logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Gerrard, Daniel
    Born in May 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ now
    OF - Director → CIF 0
  • 2
    icon of address1, King William Street, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -221,806 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Kenton, Matthew John
    Director born in August 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2018-08-03
    OF - Director → CIF 0
  • 2
    O'connor, Colin John
    Individual
    Officer
    icon of calendar 2018-10-22 ~ 2019-05-13
    OF - Secretary → CIF 0
  • 3
    Hurley, Bridgett
    Company Director born in February 1970
    Individual
    Officer
    icon of calendar 2020-10-23 ~ 2021-04-27
    OF - Director → CIF 0
  • 4
    Daniel Gerrard
    Born in May 1970
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-08-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Gaddy, Robert Boylan
    Operations Manager born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-09 ~ 2021-04-27
    OF - Director → CIF 0
  • 6
    Workman, Michael Lee
    Company Director born in October 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-04-27 ~ 2023-06-29
    OF - Director → CIF 0
  • 7
    Bostic, Eric Daniel
    Company Director born in August 1989
    Individual
    Officer
    icon of calendar 2019-09-26 ~ 2020-04-09
    OF - Director → CIF 0
  • 8
    Pike, Nicholas John
    Company Director born in December 1962
    Individual (190 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ 2024-08-22
    OF - Director → CIF 0
  • 9
    Higgins, Sean Connall
    Doctor born in November 1981
    Individual
    Officer
    icon of calendar 2018-09-20 ~ 2019-09-30
    OF - Director → CIF 0
  • 10
    Clarke, Conor Thomas
    Director born in April 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2018-09-20
    OF - Director → CIF 0
  • 11
    Lindberg, Greg Evan
    Company Director born in July 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ 2020-03-06
    OF - Director → CIF 0
  • 12
    Mullahy, Brad Michael
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2018-08-03 ~ 2018-09-20
    OF - Director → CIF 0
  • 13
    Alexander, Eytan Leigh
    Broker born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2021-08-27
    OF - Director → CIF 0
  • 14
    Herwig, Christopher Erich
    Chief Investment Officer born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ 2020-10-16
    OF - Director → CIF 0
    Herwig, Christopher
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ 2020-10-16
    OF - Secretary → CIF 0
  • 15
    Cremin, Rory
    Director born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-28 ~ 2019-05-13
    OF - Director → CIF 0
  • 16
    Hersom, Dave
    Director born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-03 ~ 2018-11-28
    OF - Director → CIF 0
  • 17
    Cowan, Graham Michael
    Company Director born in June 1943
    Individual (136 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-01
    OF - Director → CIF 0
  • 18
    Miller, Christa
    Chief Financial Officer born in December 1968
    Individual
    Officer
    icon of calendar 2019-05-13 ~ 2019-09-26
    OF - Director → CIF 0
  • 19
    Beggs, Howard John
    Director born in March 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2019-05-13
    OF - Director → CIF 0
  • 20
    Greenspan, Marc Howard
    Accountant born in December 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ 2021-04-27
    OF - Director → CIF 0
  • 21
    Hunt, Gerard
    Director born in October 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ 2019-05-13
    OF - Director → CIF 0
parent relation
Company in focus

UK ADDICTION TREATMENT GROUP LIMITED

Previous name
THE RECOVERY CLINIC LIMITED - 2016-01-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
4,722,698 GBP2021-12-31
4,723,938 GBP2020-12-31
Fixed Assets - Investments
1,695,578 GBP2021-12-31
1,700,279 GBP2020-12-31
Fixed Assets
6,418,276 GBP2021-12-31
6,424,217 GBP2020-12-31
Debtors
22,653,884 GBP2021-12-31
21,934,835 GBP2020-12-31
Cash at bank and in hand
1,278,746 GBP2021-12-31
1,678,567 GBP2020-12-31
Current Assets
23,932,630 GBP2021-12-31
23,613,402 GBP2020-12-31
Net Current Assets/Liabilities
-5,077,481 GBP2021-12-31
20,307,075 GBP2020-12-31
Total Assets Less Current Liabilities
1,340,795 GBP2021-12-31
26,731,292 GBP2020-12-31
Net Assets/Liabilities
1,340,795 GBP2021-12-31
12,578,313 GBP2020-12-31
Equity
Called up share capital
1,105 GBP2021-12-31
1,105 GBP2020-12-31
Profit/Loss
-11,237,518 GBP2021-01-01 ~ 2021-12-31
19,749,812 GBP2020-01-01 ~ 2020-12-31
Equity
1,340,795 GBP2021-12-31
Average Number of Employees
302021-01-01 ~ 2021-12-31
302020-01-01 ~ 2020-12-31
Wages/Salaries
1,651,847 GBP2021-01-01 ~ 2021-12-31
1,692,291 GBP2020-01-01 ~ 2020-12-31
Social Security Costs
186,965 GBP2021-01-01 ~ 2021-12-31
189,449 GBP2020-01-01 ~ 2020-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
20,178 GBP2021-01-01 ~ 2021-12-31
19,597 GBP2020-01-01 ~ 2020-12-31
Staff Costs/Employee Benefits Expense
1,858,990 GBP2021-01-01 ~ 2021-12-31
1,901,337 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
4,767,744 GBP2021-12-31
4,738,393 GBP2020-12-31
Furniture and fittings
170,827 GBP2021-12-31
158,738 GBP2020-12-31
Computers
70,700 GBP2021-12-31
61,435 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
5,009,271 GBP2021-12-31
4,958,566 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
124,242 GBP2021-12-31
109,613 GBP2020-12-31
Computers
38,011 GBP2021-12-31
28,881 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
286,573 GBP2021-12-31
234,628 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
28,186 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
14,629 GBP2021-01-01 ~ 2021-12-31
Computers
9,130 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
51,945 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
4,643,424 GBP2021-12-31
4,642,259 GBP2020-12-31
Furniture and fittings
46,585 GBP2021-12-31
49,125 GBP2020-12-31
Computers
32,689 GBP2021-12-31
32,554 GBP2020-12-31
Investments in Subsidiaries
1,621,578 GBP2021-12-31
1,621,578 GBP2020-12-31
Amounts invested in assets
1,695,578 GBP2021-12-31
1,700,279 GBP2020-12-31
Finished Goods/Goods for Resale
0 GBP2021-12-31
0 GBP2020-12-31
Trade Debtors/Trade Receivables
0 GBP2021-12-31
3,561 GBP2020-12-31
Other Debtors
Current
6,061,407 GBP2021-12-31
5,970,409 GBP2020-12-31
Prepayments/Accrued Income
Current
125,509 GBP2021-12-31
140,547 GBP2020-12-31
Corporation Tax Payable
Current
0 GBP2021-12-31
0 GBP2020-12-31
Other Creditors
Current
153,540 GBP2021-12-31
66,045 GBP2020-12-31
Creditors
Current
29,010,111 GBP2021-12-31
3,306,327 GBP2020-12-31
Bank Borrowings
16,580,808 GBP2021-12-31
14,152,979 GBP2020-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2020-12-31
Non-current, Amounts falling due after one year
0 GBP2021-12-31
14,152,979 GBP2020-12-31

Related profiles found in government register
  • UK ADDICTION TREATMENT GROUP LIMITED
    Info
    THE RECOVERY CLINIC LIMITED - 2016-01-14
    Registered number 08234534
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 2012-10-01 (13 years 2 months). The company status is In Administration.
    The last date of confirmation statement was made at 2022-10-01
    CIF 0
  • UK ADDICTION TREATMENT GROUP LIMITED
    S
    Registered number 08234534
    icon of addressC/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
    Limited Company in England & Wales, England And Wales
    CIF 1
  • UK ADDICTION TREATMENT GROUP LIMITED
    S
    Registered number 08234534
    icon of addressC/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN
    Limited Company in England & Wales, England And Wales
    CIF 2
  • UK ADDICTION TREATMENT GROUP LIMITED
    S
    Registered number 08234534
    icon of addressLangley House, Park Road, East Finchley, London, England, N2 8EY
    Limited Company in England & Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 8
  • 1
    icon of addressUnit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,786,389 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2024-09-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,454,709 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2024-09-06
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    ADDICTIONHELPERS LIMITED - 2011-09-15
    ADDICTIONHELPER LIMITED - 2018-02-13
    icon of addressUnit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,044 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-25 ~ 2024-09-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressUnit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,841,187 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-06
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    THE RECOVERY HOUSE CLINIC LIMITED - 2012-12-13
    icon of addressUnit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2024-09-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressUnit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,134,339 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-09-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    THE RECOVERY LIGHTHOUSE LTD - 2016-01-14
    icon of addressUnit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,259,205 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-04 ~ 2024-09-06
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    CARE REFERRALS LIMITED - 2025-04-09
    icon of addressUnit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    93,878 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-04 ~ 2024-09-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.