Treatment Direct Limited BOREHAMWOOD


Founded in 2016, Treatment Direct, classified under reg no. 10237960 is an active company. Currently registered at C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place WD6 1JN, Borehamwood the company has been in the business for eight years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Nicholas P., Daniel G.. Of them, Daniel G. has been with the company the longest, being appointed on 28 March 2017 and Nicholas P. has been with the company for the least time - from 30 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Treatment Direct Limited Address / Contact

Office Address C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place
Office Address2 Maxwell Road,
Town Borehamwood
Post code WD6 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10237960
Date of Incorporation Fri, 17th Jun 2016
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 25th Dec 2023 (156 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Nicholas P.

Position: Director

Appointed: 30 June 2023

Daniel G.

Position: Director

Appointed: 28 March 2017

Michael W.

Position: Director

Appointed: 27 April 2021

Resigned: 30 June 2023

Bridgett H.

Position: Director

Appointed: 23 October 2020

Resigned: 27 April 2021

Christopher H.

Position: Director

Appointed: 13 May 2019

Resigned: 16 October 2020

Christopher H.

Position: Secretary

Appointed: 13 May 2019

Resigned: 16 October 2020

Colin O.

Position: Secretary

Appointed: 22 October 2018

Resigned: 13 May 2019

Sean H.

Position: Director

Appointed: 20 September 2018

Resigned: 30 September 2019

Brad M.

Position: Director

Appointed: 03 August 2018

Resigned: 20 September 2018

Dave H.

Position: Director

Appointed: 03 August 2018

Resigned: 13 May 2019

Conor C.

Position: Director

Appointed: 03 August 2018

Resigned: 20 September 2018

Eytan A.

Position: Director

Appointed: 17 June 2016

Resigned: 27 August 2021

Matthew K.

Position: Director

Appointed: 17 June 2016

Resigned: 03 August 2018

Graham C.

Position: Director

Appointed: 17 June 2016

Resigned: 17 June 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Uk Addiction Treatment Group Limited from Borehamwood, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uk Addiction Treatment Group Limited

C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08234534
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand72 97415 63510 82223 73479 754
Current Assets363 6132 111 2774 124 569867 4702 723 204
Debtors290 6392 095 6424 113 747843 7362 643 450
Other Debtors1 56723 43124 17737 25025 099
Property Plant Equipment8 07022 65033 828756 0781 940 326
Other
Accumulated Amortisation Impairment Intangible Assets   25 000125 000
Accumulated Depreciation Impairment Property Plant Equipment2 80310 88125 76148 50583 380
Amounts Owed By Related Parties 2 010 4023 944 678757 1642 477 883
Average Number Employees During Period28 354674
Corporation Tax Payable 261 649129 469  
Corporation Tax Recoverable   2 5731 774
Creditors328 289619 533417 738440 319487 606
Fixed Assets  33 8281 731 0762 815 324
Increase From Amortisation Charge For Year Intangible Assets   25 000100 000
Increase From Depreciation Charge For Year Property Plant Equipment2 803 14 88022 74437 875
Intangible Assets   974 998874 998
Intangible Assets Gross Cost   999 998 
Net Current Assets Liabilities35 3241 491 7443 706 831427 1512 235 598
Other Creditors19 849291 385212 480339 616409 293
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 000
Other Disposals Property Plant Equipment    3 000
Other Taxation Social Security Payable143 51013 92617 60728 27031 032
Property Plant Equipment Gross Cost10 87333 53159 589804 5832 023 706
Total Additions Including From Business Combinations Property Plant Equipment10 873 26 058744 9941 222 123
Total Assets Less Current Liabilities43 3941 514 3943 740 6592 158 2275 050 922
Trade Creditors Trade Payables54 95252 57358 18272 43347 281
Trade Debtors Trade Receivables86 80861 809144 89246 749138 694
Amounts Owed By Group Undertakings202 264    
Payments Received On Account109 978    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 25th, September 2023
Free Download (1 page)

Company search