BLUE SKIES ADDICTION CENTRE LTD

Register to unlock more data on OkredoRegister

BLUE SKIES ADDICTION CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08575087

Incorporation date

18/06/2013

Size

Small

Contacts

Registered address

Registered address

Unit 1, 1st Floor Maxwell Road, Borehamwood WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2013)
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/03/2025
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 2025-03-03
dot icon20/12/2024
Appointment of Paula Stanford as a director on 2024-12-12
dot icon29/11/2024
Accounts for a small company made up to 2023-12-31
dot icon07/11/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon06/11/2024
Change of details for Panacea Bidco Limited as a person with significant control on 2024-09-06
dot icon01/11/2024
Second filing of the annual return made up to 2015-12-31
dot icon14/10/2024
Termination of appointment of Benjamin Geoffrey Raingill as a director on 2024-10-03
dot icon08/10/2024
Director's details changed for Mrs Susan Catherine Davis on 2024-10-08
dot icon04/10/2024
Second filing of a statement of capital following an allotment of shares on 2015-12-31
dot icon28/09/2024
Statement of capital following an allotment of shares on 2015-11-01
dot icon19/09/2024
Cessation of Uk Addiction Treatment Group Limited as a person with significant control on 2024-09-06
dot icon19/09/2024
Notification of Panacea Bidco Limited as a person with significant control on 2024-09-06
dot icon13/09/2024
Termination of appointment of Nicholas John Pike as a director on 2024-08-22
dot icon13/09/2024
Appointment of Mrs Susan Catherine Davis as a director on 2024-08-22
dot icon13/09/2024
Appointment of Benjamin Raingill as a director on 2024-09-06
dot icon11/09/2024
Satisfaction of charge 085750870002 in full
dot icon11/09/2024
Satisfaction of charge 085750870003 in full
dot icon11/09/2024
Satisfaction of charge 085750870004 in full
dot icon11/09/2024
Registration of charge 085750870007, created on 2024-09-06
dot icon09/09/2024
Registration of charge 085750870005, created on 2024-09-06
dot icon09/09/2024
Registration of charge 085750870006, created on 2024-09-06
dot icon31/05/2024
Accounts for a small company made up to 2022-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon06/07/2023
Termination of appointment of Michael Lee Workman as a director on 2023-06-30
dot icon06/07/2023
Appointment of Nicholas John Pike as a director on 2023-06-30
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon14/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/01/2022
Registration of charge 085750870004, created on 2022-01-18
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon27/08/2021
Termination of appointment of Eytan Leigh Alexander as a director on 2021-08-27
dot icon06/08/2021
Accounts for a small company made up to 2020-12-31
dot icon28/04/2021
Appointment of Michael Lee Workman as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Bridgett Hurley as a director on 2021-04-27
dot icon04/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Memorandum and Articles of Association
dot icon03/11/2020
Termination of appointment of Christopher Herwig as a secretary on 2020-10-16
dot icon28/10/2020
Resolutions
dot icon23/10/2020
Appointment of Ms Bridgett Hurley as a director on 2020-10-23
dot icon23/10/2020
Termination of appointment of Christopher Erich Herwig as a director on 2020-10-16
dot icon07/10/2020
Registration of charge 085750870003, created on 2020-10-02
dot icon02/10/2020
Director's details changed for Mr Eytan Leigh Alexander on 2020-08-11
dot icon22/09/2020
Registration of charge 085750870002, created on 2020-09-17
dot icon13/05/2020
Satisfaction of charge 085750870001 in full
dot icon04/05/2020
Director's details changed for Mr Daniel Gerrard on 2020-01-10
dot icon14/04/2020
Accounts for a small company made up to 2019-12-31
dot icon02/04/2020
Director's details changed for Mr Daniel Gerrard on 2020-04-02
dot icon25/02/2020
Termination of appointment of Sean Connall Higgins as a director on 2019-09-30
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon22/05/2019
Appointment of Christopher Herwig as a secretary on 2019-05-13
dot icon22/05/2019
Appointment of Mr Christopher Herwig as a director on 2019-05-13
dot icon22/05/2019
Termination of appointment of Colin John O'connor as a secretary on 2019-05-13
dot icon22/05/2019
Termination of appointment of Dave Hersom as a director on 2019-05-13
dot icon06/03/2019
Accounts for a small company made up to 2018-07-31
dot icon28/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/11/2018
Registered office address changed from , 3rd Floor, 86-89 Paul Street, London, EC2A 4NE, England to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN on 2018-11-06
dot icon29/10/2018
Appointment of Mr Colin John O'connor as a secretary on 2018-10-22
dot icon16/10/2018
Current accounting period extended from 2019-07-30 to 2019-12-31
dot icon15/10/2018
Appointment of Sean Connall Higgins as a director on 2018-09-20
dot icon10/10/2018
Termination of appointment of Brad Michael Mullahy as a director on 2018-09-20
dot icon10/10/2018
Termination of appointment of Conor Thomas Clarke as a director on 2018-09-20
dot icon08/08/2018
Appointment of Mr Brad Michael Mullahy as a director on 2018-08-03
dot icon08/08/2018
Appointment of Mr Dave Hersom as a director on 2018-08-03
dot icon08/08/2018
Appointment of Mr Conor Thomas Clarke as a director on 2018-08-03
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon08/08/2017
Registration of charge 085750870001, created on 2017-08-04
dot icon25/07/2017
Micro company accounts made up to 2016-07-31
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon10/04/2017
Appointment of Mr Daniel Gerrard as a director on 2017-03-28
dot icon26/01/2017
Previous accounting period shortened from 2016-12-31 to 2016-07-31
dot icon11/01/2017
Confirmation statement made on 2016-11-03 with updates
dot icon22/07/2016
Registered office address changed from , Montrose House 50 South Street, Farnham, Surrey, GU9 7RN to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN on 2016-07-22
dot icon22/07/2016
Termination of appointment of Robert Brian Sessford as a director on 2016-07-22
dot icon22/07/2016
Appointment of Mr Eytan Leigh Alexander as a director on 2016-07-22
dot icon06/06/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/11/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon27/11/2014
Accounts for a dormant company made up to 2013-08-31
dot icon26/11/2014
Current accounting period shortened from 2014-06-30 to 2013-08-31
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Nathan Paul Milburn as a secretary on 2014-06-30
dot icon28/08/2013
Registered office address changed from , 23a High Street, Newport, TF10 7AT, England on 2013-08-28
dot icon18/06/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,253.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.95M
-
0.00
3.25K
-
2021
18
1.95M
-
0.00
3.25K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

1.95M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerrard, Daniel
Director
28/03/2017 - Present
29
Pike, Nicholas John
Director
30/06/2023 - 22/08/2024
300
Sessford, Robert Brian
Director
18/06/2013 - 22/07/2016
21
Alexander, Eytan Leigh
Director
22/07/2016 - 27/08/2021
19
Clarke, Conor Thomas
Director
03/08/2018 - 20/09/2018
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKIES ADDICTION CENTRE LTD

BLUE SKIES ADDICTION CENTRE LTD is an(a) Active company incorporated on 18/06/2013 with the registered office located at Unit 1, 1st Floor Maxwell Road, Borehamwood WD6 1JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKIES ADDICTION CENTRE LTD?

toggle

BLUE SKIES ADDICTION CENTRE LTD is currently Active. It was registered on 18/06/2013 .

Where is BLUE SKIES ADDICTION CENTRE LTD located?

toggle

BLUE SKIES ADDICTION CENTRE LTD is registered at Unit 1, 1st Floor Maxwell Road, Borehamwood WD6 1JN.

What does BLUE SKIES ADDICTION CENTRE LTD do?

toggle

BLUE SKIES ADDICTION CENTRE LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does BLUE SKIES ADDICTION CENTRE LTD have?

toggle

BLUE SKIES ADDICTION CENTRE LTD had 18 employees in 2021.

What is the latest filing for BLUE SKIES ADDICTION CENTRE LTD?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-05 with updates.