Company NameRecover Well Ltd
DirectorAlexander Jermaine Hylton Holmes
Company StatusActive
Company Number11823123
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 1 month ago)
Previous NameBlue Heart Media Group Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alexander Jermaine Hylton Holmes
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address320 City Road
London
EC1V 2NZ
Secretary NameMr Alexander Jermaine Hylton Holmes
StatusCurrent
Appointed14 July 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address132 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Director NameMr Alexander Jermaine Hylton Holmes
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

22 August 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
21 March 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 320 City Road London EC1V 2NZ on 21 March 2022 (1 page)
21 March 2022Change of details for Mr Alexander Jermaine Hylton Holmes as a person with significant control on 21 March 2022 (2 pages)
15 March 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
14 March 2022Director's details changed for Mr Alexander Jermaine Hylton Holmes on 14 March 2022 (2 pages)
19 November 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 September 2021Confirmation statement made on 20 September 2021 with updates (3 pages)
15 July 2021Notification of Alexander Jermaine Hylton Holmes as a person with significant control on 15 July 2021 (2 pages)
14 July 2021Appointment of Mr Alexander Jermaine Hylton Holmes as a secretary on 14 July 2021 (2 pages)
14 July 2021Appointment of Mr Alexander Jermaine Hylton Holmes as a director on 14 July 2021 (2 pages)
14 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
(3 pages)
9 April 2021Registered office address changed from 132 Eastcote Avenue Greenford, Middlesex Greenford, Middlesex London UB6 0NR England to 20-22 Wenlock Road London N1 7GU on 9 April 2021 (1 page)
9 April 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 April 2021 (1 page)
20 March 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132 Eastcote Avenue Greenford, Middlesex Greenford, Middlesex London UB6 0NR on 20 March 2021 (1 page)
20 March 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
20 March 2021Registered office address changed from 132 Eastcote Avenue Greenford, Middlesex London UB6 0NR England to 20-22 Wenlock Road London N1 7GU on 20 March 2021 (1 page)
18 February 2021Termination of appointment of Alexander Jermaine Hylton Holmes as a director on 18 February 2021 (1 page)
18 February 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132 Eastcote Avenue Greenford, Middlesex London UB6 0NR on 18 February 2021 (1 page)
18 February 2021Cessation of Alexander Jermaine Hylton Holmes as a person with significant control on 18 February 2021 (1 page)
19 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)