Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE SKIES ADDICTION CENTRE LTD
Company Information for

BLUE SKIES ADDICTION CENTRE LTD

C/O UK ADDICTION TREATMENT GROUP LTD UNIT 1, 1ST FLOOR, IMPERIAL PLACE, MAXWELL ROAD,, BOREHAMWOOD, WD6 1JN,
Company Registration Number
08575087
Private Limited Company
Active

Company Overview

About Blue Skies Addiction Centre Ltd
BLUE SKIES ADDICTION CENTRE LTD was founded on 2013-06-18 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Blue Skies Addiction Centre Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLUE SKIES ADDICTION CENTRE LTD
 
Legal Registered Office
C/O UK ADDICTION TREATMENT GROUP LTD UNIT 1, 1ST FLOOR, IMPERIAL PLACE
MAXWELL ROAD,
BOREHAMWOOD
WD6 1JN
Other companies in GU9
 
Filing Information
Company Number 08575087
Company ID Number 08575087
Date formed 2013-06-18
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 01/01/2016
Return next due 01/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 18:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SKIES ADDICTION CENTRE LTD
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 BLUE SKIES ADDICTION CENTRE LTD

Current Directors
Officer Role Date Appointed
EYTAN LEIGH ALEXANDER
Director 2016-07-22
CONOR THOMAS CLARKE
Director 2018-08-03
DANIEL GERRARD
Director 2017-03-28
DAVE HERSOM
Director 2018-08-03
BRAD MICHAEL MULLAHY
Director 2018-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRIAN SESSFORD
Director 2013-06-18 2016-07-22
NATHAN PAUL MILBURN
Company Secretary 2013-06-18 2014-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EYTAN LEIGH ALEXANDER CARE REFERRALS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
EYTAN LEIGH ALEXANDER LIBERTY HOUSE CLINIC LIMITED Director 2016-06-17 CURRENT 2015-06-25 Active
EYTAN LEIGH ALEXANDER TREATMENT DIRECT LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
EYTAN LEIGH ALEXANDER THE RECOVERY HOUSE LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
EYTAN LEIGH ALEXANDER UK ADDICTION TREATMENT GROUP LIMITED Director 2012-10-01 CURRENT 2012-10-01 In Administration
EYTAN LEIGH ALEXANDER UK ADDICTION TREATMENT LIMITED Director 2012-09-07 CURRENT 2012-07-09 Active
CONOR THOMAS CLARKE CARE REFERRALS LIMITED Director 2018-08-03 CURRENT 2018-04-04 Active
CONOR THOMAS CLARKE FLEET ASSIST LIMITED Director 2017-07-20 CURRENT 2003-03-04 Active
CONOR THOMAS CLARKE FLEET ASSIST INTERCO LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CONOR THOMAS CLARKE AUTOMOTIVE FLEET INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
CONOR THOMAS CLARKE SPIRAL IOT HOLDINGS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
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 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
DANIEL GERRARD RECOVERY WEB SOLUTIONS LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
DAVE HERSOM CARE REFERRALS LIMITED Director 2018-08-03 CURRENT 2018-04-04 Active
DAVE HERSOM ATLANTA MIDCO LIMITED Director 2018-06-29 CURRENT 2018-06-04 Active
DAVE HERSOM AUTOMOTIVE FLEET INVESTMENTS LIMITED Director 2018-01-10 CURRENT 2017-07-10 Active
DAVE HERSOM GMK PEPPER HOLDINGS LIMITED Director 2018-01-03 CURRENT 2012-11-09 Active
DAVE HERSOM TRANSGLOBAL UK LIMITED Director 2018-01-03 CURRENT 2003-02-14 Active
DAVE HERSOM INTRALAN (UK) LIMITED Director 2018-01-03 CURRENT 1995-11-02 Active
DAVE HERSOM INTRALAN GROUP LIMITED Director 2018-01-03 CURRENT 1999-04-08 Active
DAVE HERSOM INTRALAN TELECOM LIMITED Director 2018-01-03 CURRENT 2002-01-16 Active
DAVE HERSOM INTRALAN INVESTMENTS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DAVE HERSOM MARVAL GROUP LIMITED Director 2017-10-31 CURRENT 2007-05-17 Active
DAVE HERSOM MARVAL SOFTWARE LIMITED Director 2017-10-31 CURRENT 1989-09-21 Active
DAVE HERSOM MARVAL TRAINING AND CONSULTANCY LIMITED Director 2017-10-31 CURRENT 2001-05-14 Dissolved 2018-08-07
DAVE HERSOM MARVAL INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
DAVE HERSOM FLEET ASSIST LIMITED Director 2017-07-20 CURRENT 2003-03-04 Active
BRAD MICHAEL MULLAHY CARE REFERRALS LIMITED Director 2018-08-03 CURRENT 2018-04-04 Active

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
2023-12-07CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-07-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE WORKMAN
2023-07-06DIRECTOR APPOINTED NICHOLAS JOHN PIKE
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-23REGISTRATION OF A CHARGE / CHARGE CODE 085750870004
2022-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085750870004
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
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
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-11-13RES13Resolutions passed:
  • Company documents/company business 17/09/2020
  • ADOPT ARTICLES
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-03TM02Termination of appointment of Christopher Herwig on 2020-10-16
2020-10-28RES13Resolutions passed:
  • Company documents/company business 17/09/2020
  • ADOPT ARTICLES
2020-10-23AP01DIRECTOR APPOINTED MS BRIDGETT HURLEY
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERICH HERWIG
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085750870003
2020-10-02CH01Director's details changed for Mr Eytan Leigh Alexander on 2020-08-11
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085750870002
2020-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085750870001
2020-05-04CH01Director's details changed for Mr Daniel Gerrard on 2020-01-10
2020-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CH01Director's details changed for Mr Daniel Gerrard on 2020-04-02
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CONNALL HIGGINS
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
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
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 3rd Floor, 86-89 Paul Street London EC2A 4NE England
2018-10-29AP03Appointment of Mr Colin John O'connor as company secretary on 2018-10-22
2018-10-16AA01Current accounting period extended from 30/07/19 TO 31/12/19
2018-10-15AP01DIRECTOR APPOINTED SEAN CONNALL HIGGINS
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CONOR THOMAS CLARKE
2018-08-08AP01DIRECTOR APPOINTED MR CONOR THOMAS CLARKE
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 93078
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085750870001
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-04-28AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-04-10AP01DIRECTOR APPOINTED MR DANIEL GERRARD
2017-01-26AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 93078
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM Montrose House 50 South Street Farnham Surrey GU9 7RN
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN SESSFORD
2016-07-22AP01DIRECTOR APPOINTED MR EYTAN LEIGH ALEXANDER
2016-06-06SH0131/12/15 STATEMENT OF CAPITAL GBP 93078
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 93078
2016-05-26AR0101/01/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 92078
2016-02-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-03AR0103/11/15 FULL LIST
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-08AR0130/06/15 FULL LIST
2014-11-27AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-11-26AA01CURRSHO FROM 30/06/2014 TO 31/08/2013
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0130/06/14 FULL LIST
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY NATHAN MILBURN
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 23A HIGH STREET NEWPORT TF10 7AT ENGLAND
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, 23A HIGH STREET, NEWPORT, TF10 7AT, ENGLAND
2013-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to BLUE SKIES ADDICTION CENTRE LTD 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 BLUE SKIES ADDICTION CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BLUE SKIES ADDICTION CENTRE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-07-31
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 BLUE SKIES ADDICTION CENTRE LTD

Intangible Assets
Patents
We have not found any records of BLUE SKIES ADDICTION CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SKIES ADDICTION CENTRE LTD
Trademarks
We have not found any records of BLUE SKIES ADDICTION CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE SKIES ADDICTION CENTRE LTD. 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as BLUE SKIES ADDICTION CENTRE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUE SKIES ADDICTION CENTRE LTD 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 BLUE SKIES ADDICTION CENTRE LTD 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 BLUE SKIES ADDICTION CENTRE LTD 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.