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(7 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 Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Matthew John Kenton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House East Finchley London N2 8EY |
Director Name | Mr Eytan Leigh Alexander |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
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(2 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 | Langley House East Finchley London N2 8EY |
Director Name | Mr Brad Michael Mullahy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2018(2 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 | Langley House East Finchley London N2 8EY |
Director Name | Mr Dave Hersom |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2018(2 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(2 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(2 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(2 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(2 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(4 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(4 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 |
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 |
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 | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
29 March 2022 | Delivered on: 5 April 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Registered land at linwood house (formerly wensley park nursing home), wensley road, barnsley, S71 1TJ, with title number SYK314752. Outstanding |
---|---|
18 January 2022 | Delivered on: 23 January 2022 Persons entitled: Glas Trust Corporation LTD as Security Agent Classification: A registered charge Outstanding |
16 February 2021 | Delivered on: 1 March 2021 Persons entitled: Metropolitan Partners Group Administration Llc (As Security Agent) Classification: A registered charge Particulars: The chargor, with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 and as continuing security for payment of the secured obligations charges and agrees to charge in favour of the security agent all of its present and future right, title and interest in and to the following assets: (a) by way of first legal mortgage the property; and (b) by way of first fixed charge: (I) all proceeds of sale of the whole or any part of the property; and (ii) all fittings at any time on the property; and (c) by way of first floating charge all moveable plant, machinery, implements, utensils, furniture and equipment now or from time to time placed on it or used in or upon the property and the benefit of all licences, contracts and warranties in connection with the same. Definitions "secured obligations" means all present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or alone or in any other capacity whatsoever) of the chargor to the security agent and/or the other secured parties (or any of them) under or pursuant to any finance document (including all monies covenanted to be paid under the legal charge). "The property" means linwood house (formerly wensley park nursing home), wensley road, barnsley S71 1TJ in the administrative area of barnsley registered under title number SYK314752. Outstanding |
2 October 2020 | Delivered on: 8 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 |
6 July 2023 | Termination of appointment of Michael Lee Workman as a director on 30 June 2023 (1 page) |
---|---|
6 July 2023 | Appointment of Nicholas John Pike as a director on 30 June 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
14 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
5 April 2022 | Registration of charge 102379600006, created on 29 March 2022 (28 pages) |
23 January 2022 | Registration of charge 102379600005, created on 18 January 2022 (59 pages) |
27 August 2021 | Termination of appointment of Eytan Leigh Alexander as a director on 27 August 2021 (1 page) |
6 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
22 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
28 April 2021 | Termination of appointment of Bridgett Hurley as a director on 27 April 2021 (1 page) |
28 April 2021 | Appointment of Michael Lee Workman as a director on 27 April 2021 (2 pages) |
1 March 2021 | Registration of charge 102379600004, created on 16 February 2021 (28 pages) |
18 November 2020 | Change of details for Uk Addiction Treatment Group Limited as a person with significant control on 6 November 2018 (2 pages) |
3 November 2020 | Termination of appointment of Christopher Herwig as a secretary on 16 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Christopher Erich Herwig as a director on 16 October 2020 (1 page) |
23 October 2020 | Appointment of Ms Bridgett Hurley as a director on 23 October 2020 (2 pages) |
21 October 2020 | Memorandum and Articles of Association (13 pages) |
21 October 2020 | Resolutions
|
8 October 2020 | Registration of charge 102379600003, created on 2 October 2020 (57 pages) |
5 October 2020 | Statement of capital following an allotment of shares on 2 October 2020
|
2 October 2020 | Director's details changed for Mr Eytan Leigh Alexander on 11 August 2020 (2 pages) |
22 September 2020 | Registration of charge 102379600002, created on 17 September 2020 (57 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
13 May 2020 | Satisfaction of charge 102379600001 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) |
25 February 2020 | Termination of appointment of Sean Connall Higgins as a director on 30 September 2019 (1 page) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
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) |
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) |
6 March 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
6 November 2018 | Registered office address changed from Langley House East Finchley London N2 8EY United Kingdom 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 31 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 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) |
8 August 2018 | Termination of appointment of Matthew Kenton as a director on 3 August 2018 (1 page) |
8 August 2018 | Appointment of Mr Conor Thomas Clarke as a director on 3 August 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 November 2017 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
10 November 2017 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
8 August 2017 | Registration of charge 102379600001, created on 4 August 2017 (6 pages) |
8 August 2017 | Registration of charge 102379600001, created on 4 August 2017 (6 pages) |
24 July 2017 | Notification of Uk Addiction Treatment Group Limited as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Notification of Uk Addiction Treatment Group Limited as a person with significant control on 30 June 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
22 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
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) |
5 August 2016 | Appointment of Mr Eytan Leigh Alexander as a director on 17 June 2016 (2 pages) |
5 August 2016 | Appointment of Mr Eytan Leigh Alexander as a director on 17 June 2016 (2 pages) |
5 August 2016 | Appointment of Mr Matthew Kenton as a director on 17 June 2016 (2 pages) |
5 August 2016 | Appointment of Mr Matthew Kenton as a director on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Graham Michael Cowan as a director on 17 June 2016 (1 page) |
17 June 2016 | Incorporation
Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation
Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Graham Michael Cowan as a director on 17 June 2016 (1 page) |