroughTS1 2JR
Born February 1980
Director
Appointed 01 May 2022

DRYDEN, Amy

Active
1st Floor, MiddlesbroughTS1 2JR
Born July 1989
Director
Appointed 30 Apr 2024

GALLOWAY, Daniel

Active
1st Floor, MiddlesbroughTS1 2JR
Born April 1987
Director
Appointed 05 Nov 2020

HICKS, Ursula Ruth

Active
1st Floor, MiddlesbroughTS1 2JR
Born September 1941
Director
Appointed 01 Mar 2012

SPEARS, Cheryl Jayne

Active
1st Floor, MiddlesbroughTS1 2JR
Born July 1981
Director
Appointed 01 Apr 2025

WITHRINGTON, Suzanne Michelle

Active
1st Floor, MiddlesbroughTS1 2JR
Born February 1969
Director
Appointed 06 Apr 2025

BELL, Carol Ann

Resigned
Barmoor Bank, MorpethNE61 6LD
Secretary
Appointed 26 Mar 2008
Resigned 27 Jun 2008

CONLON, David Anthony

Resigned
Longcroft Walk, MiddlesbroughTS3 8HH
Secretary
Appointed 17 Jul 2008
Resigned 01 Mar 2012

ANTONOPOULOS, Georgios, Dr

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born November 1978
Director
Appointed 08 Feb 2017
Resigned 01 Jun 2023

BOWER, Matthew

Resigned
1st Floor, MiddlesbroughTS1 2JR
Born December 1968
Director
Appointed 31 Oct 2023
Resigned 04 Aug 2024

CONLON, David Anthony

Resigned
Longcroft Walk, MiddlesbroughTS3 8HH
Born May 1964
Director
Appointed 26 Mar 2008
Resigned 01 Mar 2012

DRISCOLL, Joan Pauline

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born September 1941
Director
Appointed 01 Mar 2012
Resigned 31 Mar 2014

DUFFY, Lawrence Munro

Resigned
Longbank Road, MiddlesbroughTS7 9EX
Born April 1969
Director
Appointed 26 Mar 2008
Resigned 01 Mar 2012

GOUDER, Gemma

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born April 1982
Director
Appointed 08 Feb 2017
Resigned 09 Jan 2020

HARRISON, Geoffrey

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born December 1957
Director
Appointed 01 Mar 2012
Resigned 24 Oct 2012

HEARN, Valerie

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born February 1955
Director
Appointed 01 May 2022
Resigned 04 Apr 2023

HOLMSTROM, Bridget Lucy

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born June 1959
Director
Appointed 20 Nov 2013
Resigned 01 May 2022

JACKSON, David

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born September 1958
Director
Appointed 04 Jun 2014
Resigned 05 Nov 2020

KING, Darren

Resigned
Langley Avenue, Stockton-On-TeesTS17 7DA
Born May 1968
Director
Appointed 26 Mar 2008
Resigned 27 Jun 2008

MCGOVERN, William

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born November 1967
Director
Appointed 01 Apr 2022
Resigned 01 Jul 2023

PATTON, David John, Dr

Resigned
1st Floor, MiddlesbroughTS1 2JR
Born July 1975
Director
Appointed 01 Jun 2023
Resigned 01 Aug 2024

PHILLIPS, Margaret

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born July 1957
Director
Appointed 01 Mar 2012
Resigned 01 May 2022

ROSTRON, Julia

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born November 1947
Director
Appointed 01 Mar 2012
Resigned 20 Oct 2014

TURTON, Sophie Jane

Resigned
1st Floor, MiddlesbroughTS1 2JR
Born December 1987
Director
Appointed 01 Jan 2023
Resigned 01 Apr 2025

WALLIS, Nicholas John

Resigned
Marton Road, MiddlesbroughTS1 2DY
Born January 1970
Director
Appointed 27 Feb 2020
Resigned 28 Aug 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Statement Of Companys Objects
19 November 2018
CC04CC04
Memorandum Articles
19 November 2018
MAMA
Resolution
19 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2016
CONNOTConfirmation Statement Notification
Miscellaneous
3 November 2016
MISCMISC
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts Amended With Accounts Type Full
11 December 2015
AAMDAAMD
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
4 May 2012
CICCONCICCON
Change Of Name Notice
4 May 2012
CONNOTConfirmation Statement Notification
Miscellaneous
4 May 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
25 May 2010
AAMDAAMD
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Incorporation Community Interest Company
26 March 2008
CICINCCICINC