Advanced company searchLink opens in new window

RECOVERY HOMES C.I.C.

Company number 09197061

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 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
16 Jan 2024 PSC01 Notification of Amanda Jayne Carter as a person with significant control on 31 August 2016
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
20 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 August 2019
08 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
08 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Aug 2016 TM01 Termination of appointment of David Sadler as a director on 30 September 2015
31 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Feb 2016 CERTNM Company name changed recovery housing C.I.C.\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
26 Jan 2016 CERTNM Company name changed ihp recovery housing C.I.C.\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
27 Nov 2015 AD01 Registered office address changed from 50 Aldcliffe Road Lancaster LA1 1UJ to 12 st. Nicholas Close Tingrith Milton Keynes MK17 9EL on 27 November 2015
30 Sep 2015 AR01 Annual return made up to 31 August 2015 no member list