Company NameUK Smart Recovery
Company StatusActive
Company Number09225444
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian Preece
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address3rd Floor, Arthur House Chorlton Street
Manchester
M1 3FH
Director NameMr Alan John Maclean
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleQc
Country of ResidenceEngland
Correspondence AddressArthur House Chorlton Street
Manchester
M1 3FH
Director NameMrs Lesley McGeoch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Hr Executive
Country of ResidenceScotland
Correspondence AddressArthur House Chorlton Street
Manchester
M1 3FH
Director NameMiss Joel Rose Broadbent
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleMarketing Executive
Country of ResidenceAustralia
Correspondence AddressPO Box 448 Baulkham Hills
New South Wales
Australia
Director NameMr Gareth Aston
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Stephan Derek Heim
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 February 2023(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleProfessor Of Psychology
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Shiv Kumar Sharma
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(9 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameClaire Johnson Saenz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2113 Huntington Ct. S.
Wexford
Pennsylvania
15090
Director NameMrs Brett Anne Saarela
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2014(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2020)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameProf Robin James Davidson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2020)
RoleConsultant Clinical Psychologist
Country of ResidenceNorthern Ireland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr David William Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Marcantonio Spada
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2015(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2021)
RoleProfessor
Country of ResidenceEngland
Correspondence Address3rd Floor, Arthur House Chorlton Street
Manchester
M1 3FH
Director NameMr Shiv Kumar Sharma
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 2022)
RoleRecovery Worker
Country of ResidenceEngland
Correspondence Address3rd Floor, Arthur House Chorlton Street
Manchester
M1 3FH
Director NameMs Kylee Brennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2021)
RoleBorough Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Nicolas Vial Montero
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed14 October 2020(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Arthur House Chorlton Street
Manchester
M1 3FH
Director NameMr Jeremy Joseph
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 September 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressArthur House Chorlton Street
Manchester
M1 3FH

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

16 January 2024Appointment of Mr Shiv Kumar Sharma as a director on 1 January 2024 (2 pages)
11 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
9 February 2023Director's details changed for Mr Stephen Derek Heim on 9 February 2023 (2 pages)
9 February 2023Appointment of Mr Stephen Derek Heim as a director on 1 February 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
14 November 2022Termination of appointment of Shiv Kumar Sharma as a director on 26 October 2022 (1 page)
8 November 2022Appointment of Mr Gareth Aston as a director on 26 October 2022 (2 pages)
26 September 2022Termination of appointment of Jeremy Joseph as a director on 22 September 2022 (1 page)
21 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
17 June 2022Appointment of Miss Joel Rose Broadbent as a director on 16 June 2022 (2 pages)
14 February 2022Termination of appointment of Marcantonio Spada as a director on 6 December 2021 (1 page)
24 November 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
26 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
16 September 2021Appointment of Mr Jeremy Joseph as a director on 7 September 2021 (2 pages)
15 September 2021Appointment of Mr Alan John Maclean as a director on 7 September 2021 (2 pages)
15 September 2021Appointment of Mrs Lesley Mcgeoch as a director on 7 September 2021 (2 pages)
1 June 2021Termination of appointment of Nicolas Vial Montero as a director on 28 May 2021 (1 page)
29 March 2021Director's details changed for Dr Marcantonio Spada on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Ian Preece on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Nicolas Vial Montero on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Shiv Kumar Sharma on 29 March 2021 (2 pages)
4 March 2021Termination of appointment of Kylee Brennan as a director on 1 March 2021 (1 page)
4 November 2020Director's details changed for Mr Nicolas Vial Montero on 4 November 2020 (2 pages)
21 October 2020Appointment of Mr Nicolas Vial Montero as a director on 14 October 2020 (2 pages)
21 October 2020Director's details changed for Ms Kylee Brennan on 21 October 2020 (2 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
29 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2020Termination of appointment of Brett Anne Saarela as a director on 27 April 2020 (1 page)
4 May 2020Termination of appointment of Robin James Davidson as a director on 27 April 2020 (1 page)
4 May 2020Register inspection address has been changed from Dresden House the Strand Stoke-on-Trent ST3 2QH England to Arthur House Chorlton Street Manchester M1 3FH (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
16 July 2019Appointment of Mr Ian Preece as a director on 20 May 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
26 October 2018Appointment of Ms Kyless Brennan as a director on 16 April 2018 (2 pages)
26 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 October 2018Director's details changed for Ms Kyless Brennan on 26 October 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
3 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
5 October 2017Termination of appointment of David William Roberts as a director on 3 July 2017 (1 page)
5 October 2017Termination of appointment of David William Roberts as a director on 3 July 2017 (1 page)
27 October 2016Register inspection address has been changed to Dresden House the Strand Stoke-on-Trent ST3 2QH (1 page)
27 October 2016Appointment of Mr David William Roberts as a director on 24 February 2015 (2 pages)
27 October 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
27 October 2016Appointment of Mr David William Roberts as a director on 24 February 2015 (2 pages)
27 October 2016Register inspection address has been changed from Dresden House the Strand Stoke-on-Trent ST3 2QH England to Dresden House the Strand Stoke-on-Trent ST3 2QH (1 page)
27 October 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
27 October 2016Register inspection address has been changed from Dresden House the Strand Stoke-on-Trent ST3 2QH England to Dresden House the Strand Stoke-on-Trent ST3 2QH (1 page)
27 October 2016Register inspection address has been changed to Dresden House the Strand Stoke-on-Trent ST3 2QH (1 page)
1 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
3 August 2016Appointment of Professor Marcantonio Spada as a director on 24 February 2015 (2 pages)
3 August 2016Appointment of Mr Shiv Kumar Sharma as a director on 22 January 2016 (2 pages)
3 August 2016Appointment of Professor Marcantonio Spada as a director on 24 February 2015 (2 pages)
3 August 2016Appointment of Mr Shiv Kumar Sharma as a director on 22 January 2016 (2 pages)
17 May 2016Termination of appointment of Claire Johnson Saenz as a director on 18 April 2016 (1 page)
17 May 2016Termination of appointment of Claire Johnson Saenz as a director on 18 April 2016 (1 page)
4 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
15 October 2015Annual return made up to 18 September 2015 no member list (3 pages)
15 October 2015Annual return made up to 18 September 2015 no member list (3 pages)
21 April 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page)
26 November 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
26 November 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
29 October 2014Appointment of Professor Robert Davidson as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Professor Robert Davidson as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Professor Robert Davidson as a director on 1 October 2014 (2 pages)
19 September 2014Appointment of Mrs Brett Anne Saarela as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mrs Brett Anne Saarela as a director on 19 September 2014 (2 pages)
18 September 2014Incorporation (33 pages)
18 September 2014Incorporation (33 pages)