ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Providence Projects Rehab Group Limited

The Providence Projects Rehab Group Limited is an active company incorporated on 29 May 2013 with the registered office located in Borehamwood, Hertfordshire. The Providence Projects Rehab Group Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08547370
Private limited company
Age
12 years
Incorporated 29 May 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 May 2025 (3 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Unit 1 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
England
Address changed on 24 Jul 2025 (1 month ago)
Previous address was 17 Carysfort Road Bournemouth Dorset BH1 4EJ England
Telephone
08009550945
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1970
Director • Finance Director • British • Lives in UK • Born in Aug 1977
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Jan 1975
Director • Treatment Director • British • Lives in UK • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Provy Holdings Limited
Louise Spanjar, Paul James Spanjar, and 3 more are mutual people.
Active
Recovery Web Solutions Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
UK Addiction Treatment Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
The Recovery House Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
Blue Skies Addiction Centre Ltd
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
Liberty House Clinic Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
Sanctuary Banbury Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
Treatment Direct Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.06M
Decreased by £15.77K (-1%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£1.42M
Increased by £108.6K (+8%)
Total Liabilities
-£411.09K
Increased by £121.23K (+42%)
Net Assets
£1.01M
Decreased by £12.63K (-1%)
Debt Ratio (%)
29%
Increased by 6.85% (+31%)
Latest Activity
Registered Address Changed
1 Month Ago on 24 Jul 2025
Louise Spanjar Resigned
1 Month Ago on 11 Jul 2025
Paul James Spanjar Resigned
1 Month Ago on 11 Jul 2025
Daniel Gerrard Appointed
1 Month Ago on 11 Jul 2025
Mrs Susan Catherine Davis Appointed
1 Month Ago on 11 Jul 2025
Paula Stanford Appointed
1 Month Ago on 11 Jul 2025
New Charge Registered
1 Month Ago on 11 Jul 2025
New Charge Registered
1 Month Ago on 11 Jul 2025
New Charge Registered
1 Month Ago on 11 Jul 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Get Credit Report
Discover The Providence Projects Rehab Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 29 Jul 2025
Memorandum and Articles of Association
Submitted on 29 Jul 2025
Resolutions
Submitted on 29 Jul 2025
Resolutions
Submitted on 29 Jul 2025
Appointment of Daniel Gerrard as a director on 11 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Paul James Spanjar as a director on 11 July 2025
Submitted on 24 Jul 2025
Appointment of Paula Stanford as a director on 11 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Louise Spanjar as a director on 11 July 2025
Submitted on 24 Jul 2025
Appointment of Mrs Susan Catherine Davis as a director on 11 July 2025
Submitted on 24 Jul 2025
Registered office address changed from 17 Carysfort Road Bournemouth Dorset BH1 4EJ England to Unit 1 Imperial Place Maxwell Road Borehamwood WD6 1JN on 24 July 2025
Submitted on 24 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year