Background WavePink WaveYellow Wave

RECOVERY CONNECTIONS ENTERPRISE LIMITED (12079629)

RECOVERY CONNECTIONS ENTERPRISE LIMITED (12079629) is an active UK company. incorporated on 2 July 2019. with registered office in Middlesbrough. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. RECOVERY CONNECTIONS ENTERPRISE LIMITED has been registered for 6 years. Current directors include HICKS, Ursula Ruth, WITHRINGTON, Suzanne Michelle.

Company Number
12079629
Status
active
Type
ltd
Incorporated
2 July 2019
Age
6 years
Address
Bedford House 1st Floor, Middlesbrough, TS1 2JR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HICKS, Ursula Ruth, WITHRINGTON, Suzanne Michelle
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOVERY CONNECTIONS ENTERPRISE LIMITED

RECOVERY CONNECTIONS ENTERPRISE LIMITED is an active company incorporated on 2 July 2019 with the registered office located in Middlesbrough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. RECOVERY CONNECTIONS ENTERPRISE LIMITED was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12079629

LTD Company

Age

6 Years

Incorporated 2 July 2019

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 22 December 2025 (3 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 1 July 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
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 TS1 2DY United Kingdom
From: 2 July 2019To: 2 September 2024
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Nov 21
Director Left
Aug 22
Director Left
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HICKS, Ursula Ruth

Active
1st Floor, MiddlesbroughTS1 2JR
Born September 1943
Director
Appointed 02 Jul 2019

WITHRINGTON, Suzanne Michelle

Active
1st Floor, MiddlesbroughTS1 2JR
Born February 1969
Director
Appointed 02 Jul 2019

HOLMSTROM, Bridget Lucy

Resigned
MiddlesbroughTS1 2DY
Born June 1959
Director
Appointed 02 Jul 2019
Resigned 05 May 2022

REID, Stuart

Resigned
MiddlesbroughTS1 2DY
Born September 1978
Director
Appointed 02 Jul 2019
Resigned 26 Oct 2021

TOMLINSON, Andrew John

Resigned
MiddlesbroughTS1 2DY
Born May 1973
Director
Appointed 02 Jul 2019
Resigned 24 Apr 2024

Persons with significant control

1

MiddlesbroughTS1 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Incorporation Company
2 July 2019
NEWINCIncorporation