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)
20 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
22 Feb 2018 AP01 Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018
28 Dec 2017 MR01 Registration of charge 068366250003, created on 22 December 2017
07 Nov 2017 AP01 Appointment of Mr Simon Barry Prew as a director on 25 October 2017
05 May 2017 AA Total exemption full accounts made up to 30 June 2016
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
08 Mar 2017 TM02 Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
01 Mar 2017 AD04 Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL
31 May 2016 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
20 May 2016 AD01 Registered office address changed from 50-52 Chencery Lane London WC2A1HL England to 50-52 Chancery Lane London WC2A 1HL on 20 May 2016
22 Apr 2016 ANNOTATION Rectified AP03 was removed from the public register on 04/10/2016 as it was invalid or ineffective
22 Apr 2016 AD01 Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 50-52 Chencery Lane London WC2A1HL on 22 April 2016
13 Apr 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
13 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
13 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
13 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
01 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 AD04 Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
30 Sep 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
29 Sep 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
22 Sep 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 17 September 2015
13 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
19 Aug 2015 AD01 Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015
31 Jul 2015 CC04 Statement of company's objects