ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Recovery House Limited

The Recovery House Limited is an active company incorporated on 1 October 2012 with the registered office located in Borehamwood, Hertfordshire. The Recovery House Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08234223
Private limited company
Age
13 years
Incorporated 1 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 August 2025 (2 months ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 1, 1st Floor Maxwell Road
Borehamwood
WD6 1JN
United Kingdom
Address changed on 3 Mar 2025 (7 months ago)
Previous address was C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood WD6 1JN England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in UK • Born in Dec 1962
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Recovery Web Solutions Limited
Daniel Gerrard, Nicholas John Pike, and 2 more are mutual people.
Active
UK Addiction Treatment Limited
Daniel Gerrard, Nicholas John Pike, and 2 more are mutual people.
Active
Blue Skies Addiction Centre Ltd
Daniel Gerrard, Nicholas John Pike, and 2 more are mutual people.
Active
Liberty House Clinic Limited
Daniel Gerrard, Nicholas John Pike, and 2 more are mutual people.
Active
Sanctuary Banbury Limited
Daniel Gerrard, Nicholas John Pike, and 2 more are mutual people.
Active
Treatment Direct Limited
Daniel Gerrard, Nicholas John Pike, and 2 more are mutual people.
Active
Ukat Online Ltd
Daniel Gerrard, Nicholas John Pike, and 2 more are mutual people.
Active
Panacea Bidco Limited
Daniel Gerrard, Susan Catherine Davis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
-£1K
Increased by £59 (+6%)
Net Assets
£0
Decreased by £59 (-100%)
Debt Ratio (%)
100%
Increased by 5.9% (+6%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Sep 2025
Small Accounts Submitted
1 Month Ago on 3 Sep 2025
Registered Address Changed
7 Months Ago on 3 Mar 2025
Paula Stanford Appointed
10 Months Ago on 12 Dec 2024
Small Accounts Submitted
10 Months Ago on 29 Nov 2024
Confirmation Submitted
12 Months Ago on 23 Oct 2024
Mrs Susan Catherine Davis Details Changed
1 Year Ago on 8 Oct 2024
Benjamin Raingill Resigned
1 Year Ago on 3 Oct 2024
Panacea Bidco Limited (PSC) Details Changed
1 Year 1 Month Ago on 6 Sep 2024
Panacea Bidco Limited (PSC) Appointed
1 Year 1 Month Ago on 6 Sep 2024
Get Credit Report
Discover The Recovery House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 August 2025 with updates
Submitted on 5 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 3 Sep 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 3 March 2025
Submitted on 3 Mar 2025
Amended accounts for a small company made up to 31 December 2023
Submitted on 4 Jan 2025
Appointment of Paula Stanford as a director on 12 December 2024
Submitted on 20 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 29 Nov 2024
Change of details for Panacea Bidco Limited as a person with significant control on 6 September 2024
Submitted on 6 Nov 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 23 Oct 2024
Termination of appointment of Benjamin Raingill as a director on 3 October 2024
Submitted on 14 Oct 2024
Memorandum and Articles of Association
Submitted on 12 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year