Background WavePink WaveYellow Wave

THE RECOVERY CENTRE LIMITED (05905491)

THE RECOVERY CENTRE LIMITED (05905491) is an active UK company. incorporated on 14 August 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE RECOVERY CENTRE LIMITED has been registered for 19 years. Current directors include BATT, Robert Robert, BATT, Rosabelle Patricia, EL SEIF, Faye.

Company Number
05905491
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
The Recovery Centre, London, SW1X 8ED
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BATT, Robert Robert, BATT, Rosabelle Patricia, EL SEIF, Faye
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RECOVERY CENTRE LIMITED

THE RECOVERY CENTRE LIMITED is an active company incorporated on 14 August 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE RECOVERY CENTRE LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05905491

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

The Recovery Centre 75 Kinnerton Street London, SW1X 8ED,

Previous Addresses

PO Box R. Batt 75 Kinnerton Street London SW1X 8ED England
From: 29 July 2021To: 30 September 2024
Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England
From: 30 November 2018To: 29 July 2021
5 New Street Square London EC4A 3TW
From: 14 August 2006To: 30 November 2018
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
New Owner
Sept 17
Funding Round
Apr 21
Funding Round
Apr 21
Share Issue
Apr 21
Share Issue
Apr 21
Director Joined
Jan 22
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BATT, Rosabelle

Active
NorwichNR11 8GA
Secretary
Appointed 14 Aug 2006

BATT, Robert Robert

Active
NorwichNR11 8GA
Born February 1967
Director
Appointed 14 Aug 2006

BATT, Rosabelle Patricia

Active
NorwichNR11 8GA
Born September 1965
Director
Appointed 01 Dec 2007

EL SEIF, Faye

Active
25639, Riyadh 11476
Born December 1994
Director
Appointed 02 Mar 2021

AFP SERVICES LIMITED

Resigned
KetteringNN16 8NQ
Corporate secretary
Appointed 30 Nov 2018
Resigned 30 Sept 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 10 Nov 2006
Resigned 30 Nov 2018

Persons with significant control

1

Mr Robert Batt

Active
NorwichNR11 8GA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 February 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement
14 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 April 2021
MAMA
Statement Of Companys Objects
14 April 2021
CC04CC04
Statement Of Companys Objects
14 April 2021
CC04CC04
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
27 November 2008
287Change of Registered Office
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
1 September 2007
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
88(2)R88(2)R
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
287Change of Registered Office
Incorporation Company
14 August 2006
NEWINCIncorporation