Company NameOcean Recovery And Wellness Centre Ltd
DirectorsRonald Clark and John Casey Gillen
Company StatusActive
Company Number08874796
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 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 Ronald Clark
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr John Casey Gillen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr Donald Lunam William Johnston
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Pine Walks
Prenton
Wirral
CH42 8NE
Wales

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Donald Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,538
Cash£1,862
Current Liabilities£18,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
13 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 November 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
29 May 2019Notification of Step One Recovery (Uk) Limited as a person with significant control on 1 October 2018 (2 pages)
5 November 2018Registered office address changed from The Gables 94 Queens Promenade Blackpool FY2 9NS to 52 High Street Pinner Middlesex HA5 5PW on 5 November 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 October 2018Termination of appointment of Donald Lunam William Johnston as a director on 1 October 2018 (1 page)
2 October 2018Cessation of Donald Lunam William Johnston as a person with significant control on 1 October 2018 (1 page)
23 August 2018Appointment of Mr Ronald Clark as a director on 23 August 2018 (2 pages)
23 August 2018Appointment of Mr John Casey Gillen as a director on 23 August 2018 (2 pages)
15 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
4 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 February 2017Director's details changed for Mr Donald Lunam William Johnston on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Donald Lunam William Johnston on 21 February 2017 (2 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
(20 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
(20 pages)