Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Sep
⟶
31 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)
Learn more about Respite Breaks Limited
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
Companies in BA2 1RN
Telephone
01213588150
Email
Unreported
Website
Carefirstltd.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Christopher Ian Saunders
Director • Director • Finance Director • British • Lives in England • Born in Sep 1985
Richard John Cooke
Director • British • Lives in UK • Born in Feb 1979
Zak Simon Houlahan
Director • Chief Executive • British • Lives in England • Born in Nov 1972
David Jon Leatherbarrow
Director • British • Lives in England • Born in Feb 1969
Richard Power
Director • Irish • Lives in UK • Born in Jun 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs