Maxwell Road
Borehamwood
WD6 1JN
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(10 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uk Addiction Treatment Group Ltd Unit 1 First Borehamwood WD6 1JN |
Director Name | Mr Robert Brian Sessford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23a High Street Newport TF10 7AT |
Secretary Name | Nathan Paul Milburn |
---|---|
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23a High Street Newport TF10 7AT |
Director Name | Mr Eytan Leigh Alexander |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uk Addiction Treatment Group Ltd Unit 1, 1st F Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Conor Thomas Clarke |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 03 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 86-89 Paul Street London EC2A 4NE |
Director Name | Mr Brad Michael Mullahy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 86-89 Paul Street London EC2A 4NE |
Director Name | Mr Dave Hersom |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Uk Addiction Treatment Group Ltd Unit 1, 1st F Maxwell Road Borehamwood WD6 1JN |
Director Name | Sean Connall Higgins |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2019) |
Role | Doctor |
Country of Residence | Ireland |
Correspondence Address | 1 King William Street London EC4N 7AR |
Secretary Name | Mr Colin John O'Connor |
---|---|
Status | Resigned |
Appointed | 22 October 2018(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 May 2019) |
Role | Company Director |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Mr Christopher Erich Herwig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2020) |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | 2222 Sedwick Road Durham North Carolina 27713 |
Secretary Name | Christopher Herwig |
---|---|
Status | Resigned |
Appointed | 13 May 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | 2222 Sedwick Road Durham North Carolina 27713 |
Director Name | Ms Bridgett Hurley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2020(7 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Uk Addiction Treatment Group Ltd Unit 1, 1st F Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Michael Lee Workman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Uk Addiction Treatment Group Ltd Unit 1, 1st F Maxwell Road Borehamwood WD6 1JN |
Website | blueskies-recovery.com |
---|
Registered Address | C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Jonathan Zeffert 50.00% Ordinary |
---|---|
100 at £1 | Robert Sessford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,828 |
Cash | £545 |
Current Liabilities | £27,463 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 25 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
18 January 2022 | Delivered on: 23 January 2022 Persons entitled: Glas Trust Corporation LTD as Security Agent Classification: A registered charge Outstanding |
---|---|
2 October 2020 | Delivered on: 7 October 2020 Persons entitled: Metropolitan Partners Group Administration, Llc (The “Security Agentâ€) Classification: A registered charge Particulars: N/A. Outstanding |
17 September 2020 | Delivered on: 22 September 2020 Persons entitled: Metropolitan Partners Group Administration, Llc (The “Security Agentâ€). Classification: A registered charge Particulars: N/A. Outstanding |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Memorandum and Articles of Association (13 pages) |
13 November 2020 | Resolutions
|
3 November 2020 | Termination of appointment of Christopher Herwig as a secretary on 16 October 2020 (1 page) |
28 October 2020 | Resolutions
|
23 October 2020 | Appointment of Ms Bridgett Hurley as a director on 23 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Christopher Erich Herwig as a director on 16 October 2020 (1 page) |
7 October 2020 | Registration of charge 085750870003, created on 2 October 2020 (58 pages) |
2 October 2020 | Director's details changed for Mr Eytan Leigh Alexander on 11 August 2020 (2 pages) |
22 September 2020 | Registration of charge 085750870002, created on 17 September 2020 (57 pages) |
13 May 2020 | Satisfaction of charge 085750870001 in full (1 page) |
4 May 2020 | Director's details changed for Mr Daniel Gerrard on 10 January 2020 (2 pages) |
14 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 April 2020 | Director's details changed for Mr Daniel Gerrard on 2 April 2020 (2 pages) |
25 February 2020 | Termination of appointment of Sean Connall Higgins as a director on 30 September 2019 (1 page) |
11 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Christopher Herwig as a secretary on 13 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Christopher Herwig as a director on 13 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Colin John O'connor as a secretary on 13 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Dave Hersom as a director on 13 May 2019 (1 page) |
6 March 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
6 November 2018 | Registered 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 2018 | Appointment of Mr Colin John O'connor as a secretary on 22 October 2018 (2 pages) |
16 October 2018 | Current accounting period extended from 30 July 2019 to 31 December 2019 (1 page) |
15 October 2018 | Appointment of Sean Connall Higgins as a director on 20 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Brad Michael Mullahy as a director on 20 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page) |
8 August 2018 | Appointment of Mr Conor Thomas Clarke as a director on 3 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Brad Michael Mullahy as a director on 3 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Dave Hersom as a director on 3 August 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
8 August 2017 | Registration of charge 085750870001, created on 4 August 2017 (6 pages) |
8 August 2017 | Registration of charge 085750870001, created on 4 August 2017 (6 pages) |
25 July 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
10 April 2017 | Appointment of Mr Daniel Gerrard as a director on 28 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Daniel Gerrard as a director on 28 March 2017 (2 pages) |
26 January 2017 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
11 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
22 July 2016 | Appointment of Mr Eytan Leigh Alexander as a director on 22 July 2016 (2 pages) |
22 July 2016 | Registered 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 2016 | Termination of appointment of Robert Brian Sessford as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Robert Brian Sessford as a director on 22 July 2016 (1 page) |
22 July 2016 | Registered 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 2016 | Appointment of Mr Eytan Leigh Alexander as a director on 22 July 2016 (2 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
6 June 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
26 May 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 November 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 November 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
26 November 2014 | Current accounting period shortened from 30 June 2014 to 31 August 2013 (1 page) |
26 November 2014 | Current accounting period shortened from 30 June 2014 to 31 August 2013 (1 page) |
28 July 2014 | Termination of appointment of Nathan Paul Milburn as a secretary on 30 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Nathan Paul Milburn as a secretary on 30 June 2014 (1 page) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 August 2013 | Registered office address changed from , 23a High Street, Newport, TF10 7AT, England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from , 23a High Street, Newport, TF10 7AT, England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 23a High Street Newport TF10 7AT England on 28 August 2013 (1 page) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|