LIBERTY HOUSE CLINIC LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
LIBERTY HOUSE CLINIC LIMITED is a Private Limited Company from BOREHAMWOOD ENGLAND and has the status: Active.
LIBERTY HOUSE CLINIC LIMITED was incorporated 8 years ago on 25/06/2015 and has the registered number: 09656329. The accounts status is SMALL and accounts are next due on 25/12/2023.
LIBERTY HOUSE CLINIC LIMITED was incorporated 8 years ago on 25/06/2015 and has the registered number: 09656329. The accounts status is SMALL and accounts are next due on 25/12/2023.
LIBERTY HOUSE CLINIC LIMITED - BOREHAMWOOD
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/09/2023 | 08/10/2024 |
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 | 2017-03-28 | CURRENT |
DESMOND HILL | Oct 1953 | Uk | Director | 2015-06-25 UNTIL 2016-06-17 | RESIGNED |
MS BRIDGETT HURLEY | Feb 1970 | American | Director | 2020-10-23 UNTIL 2021-04-27 | 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 |
MR EYTAN LEIGH ALEXANDER | Sep 1971 | British | Director | 2016-06-17 UNTIL 2021-08-27 | RESIGNED |
MR DAVE HERSOM | Oct 1962 | American | Director | 2018-08-03 UNTIL 2019-05-13 | RESIGNED |
MR CONOR THOMAS CLARKE | Apr 1989 | Northern Irish | Director | 2018-08-03 UNTIL 2018-09-20 | RESIGNED |
MR COLIN JOHN O'CONNOR | Secretary | 2018-10-22 UNTIL 2019-05-13 | RESIGNED | ||
MR BRAD MICHAEL MULLAHY | Dec 1970 | American | Director | 2018-08-03 UNTIL 2018-09-20 | RESIGNED |
CHRISTOPHER HERWIG | Secretary | 2019-05-13 UNTIL 2020-10-16 | RESIGNED | ||
MICHAEL LEE WORKMAN | Oct 1956 | American | Director | 2021-04-27 UNTIL 2023-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Addiction Treatment Group Limited | 2016-06-17 | Borehamwood |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LIBERTY_HOUSE_CLINIC_LIMI - Accounts | 2022-09-15 | 31-12-2021 | £371 Cash £1,205,225 equity |
LIBERTY_HOUSE_CLINIC_LIMI - Accounts | 2021-08-07 | 31-12-2020 | £10,249 Cash £143,271 equity |
LIBERTY_HOUSE_CLINIC_LIMI - Accounts | 2020-04-15 | 31-12-2019 | £9,990 Cash £1,327,647 equity |
Liberty House Clinic Limited - Accounts to registrar (filleted) - small 17.3 | 2018-05-01 | 31-07-2017 | £37,782 Cash £27,308 equity |
Liberty House Clinic Limited - Abbreviated accounts 16.3 | 2017-03-25 | 31-07-2016 | £9,175 Cash £-155,726 equity |