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)
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 AD01 Registered office address changed from , Unit 24 Cbtc2, Capital Business Park, Cardiff, CF3 2PX, Wales to Unit 22 Cbtc2 Capital Business Park Cardiff Cardiff CF3 2PX on 1 March 2019
02 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/08/2022
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 AD01 Registered office address changed from , Unit 2 Cbtc2, Capital Business Park, Parkway Wentloog, Cardiff, CF3 2PX to Unit 22 Cbtc2 Capital Business Park Cardiff Cardiff CF3 2PX on 4 April 2018
22 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 19/08/2022
11 Sep 2017 ANNOTATION Rectified The AP01 was removed from the public register on 20/11/2017 as it was factually inaccurate.
11 Sep 2017 ANNOTATION Rectified The AP01 was removed from the public register on 20/11/2017 as it was factually inaccurate.
28 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 MR01 Registration of charge 081942180001, created on 5 May 2017
10 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/08/2022
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2022
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2022
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Nov 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
30 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2022
25 Feb 2013 TM01 Termination of appointment of Gareth Wilson as a director
19 Dec 2012 AD01 Registered office address changed from , 7 Meadow Street, Cardiff, CF11 9PY, Wales on 19 December 2012
29 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted