Background WavePink WaveYellow Wave

RECONNECTED ENTERPRISE LTD CIC (10059455)

RECONNECTED ENTERPRISE LTD CIC (10059455) is an active UK company. incorporated on 12 March 2016. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. RECONNECTED ENTERPRISE LTD CIC has been registered for 10 years. Current directors include ACKRILL, Carina Maria, ACKRILL, James William, DUNCAN, Fredrick.

Company Number
10059455
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2016
Age
10 years
Address
Reconnected City Hub, Emperor House,, Birmingham, B5 6SN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ACKRILL, Carina Maria, ACKRILL, James William, DUNCAN, Fredrick
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECONNECTED ENTERPRISE LTD CIC

RECONNECTED ENTERPRISE LTD CIC is an active company incorporated on 12 March 2016 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. RECONNECTED ENTERPRISE LTD CIC was registered 10 years ago.(SIC: 87900)

Status

active

Active since 10 years ago

Company No

10059455

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 12 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Reconnected City Hub, Emperor House, 52 -58 Lower Essex Street Birmingham, B5 6SN,

Previous Addresses

16 Commercial Street Birmingham B1 1RS
From: 12 March 2016To: 4 April 2017
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Director Left
Jul 21
Owner Exit
Mar 24
Owner Exit
Apr 24
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ACKRILL, Carina Maria

Active
Emperor House, BirminghamB5 6SN
Born June 1980
Director
Appointed 12 Mar 2016

ACKRILL, James William

Active
Emperor House, BirminghamB5 6SN
Born June 1979
Director
Appointed 12 Mar 2016

DUNCAN, Fredrick

Active
Emperor House, BirminghamB5 6SN
Born November 1977
Director
Appointed 12 Mar 2016

BLAND, Shane Richard

Resigned
Emperor House, BirminghamB5 6SN
Born April 1979
Director
Appointed 12 Mar 2016
Resigned 10 Dec 2025

BRADLEY, Dominic James

Resigned
Emperor House, BirminghamB5 6SN
Born November 1979
Director
Appointed 12 Mar 2016
Resigned 18 Jul 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Shane Bland

Ceased
52 -58 Lower Essex Street, BirminghamB5 6SN
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2025

Ms Carina Maria Ackrill

Ceased
52 -58 Lower Essex Street, BirminghamB5 6SN
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Mar 2024

Mr Dominic James Bradley

Ceased
52 -58 Lower Essex Street, BirminghamB5 6SN
Born November 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mr Frederick Duncan

Active
52 -58 Lower Essex Street, BirminghamB5 6SN
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James William Ackrill

Active
52 -58 Lower Essex Street, BirminghamB5 6SN
Born June 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Incorporation Community Interest Company
12 March 2016
CICINCCICINC