General information

Name:

Respite Breaks Ltd

Office Address:

Atria Spa Road BL1 4AG Bolton

Number: 03885446

Incorporation date: 1999-11-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Respite Breaks came into being in 1999 as a company enlisted under no 03885446, located at BL1 4AG Bolton at Atria. The firm has been in business for twenty five years and its status at the time is active. The firm has a history in business name changing. Up till now this company had three other names. Up till 2019 this company was run under the name of Care First Recycling and up to that point the company name was W & T Properties. This company's declared SIC number is 87200 meaning Residential care activities for learning difficulties, mental health and substance abuse. The firm's most recent accounts cover the period up to 2022-08-31 and the latest confirmation statement was released on 2023-08-23.

There seems to be a number of three directors running this particular firm at the current moment, specifically Richard C., Richard P. and David L. who have been utilizing the directors responsibilities for three years. In order to provide support to the directors, the abovementioned firm has been utilizing the skills of Mary L. as a secretary for the last one year.

  • Previous company's names
  • Respite Breaks Limited 2019-02-25
  • Care First Recycling Limited 2014-05-14
  • W & T Properties Limited 2005-04-19
  • Educational Resources Limited 1999-11-29

Financial data based on annual reports

Company staff

Mary L.

Role: Secretary

Appointed: 05 June 2023

Latest update: 26 April 2024

Richard C.

Role: Director

Appointed: 25 October 2021

Latest update: 26 April 2024

Richard P.

Role: Director

Appointed: 25 October 2021

Latest update: 26 April 2024

David L.

Role: Director

Appointed: 25 October 2021

Latest update: 26 April 2024

People with significant control

The companies with significant control over this firm are as follows: Options Autism (5) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bolton at Spa Road, BL1 4AG and was registered as a PSC under the reg no 05697730.

Options Autism (5) Limited
Address: Atria Spa Road, Bolton, BL1 4AG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 05697730
Notified on 25 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil T.
Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 August 2013
Annual Accounts 28 August 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2019
Annual Accounts 18 July 2014
Date Approval Accounts 18 July 2014
Annual Accounts 16 November 2016
Date Approval Accounts 16 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing

Additional Information

HQ address,
2013

Address:

Unit 3 Great Barr Business Park Baltimore Road

Post code:

B42 1DY

City / Town:

Birmingham

HQ address,
2014

Address:

Unit 3 Great Barr Business Park Baltimore Road

Post code:

B42 1DY

City / Town:

Birmingham

HQ address,
2015

Address:

Unit 3 Great Barr Business Park Baltimore Road

Post code:

B42 1DY

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 3 Great Barr Business Park Baltimore Road

Post code:

B42 1DY

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Malcolm Piper & Co Limited

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Accountant/Auditor,
2014

Name:

Malcolm Piper & Co Limited

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Malcolm Piper & Co Limited

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Malcolm Piper & Co Limited

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 87200 : Residential care activities for learning difficulties, mental health and substance abuse
24
Company Age

Closest Companies - by postcode