Company NameBlue Skies Addiction Centre Ltd
DirectorsDaniel Gerrard and Nicholas John Pike
Company StatusActive
Company Number08575087
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Daniel Gerrard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uk Addiction Treatment Group Ltd Unit 1, 1st F
Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(10 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uk Addiction Treatment Group Ltd Unit 1 First
Borehamwood
WD6 1JN
Director NameMr Robert Brian Sessford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23a High Street
Newport
TF10 7AT
Secretary NameNathan Paul Milburn
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address23a High Street
Newport
TF10 7AT
Director NameMr Eytan Leigh Alexander
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uk Addiction Treatment Group Ltd Unit 1, 1st F
Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Conor Thomas Clarke
Date of BirthApril 1989 (Born 35 years ago)
NationalityNorthern Irish
StatusResigned
Appointed03 August 2018(5 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 86-89 Paul Street
London
EC2A 4NE
Director NameMr Brad Michael Mullahy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2018(5 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, 86-89 Paul Street
London
EC2A 4NE
Director NameMr Dave Hersom
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2018(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Uk Addiction Treatment Group Ltd Unit 1, 1st F
Maxwell Road
Borehamwood
WD6 1JN
Director NameSean Connall Higgins
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2018(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2019)
RoleDoctor
Country of ResidenceIreland
Correspondence Address1 King William Street
London
EC4N 7AR
Secretary NameMr Colin John O'Connor
StatusResigned
Appointed22 October 2018(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 May 2019)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Christopher Erich Herwig
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2020)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence Address2222 Sedwick Road
Durham
North Carolina
27713
Secretary NameChristopher Herwig
StatusResigned
Appointed13 May 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2020)
RoleCompany Director
Correspondence Address2222 Sedwick Road
Durham
North Carolina
27713
Director NameMs Bridgett Hurley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2020(7 years, 4 months after company formation)
Appointment Duration6 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Uk Addiction Treatment Group Ltd Unit 1, 1st F
Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Michael Lee Workman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Uk Addiction Treatment Group Ltd Unit 1, 1st F
Maxwell Road
Borehamwood
WD6 1JN

Contact

Websiteblueskies-recovery.com

Location

Registered AddressC/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Jonathan Zeffert
50.00%
Ordinary
100 at £1Robert Sessford
50.00%
Ordinary

Financials

Year2014
Net Worth-£89,828
Cash£545
Current Liabilities£27,463

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due25 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

18 January 2022Delivered on: 23 January 2022
Persons entitled: Glas Trust Corporation LTD as Security Agent

Classification: A registered charge
Outstanding
2 October 2020Delivered on: 7 October 2020
Persons entitled: Metropolitan Partners Group Administration, Llc (The “Security Agent”)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 September 2020Delivered on: 22 September 2020
Persons entitled: Metropolitan Partners Group Administration, Llc (The “Security Agent”).

Classification: A registered charge
Particulars: N/A.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 November 2020Memorandum and Articles of Association (13 pages)
13 November 2020Resolutions
  • RES13 ‐ Company documents/company business 17/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 November 2020Termination of appointment of Christopher Herwig as a secretary on 16 October 2020 (1 page)
28 October 2020Resolutions
  • RES13 ‐ Company documents/company business 17/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 October 2020Appointment of Ms Bridgett Hurley as a director on 23 October 2020 (2 pages)
23 October 2020Termination of appointment of Christopher Erich Herwig as a director on 16 October 2020 (1 page)
7 October 2020Registration of charge 085750870003, created on 2 October 2020 (58 pages)
2 October 2020Director's details changed for Mr Eytan Leigh Alexander on 11 August 2020 (2 pages)
22 September 2020Registration of charge 085750870002, created on 17 September 2020 (57 pages)
13 May 2020Satisfaction of charge 085750870001 in full (1 page)
4 May 2020Director's details changed for Mr Daniel Gerrard on 10 January 2020 (2 pages)
14 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 April 2020Director's details changed for Mr Daniel Gerrard on 2 April 2020 (2 pages)
25 February 2020Termination of appointment of Sean Connall Higgins as a director on 30 September 2019 (1 page)
11 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
22 May 2019Appointment of Christopher Herwig as a secretary on 13 May 2019 (2 pages)
22 May 2019Appointment of Mr Christopher Herwig as a director on 13 May 2019 (2 pages)
22 May 2019Termination of appointment of Colin John O'connor as a secretary on 13 May 2019 (1 page)
22 May 2019Termination of appointment of Dave Hersom as a director on 13 May 2019 (1 page)
6 March 2019Accounts for a small company made up to 31 July 2018 (10 pages)
28 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
6 November 2018Registered office address changed from 3rd Floor, 86-89 Paul Street London EC2A 4NE England to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN on 6 November 2018 (1 page)
29 October 2018Appointment of Mr Colin John O'connor as a secretary on 22 October 2018 (2 pages)
16 October 2018Current accounting period extended from 30 July 2019 to 31 December 2019 (1 page)
15 October 2018Appointment of Sean Connall Higgins as a director on 20 September 2018 (2 pages)
10 October 2018Termination of appointment of Brad Michael Mullahy as a director on 20 September 2018 (1 page)
10 October 2018Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page)
8 August 2018Appointment of Mr Conor Thomas Clarke as a director on 3 August 2018 (2 pages)
8 August 2018Appointment of Mr Brad Michael Mullahy as a director on 3 August 2018 (2 pages)
8 August 2018Appointment of Mr Dave Hersom as a director on 3 August 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
20 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
8 August 2017Registration of charge 085750870001, created on 4 August 2017 (6 pages)
8 August 2017Registration of charge 085750870001, created on 4 August 2017 (6 pages)
25 July 2017Micro company accounts made up to 31 July 2016 (5 pages)
25 July 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
10 April 2017Appointment of Mr Daniel Gerrard as a director on 28 March 2017 (2 pages)
10 April 2017Appointment of Mr Daniel Gerrard as a director on 28 March 2017 (2 pages)
26 January 2017Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
26 January 2017Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
11 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
22 July 2016Appointment of Mr Eytan Leigh Alexander as a director on 22 July 2016 (2 pages)
22 July 2016Registered office address changed from Montrose House 50 South Street Farnham Surrey GU9 7RN to 3rd Floor, 86-89 Paul Street London EC2A 4NE on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Robert Brian Sessford as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Robert Brian Sessford as a director on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Montrose House 50 South Street Farnham Surrey GU9 7RN to 3rd Floor, 86-89 Paul Street London EC2A 4NE on 22 July 2016 (1 page)
22 July 2016Appointment of Mr Eytan Leigh Alexander as a director on 22 July 2016 (2 pages)
6 June 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 93,078
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 93,078
(4 pages)
26 May 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 93,078
(3 pages)
26 May 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 93,078
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 92,078
(3 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 92,078
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 November 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
27 November 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
26 November 2014Current accounting period shortened from 30 June 2014 to 31 August 2013 (1 page)
26 November 2014Current accounting period shortened from 30 June 2014 to 31 August 2013 (1 page)
28 July 2014Termination of appointment of Nathan Paul Milburn as a secretary on 30 June 2014 (1 page)
28 July 2014Termination of appointment of Nathan Paul Milburn as a secretary on 30 June 2014 (1 page)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 August 2013Registered office address changed from , 23a High Street, Newport, TF10 7AT, England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from , 23a High Street, Newport, TF10 7AT, England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 23a High Street Newport TF10 7AT England on 28 August 2013 (1 page)
18 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(37 pages)
18 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(37 pages)