UKBizDB.co.uk

RECOVERY WEB SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN

Director25 February 2011Active
C/O Uk Addiction Treatment Group Ltd Unit 1, First Floor Maxwell Road, Borehamwood, England, WD6 1JN

Director30 June 2023Active
2222, Sedwick Road, Durham, United States, 27713

Secretary13 May 2019Active
1, King William Street, London, England, EC4N 7AR

Secretary22 October 2018Active
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN

Director30 September 2020Active
Langley House, Park Road, East Finchley, London, N2 8EY

Director03 August 2018Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director25 February 2011Active
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN

Director03 August 2018Active
2222, Sedwick Road, Durham, United States, 27713

Director13 May 2019Active
1, King William Street, London, England, EC4N 7AR

Director20 September 2018Active
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN

Director23 October 2020Active
Langley House, Park Road, East Finchley, London, N2 8EY

Director03 August 2018Active
C/O Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road,, Borehamwood, England, WD6 1JN

Director27 April 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type small.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-21Incorporation

Memorandum articles.

Download
2020-10-21Resolution

Resolution.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-04-15Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.