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
Recovery Partners Ltd
Recovery Partners Ltd is an active company incorporated on 23 February 2011 with the registered office located in Brighton, East Sussex. Recovery Partners Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07539810
Private limited by guarantee without share capital
Age
14 years
Incorporated
23 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 February 2025
(6 months ago)
Next confirmation dated
23 February 2026
Due by
9 March 2026
(6 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Recovery Partners Ltd
Contact
Address
25 Kenmure Avenue
Brighton
BN1 8SH
England
Address changed on
30 Jul 2025
(1 month ago)
Previous address was
18 Wyde Feld Bognor Regis West Sussex PO21 3DH
Companies in BN1 8SH
Telephone
Unreported
Email
Unreported
Website
Recovery-partners.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
4
Dr Sara Meddings
Director • PSC • Psychologist • British • Lives in England • Born in Dec 1969
Ms Kirsten Iles
Director • PSC • NHS • British • Lives in England • Born in Oct 1970
Mr Martin Robinson
PSC • Director • British • Lives in England • Born in Sep 1951 • Retired
Jane Elizabeth Harris
Director • Retired • British • Lives in England • Born in Mar 1963
Kelly Louise Wright
Secretary
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
On The Tin Limited
Jane Elizabeth Harris is a mutual person.
Active
Cordis Bright Limited
Jane Elizabeth Harris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£36.23K
Decreased by £5.72K (-14%)
Turnover
£116.7K
Increased by £70.44K (+152%)
Employees
Unreported
Same as previous period
Total Assets
£69.02K
Increased by £27.08K (+65%)
Total Liabilities
-£13.6K
Increased by £12.43K (+1059%)
Net Assets
£55.42K
Increased by £14.65K (+36%)
Debt Ratio (%)
20%
Increased by 16.91% (+604%)
See 10 Year Full Financials
Latest Activity
Miss Kelly Louise Wright Appointed
19 Days Ago on 19 Aug 2025
Howard Roderick Pearce Resigned
19 Days Ago on 19 Aug 2025
Registered Address Changed
1 Month Ago on 30 Jul 2025
Martin Robinson Resigned
1 Month Ago on 18 Jul 2025
Confirmation Submitted
6 Months Ago on 23 Feb 2025
Ms Jane Elizabeth Harris Appointed
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Jane Harris (PSC) Appointed
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Get Alerts
Get Credit Report
Discover Recovery Partners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Miss Kelly Louise Wright as a secretary on 19 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Howard Roderick Pearce as a secretary on 19 August 2025
Submitted on 19 Aug 2025
Registered office address changed from 18 Wyde Feld Bognor Regis West Sussex PO21 3DH to 25 Kenmure Avenue Brighton BN1 8SH on 30 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Martin Robinson as a director on 18 July 2025
Submitted on 29 Jul 2025
Notification of Jane Harris as a person with significant control on 8 October 2024
Submitted on 23 Feb 2025
Appointment of Ms Jane Elizabeth Harris as a director on 10 February 2025
Submitted on 23 Feb 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 23 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 23 February 2024 with no updates
Submitted on 23 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs