Recover Healthcare Limited MANCHESTER


Founded in 2009, Recover Healthcare, classified under reg no. 06836625 is an active company. Currently registered at First Floor, Lee House M1 5JW, Manchester the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Nils S., Elizabeth C.. Of them, Elizabeth C. has been with the company the longest, being appointed on 8 February 2022 and Nils S. has been with the company for the least time - from 1 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Recover Healthcare Limited Address / Contact

Office Address First Floor, Lee House
Office Address2 90 Great Bridgewater Street
Town Manchester
Post code M1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06836625
Date of Incorporation Wed, 4th Mar 2009
Industry Other human health activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Nils S.

Position: Director

Appointed: 01 July 2022

Elizabeth C.

Position: Director

Appointed: 08 February 2022

Alison W.

Position: Director

Appointed: 30 January 2019

Resigned: 31 January 2022

David W.

Position: Director

Appointed: 20 February 2018

Resigned: 01 July 2022

Simon P.

Position: Director

Appointed: 25 October 2017

Resigned: 28 June 2018

Kirsten M.

Position: Secretary

Appointed: 29 May 2015

Resigned: 03 February 2017

Kenneth F.

Position: Director

Appointed: 29 May 2015

Resigned: 30 January 2019

Robert T.

Position: Director

Appointed: 18 September 2014

Resigned: 25 November 2014

Robert F.

Position: Director

Appointed: 18 September 2014

Resigned: 17 September 2015

Laurence M.

Position: Director

Appointed: 18 September 2014

Resigned: 29 May 2015

Edward W.

Position: Secretary

Appointed: 30 June 2014

Resigned: 29 May 2015

Joanne B.

Position: Secretary

Appointed: 01 June 2011

Resigned: 14 June 2013

Peter L.

Position: Director

Appointed: 04 March 2009

Resigned: 18 September 2014

Keith H.

Position: Secretary

Appointed: 04 March 2009

Resigned: 01 June 2011

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is React & Recover Medical Group Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

React & Recover Medical Group Limited

50-52 Chancery Lane, London, WC2A 1HL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, February 2024
Free Download (59 pages)

Company search