Background WavePink WaveYellow Wave

RECONNECT GLOUCESTERSHIRE CIC (13841669)

RECONNECT GLOUCESTERSHIRE CIC (13841669) is an active UK company. incorporated on 11 January 2022. with registered office in Stonehouse. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RECONNECT GLOUCESTERSHIRE CIC has been registered for 4 years. Current directors include HUGHES, Raquel, MEMORY, Coryn Laura, VAUGHAN, Helen.

Company Number
13841669
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 2022
Age
4 years
Address
Suites Abc, South First, The Wheelhouse, Stonehouse, GL10 3RF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUGHES, Raquel, MEMORY, Coryn Laura, VAUGHAN, Helen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECONNECT GLOUCESTERSHIRE CIC

RECONNECT GLOUCESTERSHIRE CIC is an active company incorporated on 11 January 2022 with the registered office located in Stonehouse. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RECONNECT GLOUCESTERSHIRE CIC was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13841669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 11 January 2022

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 7 August 2025 (7 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Suites Abc, South First, The Wheelhouse Bond's Mill Stonehouse, GL10 3RF,

Previous Addresses

12 Dallaway Estate Thrupp Stroud GL5 2EB England
From: 11 January 2022To: 3 October 2022
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Jul 24
New Owner
Jan 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUGHES, Raquel

Active
South First, The Wheelhouse, StonehouseGL10 3RF
Born April 1969
Director
Appointed 29 Apr 2025

MEMORY, Coryn Laura

Active
South First, The Wheelhouse, StonehouseGL10 3RF
Born March 1966
Director
Appointed 11 Jan 2022

VAUGHAN, Helen

Active
South First, The Wheelhouse, StonehouseGL10 3RF
Born August 1961
Director
Appointed 23 Apr 2025

ELLIOTT-BOULT, Helen Clare

Resigned
Bath Road, StroudGL5 3TA
Born September 1979
Director
Appointed 11 Jan 2022
Resigned 08 Feb 2023

PETRIE, John Gerard

Resigned
South First, The Wheelhouse, StonehouseGL10 3RF
Born October 1961
Director
Appointed 29 Nov 2023
Resigned 19 Jan 2026

READ, Louise

Resigned
Larkrise, DursleyGL11 5EZ
Born January 1960
Director
Appointed 11 Jan 2022
Resigned 22 Apr 2025

SLATER, James Gerard

Resigned
South First, The Wheelhouse, StonehouseGL10 3RF
Born September 1960
Director
Appointed 27 Feb 2024
Resigned 15 Jul 2024

Persons with significant control

5

2 Active
3 Ceased

Ms Raquel Hughes

Active
South First, The Wheelhouse, StonehouseGL10 3RF
Born April 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jan 2026

Mr John Gerard Petrie

Ceased
South First, The Wheelhouse, StonehouseGL10 3RF
Born October 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2024
Ceased 19 Jan 2026

Mrs Louise Read

Ceased
Larkrise, DursleyGL11 5EZ
Born January 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2022
Ceased 22 Apr 2025

Ms Helen Clare Elliott-Boult

Ceased
Bath Road, StroudGL5 3TA
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2022
Ceased 08 Feb 2023

Ms Coryn Laura Memory

Active
South First, The Wheelhouse, StonehouseGL10 3RF
Born March 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2022
PSC09Update to PSC Statements
Incorporation Community Interest Company
11 January 2022
CICINCCICINC