Company NameRecovering Justice
Company StatusActive
Company Number09490719
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 2015(9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAidan Francis Halpin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
Director NameDr Anastacia Elle Ryan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address4 Observatory Lane 4 Obsevatory Lane
Glasgow
G12 9AH
Scotland
Director NameProf Judith Aldridge
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressDepartment Of Criminology Williamson Building 4 U
Oxford Road
Manchester
M13 9PL
Director NameShayla Sue Schlossenberg
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMr John James Arthur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44/4 Northfield Broadway
Edinburgh
EH8 7PH
Scotland
Director NameMiss Paula Cowie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleVoluntary Sector Service Manag
Country of ResidenceEngland
Correspondence Address9 Baden Powell Street
Gateshead
Tyne And Wear
NE9 5LD
Director NameMrs Suzanne Christian Sharkey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QU
Director NameMrs Fiona Jane Gilbertson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
Director NameMs Jane Marguerite Slater
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2019)
RoleHead Of Operations And Fundraising
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunmore Street Bristol 5 Dunmore Street
Bristol
BS4 2BQ
Director NameMs Michaela Helen Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Auchendores Cottages Finlaystone Road
Kilmacolm
PA13 4SA
Scotland
Director NameMr Scott Gartshore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 The Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
Director NameMs Tessa Gray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 May 2022)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence Address66 Third Street Third Street
Stanley
County Durham
DH9 7HE
Director NameDr Nicoletta Policek
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed16 February 2020(4 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 February 2021)
RoleAssociate Professor Of Criminology
Country of ResidenceScotland
Correspondence AddressUnit 1 The Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
Director NameBeccy Rawnsley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2023(8 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN

Location

Registered AddressUnit 1 The Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

14 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
2 February 2024Termination of appointment of Beccy Rawnsley as a director on 26 January 2024 (1 page)
8 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 November 2023Director's details changed for Beccy Rawnsley on 7 November 2023 (2 pages)
2 November 2023Appointment of Beccy Rawnsley as a director on 2 November 2023 (2 pages)
2 November 2023Appointment of Shayla Sue Schlossenberg as a director on 10 October 2023 (2 pages)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Scott Gartshore as a director on 15 February 2023 (1 page)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 July 2022Notification of a person with significant control statement (2 pages)
29 May 2022Termination of appointment of Tessa Gray as a director on 29 May 2022 (1 page)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
28 September 2021Director's details changed for Ms Anastacia Elle Ryan on 27 September 2021 (2 pages)
14 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Termination of appointment of Fiona Jane Gilbertson as a director on 31 March 2021 (1 page)
3 June 2021Cessation of Fiona Jane Gilbertson as a person with significant control on 31 March 2021 (1 page)
26 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
14 February 2021Termination of appointment of Nicoletta Policek as a director on 9 February 2021 (1 page)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 November 2020Termination of appointment of Michaela Helen Jones as a director on 26 October 2020 (1 page)
1 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 February 2020Appointment of Dr Nicoletta Policek as a director on 16 February 2020 (2 pages)
10 December 2019Director's details changed for Mrs Fiona Jane Gilbertson on 1 December 2019 (2 pages)
10 December 2019Appointment of Professor Judith Aldridge as a director on 1 December 2019 (2 pages)
10 December 2019Director's details changed for Ms Michaela Helen Jones on 1 December 2019 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Director's details changed for Aidan Francis Halpin on 1 December 2019 (2 pages)
8 December 2019Director's details changed for Mr Scott Gartshore on 1 December 2019 (2 pages)
8 December 2019Termination of appointment of Suzanne Christian Sharkey as a director on 28 November 2019 (1 page)
6 December 2019Registered office address changed from 5 Woodside Terrace Quaking Houses Stanley County Durham DH9 7HG to Unit 1 the Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 6 December 2019 (1 page)
17 April 2019Cessation of Suzanne Christian Sharkey as a person with significant control on 8 April 2019 (1 page)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
16 February 2019Termination of appointment of Jane Marguerite Slater as a director on 4 February 2019 (1 page)
16 February 2019Appointment of Ms Anastacia Elle Ryan as a director on 4 February 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Director's details changed for Mrs Tessa Gray on 6 June 2017 (2 pages)
8 June 2017Director's details changed for Mrs Tessa Gray on 6 June 2017 (2 pages)
4 June 2017Appointment of Mrs Tessa Gray as a director on 3 June 2017 (2 pages)
4 June 2017Appointment of Mrs Tessa Gray as a director on 3 June 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Appointment of Ms Jane Marguerite Slater as a director on 1 March 2016 (2 pages)
4 April 2016Appointment of Ms Jane Marguerite Slater as a director on 1 March 2016 (2 pages)
31 March 2016Termination of appointment of John James Arthur as a director on 10 February 2016 (1 page)
31 March 2016Termination of appointment of Paula Cowie as a director on 1 February 2016 (1 page)
31 March 2016Annual return made up to 14 March 2016 no member list (5 pages)
31 March 2016Annual return made up to 14 March 2016 no member list (5 pages)
31 March 2016Appointment of Mr Scott Gartshore as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Ms Michaela Helen Jones as a director on 10 March 2016 (2 pages)
31 March 2016Termination of appointment of Paula Cowie as a director on 1 February 2016 (1 page)
31 March 2016Termination of appointment of John James Arthur as a director on 10 February 2016 (1 page)
31 March 2016Appointment of Mr Scott Gartshore as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Ms Michaela Helen Jones as a director on 10 March 2016 (2 pages)
14 March 2015Incorporation (35 pages)
14 March 2015Incorporation (35 pages)