Company NameThe Medical Council On Alcohol
Company StatusActive
Company Number00952312
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1969(54 years, 11 months ago)
Previous NamesMedical Council On Alcoholism Limited(The) and Medical Council On Alcoholism

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Edward Bruce Ritson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence Address4 McLaren Road
Edinburgh
Midlothian
EH9 2BH
Scotland
Director NameDr Robert Alasdair Brims Young
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(32 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressDunsyre House
Dunsyre
Carnwath
Lanarkshire
ML11 8NQ
Scotland
Director NameDr Andrew Thillainayagam
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(39 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address132 Dalling Road
Hammersmith
London
W6 0EP
Director NameProf Jonathan Chick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(40 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleChief Editor Of Mca Journal
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Andrews Place
London
NW1 4LB
Director NameDr Eilish Gilvarry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(40 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Andrews Place
London
NW1 4LB
Director NameDr Iain David Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(40 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleNHS Consultant Psychiatrist
Country of ResidenceScotland
Correspondence Address2 St. Andrews Place
London
NW1 4LB
Director NameDr Catherine Anne McCune
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(40 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Andrews Place
London
NW1 4LB
Secretary NameDr Dominique Anne Florin
StatusCurrent
Appointed01 April 2010(40 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address2 St. Andrews Place
London
NW1 4LB
Director NameProf Colin David Drummond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(42 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Andrews Place
London
NW1 4LB
Director NameDr Peter Martin Rice
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(49 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 St. Andrews Place
London
NW1 4LB
Director NameDr Marsha Yvonne Morgan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(49 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address2 St. Andrews Place
London
NW1 4LB
Director NameDr Michael Dougan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(52 years after company formation)
Appointment Duration2 years, 11 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address2 St. Andrews Place
London
NW1 4LB
Director NameDr Kunbla Mohan Gopal Bhakta
Date of BirthMay 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed21 November 1990(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 1993)
RoleConsultant Psychiatrist
Correspondence AddressMid Wales Hospital
Talgarth
Brecon
Powys
LD3 0DS
Wales
Director NameDr Myrddin Evans
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 11 November 2009)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Park View
Llanddew
Brecon
Powys
LD3 9RL
Wales
Director NameDr Anthony Dawson
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration11 months (resigned 03 November 1992)
RolePhysician
Correspondence Address149 Harley Street
London
W1N 2DE
Director NameProf Peter William Brunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 May 2021)
RoleConsultant Physician & Gastroe
Country of ResidenceScotland
Correspondence AddressFlat 4 1 Hillpark Rise
Blackhall
Edinburgh
Midlothian
EH4 7BB
Scotland
Director NameDr Max Meier Glatt
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 August 2002)
RoleConsultant Psychiatrist
Correspondence Address16 Southbourne Crescent
London
NW4 2JY
Director NameMr Benjamin John Hanbury
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCogans
Piltdown
Uckfield
East Sussex
TN22 3XR
Director NameSir John Rogers Ellis
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RolePhysician
Correspondence AddressLittle Monkhams
Monkhams Lane
Woodford Green
Essex
IG8 0NP
Director NameSir Douglas Andrew Kilgour Black
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 1997)
RoleMedical Practitioner (Retired)
Correspondence AddressThe Old Forge
Duchess Close Whitchurch-On-Thames
Reading
Berks
RG8 7EN
Director NameDr Thomas Henry Bewley
Date of BirthJuly 1926 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 1995)
RoleSenior Lecturer/Consultant
Correspondence Address11 Garrads Road
London
SW16 1JU
Secretary NameSurgeon Rear Admiral Ernest Edward Peter Barnard
NationalityBritish
StatusResigned
Appointed04 December 1991(22 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressChesilcote Chapel Road
Swanmore
Southampton
Hampshire
SO32 2QA
Secretary NameDr Peter Abraham
NationalityBritish
StatusResigned
Appointed01 July 1992(23 years, 2 months after company formation)
Appointment Duration8 years (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressRose Hill
Gascoigne Lane Ropley
Alresford
Hampshire
SO24 0BT
Director NameProf Adbol Hamid Ghodse
Date of BirthApril 1938 (Born 86 years ago)
NationalityIranian
StatusResigned
Appointed03 November 1992(23 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 1993)
RoleProfessor Of Addict Ive Behavio
Correspondence Address42 Alwyne Road
Wimbledon
London
SW19 7AE
Director NameDr Alistair Duncan Beattie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(24 years after company formation)
Appointment Duration21 years, 6 months (resigned 11 November 2014)
RoleConsultant Physician
Country of ResidenceScotland
Correspondence AddressFlat 3/2
47 Novar Drive
Glasgow
G12 9UB
Scotland
Director NameDr Abdulla Abu-Baker Badawy
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(25 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 July 2003)
RoleConsultant Clinical Biochemist
Correspondence Address60 Cheriton Drive
Thornhill
Cardiff
CF4 9DF
Wales
Director NameDr Douglas Gibb Fowlie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(27 years, 7 months after company formation)
Appointment Duration17 years (resigned 11 November 2013)
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence Address6 Learney Place
Aberdeen
AB15 4UW
Scotland
Director NameDr Ralph Barry
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(27 years, 7 months after company formation)
Appointment Duration5 years (resigned 20 November 2001)
RoleClinical Dean
Correspondence AddressHollytree Cottage
Badgworth
Axbridge
Somerset
BS26 2QN
Director NameJohn Michael Harries
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(29 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlithe Barn
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Director NameDoctor Cbe Thomas Bewley
Date of BirthJuly 1926 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed26 November 1998(29 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 November 1999)
RoleRetired
Correspondence Address4 Grosvenor Gardens Mews North
London
SW1W 0JP
Secretary NameBrigadier Guy Ratcliffe
NationalityBritish
StatusResigned
Appointed11 July 2000(31 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Sand Street, Longbridge Deverill
Warminster
Wiltshire
BA12 7DS
Director NameDr Clare Gerada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(39 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2022)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address283 Kennington Road
London
SE11 6BY
Director NameProf Sir Ian Thomas Gilmore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(40 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 June 2018)
RoleChair Of Ias
Country of ResidenceUnited Kingdom
Correspondence Address5 St Andrews Place
Regents Park
London
NW1 4LB

Contact

Websitewww.m-c-a.org.uk
Email address[email protected]
Telephone020 74874445
Telephone regionLondon

Location

Registered Address2 St. Andrews Place
London
NW1 4LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Turnover£180,817
Net Worth£781,996
Cash£60,971
Current Liabilities£25,688

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (27 pages)
4 October 2023Appointment of Dr Elizabeth Jane Marshall as a director on 17 September 2023 (2 pages)
26 June 2023Termination of appointment of Catherine Anne Mccune as a director on 1 June 2023 (1 page)
12 June 2023Appointment of Dr Steven Masson as a director on 1 June 2023 (2 pages)
24 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
14 June 2022Termination of appointment of Clare Gerada as a director on 1 May 2022 (1 page)
14 June 2022Termination of appointment of Zulfiquar Mirza as a director on 1 May 2022 (1 page)
14 June 2022Termination of appointment of Colin Payton as a director on 13 November 2019 (1 page)
14 February 2022Total exemption full accounts made up to 31 March 2021 (34 pages)
6 May 2021Termination of appointment of Robin Touquet as a director on 1 May 2021 (1 page)
6 May 2021Registered office address changed from 5 st Andrews Place Regents Park London NW1 4LB to 2 st. Andrews Place London NW1 4LB on 6 May 2021 (1 page)
6 May 2021Termination of appointment of Brian David Hore as a director on 1 May 2021 (1 page)
6 May 2021Termination of appointment of Peter William Brunt as a director on 1 May 2021 (1 page)
6 May 2021Appointment of Dr Michael Dougan as a director on 1 May 2021 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (33 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (31 pages)
11 July 2018Termination of appointment of Michael Gideon Marmot as a director on 20 June 2018 (1 page)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 July 2018Appointment of Dr Marsha Yvonne Morgan as a director on 20 June 2018 (2 pages)
9 July 2018Notification of a person with significant control statement (2 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (31 pages)
27 June 2018Appointment of Dr Zulfiquar Mirza as a director on 20 June 2018 (2 pages)
26 June 2018Termination of appointment of Ian Thomas Gilmore as a director on 20 June 2018 (1 page)
26 June 2018Appointment of Dr Peter Martin Rice as a director on 20 June 2018 (2 pages)
7 June 2018Appointment of Dr Iain David Smith as a director on 26 November 2009 (2 pages)
17 May 2018Termination of appointment of Iain Malcolm Murray-Lyon as a director on 15 November 2017 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 April 2017Amended total exemption full accounts made up to 31 March 2016 (21 pages)
3 April 2017Amended total exemption full accounts made up to 31 March 2016 (21 pages)
13 July 2016Full accounts made up to 31 March 2016 (19 pages)
13 July 2016Full accounts made up to 31 March 2016 (19 pages)
7 July 2016Annual return made up to 27 June 2016 no member list (9 pages)
7 July 2016Annual return made up to 27 June 2016 no member list (9 pages)
30 June 2015Annual return made up to 27 June 2015 no member list (13 pages)
30 June 2015Termination of appointment of Allan David Thomson as a director on 14 November 2014 (1 page)
30 June 2015Termination of appointment of Alistair Duncan Beattie as a director on 11 November 2014 (1 page)
30 June 2015Termination of appointment of Allan David Thomson as a director on 14 November 2014 (1 page)
30 June 2015Annual return made up to 27 June 2015 no member list (13 pages)
30 June 2015Termination of appointment of Alistair Duncan Beattie as a director on 11 November 2014 (1 page)
25 June 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
27 June 2014Termination of appointment of Douglas Fowlie as a director (1 page)
27 June 2014Annual return made up to 27 June 2014 no member list (15 pages)
27 June 2014Termination of appointment of Douglas Fowlie as a director (1 page)
27 June 2014Annual return made up to 27 June 2014 no member list (15 pages)
27 June 2014Termination of appointment of Ruth Mayall as a director (1 page)
27 June 2014Termination of appointment of Michael Mccann as a director (1 page)
27 June 2014Termination of appointment of Ruth Mayall as a director (1 page)
27 June 2014Termination of appointment of Michael Mccann as a director (1 page)
13 August 2013Annual return made up to 13 August 2013 no member list (19 pages)
13 August 2013Annual return made up to 13 August 2013 no member list (19 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
26 September 2012Annual return made up to 14 August 2012 no member list (20 pages)
26 September 2012Annual return made up to 14 August 2012 no member list (20 pages)
26 September 2012Appointment of Professor Colin David Drummond as a director (2 pages)
26 September 2012Appointment of Professor Colin David Drummond as a director (2 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
30 August 2011Appointment of Sir Ian Thomas Gilmore as a director (2 pages)
30 August 2011Appointment of Sir Ian Thomas Gilmore as a director (2 pages)
25 August 2011Appointment of Dr Catherine Anne Mccune as a director (2 pages)
25 August 2011Appointment of Sir Michael Gideon Marmot as a director (2 pages)
25 August 2011Appointment of Dr Catherine Anne Mccune as a director (2 pages)
25 August 2011Appointment of Sir Michael Gideon Marmot as a director (2 pages)
22 August 2011Annual return made up to 14 August 2011 no member list (16 pages)
22 August 2011Appointment of Dr Eilish Gilvarry as a director (2 pages)
22 August 2011Annual return made up to 14 August 2011 no member list (16 pages)
22 August 2011Appointment of Dr Eilish Gilvarry as a director (2 pages)
22 August 2011Appointment of Professor Jonathan Chick as a director (2 pages)
22 August 2011Appointment of Professor Jonathan Chick as a director (2 pages)
19 August 2011Termination of appointment of Pramod Jauhar as a director (1 page)
19 August 2011Termination of appointment of Myrddin Evans as a director (1 page)
19 August 2011Termination of appointment of Simon Wiseman as a director (1 page)
19 August 2011Termination of appointment of Peter Howdle as a director (1 page)
19 August 2011Termination of appointment of Myrddin Evans as a director (1 page)
19 August 2011Termination of appointment of Joan Trowell as a director (1 page)
19 August 2011Termination of appointment of Joan Trowell as a director (1 page)
19 August 2011Termination of appointment of Peter Howdle as a director (1 page)
19 August 2011Termination of appointment of Simon Wiseman as a director (1 page)
19 August 2011Termination of appointment of Pramod Jauhar as a director (1 page)
10 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 September 2010Director's details changed for Dr Brian David Hore on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Robin Touquet on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Doctor Douglas Gibb Fowlie on 1 April 2010 (2 pages)
30 September 2010Annual return made up to 14 August 2010 no member list (20 pages)
30 September 2010Director's details changed for Allan David Thomson on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Simon Martin Wiseman on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Brian David Hore on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Doctor Iain Malcolm Murray-Lyon on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Doctor Douglas Gibb Fowlie on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Doctor Iain Malcolm Murray-Lyon on 1 April 2010 (2 pages)
30 September 2010Termination of appointment of Guy Ratcliffe as a secretary (1 page)
30 September 2010Director's details changed for Dr Colin Payton on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Myrddin Evans on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Professor Peter William Brunt on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Colin Payton on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Simon Martin Wiseman on 1 April 2010 (2 pages)
30 September 2010Appointment of Dr Dominique Anne Florin as a secretary (1 page)
30 September 2010Director's details changed for Robin Touquet on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Pramod Jauhar on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Doctor Iain Malcolm Murray-Lyon on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Colin Payton on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Robin Touquet on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Professor Peter William Brunt on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Pramod Jauhar on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Myrddin Evans on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Andrew Thillainayagam on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Brian David Hore on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Myrddin Evans on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Doctor Douglas Gibb Fowlie on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Simon Martin Wiseman on 1 April 2010 (2 pages)
30 September 2010Annual return made up to 14 August 2010 no member list (20 pages)
30 September 2010Director's details changed for Allan David Thomson on 1 April 2010 (2 pages)
30 September 2010Termination of appointment of Guy Ratcliffe as a secretary (1 page)
30 September 2010Director's details changed for Dr Andrew Thillainayagam on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Professor Peter William Brunt on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Pramod Jauhar on 1 April 2010 (2 pages)
30 September 2010Director's details changed for Dr Andrew Thillainayagam on 1 April 2010 (2 pages)
30 September 2010Appointment of Dr Dominique Anne Florin as a secretary (1 page)
30 September 2010Director's details changed for Allan David Thomson on 1 April 2010 (2 pages)
15 October 2009Partial exemption accounts made up to 31 March 2009 (13 pages)
15 October 2009Partial exemption accounts made up to 31 March 2009 (13 pages)
26 August 2009Director appointed dr colin payton (1 page)
26 August 2009Annual return made up to 14/08/09 (8 pages)
26 August 2009Annual return made up to 14/08/09 (8 pages)
26 August 2009Director appointed dr colin payton (1 page)
6 August 2009Director appointed dr alistair beattie (1 page)
6 August 2009Director appointed dr andrew thillainayagam (1 page)
6 August 2009Director appointed dr andrew thillainayagam (1 page)
6 August 2009Director appointed dr robert alasdair young (1 page)
6 August 2009Director appointed dr alistair beattie (1 page)
6 August 2009Director appointed dr robert alasdair young (1 page)
5 August 2009Appointment terminated director john madden (1 page)
5 August 2009Director appointed dr claire gerada (1 page)
5 August 2009Director appointed dr claire gerada (1 page)
5 August 2009Appointment terminated director john madden (1 page)
8 September 2008Director's change of particulars / brian hore / 15/10/2006 (2 pages)
8 September 2008Appointment terminated director leslie turnberg (1 page)
8 September 2008Annual return made up to 14/08/08 (7 pages)
8 September 2008Annual return made up to 14/08/08 (7 pages)
8 September 2008Appointment terminated director alexander paton (1 page)
8 September 2008Appointment terminated director roger hunt (1 page)
8 September 2008Appointment terminated director alexander paton (1 page)
8 September 2008Director's change of particulars / brian hore / 15/10/2006 (2 pages)
8 September 2008Appointment terminated director leslie turnberg (1 page)
8 September 2008Appointment terminated director roger hunt (1 page)
1 September 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
1 September 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
11 September 2007Annual return made up to 14/08/07
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 September 2007Annual return made up to 14/08/07
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 July 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
19 July 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
7 February 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
7 February 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
24 October 2006Annual return made up to 14/08/06
  • 363(287) ‐ Registered office changed on 24/10/06
  • 363(288) ‐ Director resigned
(12 pages)
24 October 2006Annual return made up to 14/08/06
  • 363(287) ‐ Registered office changed on 24/10/06
  • 363(288) ‐ Director resigned
(12 pages)
11 November 2005Full accounts made up to 31 March 2005 (14 pages)
11 November 2005Full accounts made up to 31 March 2005 (14 pages)
16 August 2005Annual return made up to 14/08/05 (12 pages)
16 August 2005Annual return made up to 14/08/05 (12 pages)
8 December 2004Full accounts made up to 31 March 2004 (14 pages)
8 December 2004Full accounts made up to 31 March 2004 (14 pages)
24 September 2004New director appointed (1 page)
24 September 2004Annual return made up to 14/08/04
  • 363(288) ‐ Director resigned
(12 pages)
24 September 2004New director appointed (1 page)
24 September 2004Annual return made up to 14/08/04
  • 363(288) ‐ Director resigned
(12 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
18 January 2004Full accounts made up to 31 March 2003 (14 pages)
18 January 2004Full accounts made up to 31 March 2003 (14 pages)
18 September 2003Annual return made up to 14/08/03
  • 363(288) ‐ Director resigned
(15 pages)
18 September 2003Annual return made up to 14/08/03
  • 363(288) ‐ Director resigned
(15 pages)
23 December 2002Full accounts made up to 31 March 2002 (14 pages)
23 December 2002Full accounts made up to 31 March 2002 (14 pages)
10 September 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director resigned
(16 pages)
10 September 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director resigned
(16 pages)
16 April 2002Full accounts made up to 31 March 2001 (40 pages)
16 April 2002Full accounts made up to 31 March 2001 (40 pages)
8 October 2001Annual return made up to 14/08/01
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 October 2001Annual return made up to 14/08/01
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 August 2001Company name changed medical council on alcoholism\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed medical council on alcoholism\certificate issued on 01/08/01 (2 pages)
11 September 2000Full accounts made up to 31 March 2000 (13 pages)
11 September 2000Annual return made up to 14/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Full accounts made up to 31 March 2000 (13 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Annual return made up to 14/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
25 August 1999Full accounts made up to 31 March 1999 (14 pages)
25 August 1999Annual return made up to 14/08/99 (12 pages)
25 August 1999Annual return made up to 14/08/99 (12 pages)
25 August 1999Full accounts made up to 31 March 1999 (14 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
8 September 1998Annual return made up to 14/08/98
  • 363(288) ‐ Director resigned
(12 pages)
8 September 1998Full accounts made up to 31 March 1998 (15 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Full accounts made up to 31 March 1998 (15 pages)
8 September 1998Annual return made up to 14/08/98
  • 363(288) ‐ Director resigned
(12 pages)
8 September 1998New director appointed (2 pages)
21 August 1997Annual return made up to 14/08/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 August 1997Annual return made up to 14/08/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 1997Full accounts made up to 31 March 1997 (15 pages)
14 August 1997Full accounts made up to 31 March 1997 (15 pages)
21 February 1997Full accounts made up to 31 March 1996 (17 pages)
21 February 1997Full accounts made up to 31 March 1996 (17 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Annual return made up to 04/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 January 1997Annual return made up to 04/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Annual return made up to 04/12/95
  • 363(288) ‐ Director resigned
(12 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Annual return made up to 04/12/95
  • 363(288) ‐ Director resigned
(12 pages)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)
18 May 1995Registered office changed on 18/05/95 from: 1 st andrews place london NW1 4LB (1 page)
18 May 1995Registered office changed on 18/05/95 from: 1 st andrews place london NW1 4LB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
7 December 1992Memorandum and Articles of Association (19 pages)
7 December 1992Memorandum and Articles of Association (19 pages)
7 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 November 1992Company name changed medical council on alcoholism li mited(the)\certificate issued on 23/11/92 (3 pages)
20 November 1992Company name changed medical council on alcoholism li mited(the)\certificate issued on 23/11/92 (3 pages)
17 April 1969Certificate of incorporation (1 page)
17 April 1969Certificate of incorporation (1 page)