This company is commonly known as Recovery Web Solutions Limited. The company was founded 13 years ago and was given the registration number 07543112. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RECOVERY WEB SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07543112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2011 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN | Director | 25 February 2011 | Active |
C/O Uk Addiction Treatment Group Ltd Unit 1, First Floor Maxwell Road, Borehamwood, England, WD6 1JN | Director | 30 June 2023 | Active |
2222, Sedwick Road, Durham, United States, 27713 | Secretary | 13 May 2019 | Active |
1, King William Street, London, England, EC4N 7AR | Secretary | 22 October 2018 | Active |
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN | Director | 30 September 2020 | Active |
Langley House, Park Road, East Finchley, London, N2 8EY | Director | 03 August 2018 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 25 February 2011 | Active |
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN | Director | 03 August 2018 | Active |
2222, Sedwick Road, Durham, United States, 27713 | Director | 13 May 2019 | Active |
1, King William Street, London, England, EC4N 7AR | Director | 20 September 2018 | Active |
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN | Director | 23 October 2020 | Active |
Langley House, Park Road, East Finchley, London, N2 8EY | Director | 03 August 2018 | Active |
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN | Director | 27 April 2021 | Active |
Uk Addiction Treatment Group Limited | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Mr Daniel Gerrard | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Mr Eytan Leigh Alexander | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type small. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Termination secretary company with name termination date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Incorporation | Memorandum articles. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.