About

Registered Number: 08234223
Date of Incorporation: 01/10/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN,

 

The Recovery House Ltd was founded on 01 October 2012, it's status at Companies House is "Active". Herwig, Christopher, O'connor, Colin John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HERWIG, Christopher 13 May 2019 - 1
O'CONNOR, Colin John 22 October 2018 13 May 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
PSC05 - N/A 01 October 2020
CH01 - Change of particulars for director 04 May 2020
TM01 - Termination of appointment of director 25 February 2020
CS01 - N/A 10 October 2019
AP03 - Appointment of secretary 22 May 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 08 November 2018
AD01 - Change of registered office address 30 October 2018
AP03 - Appointment of secretary 29 October 2018
AA01 - Change of accounting reference date 15 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA01 - Change of accounting reference date 04 October 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
PSC07 - N/A 31 July 2018
PSC02 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 13 November 2015
SH01 - Return of Allotment of shares 27 October 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 21 October 2013
CERTNM - Change of name certificate 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 03 October 2012
NEWINC - New incorporation documents 01 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.