Advanced company searchLink opens in new window

RECOVERY CARE LIMITED

Company number 08194218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2022 AD01 Registered office address changed from Unit 22 Cbtc2 Capital Business Park Cardiff Cardiff CF3 2PX Wales to Maybrook House Queensway Halesowen B63 4AH on 29 September 2022
28 Sep 2022 AD05 Change the registered office situation from Wales to England/Wales
07 Sep 2022 AP01 Appointment of Ms Emma Jayne Rees as a director on 7 September 2022
02 Sep 2022 AP01 Appointment of Mr Colin James Anderton as a director on 2 September 2022
02 Sep 2022 AP01 Appointment of Mr David Manson as a director on 2 September 2022
02 Sep 2022 TM01 Termination of appointment of Conor Rooney as a director on 2 September 2022
02 Sep 2022 TM01 Termination of appointment of Andrea Williams as a director on 2 September 2022
02 Sep 2022 PSC02 Notification of Haven Street Holdings Limited as a person with significant control on 9 June 2017
02 Sep 2022 PSC07 Cessation of Haven Street Holdings Limited as a person with significant control on 2 September 2022
16 Aug 2022 RP04AR01 Second filing of the annual return made up to 29 August 2013
04 Aug 2022 RP04AR01 Second filing of the annual return made up to 29 August 2014
04 Aug 2022 RP04AR01 Second filing of the annual return made up to 27 October 2015
04 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 27 October 2016
04 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 27 October 2018
04 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 9 November 2019
04 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 27 October 2020
04 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 MR04 Satisfaction of charge 081942180001 in full
13 May 2022 PSC02 Notification of Haven Street Holdings Limited as a person with significant control on 9 June 2017
12 May 2022 PSC09 Withdrawal of a person with significant control statement on 12 May 2022
03 Nov 2021 CS01 27/10/21 Statement of Capital gbp 3
  • ANNOTATION Replaced a replacement CS01 was registered on 19/08/2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was filed on 04/08/2022
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital and shareholders) was registered on 04/08/2022