ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Respite Breaks Limited

Respite Breaks Limited is an active company incorporated on 29 November 1999 with the registered office located in Bath, Somerset. Respite Breaks Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03885446
Private limited company
Age
25 years
Incorporated 29 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 August 2024 (1 year ago)
Next confirmation dated 23 August 2025
Was due on 6 September 2025 (20 hours ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
Poolemead House
Watery Lane
Twerton
Bath
BA2 1RN
England
Address changed on 3 Apr 2025 (5 months ago)
Previous address was Atria Spa Road Bolton BL1 4AG England
Telephone
01213588150
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Finance Director • British • Lives in England • Born in Sep 1985
Director • British • Lives in UK • Born in Feb 1979
Director • Chief Executive • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Feb 1969
Director • Irish • Lives in UK • Born in Jun 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Options Autism (1.1) Limited
David Jon Leatherbarrow, Richard Power, and 2 more are mutual people.
Active
Care First Management Services Limited
David Jon Leatherbarrow, Richard John Cooke, and 1 more are mutual people.
Active
Options Autism (1.2) Limited
David Jon Leatherbarrow, Christopher Ian Saunders, and 1 more are mutual people.
Active
Options Autism (7) Limited
David Jon Leatherbarrow, Richard John Cooke, and 1 more are mutual people.
Active
Outcomes First Group (Operations) 3 Limited
David Jon Leatherbarrow, Richard John Cooke, and 1 more are mutual people.
Active
Oa2 Adults Limited
David Jon Leatherbarrow, Christopher Ian Saunders, and 1 more are mutual people.
Active
Hillcrest Childrens Services Limited
David Jon Leatherbarrow, Richard John Cooke, and 1 more are mutual people.
Active
3 Dimensions Care Limited
David Jon Leatherbarrow, Richard John Cooke, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£11.12K
Decreased by £329.88K (-97%)
Turnover
£415.42K
Increased by £5.42K (+1%)
Employees
16
Increased by 12 (+300%)
Total Assets
£156.92K
Decreased by £415.08K (-73%)
Total Liabilities
-£132.78K
Decreased by £439.22K (-77%)
Net Assets
£24.14K
Increased by £24.14K (%)
Debt Ratio (%)
85%
Decreased by 15.38% (-15%)
Latest Activity
New Charge Registered
2 Months Ago on 25 Jun 2025
Accounting Period Extended
3 Months Ago on 14 May 2025
Subsidiary Accounts Submitted
4 Months Ago on 24 Apr 2025
Accounting Period Shortened
5 Months Ago on 9 Apr 2025
Charge Part Satisfied
5 Months Ago on 8 Apr 2025
Richard Power Resigned
5 Months Ago on 31 Mar 2025
David Jon Leatherbarrow Resigned
5 Months Ago on 31 Mar 2025
Richard John Cooke Resigned
5 Months Ago on 31 Mar 2025
Mary Joanne Logue Resigned
5 Months Ago on 31 Mar 2025
Mr Christopher Ian Saunders Appointed
5 Months Ago on 31 Mar 2025
Get Credit Report
Discover Respite Breaks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 038854460003, created on 25 June 2025
Submitted on 30 Jun 2025
Current accounting period extended from 28 February 2025 to 28 February 2026
Submitted on 14 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 24 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 24 Apr 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 24 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 24 Apr 2025
Previous accounting period shortened from 31 August 2025 to 28 February 2025
Submitted on 9 Apr 2025
Satisfaction of charge 038854460002 in part
Submitted on 8 Apr 2025
Appointment of Mr Christopher Ian Saunders as a director on 31 March 2025
Submitted on 3 Apr 2025
Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 3 April 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year