Advanced company searchLink opens in new window

RECOVER HEALTHCARE LIMITED

Company number 06836625

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)
14 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
20 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 May 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
01 Nov 2019 CH01 Director's details changed for Alison Louise Wilford on 11 March 2019
21 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
11 Mar 2019 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ
11 Mar 2019 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ
11 Mar 2019 AD01 Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019
11 Mar 2019 AD02 Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
11 Mar 2019 AD01 Registered office address changed from 50-52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019
11 Mar 2019 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ
15 Feb 2019 AP01 Appointment of Alison Louise Wilford as a director on 30 January 2019
15 Feb 2019 TM01 Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019
12 Jul 2018 TM01 Termination of appointment of Simon Barry Prew as a director on 28 June 2018
11 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
23 Apr 2018 CH01 Director's details changed for Mr Kenneth John Fowlie on 15 October 2015