RESPITE BREAKS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Current accounting period extended from 2025-02-28 to 2026-02-28

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Previous accounting period shortened from 2025-08-31 to 2025-02-28

View Document

08/04/258 April 2025 Satisfaction of charge 038854460002 in part

View Document

03/04/253 April 2025 Appointment of Mr Zak Simon Houlahan as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Mary Joanne Logue as a secretary on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Richard Power as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of David Jon Leatherbarrow as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Richard John Cooke as a director on 2025-03-31

View Document

03/04/253 April 2025 Change of details for Oa2 Adults Limited as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Christopher Ian Saunders as a director on 2025-03-31

View Document

07/11/247 November 2024 Notification of Oa2 Adults Limited as a person with significant control on 2024-09-30

View Document

07/11/247 November 2024 Cessation of Options Group Holdings Limited as a person with significant control on 2024-09-30

View Document

07/06/247 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

04/06/244 June 2024 Cessation of Options Autism (5) Limited as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 Notification of Options Group Holdings Limited as a person with significant control on 2024-05-30

View Document

29/04/2429 April 2024 Registration of charge 038854460002, created on 2024-04-17

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/09/234 September 2023 Second filing of Confirmation Statement dated 2022-11-29

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

14/06/2314 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

14/06/2314 June 2023 Termination of appointment of Christopher Duffy as a secretary on 2023-05-31

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-10-24 to 2022-08-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-10-24

View Document

03/02/223 February 2022 Satisfaction of charge 1 in full

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

03/11/213 November 2021 Appointment of Christopher Duffy as a secretary on 2021-10-25

View Document

02/11/212 November 2021 Cessation of Neil Grant Thorogood as a person with significant control on 2021-10-25

View Document

02/11/212 November 2021 Current accounting period extended from 2022-03-31 to 2022-08-31

View Document

02/11/212 November 2021 Appointment of Richard Power as a director on 2021-10-25

View Document

02/11/212 November 2021 Termination of appointment of Neil Grant Thorogood as a secretary on 2021-10-25

View Document

02/11/212 November 2021 Registered office address changed from Unit 3 Great Barr Business Park Baltimore Road Great Barr Birmingham B42 1DY to Atria Spa Road Bolton BL1 4AG on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Christopher Edward Winter as a director on 2021-10-25

View Document

02/11/212 November 2021 Termination of appointment of Neil Grant Thorogood as a director on 2021-10-25

View Document

02/11/212 November 2021 Notification of Options Autism (5) Limited as a person with significant control on 2021-10-25

View Document

02/11/212 November 2021 Appointment of Mr David Jon Leatherbarrow as a director on 2021-10-25

View Document

02/11/212 November 2021 Appointment of Mr Richard John Cooke as a director on 2021-10-25

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 COMPANY NAME CHANGED CARE FIRST RECYCLING LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR VERONICA WINTER

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED W & T PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/05/14

View Document

14/05/1414 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/101 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT THOROGOOD / 29/11/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GRANT THOROGOOD / 29/11/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD WINTER / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA WINTER / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOROGOOD / 01/10/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE THOROGOOD

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL THOROGOOD / 20/09/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED EDUCATIONAL RESOURCES LIMITED CERTIFICATE ISSUED ON 19/04/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company