THE RECOVERY HOUSE LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
THE RECOVERY HOUSE LIMITED is a Private Limited Company from BOREHAMWOOD ENGLAND and has the status: Active.
THE RECOVERY HOUSE LIMITED was incorporated 11 years ago on 01/10/2012 and has the registered number: 08234223. The accounts status is SMALL and accounts are next due on 25/12/2023.
THE RECOVERY HOUSE LIMITED was incorporated 11 years ago on 01/10/2012 and has the registered number: 08234223. The accounts status is SMALL and accounts are next due on 25/12/2023.
THE RECOVERY HOUSE LIMITED - BOREHAMWOOD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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:
THE RECOVERY HOUSE CLINIC LIMITED (until 13/12/2012)
THE RECOVERY HOUSE CLINIC LIMITED (until 13/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JOHN PIKE | Dec 1962 | British | Director | 2023-07-26 | CURRENT |
MR DANIEL GERRARD | May 1970 | British | Director | 2017-03-28 | CURRENT |
MICHAEL LEE WORKMAN | Oct 1956 | American | Director | 2021-04-27 UNTIL 2023-07-26 | RESIGNED |
MR BRAD MICHAEL MULLAHY | Dec 1970 | American | Director | 2018-08-03 UNTIL 2018-09-20 | RESIGNED |
MR COLIN JOHN O'CONNOR | Secretary | 2018-10-22 UNTIL 2019-05-13 | RESIGNED | ||
MR CONOR THOMAS CLARKE | Apr 1989 | Northern Irish | Director | 2018-08-03 UNTIL 2018-09-20 | RESIGNED |
MR CHRISTOPHER ERICH HERWIG | Mar 1979 | American | Director | 2019-05-13 UNTIL 2020-10-16 | RESIGNED |
SEAN CONNALL HIGGINS | Nov 1981 | Irish | Director | 2018-09-20 UNTIL 2019-09-30 | RESIGNED |
MS BRIDGETT HURLEY | Feb 1970 | American | Director | 2020-10-23 UNTIL 2021-04-27 | RESIGNED |
MATTHEW KENTON | Aug 1968 | British | Director | 2015-10-08 UNTIL 2018-08-03 | RESIGNED |
MR DAVE HERSOM | Oct 1962 | American | Director | 2018-08-03 UNTIL 2019-05-13 | RESIGNED |
GRAHAM MICHAEL COWAN | Jun 1943 | British | Director | 2012-10-01 UNTIL 2012-10-01 | RESIGNED |
MR EYTAN LEIGH ALEXANDER | Sep 1971 | British | Director | 2012-10-01 UNTIL 2021-08-27 | 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 | Borehamwood |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Eytan Leigh Alexander | 2016-07-01 - 2018-07-25 | 9/1971 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_RECOVERY_HOUSE_LIMITE - Accounts | 2022-09-15 | 31-12-2021 | £59 equity |
THE_RECOVERY_HOUSE_LIMITE - Accounts | 2021-08-07 | 31-12-2020 | £434 equity |
THE_RECOVERY_HOUSE_LIMITE - Accounts | 2021-02-16 | 31-12-2019 | |
The Recovery House Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-25 | 31-10-2017 | £1,000 equity |
The Recovery House Limited - Abbreviated accounts 16.3 | 2017-07-29 | 31-10-2016 | £1,000 Cash £1,000 equity |
The Recovery House Limited - Abbreviated accounts 16.1 | 2016-07-30 | 31-10-2015 | £1,000 Cash £1,000 equity |
The Recovery House Limited - Limited company - abbreviated - 11.6 | 2015-07-30 | 31-10-2014 | £1 Cash £1 equity |