RESPITE BREAKS LIMITED

Register to unlock more data on OkredoRegister

RESPITE BREAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885446

Incorporation date

29/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Poolemead House, Watery Lane, Twerton, Bath BA2 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2016)
dot icon06/02/2026
Satisfaction of charge 038854460002 in full
dot icon06/02/2026
Satisfaction of charge 038854460003 in full
dot icon15/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon30/06/2025
Registration of charge 038854460003, created on 2025-06-25
dot icon14/05/2025
Current accounting period extended from 2025-02-28 to 2026-02-28
dot icon24/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon24/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon24/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon24/04/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon09/04/2025
Previous accounting period shortened from 2025-08-31 to 2025-02-28
dot icon08/04/2025
Satisfaction of charge 038854460002 in part
dot icon03/04/2025
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
dot icon03/04/2025
Change of details for Oa2 Adults Limited as a person with significant control on 2025-03-31
dot icon03/04/2025
Appointment of Mr Zak Simon Houlahan as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mr Christopher Ian Saunders as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Mary Joanne Logue as a secretary on 2025-03-31
dot icon03/04/2025
Termination of appointment of Richard John Cooke as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of David Jon Leatherbarrow as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Richard Power as a director on 2025-03-31
dot icon07/11/2024
Notification of Oa2 Adults Limited as a person with significant control on 2024-09-30
dot icon07/11/2024
Cessation of Options Group Holdings Limited as a person with significant control on 2024-09-30
dot icon17/09/2024
Second filing of Confirmation Statement dated 2022-11-29
dot icon16/09/2024
Second filing of Confirmation Statement dated 2023-08-23
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon07/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon04/06/2024
Cessation of Options Autism (5) Limited as a person with significant control on 2024-05-30
dot icon04/06/2024
Notification of Options Group Holdings Limited as a person with significant control on 2024-05-30
dot icon29/04/2024
Registration of charge 038854460002, created on 2024-04-17
dot icon27/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/09/2023
Second filing of Confirmation Statement dated 2022-11-29
dot icon25/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon14/06/2023
Termination of appointment of Christopher Duffy as a secretary on 2023-05-31
dot icon14/06/2023
Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05
dot icon21/03/2023
Previous accounting period shortened from 2022-10-24 to 2022-08-31
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon01/12/2016
29/11/16 Statement of Capital gbp 180
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
62.26K
-
0.00
-
-
2021
3
62.26K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

62.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
25/10/2021 - 31/03/2025
291
Cooke, Richard John
Director
25/10/2021 - 31/03/2025
97
Brewer, Kevin
Nominee Director
29/11/1999 - 29/11/1999
2895
Power, Richard
Director
25/10/2021 - 31/03/2025
102
Brewer, Suzanne
Nominee Secretary
29/11/1999 - 29/11/1999
2524

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About RESPITE BREAKS LIMITED

RESPITE BREAKS LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at Poolemead House, Watery Lane, Twerton, Bath BA2 1RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of RESPITE BREAKS LIMITED?

toggle

RESPITE BREAKS LIMITED is currently Active. It was registered on 29/11/1999 .

Where is RESPITE BREAKS LIMITED located?

toggle

RESPITE BREAKS LIMITED is registered at Poolemead House, Watery Lane, Twerton, Bath BA2 1RN.

What does RESPITE BREAKS LIMITED do?

toggle

RESPITE BREAKS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does RESPITE BREAKS LIMITED have?

toggle

RESPITE BREAKS LIMITED had 3 employees in 2021.

What is the latest filing for RESPITE BREAKS LIMITED?

toggle

The latest filing was on 06/02/2026: Satisfaction of charge 038854460002 in full.