ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Recovery Care Limited

Recovery Care Limited is an active company incorporated on 29 August 2012 with the registered office located in Halesowen, West Midlands. Recovery Care Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08194218
Private limited company
Age
13 years
Incorporated 29 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 October 2025 (15 days ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (12 months remaining)
Last change occurred 2 years 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Maybrook House Third Floor
Queensway
Halesowen
B63 4AH
England
Address changed on 13 May 2024 (1 year 6 months ago)
Previous address was Maybrook House Queensway Halesowen B63 4AH England
Telephone
0121 7287800
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Sep 1975
Director • British • Lives in Wales • Born in Feb 1984
Director • British • Lives in Wales • Born in Oct 1982
Director • British • Lives in Wales • Born in Jul 1972
Director • British • Lives in UK • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accomplish Group Limited
Siobhan Margaret Carey, Zoe Danielle Grainger, and 3 more are mutual people.
Active
Keys CWC Limited
Simon David Martle, David Lindsay Manson, and 1 more are mutual people.
Active
Accomplish Group Care Limited
Siobhan Margaret Carey, David Lindsay Manson, and 1 more are mutual people.
Active
Homestyle Care Ltd
Simon David Martle, Siobhan Margaret Carey, and 1 more are mutual people.
Active
Accomplish Group Specialist Care Limited
Siobhan Margaret Carey, David Lindsay Manson, and 1 more are mutual people.
Active
Keys Education Limited
Simon David Martle and David Lindsay Manson are mutual people.
Active
Accomplish Group Support Limited
David Lindsay Manson and Simon David Martle are mutual people.
Active
Keys Young People Limited
Simon David Martle and David Lindsay Manson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.46K
Decreased by £1.13M (-100%)
Turnover
£4.77K
Decreased by £5.15M (-100%)
Employees
92
Increased by 1 (+1%)
Total Assets
£2.18K
Decreased by £1.7M (-100%)
Total Liabilities
-£594
Decreased by £278.65K (-100%)
Net Assets
£1.59K
Decreased by £1.42M (-100%)
Debt Ratio (%)
27%
Increased by 10.79% (+66%)
Latest Activity
Confirmation Submitted
4 Days Ago on 7 Nov 2025
Miss Zoe Danielle Grainger Appointed
9 Months Ago on 14 Feb 2025
Gemma Sebastianna Lamoratta Resigned
9 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year Ago on 7 Nov 2024
Subsidiary Accounts Submitted
1 Year Ago on 2 Nov 2024
Miss Siobhan Margaret Carey Appointed
1 Year 5 Months Ago on 24 May 2024
Registered Address Changed
1 Year 6 Months Ago on 13 May 2024
Mr Simon David Martle Appointed
1 Year 9 Months Ago on 5 Feb 2024
Alan Dingwall Resigned
1 Year 9 Months Ago on 30 Jan 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 16 Jan 2024
Get Credit Report
Discover Recovery Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 October 2025 with no updates
Submitted on 7 Nov 2025
Appointment of Miss Zoe Danielle Grainger as a director on 14 February 2025
Submitted on 12 Mar 2025
Termination of appointment of Gemma Sebastianna Lamoratta as a director on 14 February 2025
Submitted on 17 Feb 2025
Confirmation statement made on 27 October 2024 with no updates
Submitted on 7 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 2 Nov 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 2 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Nov 2024
Appointment of Miss Siobhan Margaret Carey as a director on 24 May 2024
Submitted on 24 May 2024
Registered office address changed from Maybrook House Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 13 May 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year