UK ADDICTION TREATMENT GROUP LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
UK ADDICTION TREATMENT GROUP LIMITED is a Private Limited Company from BIRMINGHAM and has the status: In Administration.
UK ADDICTION TREATMENT GROUP LIMITED was incorporated 11 years ago on 01/10/2012 and has the registered number: 08234534. The accounts status is GROUP and accounts are next due on 30/09/2023.
UK ADDICTION TREATMENT GROUP LIMITED was incorporated 11 years ago on 01/10/2012 and has the registered number: 08234534. The accounts status is GROUP and accounts are next due on 30/09/2023.
UK ADDICTION TREATMENT GROUP LIMITED - BIRMINGHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Previous trading names include:
THE RECOVERY CLINIC LIMITED (until 14/01/2016)
THE RECOVERY CLINIC LIMITED (until 14/01/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2022 | 15/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL GERRARD | May 1970 | British | Director | 2017-03-28 | CURRENT |
MR NICHOLAS JOHN PIKE | Dec 1962 | British | Director | 2023-06-29 | CURRENT |
SEAN CONNALL HIGGINS | Nov 1981 | Irish | Director | 2018-09-20 UNTIL 2019-09-30 | RESIGNED |
MICHAEL LEE WORKMAN | Oct 1956 | American | Director | 2021-04-27 UNTIL 2023-06-29 | RESIGNED |
CHRISTOPHER HERWIG | Secretary | 2019-05-13 UNTIL 2020-10-16 | RESIGNED | ||
MR BRAD MICHAEL MULLAHY | Dec 1970 | American | 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 |
MRS CHRISTA MILLER | Dec 1968 | American | Director | 2019-05-13 UNTIL 2019-09-26 | RESIGNED |
MR GREG LINDBERG | Jul 1970 | American | Director | 2019-05-13 UNTIL 2020-03-06 | RESIGNED |
MR MATTHEW KENTON | Aug 1968 | British | Director | 2016-10-03 UNTIL 2018-08-03 | RESIGNED |
MS BRIDGETT HURLEY | Feb 1970 | American | Director | 2020-10-23 UNTIL 2021-04-27 | RESIGNED |
GERARD HUNT | Oct 1959 | Irish | Director | 2018-11-28 UNTIL 2019-05-13 | RESIGNED |
MR COLIN JOHN O'CONNOR | Secretary | 2018-10-22 UNTIL 2019-05-13 | RESIGNED | ||
MR MARC HOWARD GREENSPAN | Dec 1968 | American | Director | 2020-03-12 UNTIL 2021-04-27 | RESIGNED |
MR DAVE HERSOM | Oct 1962 | American | Director | 2018-08-03 UNTIL 2018-11-28 | RESIGNED |
GRAHAM MICHAEL COWAN | Jun 1943 | British | Director | 2012-10-01 UNTIL 2012-10-01 | RESIGNED |
RORY CREMIN | Aug 1976 | Irish | Director | 2018-11-28 UNTIL 2019-05-13 | RESIGNED |
MR ROBERT BOYLAN GADDY | Aug 1967 | American | Director | 2020-04-09 UNTIL 2021-04-27 | RESIGNED |
MR CONOR THOMAS CLARKE | Apr 1989 | Northern Irish | Director | 2018-08-03 UNTIL 2018-09-20 | RESIGNED |
MR ERIC BOSTIC | Aug 1989 | American | Director | 2019-09-26 UNTIL 2020-04-09 | RESIGNED |
MR HOWARD JOHN BEGGS | Mar 1968 | Irish | Director | 2019-02-15 UNTIL 2019-05-13 | RESIGNED |
MR EYTAN LEIGH ALEXANDER | Sep 1971 | British | Director | 2012-10-01 UNTIL 2021-08-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ukat Investments Limited | 2018-08-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Daniel Gerrard | 2016-07-01 - 2018-08-03 | 5/1970 | 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 |
---|---|---|---|
UK_ADDICTION_TREATMENT_GR - Accounts | 2022-09-15 | 31-12-2021 | £1,278,746 Cash £1,340,795 equity |
UK_ADDICTION_TREATMENT_GR - Accounts | 2021-08-07 | 31-12-2020 | £1,678,567 Cash £12,578,313 equity |
UK Addiction Treatment Group Limited - Accounts to registrar (filleted) - small 17.3 | 2018-05-01 | 31-07-2017 | £1,832,176 Cash £1,249,952 equity |
UK Addiction Treatment Group Limited - Abbreviated accounts 16.3 | 2017-04-29 | 31-07-2016 | £17,666 Cash £-27,675 equity |
UK Addiction Treatment Group Limited - Abbreviated accounts 16.1 | 2016-07-30 | 31-10-2015 | £1 Cash £-12,497 equity |
The Recovery Clinic Limited - Limited company - abbreviated - 11.6 | 2015-07-30 | 31-10-2014 | £1 Cash £-8,672 equity |