CORPORATE RECOVERY SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE RECOVERY SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06324774

Incorporation date

26/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2007)
dot icon10/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon22/12/2025
Cessation of Katie Parkman as a person with significant control on 2025-03-10
dot icon22/12/2025
Change of details for Mr Christopher William Parkman as a person with significant control on 2025-03-10
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Termination of appointment of Katie Parkman as a secretary on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Statement of capital following an allotment of shares on 2022-08-01
dot icon14/09/2023
Change of details for Mr Christopher William Parkman as a person with significant control on 2022-08-01
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-01
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon04/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon16/07/2020
Statement of capital following an allotment of shares on 2019-04-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon13/02/2019
Director's details changed for Mr Christopher William Parkman on 2019-02-13
dot icon13/02/2019
Change of details for Mr Christopher William Parkman as a person with significant control on 2019-02-13
dot icon13/02/2019
Appointment of Mrs Katie Parkman as a secretary on 2019-02-13
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon06/07/2018
Termination of appointment of Katie Parkman as a secretary on 2018-06-25
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon20/05/2017
Registered office address changed from Terverva Farm Treverva Penryn Cornwall TR10 9BL to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2017-05-20
dot icon14/02/2017
Satisfaction of charge 2 in full
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Appointment of Mrs Katie Parkman as a secretary
dot icon21/11/2013
Termination of appointment of Nicola Parkman as a secretary
dot icon21/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon21/08/2013
Register inspection address has been changed from Trewoon Poldhu Cove Mullion Helston Cornwall TR12 7JB England
dot icon01/03/2013
Termination of appointment of Susan Purnell as a director
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/05/2012
Appointment of Miss Susan Purnell as a director
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon04/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon04/08/2010
Register inspection address has been changed
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon15/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon20/08/2009
Return made up to 26/07/09; full list of members
dot icon20/08/2009
Location of debenture register
dot icon20/08/2009
Location of register of members
dot icon20/08/2009
Registered office changed on 20/08/2009 from 130 killigrew street falmouth truro TR11 3PY
dot icon20/08/2009
Director's change of particulars / christopher parkman / 10/07/2009
dot icon05/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon31/07/2008
Return made up to 26/07/08; full list of members
dot icon31/07/2008
Director's change of particulars / christopher parkman / 13/07/2008
dot icon26/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+74.41 % *

* during past year

Cash in Bank

£725,548.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.07M
-
0.00
467.75K
-
2022
11
1.40M
-
0.00
415.99K
-
2023
12
1.85M
-
0.00
725.55K
-
2023
12
1.85M
-
0.00
725.55K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

1.85M £Ascended32.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

725.55K £Ascended74.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkman, Christopher William
Director
26/07/2007 - Present
8
Parkman, Katie
Secretary
13/02/2019 - 07/04/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CORPORATE RECOVERY SPECIALISTS LIMITED

CORPORATE RECOVERY SPECIALISTS LIMITED is an(a) Active company incorporated on 26/07/2007 with the registered office located at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE RECOVERY SPECIALISTS LIMITED?

toggle

CORPORATE RECOVERY SPECIALISTS LIMITED is currently Active. It was registered on 26/07/2007 .

Where is CORPORATE RECOVERY SPECIALISTS LIMITED located?

toggle

CORPORATE RECOVERY SPECIALISTS LIMITED is registered at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP.

What does CORPORATE RECOVERY SPECIALISTS LIMITED do?

toggle

CORPORATE RECOVERY SPECIALISTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CORPORATE RECOVERY SPECIALISTS LIMITED have?

toggle

CORPORATE RECOVERY SPECIALISTS LIMITED had 12 employees in 2023.

What is the latest filing for CORPORATE RECOVERY SPECIALISTS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-07 with no updates.