Corporate Recovery Specialists Limited DORCHESTER


Founded in 2007, Corporate Recovery Specialists, classified under reg no. 06324774 is an active company. Currently registered at Suite 4 Portfolio House DT1 1TP, Dorchester the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Christopher P., appointed on 26 July 2007. In addition, a secretary was appointed - Katie P., appointed on 13 February 2019. Currently there is one former director listed by the company - Susan P., who left the company on 18 February 2013. In addition, the company lists several former secretaries whose names might be found in the list below.

Corporate Recovery Specialists Limited Address / Contact

Office Address Suite 4 Portfolio House
Office Address2 3 Princes Street
Town Dorchester
Post code DT1 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06324774
Date of Incorporation Thu, 26th Jul 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Katie P.

Position: Secretary

Appointed: 13 February 2019

Christopher P.

Position: Director

Appointed: 26 July 2007

Katie P.

Position: Secretary

Appointed: 21 November 2013

Resigned: 25 June 2018

Susan P.

Position: Director

Appointed: 31 May 2012

Resigned: 18 February 2013

Nicola P.

Position: Secretary

Appointed: 26 July 2007

Resigned: 21 November 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Christopher P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Katie P. This PSC owns 25-50% shares.

Christopher P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Katie P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand78 86684 817201 652373 796521 969467 754415 993725 548
Current Assets372 144395 770518 130694 523908 7361 232 090  
Debtors293 278310 953316 478320 727386 767764 336552 446694 336
Net Assets Liabilities500 185603 825490 660640 866799 8621 072 0241 399 0431 849 693
Other Debtors247 891265 547266 714265 485267 689599 73521 360126 394
Property Plant Equipment527 275447 09922 7669 64013 44113 28119 86419 458
Total Inventories      330 475408 972
Other
Accrued Liabilities    4 1004 100  
Accrued Liabilities Deferred Income     4 1002 745 
Accumulated Amortisation Impairment Intangible Assets150 475175 554200 633225 712250 791250 791250 791250 791
Accumulated Depreciation Impairment Property Plant Equipment314 059342 348160 258162 687131 467133 652136 223139 196
Additions Other Than Through Business Combinations Intangible Assets   13 00011 00011 000  
Additions Other Than Through Business Combinations Property Plant Equipment 11 2379 4565416 4202 024  
Amounts Owed To Directors     53 48722 366 
Amounts Recoverable On Contracts     299 567330 475 
Average Number Employees During Period97781091112
Corporation Tax Payable     95 937111 660 
Creditors297 581308 838103 025105 092143 550203 230201 255226 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment -29 859-192 684-3 898-33 839   
Disposals Property Plant Equipment -63 124-615 880-11 238-33 839   
Fixed Assets627 591522 33672 92447 71937 44148 281  
Increase From Amortisation Charge For Year Intangible Assets 25 07925 07925 07925 079   
Increase From Depreciation Charge For Year Property Plant Equipment 58 14810 5946 3272 6192 1842 5712 973
Intangible Assets100 31675 23750 15838 07924 00035 00037 00037 000
Intangible Assets Gross Cost250 791250 791250 791263 791274 791285 791287 791287 791
Net Current Assets Liabilities180 43286 932415 105589 431765 1861 028 860  
Nominal Value Allotted Share Capital 888101011
Number Shares Issued Fully Paid 888101011
Other Creditors31 013204 181  35 65657 58525 4623 649
Other Payables Accrued Expenses4 6804 6703 8704 7504 100   
Other Provisions Balance Sheet Subtotal     5 1178 4708 937
Other Remaining Borrowings297 581       
Other Taxation Payable     45 60958 741220 459
Par Value Share  111111
Prepayments 4 7764 1618 0188 55815 888  
Prepayments Accrued Income     15 8887 334 
Property Plant Equipment Gross Cost841 334789 447183 024172 327144 908146 933156 087158 654
Provisions For Liabilities Balance Sheet Subtotal10 2575 443-2 631-3 7162 7655 117  
Taxation Social Security Payable31 06632 28027 49830 89935 92345 608  
Total Additions Including From Business Combinations Intangible Assets      2 000 
Total Additions Including From Business Combinations Property Plant Equipment      9 1542 567
Total Assets Less Current Liabilities808 023609 268488 029637 150802 6271 077 141  
Total Borrowings297 581       
Trade Creditors Trade Payables      5 3921 982
Trade Debtors Trade Receivables45 38740 63045 60347 224110 520148 713231 63073 012
Unpaid Contributions To Pension Schemes  73123893   
Useful Life Intangible Assets Years      1010
Useful Life Property Plant Equipment Years      77
Amount Specific Advance Or Credit Directors  11 044     
Amount Specific Advance Or Credit Made In Period Directors  294 948     
Amount Specific Advance Or Credit Repaid In Period Directors  -79 724     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements