Background WavePink WaveYellow Wave

UK ADDICTION TREATMENT GROUP LIMITED (08234534)

UK ADDICTION TREATMENT GROUP LIMITED (08234534) is a administration UK company. incorporated on 1 October 2012. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UK ADDICTION TREATMENT GROUP LIMITED has been registered for 13 years. Current directors include GERRARD, Daniel.

Company Number
08234534
Status
administration
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building 20, Birmingham, B4 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GERRARD, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ADDICTION TREATMENT GROUP LIMITED

UK ADDICTION TREATMENT GROUP LIMITED is an administration company incorporated on 1 October 2012 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UK ADDICTION TREATMENT GROUP LIMITED was registered 13 years ago.(SIC: 64209)

Status

administration

Active since 13 years ago

Company No

08234534

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 6/9

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 October 2022 (3 years ago)
Submitted on 7 October 2022 (3 years ago)

Next Due

Due by 15 October 2023
For period ending 1 October 2023

Previous Company Names

THE RECOVERY CLINIC LIMITED
From: 1 October 2012To: 14 January 2016
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN England
From: 6 November 2018To: 31 July 2023
Langley House Park Road London N2 8EY
From: 1 October 2012To: 6 November 2018
Timeline

72 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
Jun 16
Loan Secured
Jun 16
Funding Round
Dec 16
Director Joined
Apr 17
Funding Round
Oct 17
Loan Secured
Dec 17
Director Joined
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Loan Secured
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
7
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

GERRARD, Daniel

Active
The Colmore Building 20, BirminghamB4 6AT
Born May 1970
Director
Appointed 28 Mar 2017

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 01 Oct 2012
Resigned 27 Aug 2021

BEGGS, Howard John

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born March 1968
Director
Appointed 15 Feb 2019
Resigned 13 May 2019

BOSTIC, Eric Daniel

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born August 1989
Director
Appointed 26 Sept 2019
Resigned 09 Apr 2020

CLARKE, Conor Thomas

Resigned
Park Road, LondonN2 8EY
Born April 1989
Director
Appointed 03 Aug 2018
Resigned 20 Sept 2018

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2012

CREMIN, Rory

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born August 1976
Director
Appointed 28 Nov 2018
Resigned 13 May 2019

GADDY, Robert Boylan

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born August 1967
Director
Appointed 09 Apr 2020
Resigned 27 Apr 2021

GREENSPAN, Marc Howard

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born December 1968
Director
Appointed 12 Mar 2020
Resigned 27 Apr 2021

HERSOM, Dave

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born October 1962
Director
Appointed 03 Aug 2018
Resigned 28 Nov 2018

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

HUNT, Gerard

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born October 1959
Director
Appointed 28 Nov 2018
Resigned 13 May 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
London
Born August 1968
Director
Appointed 03 Oct 2016
Resigned 03 Aug 2018

LINDBERG, Greg Evan

Resigned
Sedwick Road, Durham27713
Born July 1970
Director
Appointed 13 May 2019
Resigned 06 Mar 2020

MILLER, Christa

Resigned
Sedwick Road, Durham27713
Born December 1968
Director
Appointed 13 May 2019
Resigned 26 Sept 2019

MULLAHY, Brad Michael

Resigned
Park Road, LondonN2 8EY
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 29 Jun 2023
Resigned 22 Aug 2024

WORKMAN, Michael Lee

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born October 1956
Director
Appointed 27 Apr 2021
Resigned 29 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
King William Street, LondonEC4N 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

Daniel Gerrard

Ceased
Park Road, LondonN2 8EY
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

127

Liquidation In Administration Progress Report
16 February 2026
AM10AM10
Liquidation In Administration Progress Report
15 August 2025
AM10AM10
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Liquidation In Administration Extension Of Period
8 July 2025
AM19AM19
Liquidation In Administration Progress Report
14 February 2025
AM10AM10
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
12 September 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 September 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 September 2024
MR05Certification of Charge
Liquidation In Administration Progress Report
16 August 2024
AM10AM10
Liquidation In Administration Revised Proposals
12 August 2024
AM09AM09
Liquidation In Administration Revision Administrators Proposals
9 August 2024
AM08AM08
Liquidation In Administration Extension Of Period
19 June 2024
AM19AM19
Liquidation In Administration Progress Report
14 February 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
4 October 2023
AM06AM06
Liquidation In Administration Proposals
15 September 2023
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
12 September 2023
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
31 July 2023
AM01AM01
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
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Resolution
25 August 2021
RESOLUTIONSResolutions
Memorandum Articles
25 August 2021
MAMA
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
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
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
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
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
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
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
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
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
27 June 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
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
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Incorporation Company
1 October 2012
NEWINCIncorporation