RECOVERY WEB SOLUTIONS LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
RECOVERY WEB SOLUTIONS LIMITED is a Private Limited Company from BOREHAMWOOD ENGLAND and has the status: Active.
RECOVERY WEB SOLUTIONS LIMITED was incorporated 13 years ago on 25/02/2011 and has the registered number: 07543112. The accounts status is SMALL and accounts are next due on 25/12/2023.
RECOVERY WEB SOLUTIONS LIMITED was incorporated 13 years ago on 25/02/2011 and has the registered number: 07543112. The accounts status is SMALL and accounts are next due on 25/12/2023.
RECOVERY WEB SOLUTIONS LIMITED - BOREHAMWOOD
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 25/12/2023 |
Registered Office
C/O UK ADDICTION TREATMENT GROUP LTD UNIT 1, 1ST FLOOR, IMPERIAL PLACE
BOREHAMWOOD
WD6 1JN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ADDICTIONHELPER LIMITED (until 13/02/2018)
ADDICTIONHELPER LIMITED (until 13/02/2018)
ADDICTIONHELPERS LIMITED (until 15/09/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JOHN PIKE | Dec 1962 | British | Director | 2023-06-30 | CURRENT |
MR DANIEL GERRARD | May 1970 | British | Director | 2011-02-25 | CURRENT |
MICHAEL LEE WORKMAN | Oct 1956 | American | Director | 2021-04-27 UNTIL 2023-06-30 | RESIGNED |
MR BRAD MICHAEL MULLAHY | Dec 1970 | American | Director | 2018-08-03 UNTIL 2018-09-20 | RESIGNED |
MS BRIDGETT HURLEY | Feb 1970 | American | Director | 2020-10-23 UNTIL 2021-04-27 | RESIGNED |
MR DAVE HERSOM | Oct 1962 | American | Director | 2018-08-03 UNTIL 2019-05-13 | RESIGNED |
SEAN CONNALL HIGGINS | Nov 1981 | Irish | Director | 2018-09-20 UNTIL 2019-09-30 | RESIGNED |
MR CHRISTOPHER ERICH HERWIG | Mar 1979 | American | Director | 2019-05-13 UNTIL 2020-10-16 | RESIGNED |
MR GRAHAM MICHAEL COWAN | Jun 1943 | British | Director | 2011-02-25 UNTIL 2011-02-25 | RESIGNED |
MR CONOR THOMAS CLARKE | Apr 1989 | Northern Irish | Director | 2018-08-03 UNTIL 2018-09-20 | RESIGNED |
MR EYTAN LEIGH ALEXANDER | Sep 1971 | British | Director | 2020-09-30 UNTIL 2021-08-27 | RESIGNED |
MR COLIN JOHN O'CONNOR | Secretary | 2018-10-22 UNTIL 2019-05-13 | RESIGNED | ||
CHRISTOPHER HERWIG | Secretary | 2019-05-13 UNTIL 2020-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Addiction Treatment Group Limited | 2018-07-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Daniel Gerrard | 2016-06-30 - 2018-07-25 | 5/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Eytan Leigh Alexander | 2016-06-30 - 2018-07-25 | 9/1971 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RECOVERY_WEB_SOLUTIONS_LI - Accounts | 2022-09-15 | 31-12-2021 | £-1,044 equity |
RECOVERY_WEB_SOLUTIONS_LI - Accounts | 2021-08-07 | 31-12-2020 | £-743 equity |
RECOVERY_WEB_SOLUTIONS_LI - Accounts | 2020-04-16 | 31-12-2019 | |
Recovery Web Solutions Limited - Accounts to registrar (filleted) - small 17.3 | 2018-05-01 | 31-07-2017 | £-742 equity |
Addictionhelper Limited - Abbreviated accounts 16.3 | 2016-12-06 | 29-02-2016 | £100 Cash £-2,893 equity |
Addictionhelper Limited - Limited company - abbreviated - 11.9 | 2015-11-24 | 28-02-2015 | £100 Cash £-1,200 equity |
Addictionhelper Limited - Limited company - abbreviated - 11.0.0 | 2014-11-06 | 28-02-2014 | £100 Cash £100 equity |