About

Registered Number: 08134967
Date of Incorporation: 09/07/2012 (11 years and 9 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,

 

Founded in 2012, Uk Addiction Treatment Ltd are based in Borehamwood. We don't currently know the number of employees at Uk Addiction Treatment Ltd. Uk Addiction Treatment Ltd has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Eytan Leigh 07 September 2012 - 1
GERRARD, Daniel 28 March 2017 - 1
KENTON, Matthew John 03 August 2018 - 1
CLARKE, Conor Thomas 03 August 2018 20 September 2018 1
HERSOM, Dave 03 August 2018 13 May 2019 1
HIGGINS, Sean Connall 20 September 2018 30 September 2019 1
KENTON, Matthew John 03 August 2018 03 August 2018 1
MULLAHY, Brad Michael 03 August 2018 20 September 2018 1
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
MR01 - N/A 22 September 2020
CS01 - N/A 03 September 2020
PSC05 - N/A 08 July 2020
MR04 - N/A 13 May 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 14 April 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
TM01 - Termination of appointment of director 25 February 2020
CS01 - N/A 23 September 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 12 September 2019
AP03 - Appointment of secretary 22 May 2019
AP01 - Appointment of director 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AA - Annual Accounts 06 March 2019
AD01 - Change of registered office address 30 October 2018
AP03 - Appointment of secretary 29 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA01 - Change of accounting reference date 15 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 08 August 2018
CH01 - Change of particulars for director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 30 April 2018
PSC02 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
CS01 - N/A 22 July 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 30 August 2016
MR01 - N/A 07 June 2016
CH01 - Change of particulars for director 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 29 January 2016
CERTNM - Change of name certificate 14 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 11 July 2014
SH01 - Return of Allotment of shares 16 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AD01 - Change of registered office address 07 September 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
NEWINC - New incorporation documents 09 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2020 Outstanding

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.