About

Registered Number: 05900021
Date of Incorporation: 08/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 7 Arrow Court, Adams Way, Alcester, Warwickshire, B49 6PU,

 

The Home Recovery Service Ltd was founded on 08 August 2006 with its registered office in Alcester in Warwickshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHREAD-HEWITT, Belinda Jane 08 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 30 April 2019
AD01 - Change of registered office address 29 April 2019
AD01 - Change of registered office address 29 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 05 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 28 February 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
363a - Annual Return 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
363a - Annual Return 31 August 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2007 Outstanding

N/A

Debenture 08 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.