Company NameTreatment Direct Limited
DirectorsDaniel Gerrard and Nicholas John Pike
Company StatusActive
Company Number10237960
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 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(9 months, 2 weeks 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(7 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 Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Matthew John Kenton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House
East Finchley
London
N2 8EY
Director NameMr Eytan Leigh Alexander
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
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(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House
East Finchley
London
N2 8EY
Director NameMr Brad Michael Mullahy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2018(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLangley House
East Finchley
London
N2 8EY
Director NameMr Dave Hersom
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2018(2 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(2 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(2 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(2 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(2 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(4 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(4 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

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

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

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

Classification: A registered charge
Outstanding
16 February 2021Delivered 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 2020Delivered on: 8 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

6 July 2023Termination of appointment of Michael Lee Workman as a director on 30 June 2023 (1 page)
6 July 2023Appointment of Nicholas John Pike as a director on 30 June 2023 (2 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
5 April 2022Registration of charge 102379600006, created on 29 March 2022 (28 pages)
23 January 2022Registration of charge 102379600005, created on 18 January 2022 (59 pages)
27 August 2021Termination of appointment of Eytan Leigh Alexander as a director on 27 August 2021 (1 page)
6 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
22 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
28 April 2021Termination of appointment of Bridgett Hurley as a director on 27 April 2021 (1 page)
28 April 2021Appointment of Michael Lee Workman as a director on 27 April 2021 (2 pages)
1 March 2021Registration of charge 102379600004, created on 16 February 2021 (28 pages)
18 November 2020Change of details for Uk Addiction Treatment Group Limited as a person with significant control on 6 November 2018 (2 pages)
3 November 2020Termination of appointment of Christopher Herwig as a secretary on 16 October 2020 (1 page)
23 October 2020Termination of appointment of Christopher Erich Herwig as a director on 16 October 2020 (1 page)
23 October 2020Appointment of Ms Bridgett Hurley as a director on 23 October 2020 (2 pages)
21 October 2020Memorandum and Articles of Association (13 pages)
21 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 October 2020Registration of charge 102379600003, created on 2 October 2020 (57 pages)
5 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 1,600,100
(3 pages)
2 October 2020Director's details changed for Mr Eytan Leigh Alexander on 11 August 2020 (2 pages)
22 September 2020Registration of charge 102379600002, created on 17 September 2020 (57 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
13 May 2020Satisfaction of charge 102379600001 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)
25 February 2020Termination of appointment of Sean Connall Higgins as a director on 30 September 2019 (1 page)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
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)
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)
6 March 2019Accounts for a small company made up to 31 July 2018 (10 pages)
6 November 2018Registered 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 2018Appointment of Mr Colin John O'connor as a secretary on 22 October 2018 (2 pages)
16 October 2018Current accounting period extended from 31 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 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)
8 August 2018Termination of appointment of Matthew Kenton as a director on 3 August 2018 (1 page)
8 August 2018Appointment of Mr Conor Thomas Clarke as a director on 3 August 2018 (2 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 November 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
10 November 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
8 August 2017Registration of charge 102379600001, created on 4 August 2017 (6 pages)
8 August 2017Registration of charge 102379600001, created on 4 August 2017 (6 pages)
24 July 2017Notification of Uk Addiction Treatment Group Limited as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Notification of Uk Addiction Treatment Group Limited as a person with significant control on 30 June 2016 (2 pages)
22 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
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)
5 August 2016Appointment of Mr Eytan Leigh Alexander as a director on 17 June 2016 (2 pages)
5 August 2016Appointment of Mr Eytan Leigh Alexander as a director on 17 June 2016 (2 pages)
5 August 2016Appointment of Mr Matthew Kenton as a director on 17 June 2016 (2 pages)
5 August 2016Appointment of Mr Matthew Kenton as a director on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Graham Michael Cowan as a director on 17 June 2016 (1 page)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 100
(25 pages)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 100
(25 pages)
17 June 2016Termination of appointment of Graham Michael Cowan as a director on 17 June 2016 (1 page)