BLUE SKIES ADDICTION CENTRE LTD
Overview
Company Name | BLUE SKIES ADDICTION CENTRE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08575087 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLUE SKIES ADDICTION CENTRE LTD?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is BLUE SKIES ADDICTION CENTRE LTD located?
Registered Office Address | Unit 1, 1st Floor Maxwell Road WD6 1JN Borehamwood United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE SKIES ADDICTION CENTRE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLUE SKIES ADDICTION CENTRE LTD?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for BLUE SKIES ADDICTION CENTRE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN England to Unit 1, 1st Floor Maxwell Road Borehamwood WD6 1JN on Mar 03, 2025 | 1 pages | AD01 | ||
Appointment of Paula Stanford as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Panacea Bidco Limited as a person with significant control on Sep 06, 2024 | 2 pages | PSC05 | ||
Second filing of the annual return made up to Dec 31, 2015 | 19 pages | RP04AR01 | ||
Termination of appointment of Benjamin Geoffrey Raingill as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Susan Catherine Davis on Oct 08, 2024 | 2 pages | CH01 | ||
Second filing of a statement of capital following an allotment of shares on Dec 31, 2015
| 7 pages | RP04SH01 | ||
Statement of capital following an allotment of shares on Nov 01, 2015
| 4 pages | SH01 | ||
Notification of Panacea Bidco Limited as a person with significant control on Sep 06, 2024 | 2 pages | PSC02 | ||
Cessation of Uk Addiction Treatment Group Limited as a person with significant control on Sep 06, 2024 | 1 pages | PSC07 | ||
Appointment of Benjamin Raingill as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Susan Catherine Davis as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Pike as a director on Aug 22, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 085750870002 in full | 1 pages | MR04 | ||
Satisfaction of charge 085750870003 in full | 1 pages | MR04 | ||
Satisfaction of charge 085750870004 in full | 1 pages | MR04 | ||
Registration of charge 085750870007, created on Sep 06, 2024 | 34 pages | MR01 | ||
Registration of charge 085750870005, created on Sep 06, 2024 | 24 pages | MR01 | ||
Registration of charge 085750870006, created on Sep 06, 2024 | 23 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Appointment of Nicholas John Pike as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Who are the officers of BLUE SKIES ADDICTION CENTRE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Susan Catherine | Director | Maxwell Road WD6 1JN Borehamwood Unit 1, 1st Floor United Kingdom | United Kingdom | British | Director | 275622760001 | ||||
GERRARD, Daniel | Director | Maxwell Road WD6 1JN Borehamwood Unit 1, 1st Floor United Kingdom | United Kingdom | British | Director | 156193670016 | ||||
STANFORD, Paula | Director | Maxwell Road WD6 1JN Borehamwood Unit 1, 1st Floor United Kingdom | United Kingdom | British | Director | 330580890001 | ||||
HERWIG, Christopher | Secretary | Sedwick Road 27713 Durham 2222 North Carolina United States | 258766290001 | |||||||
MILBURN, Nathan Paul | Secretary | High Street TF10 7AT Newport 23a England | 179140370001 | |||||||
O'CONNOR, Colin John | Secretary | King William Street EC4N 7AR London 1 England | 251929510001 | |||||||
ALEXANDER, Eytan Leigh | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road, WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | England | British | Director | 171917510003 | ||||
CLARKE, Conor Thomas | Director | Paul Street EC2A 4NE London 3rd Floor, 86-89 England | United Kingdom | Northern Irish | Director | 235092220001 | ||||
HERSOM, Dave | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road, WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | United States | American | Director | 241438320001 | ||||
HERWIG, Christopher Erich | Director | Sedwick Road 27713 Durham 2222 North Carolina United States | United States | American | Chief Investment Officer | 258208700001 | ||||
HIGGINS, Sean Connall | Director | King William Street EC4N 7AR London 1 England | Ireland | Irish | Doctor | 251454430001 | ||||
HURLEY, Bridgett | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road, WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | United States | American | Company Director | 275743670001 | ||||
MULLAHY, Brad Michael | Director | Paul Street EC2A 4NE London 3rd Floor, 86-89 England | United States | American | Director | 249239150001 | ||||
PIKE, Nicholas John | Director | First Floor Maxwell Road WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd Unit 1 England | England | British | Company Director | 290766640001 | ||||
RAINGILL, Benjamin Geoffrey | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road, WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | England | British | Director | 327130460001 | ||||
SESSFORD, Robert Brian | Director | High Street TF10 7AT Newport 23a England | England | British | Accountant | 65890150003 | ||||
WORKMAN, Michael Lee | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road, WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | United States | American | Company Director | 282590230001 |
Who are the persons with significant control of BLUE SKIES ADDICTION CENTRE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Panacea Bidco Limited | Sep 06, 2024 | Wigmore Street W1U 3RW London 110 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uk Addiction Treatment Group Limited | Jul 22, 2016 | East Finchley N2 8EY London Langley House Park Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0