Background WavePink WaveYellow Wave

UK ADDICTION TREATMENT LIMITED (08134967)

UK ADDICTION TREATMENT LIMITED (08134967) is an active UK company. incorporated on 9 July 2012. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. UK ADDICTION TREATMENT LIMITED has been registered for 13 years. Current directors include DAVIS, Susan Catherine, GERRARD, Daniel, STANFORD, Paula.

Company Number
08134967
Status
active
Type
ltd
Incorporated
9 July 2012
Age
13 years
Address
Unit 1, 1st Floor Maxwell Road, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
DAVIS, Susan Catherine, GERRARD, Daniel, STANFORD, Paula
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ADDICTION TREATMENT LIMITED

UK ADDICTION TREATMENT LIMITED is an active company incorporated on 9 July 2012 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. UK ADDICTION TREATMENT LIMITED was registered 13 years ago.(SIC: 87200)

Status

active

Active since 13 years ago

Company No

08134967

LTD Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

THE RECOVERY LIGHTHOUSE LTD
From: 9 July 2012To: 14 January 2016
Contact
Address

Unit 1, 1st Floor Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood WD6 1JN England
From: 30 October 2018To: 3 March 2025
, C/O 3rd Floor, 86-89 Paul Street, London, EC2A 4NE, England
From: 15 April 2016To: 30 October 2018
, Langley House Park Road, East Finchley, London, N2 8EY
From: 18 December 2012To: 15 April 2016
, Langley House Park Road, London, N2 8EY, United Kingdom
From: 7 September 2012To: 18 December 2012
, 788 - 790 Finchley Road, London, NW11 7TJ, United Kingdom
From: 9 July 2012To: 7 September 2012
Timeline

44 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Jun 14
Loan Secured
Jun 16
Director Joined
Apr 17
Owner Exit
Oct 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Loan Cleared
May 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Loan Secured
Jan 22
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Oct 24
Director Joined
Dec 24
1
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DAVIS, Susan Catherine

Active
Maxwell Road, BorehamwoodWD6 1JN
Born January 1973
Director
Appointed 22 Aug 2024

GERRARD, Daniel

Active
Maxwell Road, BorehamwoodWD6 1JN
Born May 1970
Director
Appointed 28 Mar 2017

STANFORD, Paula

Active
Maxwell Road, BorehamwoodWD6 1JN
Born January 1975
Director
Appointed 12 Dec 2024

HERWIG, Christopher

Resigned
Sedwick Road, Durham27713
Secretary
Appointed 13 May 2019
Resigned 16 Oct 2020

O'CONNOR, Colin John

Resigned
King William Street, LondonEC4N 7AR
Secretary
Appointed 22 Oct 2018
Resigned 13 May 2019

ALEXANDER, Eytan Leigh

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born September 1971
Director
Appointed 07 Sept 2012
Resigned 27 Aug 2021

BROWN, David Stewart

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born July 1957
Director
Appointed 09 Jul 2012
Resigned 07 Sept 2012

CLARKE, Conor Thomas

Resigned
Paul Street, LondonEC2A 4NE
Born April 1989
Director
Appointed 03 Aug 2018
Resigned 20 Sept 2018

HERSOM, Dave

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born October 1962
Director
Appointed 03 Aug 2018
Resigned 13 May 2019

HERWIG, Christopher Erich

Resigned
Sedwick Road, Durham27713
Born March 1979
Director
Appointed 13 May 2019
Resigned 16 Oct 2020

HIGGINS, Sean Connall

Resigned
King William Street, LondonEC4N 7AR
Born November 1981
Director
Appointed 20 Sept 2018
Resigned 30 Sept 2019

HURLEY, Bridgett

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born February 1970
Director
Appointed 23 Oct 2020
Resigned 27 Apr 2021

KENTON, Matthew John

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born August 1968
Director
Appointed 03 Aug 2018
Resigned 03 Aug 2018

KENTON, Matthew John

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born August 1968
Director
Appointed 03 Aug 2018
Resigned 17 Feb 2022

MULLAHY, Brad Michael

Resigned
Paul Street, LondonEC2A 4NE
Born December 1970
Director
Appointed 03 Aug 2018
Resigned 20 Sept 2018

PIKE, Nicholas John

Resigned
First Floor Maxwell Road, BorehamwoodWD6 1JN
Born December 1962
Director
Appointed 30 Jun 2023
Resigned 22 Aug 2024

RAINGILL, Benjamin Geoffrey

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born June 1975
Director
Appointed 06 Sept 2024
Resigned 03 Oct 2024

WORKMAN, Michael Lee

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born October 1956
Director
Appointed 27 Apr 2021
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Wigmore Street, LondonW1U 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Maxwell Road, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Ceased 06 Sept 2024

Mr Eytan Leigh Alexander

Ceased
Park Road, LondonN2 8EY
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Resolution
28 October 2020
RESOLUTIONSResolutions
Memorandum Articles
28 October 2020
MAMA
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Director Company
16 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Incorporation Company
9 July 2012
NEWINCIncorporation