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)
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2015 MR01 Registration of charge 068366250002, created on 27 July 2015
18 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
18 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
18 Jun 2015 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015
18 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
11 Jun 2015 MR04 Satisfaction of charge 068366250001 in full
09 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
26 Nov 2014 AA Accounts made up to 31 December 2013
31 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
31 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
21 Oct 2014 AD01 Registered office address changed from Evans Business Centre Manchester Road Bolton Lancashire BL3 2NZ to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014
14 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
10 Oct 2014 MA Memorandum and Articles of Association
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2014 AP01 Appointment of Mr Robert Martin Fielding as a director on 18 September 2014
19 Sep 2014 AP01 Appointment of Mr Laurence Moorse as a director on 18 September 2014
19 Sep 2014 AP01 Appointment of Mr Robert Simon Terry as a director on 18 September 2014
19 Sep 2014 TM01 Termination of appointment of Peter Laithwaite as a director on 18 September 2014
07 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
23 Apr 2014 MR01 Registration of charge 068366250001
16 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012