Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECOURSE
Company Information for

RECOURSE

LONDON, N5,
Company Registration Number
05874222
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-04-18

Company Overview

About Recourse
RECOURSE was founded on 2006-07-12 and had its registered office in London. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
RECOURSE
 
Legal Registered Office
LONDON
 
Previous Names
COLLEGE AND UNIVERSITY SUPPORT NETWORK14/07/2010
CUSN22/09/2006
Filing Information
Company Number 05874222
Date formed 2006-07-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-18
Type of accounts FULL
Last Datalog update: 2017-08-19 12:50:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RECOURSE

Current Directors
Officer Role Date Appointed
CATHERINE WILMA SMITH
Company Secretary 2006-07-12
JOZEF LAWRENCE GLUZA
Director 2012-06-21
CLAIRE PRICE
Director 2006-07-12
STEPHEN JOHN SANGWINE
Director 2015-03-25
ANDREW SELLERS
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
MOHSIN ALI ZAIDI
Director 2014-10-01 2015-06-10
JULIE DAVIS
Director 2014-10-01 2015-03-25
ELLANORE MARGARET JOHNSON SEARLE
Director 2014-10-01 2015-03-25
MICHAEL CRILLY
Director 2006-07-12 2014-11-11
DARREN FRANKLIN
Director 2012-09-19 2014-11-11
FRANCES AMANDA HUDSON
Director 2012-06-21 2014-11-11
SUSAN ANGELA LANCASTER
Director 2008-06-13 2014-11-11
MALCOLM LEVER
Director 2012-06-21 2014-11-11
ANNE ELIZABETH RICHARDS
Director 2012-09-19 2014-11-11
ANGELA MAY ROGER
Director 2008-06-13 2014-11-11
RODNEY GERALD RUFFLE
Director 2006-07-12 2014-11-11
ANNA SANDRA THORNBERRY
Director 2012-09-19 2014-11-11
LYNNE TWEED
Director 2012-06-21 2014-11-11
EDWARD RITSON
Director 2008-06-13 2014-09-18
ANNETTE ROGERS
Director 2012-06-21 2014-02-24
SUSAN ANN GILLESPIE
Director 2008-06-13 2012-10-18
DENNIS BATES
Director 2006-07-12 2012-06-21
JOHN GODFREY BILLS
Director 2006-07-12 2012-06-21
WINIFRED ROSE BRASS
Director 2006-07-12 2012-06-21
PATRICK HENRY ROBERTS
Director 2006-07-12 2012-06-21
ANTHONY HENRY TONKS
Director 2006-07-12 2012-06-21
JOHN RICHARD MONKHOUSE
Director 2006-07-12 2008-06-13
PATRICIA WILLIAMS
Director 2006-07-12 2008-06-13
LETITIA MARGARET WILLINS
Director 2006-07-12 2008-06-13
JOHN WILKIN
Director 2006-09-12 2007-06-15
JOHN HARRY BIRTWISTLE
Director 2006-07-12 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE WILMA SMITH TEACHER SUPPORT NETWORK Company Secretary 1998-10-30 CURRENT 1998-10-30 Dissolved 2017-11-14
CLAIRE PRICE ASPIRE FOUNDATION Director 2013-03-25 CURRENT 2013-03-25 Active
CLAIRE PRICE TBF TRADING (NO.2) LIMITED Director 2012-11-01 CURRENT 2001-02-16 Active
CLAIRE PRICE TBF HOLDINGS LIMITED Director 2012-06-06 CURRENT 2001-11-26 Active
CLAIRE PRICE ROWANFIELD JUNIOR SCHOOL Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2015-08-11
STEPHEN JOHN SANGWINE TEACHER SUPPORT NETWORK Director 2015-06-16 CURRENT 1998-10-30 Dissolved 2017-11-14
ANDREW SELLERS TEACHER SUPPORT NETWORK Director 2015-06-16 CURRENT 1998-10-30 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-23DS01APPLICATION FOR STRIKING-OFF
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13AR0112/07/15 NO MEMBER LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHSIN ZAIDI
2015-05-28AP01DIRECTOR APPOINTED MR ANDREW SELLERS
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ELLANORE JOHNSON SEARLE
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIS
2015-05-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN SANGWINE
2014-12-16AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-11-19MEM/ARTSARTICLES OF ASSOCIATION
2014-11-19RES13TRUSTEES RES & RE-APP 11/11/2014
2014-11-19RES01ALTER ARTICLES 11/11/2014
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FRANKLIN
2014-11-12AP01DIRECTOR APPOINTED DR ELLANORE MARGARET JOHNSON SEARLE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROGER
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE TWEED
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LANCASTER
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNA THORNBERRY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY RUFFLE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEVER
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HUDSON
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRILLY
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RITSON
2014-11-06AP01DIRECTOR APPOINTED MRS JULIE DAVIS
2014-11-06AP01DIRECTOR APPOINTED MR MOHSIN ZAIDI
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14AR0112/07/14 NO MEMBER LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ROGERS
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0112/07/13 NO MEMBER LIST
2013-06-25AUDAUDITOR'S RESIGNATION
2013-05-13AUDAUDITOR'S RESIGNATION
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLESPIE
2012-10-17AP01DIRECTOR APPOINTED MRS ANNA SANDRA THORNBERRY
2012-10-17AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH RICHARDS
2012-10-17AP01DIRECTOR APPOINTED MR DARREN FRANKLIN
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0112/07/12 NO MEMBER LIST
2012-08-01AP01DIRECTOR APPOINTED MS FRANCES AMANDA HUDSON
2012-07-20AP01DIRECTOR APPOINTED MR JOZEF LAWRENCE GLUZA
2012-07-20AP01DIRECTOR APPOINTED MRS ANNETTE ROGERS
2012-07-19AP01DIRECTOR APPOINTED MRS LYNNE TWEED
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BATES
2012-07-12AP01DIRECTOR APPOINTED MR MALCOLM LEVER
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TONKS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBERTS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED BRASS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BILLS
2011-12-21AUDAUDITOR'S RESIGNATION
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0112/07/11 NO MEMBER LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0112/07/10 NO MEMBER LIST
2010-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14CERTNMCOMPANY NAME CHANGED COLLEGE AND UNIVERSITY SUPPORT NETWORK CERTIFICATE ISSUED ON 14/07/10
2010-07-02RES15CHANGE OF NAME 23/06/2010
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13363aANNUAL RETURN MADE UP TO 12/07/09
2009-05-11288aDIRECTOR APPOINTED MR EDWARD RITSON
2009-05-08288aDIRECTOR APPOINTED MRS SUSAN ANN GILLESPIE
2009-05-08288aDIRECTOR APPOINTED DR ANGELA ROGER
2009-04-04288aDIRECTOR APPOINTED MS SUSAN ANGELA LANCASTER
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BE
2008-07-24363aANNUAL RETURN MADE UP TO 12/07/08
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR LETITIA WILLINS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN MONKHOUSE
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA WILLIAMS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-20288bDIRECTOR RESIGNED
2007-07-20363aANNUAL RETURN MADE UP TO 12/07/07
2006-11-08288aNEW DIRECTOR APPOINTED
2006-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22CERTNMCOMPANY NAME CHANGED CUSN CERTIFICATE ISSUED ON 22/09/06
2006-08-15ELRESS386 DISP APP AUDS 20/07/06
2006-08-15ELRESS366A DISP HOLDING AGM 20/07/06
2006-08-11288bDIRECTOR RESIGNED
2006-08-03225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to RECOURSE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECOURSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RECOURSE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of RECOURSE registering or being granted any patents
Domain Names
We do not have the domain name information for RECOURSE
Trademarks
We have not found any records of RECOURSE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECOURSE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as RECOURSE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where RECOURSE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECOURSE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECOURSE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N5