Churchill Recovery Solutions Ltd.

DataGardener
churchill recovery solutions ltd.
voluntary arrangement
Small

Churchill Recovery Solutions Ltd.

04785274Private Limited With Share Capital

Mentor House Ainsworth Street, Blackburn, Lancashire, BB16AY
Incorporated

03/06/2003

Company Age

22 years

Directors

1

Employees

41

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Churchill Recovery Solutions Ltd. (04785274) is a private limited with share capital incorporated on 03/06/2003 (22 years old) and registered in lancashire, BB16AY. The company operates under SIC code 82990 - other business support service activities n.e.c..

Churchill recovery solutions ltd offer a professional and comprehensive range of pre-legal debt recovery services and trace investigations. whether it’s one instruction or multiple, we will provide bespoke collection and investigation services. we have a highly professional experienced team of debt ...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 03/06/2003
BB16AY
41 employees

Financial Overview

Total Assets

£1.15M

Liabilities

£1.53M

Net Assets

£-381.4K

Cash

£170.2K

Key Metrics

41

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2025
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Termination Director Company With Name
Category:Officers
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2011
Legacy
Category:Mortgage
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2010
Termination Director Company With Name
Category:Officers
Date:15-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2009
Legacy
Category:Annual Return
Date:10-08-2009
Legacy
Category:Address
Date:10-08-2009
Legacy
Category:Officers
Date:20-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:17-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:27-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Officers
Date:02-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:11-07-2007
Legacy
Category:Officers
Date:11-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2007
Legacy
Category:Officers
Date:18-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2006
Legacy
Category:Annual Return
Date:08-08-2006
Legacy
Category:Address
Date:12-06-2006
Legacy
Category:Officers
Date:08-03-2006
Legacy
Category:Officers
Date:10-02-2006
Legacy
Category:Officers
Date:10-02-2006
Legacy
Category:Officers
Date:10-02-2006
Legacy
Category:Annual Return
Date:13-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2005
Legacy
Category:Capital
Date:12-10-2004
Legacy
Category:Accounts
Date:12-10-2004
Legacy
Category:Address
Date:12-10-2004
Legacy
Category:Annual Return
Date:22-09-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2003
Legacy
Category:Officers
Date:14-06-2003
Legacy
Category:Officers
Date:14-06-2003
Legacy
Category:Officers
Date:14-06-2003
Legacy
Category:Officers
Date:14-06-2003
Incorporation Company
Category:Incorporation
Date:03-06-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date23/04/2025
Latest Accounts31/07/2024

Trading Addresses

Mentor House, Ainsworth Street, Blackburn, BB16AYRegistered

Contact

08450743748
info@churchillrecoverysolutions.co.uk
churchillrecoverysolutions.co.uk
Mentor House Ainsworth Street, Blackburn, Lancashire, BB16AY