CHURCHILL RECOVERY SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

CHURCHILL RECOVERY SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

04785274

Incorporation date

03/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/04/2026
Voluntary arrangement supervisor's abstract of receipts and payments to 2026-02-17
dot icon02/02/2026
Registered office address changed from , C/O Pm+M First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2026-02-02
dot icon16/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/02/2025
Registration of charge 047852740003, created on 2025-02-21
dot icon21/02/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/01/2025
Termination of appointment of John Chapman as a director on 2025-01-21
dot icon28/10/2024
Previous accounting period extended from 2024-01-31 to 2024-07-31
dot icon02/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon11/01/2023
Registered office address changed from , C/O Pm+M Waterfold House, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr John Chapman on 2023-01-11
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon09/02/2021
Director's details changed for Mr John Chapman on 2021-02-08
dot icon09/02/2021
Change of details for Mr Ian Patrick Rooney as a person with significant control on 2021-02-08
dot icon08/02/2021
Registered office address changed from , St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2021-02-08
dot icon11/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/07/2019
Confirmation statement made on 2019-06-03 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/06/2018
Registration of charge 047852740002, created on 2018-06-25
dot icon20/06/2018
Satisfaction of charge 1 in full
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon05/01/2015
Appointment of Mr John Chapman as a director on 2015-01-02
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Byron Crellin as a director
dot icon25/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/07/2012
Appointment of Mr Ian Patrick Rooney as a director
dot icon11/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon12/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/03/2010
Termination of appointment of Keith Hulse as a director
dot icon07/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/08/2009
Return made up to 03/06/09; full list of members
dot icon10/08/2009
Registered office changed on 10/08/2009 from, unit 21 chadkirk business park, chadkirk romiley, stockport, SK6 3NE
dot icon20/07/2009
Director appointed keith hulse
dot icon13/07/2009
Appointment terminated director geoffrey howard
dot icon13/07/2009
Appointment terminated secretary geoffrey howard
dot icon17/12/2008
Appointment terminated director jason brierley
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2008
Return made up to 03/06/08; full list of members
dot icon20/11/2008
Director appointed byron james crellin
dot icon15/10/2008
Appointment terminated director edward vann
dot icon02/09/2008
Director appointed jason edward brierley
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/07/2007
Return made up to 03/06/07; full list of members
dot icon11/07/2007
New director appointed
dot icon09/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon18/09/2006
Director resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2005-01-31
dot icon08/08/2006
Return made up to 03/06/06; full list of members
dot icon12/06/2006
Registered office changed on 12/06/06 from:\c/o fft reedham house, 31 king street west, manchester, M3 2PJ
dot icon08/03/2006
Director resigned
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed;new director appointed
dot icon13/06/2005
Return made up to 03/06/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon12/10/2004
Registered office changed on 12/10/04 from:\5-7 new road, radcliffe, manchester, lancashire, M26 1LS
dot icon12/10/2004
Ad 28/01/04--------- £ si 99@1
dot icon12/10/2004
Accounting reference date shortened from 30/06/04 to 31/01/04
dot icon22/09/2004
Return made up to 03/06/04; full list of members
dot icon30/06/2003
Certificate of change of name
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
Director resigned
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
New director appointed
dot icon03/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

28
2023
change arrow icon-52.65 % *

* during past year

Cash in Bank

£31,892.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
160.89K
-
0.00
170.79K
-
2022
27
110.57K
-
0.00
67.35K
-
2023
28
128.63K
-
0.00
31.89K
-
2023
28
128.63K
-
0.00
31.89K
-

Employees

2023

Employees

28 Ascended4 % *

Net Assets(GBP)

128.63K £Ascended16.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.89K £Descended-52.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brierley, Jason Edward
Director
01/05/2008 - 15/12/2008
3
Howard, Geoffrey
Secretary
01/02/2006 - 11/06/2009
2
Crellin, Byron James
Director
01/09/2008 - 12/05/2014
16
Mr Ian Patrick Rooney
Director
13/07/2012 - Present
3
COMPANY DIRECTORS LIMITED
Nominee Director
03/06/2003 - 03/06/2003
67500

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6
FOUR EYES INSIGHT LIMITED105 High Street, Worcester, Worcestershire WR1 2HW
Voluntary Arrangement

Category:

Management consultancy activities other than financial management

Comp. code:

08712662

Reg. date:

01/10/2013

Turnover:

-

No. of employees:

40
NATION FACILITIES & SECURITY MANAGEMENT LTDSeymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW
Voluntary Arrangement

Category:

Combined facilities support activities

Comp. code:

11794652

Reg. date:

29/01/2019

Turnover:

-

No. of employees:

48
ANGELS CARE HOME LTDSuite G1,Hartsbourne House, Delta Gain, Watford WD19 5EF
Voluntary Arrangement

Category:

Other human health activities

Comp. code:

14082779

Reg. date:

03/05/2022

Turnover:

-

No. of employees:

48
BETTER FAMILIES SOCIAL WORK SERVICES LTD10 Stone Street, Gravesend DA11 0NH
Voluntary Arrangement

Category:

Other residential care activities n.e.c.

Comp. code:

13505395

Reg. date:

12/07/2021

Turnover:

-

No. of employees:

48
VERATY CARE SOLUTIONS LTDUnit 3 The Farriers Business Centre, Annscroft, Shrewsbury, Shropshire SY5 8AN
Voluntary Arrangement

Category:

Other human health activities

Comp. code:

09298306

Reg. date:

06/11/2014

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About CHURCHILL RECOVERY SOLUTIONS LTD.

CHURCHILL RECOVERY SOLUTIONS LTD. is an(a) Voluntary Arrangement company incorporated on 03/06/2003 with the registered office located at Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL RECOVERY SOLUTIONS LTD.?

toggle

CHURCHILL RECOVERY SOLUTIONS LTD. is currently Voluntary Arrangement. It was registered on 03/06/2003 .

Where is CHURCHILL RECOVERY SOLUTIONS LTD. located?

toggle

CHURCHILL RECOVERY SOLUTIONS LTD. is registered at Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY.

What does CHURCHILL RECOVERY SOLUTIONS LTD. do?

toggle

CHURCHILL RECOVERY SOLUTIONS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHURCHILL RECOVERY SOLUTIONS LTD. have?

toggle

CHURCHILL RECOVERY SOLUTIONS LTD. had 28 employees in 2023.

What is the latest filing for CHURCHILL RECOVERY SOLUTIONS LTD.?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.