- Company Overview for RECOVERY CARE LIMITED (08194218)
- Filing history for RECOVERY CARE LIMITED (08194218)
- People for RECOVERY CARE LIMITED (08194218)
- Charges for RECOVERY CARE LIMITED (08194218)
- More for RECOVERY CARE LIMITED (08194218)
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
|
|
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
|
|
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
|