Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECOVERY WEB SOLUTIONS LIMITED
Company Information for

RECOVERY WEB SOLUTIONS LIMITED

C/O UK ADDICTION TREATMENT GROUP LTD UNIT 1, 1ST FLOOR, IMPERIAL PLACE, MAXWELL ROAD,, BOREHAMWOOD, WD6 1JN,
Company Registration Number
07543112
Private Limited Company
Active

Company Overview

About Recovery Web Solutions Ltd
RECOVERY WEB SOLUTIONS LIMITED was founded on 2011-02-25 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Recovery Web Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RECOVERY WEB SOLUTIONS LIMITED
 
Legal Registered Office
C/O UK ADDICTION TREATMENT GROUP LTD UNIT 1, 1ST FLOOR, IMPERIAL PLACE
MAXWELL ROAD,
BOREHAMWOOD
WD6 1JN
Other companies in N2
 
Previous Names
ADDICTIONHELPER LIMITED13/02/2018
ADDICTIONHELPERS LIMITED15/09/2011
Filing Information
Company Number 07543112
Company ID Number 07543112
Date formed 2011-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 25/12/2023
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECOVERY WEB SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RECOVERY WEB SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GERRARD
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL COWAN
Director 2011-02-25 2011-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GERRARD CARE REFERRALS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
DANIEL GERRARD SANCTUARY BANBURY LIMITED Director 2018-03-12 CURRENT 2016-01-12 Active
DANIEL GERRARD LIBERTY HOUSE CLINIC LIMITED Director 2017-03-28 CURRENT 2015-06-25 Active
DANIEL GERRARD UK ADDICTION TREATMENT LIMITED Director 2017-03-28 CURRENT 2012-07-09 Active
DANIEL GERRARD THE RECOVERY HOUSE LIMITED Director 2017-03-28 CURRENT 2012-10-01 Active
DANIEL GERRARD UK ADDICTION TREATMENT GROUP LIMITED Director 2017-03-28 CURRENT 2012-10-01 In Administration
DANIEL GERRARD TREATMENT DIRECT LIMITED Director 2017-03-28 CURRENT 2016-06-17 Active
DANIEL GERRARD BLUE SKIES ADDICTION CENTRE LTD Director 2017-03-28 CURRENT 2013-06-18 Active
DANIEL GERRARD ADMIT SERVICES LIMITED Director 2016-06-09 CURRENT 2006-07-14 Dissolved 2017-02-28
DANIEL GERRARD ADDICTION TREATMENT LIMITED Director 2012-12-03 CURRENT 2012-12-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-07-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE WORKMAN
2023-07-06DIRECTOR APPOINTED NICHOLAS JOHN PIKE
2023-03-02CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-23REGISTRATION OF A CHARGE / CHARGE CODE 075431120003
2022-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075431120003
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR EYTAN LEIGH ALEXANDER
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-28AP01DIRECTOR APPOINTED MICHAEL LEE WORKMAN
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETT HURLEY
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-03TM02Termination of appointment of Christopher Herwig on 2020-10-16
2020-10-23AP01DIRECTOR APPOINTED MS BRIDGETT HURLEY
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERICH HERWIG
2020-10-21MEM/ARTSARTICLES OF ASSOCIATION
2020-10-21RES13Resolutions passed:
  • Co business 17/09/2020
  • ADOPT ARTICLES
2020-10-08AP01DIRECTOR APPOINTED MR EYTAN ALEXANDER
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075431120002
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 075431120001
2020-05-04CH01Director's details changed for Mr Daniel Gerrard on 2020-01-10
2020-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CONNALL HIGGINS
2019-05-22AP03Appointment of Christopher Herwig as company secretary on 2019-05-13
2019-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER HERWIG
2019-05-22TM02Termination of appointment of Colin John O'connor on 2019-05-13
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVE HERSOM
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM Langley House Park Road East Finchley London N2 8EY
2018-10-29AP03Appointment of Mr Colin John O'connor as company secretary on 2018-10-22
2018-10-16AA01Current accounting period extended from 31/07/19 TO 31/12/19
2018-10-15AP01DIRECTOR APPOINTED SEAN CONNALL HIGGINS
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CONOR THOMAS CLARKE
2018-08-08AP01DIRECTOR APPOINTED MR BRAD MICHAEL MULLAHY
2018-07-30PSC02Notification of Uk Addiction Treatment Group Limited as a person with significant control on 2018-07-25
2018-07-30PSC07CESSATION OF EYTAN LEIGH ALEXANDER AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-13RES15CHANGE OF COMPANY NAME 13/02/18
2018-02-13CERTNMCOMPANY NAME CHANGED ADDICTIONHELPER LIMITED CERTIFICATE ISSUED ON 13/02/18
2017-11-21AA01Previous accounting period extended from 28/02/17 TO 31/07/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-05AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31DISS40Compulsory strike-off action has been discontinued
2016-05-28LATEST SOC28/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-28AR0125/02/16 ANNUAL RETURN FULL LIST
2016-05-24GAZ1FIRST GAZETTE
2016-05-24GAZ1FIRST GAZETTE
2015-11-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-02-25
2014-10-30ANNOTATIONClarification
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0125/02/14 FULL LIST
2014-05-02AR0125/02/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRARD / 18/03/2014
2013-11-13AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-07SH0104/06/13 STATEMENT OF CAPITAL GBP 100
2013-03-18AR0125/02/13 FULL LIST
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 4 HEDDON COURT COCKFOSTERS ROAD ENFIELD HERTS EN4 0DE UNITED KINGDOM
2013-02-12AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-29AR0125/02/12 FULL LIST
2011-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-15CERTNMCOMPANY NAME CHANGED ADDICTIONHELPERS LIMITED CERTIFICATE ISSUED ON 15/09/11
2011-09-06RES15CHANGE OF NAME 24/08/2011
2011-08-26RES15CHANGE OF NAME 25/08/2011
2011-03-23AP01DIRECTOR APPOINTED DANIEL GERRARD
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2011-02-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RECOVERY WEB SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECOVERY WEB SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RECOVERY WEB SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-07-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECOVERY WEB SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of RECOVERY WEB SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECOVERY WEB SOLUTIONS LIMITED
Trademarks
We have not found any records of RECOVERY WEB SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECOVERY WEB SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RECOVERY WEB SOLUTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RECOVERY WEB SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECOVERY WEB SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECOVERY WEB SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.