Company NameWe Are With You
Company StatusActive
Company Number02580377
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 1991(33 years, 3 months ago)
Previous Names6

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Anne Lesley Chapman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(24 years, 2 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameMr Ronald Adrian Finlay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(25 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameMr Richard Alan Gould
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2017(25 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameMr Jeremy Peter Fish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Secretary NameMs Alexandra Borghesi
StatusCurrent
Appointed04 January 2021(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameNicola Margaret Roseman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameDr Harpreet Singh Sarna
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(31 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameMrs Karen Lesley Shawhan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(31 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameDr Neera Dholakia
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(31 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameMrs Melinda Lu San Knatchbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(32 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(32 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleSenior Independent Director
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Secretary NameMr Peter William Martin
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage Cudham Lane South
Cudham
Sevenoaks
Kent
TN14 7QB
Director NameDr Henry Dale Beckett
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1992)
RolePsychiptkist / Psychotherrpist
Correspondence Address18 Ockendon Road
Islington
London
N1 3NP
Director NameMs Yasmin Batliwala
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1994)
RoleConsumer Standards Manager
Correspondence Address33 Worley Road
St Albans
Hertfordshire
AL3 5NR
Director NameMrs Indira Butcher
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Thorpe Meadows
Peterborough
PE3 6GA
Director NameHarris Beider
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address37 Jakeman Road
Balsall Heath
West Midlands
B12 9NT
Director NameDavid Allen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2000)
RoleStudent Counsellor
Correspondence Address17c Towpath Walk
Lockgate Close Lea Conservacy Road
London
E9 5HX
Director NamePaul Adrian Barlow Beecroft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1999)
RoleVenture Capitalist
Correspondence Address89 Belsize Lane
London
NW3 5AU
Director NameSir Robert Bunyard
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2001)
RoleRetired
Correspondence AddressBellmans
Mounthill Avenue
Chelmsford
Essex
CM2 6DB
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Director NameGill Astarita
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 September 2006)
RoleCharity Director
Correspondence Address43b Almorah Road
Islington
London
N1 3ER
Secretary NameTerence Howard Webb
NationalityBritish
StatusResigned
Appointed24 September 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address20 Lee Close
Knutsford
Cheshire
WA16 0DW
Secretary NameMr William Gibson Butler
NationalityBritish
StatusResigned
Appointed21 September 2005(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 April 2006)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Fortescue Drive
Shenley Church End
Milton Keynes
MK5 6AU
Secretary NameChristopher David Thomas
NationalityBritish
StatusResigned
Appointed20 April 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2008)
RoleChartered Accountant
Correspondence Address15 Griffith Street
Rushden
Northamptonshire
NN10 0RL
Secretary NameMr Mike McCarron
NationalityBritish
StatusResigned
Appointed06 July 2006(15 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 September 2006)
RoleDrug Liaison Officer
Country of ResidenceScotland
Correspondence Address50 Hilton Terrace Bishopbriggs
Glasgow
G64 3EY
Scotland
Director NameMr Andrew Charles Robert Barnett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(15 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 June 2014)
RoleDirector, Policy And Communica
Country of ResidenceEngland
Correspondence Address67-69 Cowcross Street
London
EC1M 6PU
Director NameAnna Louise Bradley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Road
Colchester
Essex
CO3 3NG
Secretary NameAnna Louise Bradley
NationalityBritish
StatusResigned
Appointed21 September 2006(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Road
Colchester
Essex
CO3 3NG
Director NameMr Adrian Richard Auer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(16 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2016)
RoleChairman Of Board
Country of ResidenceEngland
Correspondence Address88 Oglander Road
London
SE15 4EN
Secretary NameMr William Butler
NationalityIrish
StatusResigned
Appointed16 September 2008(17 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 June 2009)
RoleCheif Operating Officer
Correspondence AddressAddaction 67 -69 Cowcross Street
London
EC1M 6PU
Secretary NameMr David Kingsmill
NationalityBritish
StatusResigned
Appointed24 June 2009(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2012)
RoleDirector Of Finance
Correspondence AddressAddaction 67-69 Cowcross Street
London
EC1M 6PU
Director NameMr Mark Cameron Beaumont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(21 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 April 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPart Lower Ground Floor, Gate House St. John's Squ
London
EC1M 4DH
Secretary NameMr Paul Young
StatusResigned
Appointed17 December 2012(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 January 2016)
RoleCompany Director
Correspondence Address67-69 Cowcross Street
London
EC1M 6PU
Secretary NameMr Howard Newman
StatusResigned
Appointed14 January 2016(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressPart Lower Ground Floor, Gate House 1 -3 St. John'
London
EC1M 4DH
Director NameDr Gwen Adshead
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(26 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2019)
RoleConsultant Forensic Psychiatrist
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House St. John's Squ
London
EC1M 4DH

Contact

Websiteaddaction.org.uk
Telephone020 72515860
Telephone regionLondon

Location

Registered AddressPart Lower Ground Floor, Gate House
1 -3 St. John's Square
London
EC1M 4DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£64,773,000
Net Worth£9,271,000
Cash£7,657,000
Current Liabilities£6,771,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

11 August 2015Delivered on: 12 August 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Deed of charge over credit balances.
Outstanding
11 May 2012Delivered on: 12 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency deposited or paid to the credit of the accounts designated as addaction - 089224 6555062156 at the co-operative bank P.L.C. and any additional or substitute accounts hereafter opened with the bank for the deposit or holding monies or interest together with all monies deposited with the bank see image for full details.
Outstanding
19 April 2002Delivered on: 23 April 2002
Persons entitled: London Metals Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,750.00 held in a separate banking account by the landlord's solicitor with a london clearing bank or building society of its choice.
Outstanding
21 February 1995Delivered on: 22 February 1995
Persons entitled: John Philip Burnett and Stephen John Williams

Classification: Rent deposit deed
Secured details: The payment of rents and the satisfaction of other obligations on the part of the tenant as reserved and set out in a lease dated 21ST february 1995 (as defined).
Particulars: £21,000 and interest thereon from time to time in an interest bearing deposit account opened by messrs burnett and williams.
Outstanding
23 December 2004Delivered on: 10 June 2005
Satisfied on: 16 September 2006
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee.
Particulars: 87 magdalen road exeter EX2 4TF.
Fully Satisfied

Filing History

2 January 2024Full accounts made up to 31 March 2023 (49 pages)
9 November 2023Appointment of Mr Ian Alan Bull as a director on 26 October 2023 (2 pages)
9 November 2023Appointment of Melinda Lu San Knatchbull as a director on 26 October 2023 (2 pages)
31 October 2023Termination of appointment of Lynne Clow as a director on 26 October 2023 (1 page)
31 March 2023Auditor's resignation (1 page)
2 February 2023Appointment of Mrs Karen Lesley Shawhan as a director on 26 January 2023 (2 pages)
1 February 2023Appointment of Dr Neera Dholakia as a director on 26 January 2023 (2 pages)
1 February 2023Appointment of Dr Harpreet Singh Sarna as a director on 26 January 2023 (2 pages)
31 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Henry Nigel Pakenham Mccorkell as a director on 13 January 2023 (1 page)
28 December 2022Full accounts made up to 31 March 2022 (63 pages)
1 November 2022Termination of appointment of Alexander Charles Carlile as a director on 31 October 2022 (1 page)
28 February 2022Termination of appointment of Neera Dholakia as a director on 28 February 2022 (1 page)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 January 2022Appointment of Nicola Margaret Roseman as a director on 18 January 2022 (2 pages)
13 January 2022Full accounts made up to 31 March 2021 (88 pages)
24 November 2021Termination of appointment of Sarah Elizabeth Drummond as a director on 10 November 2021 (1 page)
13 July 2021Second filing for the appointment of Alexandra Borghesi as a secretary (6 pages)
13 May 2021Termination of appointment of Mehul Tank as a director on 29 April 2021 (1 page)
23 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 February 2021Director's details changed for Mr Richard Alan Gould on 1 March 2018 (2 pages)
1 February 2021Director's details changed for Ms Sarah Elizabeth Drummond on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Nigel Mccorkell on 1 January 2021 (2 pages)
20 January 2021Appointment of Ms Alexandra Borghesi as a secretary on 4 January 2020 (2 pages)
20 January 2021Appointment of Ms Alexandra Borghesi as a secretary on 4 January 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 13/07/2021
(3 pages)
20 January 2021Termination of appointment of Howard Newman as a secretary on 31 December 2020 (1 page)
9 January 2021Full accounts made up to 31 March 2020 (41 pages)
12 November 2020Termination of appointment of William David Willis as a director on 29 October 2020 (1 page)
28 October 2020Registered office address changed from Part Lower Ground Floor, Gate House St. John's Square London EC1M 4DH England to Part Lower Ground Floor, Gate House 1 -3 st. John's Square London EC1M 4DH on 28 October 2020 (1 page)
15 June 2020Termination of appointment of Lawrence Elliott as a director on 11 June 2020 (1 page)
26 February 2020Change of name notice (2 pages)
26 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-30
(4 pages)
26 February 2020NE01 - exemption from requirement as to use of LIMITED or CYFYNGEDIG on change of name (2 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
6 November 2019Appointment of Mr Lawrence Elliott as a director on 24 October 2019 (2 pages)
6 November 2019Termination of appointment of Jane Winehouse as a director on 24 October 2019 (1 page)
5 November 2019Termination of appointment of Susan Marion Ludgate as a director on 24 October 2019 (1 page)
5 November 2019Appointment of Dr Neera Dholakia as a director on 24 October 2019 (2 pages)
16 October 2019Group of companies' accounts made up to 31 March 2019 (72 pages)
10 October 2019Termination of appointment of Mark Cameron Beaumont as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Gwen Adshead as a director on 18 April 2019 (1 page)
8 April 2019Termination of appointment of Debbie Simpson as a director on 18 October 2018 (1 page)
6 February 2019Appointment of Lynne Clow as a director on 24 January 2019 (2 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
3 January 2019Registered office address changed from 67-69 Cowcross Street London EC1M 6PU to Part Lower Ground Floor, Gate House St. John's Square London EC1M 4DH on 3 January 2019 (1 page)
6 November 2018Appointment of Mr Mehul Tank as a director on 18 October 2018 (2 pages)
5 November 2018Appointment of Mr Jeremy Peter Fish as a director on 18 October 2018 (2 pages)
29 October 2018Appointment of Ms Sarah Elizabth Drummond as a director on 18 October 2018 (2 pages)
25 October 2018Group of companies' accounts made up to 31 March 2018 (102 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
25 January 2018Appointment of Dr Gwen Adshead as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Martin Edward Lee Pickford as a director on 25 January 2018 (1 page)
23 October 2017Group of companies' accounts made up to 31 March 2017 (58 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (58 pages)
15 August 2017Termination of appointment of Michael Andrew Morley Dixon as a director on 20 July 2017 (1 page)
15 August 2017Termination of appointment of Michael Andrew Morley Dixon as a director on 20 July 2017 (1 page)
11 May 2017Appointment of Mr Nigel Mccorkell as a director on 14 January 2017 (2 pages)
11 May 2017Appointment of Mr Richard Alan Gould as a director on 14 January 2017 (2 pages)
11 May 2017Appointment of Mr Nigel Mccorkell as a director on 14 January 2017 (2 pages)
11 May 2017Appointment of Mr Richard Alan Gould as a director on 14 January 2017 (2 pages)
9 March 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
10 January 2017Appointment of Mr Ron Finlay as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Ron Finlay as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of John Andrew Podmore as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of John Andrew Podmore as a director on 9 January 2017 (1 page)
18 December 2016Group of companies' accounts made up to 31 March 2016 (79 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (79 pages)
3 November 2016Satisfaction of charge 025803770005 in full (1 page)
3 November 2016Satisfaction of charge 025803770005 in full (1 page)
3 November 2016Satisfaction of charge 1 in full (1 page)
3 November 2016Satisfaction of charge 4 in full (2 pages)
3 November 2016Satisfaction of charge 2 in full (1 page)
3 November 2016Satisfaction of charge 4 in full (2 pages)
3 November 2016Satisfaction of charge 1 in full (1 page)
3 November 2016Satisfaction of charge 2 in full (1 page)
23 September 2016Appointment of Lord Alex Carlile as a director on 15 September 2016 (2 pages)
23 September 2016Appointment of Lord Alex Carlile as a director on 15 September 2016 (2 pages)
22 September 2016Termination of appointment of Sandra Claire Howard as a director on 15 September 2016 (1 page)
22 September 2016Termination of appointment of Sandra Claire Howard as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Conrad Persons as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Angela Mary Rouncefield as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Charles Martin Wilson as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of John Keith Harding as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Angela Mary Rouncefield as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Charles Martin Wilson as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of John Keith Harding as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Adrian Richard Auer as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Conrad Persons as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Adrian Richard Auer as a director on 15 September 2016 (1 page)
27 January 2016Annual return made up to 22 January 2016 no member list (13 pages)
27 January 2016Annual return made up to 22 January 2016 no member list (13 pages)
14 January 2016Appointment of Mr Howard Newman as a secretary on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Paul Young as a secretary on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Paul Young as a secretary on 14 January 2016 (1 page)
14 January 2016Appointment of Mr Howard Newman as a secretary on 14 January 2016 (2 pages)
27 August 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
27 August 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
12 August 2015Registration of charge 025803770005, created on 11 August 2015 (10 pages)
12 August 2015Registration of charge 025803770005, created on 11 August 2015 (10 pages)
31 July 2015Director's details changed for Mr Conrad Persons on 30 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Conrad Persons on 30 July 2015 (2 pages)
22 April 2015Appointment of Mr Conrad Persons as a director on 1 November 2014 (2 pages)
22 April 2015Appointment of Mr Conrad Persons as a director on 1 November 2014 (2 pages)
22 April 2015Appointment of Mr Conrad Persons as a director on 1 November 2014 (2 pages)
14 April 2015Appointment of Mr William David Willis as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Ms Anne Lesley Chapman as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr William David Willis as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Ms Anne Lesley Chapman as a director on 14 April 2015 (2 pages)
22 January 2015Annual return made up to 22 January 2015 no member list (13 pages)
22 January 2015Annual return made up to 22 January 2015 no member list (13 pages)
15 September 2014Group of companies' accounts made up to 31 March 2014 (46 pages)
15 September 2014Group of companies' accounts made up to 31 March 2014 (46 pages)
7 July 2014Termination of appointment of Andrew Barnett as a director (1 page)
7 July 2014Termination of appointment of Andrew Barnett as a director (1 page)
28 February 2014Director's details changed for Mr Mark Cameron Beaumont on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Mark Cameron Beaumont on 28 February 2014 (2 pages)
22 January 2014Director's details changed for Andrew Barnett on 22 January 2014 (2 pages)
22 January 2014Appointment of Ms Debbie Simpson as a director (2 pages)
22 January 2014Director's details changed for Andrew Barnett on 22 January 2014 (2 pages)
22 January 2014Termination of appointment of William White-Cooper as a director (1 page)
22 January 2014Annual return made up to 22 January 2014 no member list (14 pages)
22 January 2014Annual return made up to 22 January 2014 no member list (14 pages)
22 January 2014Termination of appointment of William White-Cooper as a director (1 page)
22 January 2014Appointment of Ms Debbie Simpson as a director (2 pages)
14 January 2014Auditor's resignation (1 page)
14 January 2014Auditor's resignation (1 page)
9 October 2013Appointment of Mrs Jane Winehouse as a director (2 pages)
9 October 2013Appointment of Mrs Jane Winehouse as a director (2 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
20 May 2013Appointment of Susan Marion Ludgate as a director (2 pages)
20 May 2013Appointment of Susan Marion Ludgate as a director (2 pages)
14 February 2013Annual return made up to 22 January 2013 no member list (12 pages)
14 February 2013Annual return made up to 22 January 2013 no member list (12 pages)
28 January 2013Termination of appointment of Clare Simon as a director (1 page)
28 January 2013Appointment of Mr John Podmore as a director (2 pages)
28 January 2013Appointment of Mr John Podmore as a director (2 pages)
28 January 2013Termination of appointment of Clare Simon as a director (1 page)
24 January 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 was registered for David Kingsmill
(4 pages)
24 January 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 was registered for David Kingsmill
(4 pages)
17 December 2012Appointment of Mr Paul Young as a secretary (1 page)
17 December 2012Termination of appointment of David Kingsmill as a secretary
  • ANNOTATION A second filed TM02 was registered on the 24 January 2013
(2 pages)
17 December 2012Appointment of Mr Paul Young as a secretary (1 page)
17 December 2012Termination of appointment of David Kingsmill as a secretary
  • ANNOTATION A second filed TM02 was registered on the 24 January 2013
(2 pages)
17 December 2012Appointment of Mr Mark Cameron Beaumont as a director (2 pages)
17 December 2012Appointment of Mr Mark Cameron Beaumont as a director (2 pages)
14 September 2012Termination of appointment of Mike Mccarron as a director (1 page)
14 September 2012Termination of appointment of Mike Mccarron as a director (1 page)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2012Director's details changed for Michael Andrew Morley Dixon on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Michael Andrew Morley Dixon on 23 August 2012 (2 pages)
23 August 2012Termination of appointment of Anna Bradley as a director (1 page)
23 August 2012Termination of appointment of Anna Bradley as a director (1 page)
14 August 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
17 July 2012Memorandum and Articles of Association (19 pages)
17 July 2012Memorandum and Articles of Association (19 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2012Company name changed addaction LIMITED\certificate issued on 22/03/12
  • NE01 ‐
(3 pages)
22 March 2012Company name changed addaction LIMITED\certificate issued on 22/03/12
  • NE01 ‐
(3 pages)
24 January 2012Termination of appointment of Susan Killen as a director (1 page)
24 January 2012Annual return made up to 22 January 2012 no member list (14 pages)
24 January 2012Termination of appointment of Susan Killen as a director (1 page)
24 January 2012Annual return made up to 22 January 2012 no member list (14 pages)
11 October 2011Company name changed addaction social enterprises LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Company name changed addaction social enterprises LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Company name changed addaction\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Company name changed addaction\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Full accounts made up to 31 March 2011 (25 pages)
22 August 2011Full accounts made up to 31 March 2011 (25 pages)
2 August 2011Director's details changed for Mr Adrian Richard Auer on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Adrian Richard Auer on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Adrian Richard Auer on 2 August 2011 (2 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2011Memorandum and Articles of Association (18 pages)
17 June 2011Memorandum and Articles of Association (18 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2011Annual return made up to 22 January 2011 no member list (15 pages)
24 January 2011Annual return made up to 22 January 2011 no member list (15 pages)
10 December 2010Termination of appointment of Francis Czarnowski as a director (1 page)
10 December 2010Termination of appointment of Francis Czarnowski as a director (1 page)
25 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
25 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
27 January 2010Annual return made up to 22 January 2010 no member list (9 pages)
27 January 2010Annual return made up to 22 January 2010 no member list (9 pages)
22 January 2010Director's details changed for John Keith Harding on 22 January 2010 (2 pages)
22 January 2010Director's details changed for William Robert Patrick White-Cooper on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Dr Angela Mary Rouncefield on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew Barnett on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Keith Harding on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Clare Stella Elizabeth Simon on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Frank Czarnowski on 22 January 2010 (2 pages)
22 January 2010Director's details changed for William Robert Patrick White-Cooper on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Doctor Martin Edward Lee Pickford on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Sandra Claire Howard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Sandra Claire Howard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Andrew Morley Dixon on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew Barnett on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mike Mccarron on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Frank Czarnowski on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Andrew Morley Dixon on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Clare Stella Elizabeth Simon on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Doctor Martin Edward Lee Pickford on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mike Mccarron on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Dr Angela Mary Rouncefield on 22 January 2010 (2 pages)
9 November 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
9 November 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
28 October 2009Termination of appointment of Francesca Okosi as a director (1 page)
28 October 2009Termination of appointment of Francesca Okosi as a director (1 page)
24 June 2009Secretary appointed mr david kingsmill (1 page)
24 June 2009Secretary appointed mr david kingsmill (1 page)
23 June 2009Appointment terminated secretary william butler (1 page)
23 June 2009Appointment terminated secretary william butler (1 page)
26 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
26 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
22 January 2009Annual return made up to 22/01/09 (7 pages)
22 January 2009Annual return made up to 22/01/09 (7 pages)
30 December 2008Memorandum and Articles of Association (17 pages)
30 December 2008Memorandum and Articles of Association (17 pages)
16 September 2008Secretary appointed mr william butler (1 page)
16 September 2008Appointment terminated secretary christopher thomas (1 page)
16 September 2008Secretary appointed mr william butler (1 page)
16 September 2008Appointment terminated secretary christopher thomas (1 page)
3 April 2008Appointment terminated director bronwyn kunhardt (1 page)
3 April 2008Appointment terminated director bronwyn kunhardt (1 page)
19 February 2008Annual return made up to 24/01/08 (4 pages)
19 February 2008Annual return made up to 24/01/08 (4 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Annual return made up to 24/01/07 (4 pages)
26 January 2007Annual return made up to 24/01/07 (4 pages)
26 January 2007Director resigned (1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
26 October 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
26 October 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
16 October 2006Auditor's resignation (1 page)
16 October 2006Auditor's resignation (1 page)
12 October 2006Auditor's resignation (1 page)
12 October 2006Auditor's resignation (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006New director appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New director appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
15 February 2006Annual return made up to 24/01/06 (3 pages)
15 February 2006Annual return made up to 24/01/06 (3 pages)
13 December 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
13 December 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
18 October 2005Memorandum and Articles of Association (17 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2005Memorandum and Articles of Association (17 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
10 June 2005Particulars of mortgage/charge (4 pages)
10 June 2005Particulars of mortgage/charge (4 pages)
20 April 2005Annual return made up to 24/01/05 (4 pages)
20 April 2005Annual return made up to 24/01/05 (4 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
18 August 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
18 August 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Memorandum and Articles of Association (17 pages)
7 May 2004Memorandum and Articles of Association (17 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2004Annual return made up to 24/01/04 (9 pages)
24 February 2004Annual return made up to 24/01/04 (9 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
4 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 October 2003Memorandum and Articles of Association (18 pages)
4 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 October 2003Memorandum and Articles of Association (18 pages)
16 July 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
16 July 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
10 February 2003Annual return made up to 24/01/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2003Annual return made up to 24/01/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2002Memorandum and Articles of Association (11 pages)
2 November 2002Memorandum and Articles of Association (11 pages)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 August 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
5 August 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
28 March 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
7 February 2002Annual return made up to 24/01/02 (8 pages)
7 February 2002Annual return made up to 24/01/02 (8 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
16 October 2001Director resigned (2 pages)
16 October 2001Director resigned (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
22 February 2001Annual return made up to 05/02/01 (7 pages)
22 February 2001Annual return made up to 05/02/01 (7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
28 September 2000New director appointed (5 pages)
28 September 2000New director appointed (5 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
25 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 August 2000Full group accounts made up to 31 March 2000 (20 pages)
9 August 2000Full group accounts made up to 31 March 2000 (20 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
4 February 2000Annual return made up to 05/02/00 (7 pages)
4 February 2000Annual return made up to 05/02/00 (7 pages)
15 December 1999Full accounts made up to 31 March 1999 (19 pages)
15 December 1999Full accounts made up to 31 March 1999 (19 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
5 February 1999Annual return made up to 05/02/99
  • 363(287) ‐ Registered office changed on 05/02/99
(8 pages)
5 February 1999Annual return made up to 05/02/99
  • 363(287) ‐ Registered office changed on 05/02/99
(8 pages)
4 December 1998Full accounts made up to 31 March 1998 (20 pages)
4 December 1998Full accounts made up to 31 March 1998 (20 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
20 April 1998Annual return made up to 05/02/98 (6 pages)
20 April 1998Annual return made up to 05/02/98 (6 pages)
26 March 1998Company name changed apa community drug and alcohol I nitiatives LIMITED\certificate issued on 27/03/98 (3 pages)
26 March 1998Company name changed apa community drug and alcohol I nitiatives LIMITED\certificate issued on 27/03/98 (3 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (20 pages)
23 January 1998Full accounts made up to 31 March 1997 (20 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
28 February 1997Annual return made up to 05/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 February 1997Annual return made up to 05/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (19 pages)
22 October 1996Full accounts made up to 31 March 1996 (19 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
18 February 1996Annual return made up to 06/02/96 (6 pages)
18 February 1996Annual return made up to 06/02/96 (6 pages)
23 November 1995Company name changed association for prevention of ad diction\certificate issued on 24/11/95 (4 pages)
23 November 1995Company name changed association for prevention of ad diction\certificate issued on 24/11/95 (4 pages)
11 April 1995Registered office changed on 11/04/95 from: fenner brockway house 37-39 great guildford street london SE1 0ES (1 page)
11 April 1995Registered office changed on 11/04/95 from: fenner brockway house 37-39 great guildford street london SE1 0ES (1 page)
10 December 1994New director appointed (2 pages)
10 December 1994New director appointed (2 pages)
14 November 1994New director appointed (3 pages)
14 November 1994New director appointed (3 pages)
6 August 1994Director resigned (2 pages)
6 August 1994Director resigned (2 pages)
28 July 1994Director resigned (3 pages)
28 July 1994Director resigned (3 pages)
10 January 1994New director appointed (2 pages)
10 January 1994New director appointed (2 pages)
13 August 1992Full accounts made up to 31 March 1992 (18 pages)
13 August 1992Full accounts made up to 31 March 1992 (18 pages)
15 July 1991New director appointed (2 pages)
15 July 1991New director appointed (2 pages)
30 April 1991New director appointed (2 pages)
30 April 1991New director appointed (2 pages)
18 April 1991New director appointed (2 pages)
18 April 1991New director appointed (2 pages)
22 March 1991New director appointed (2 pages)
22 March 1991New director appointed (2 pages)
17 March 1991New director appointed (2 pages)
17 March 1991New director appointed (2 pages)
6 February 1991Incorporation (25 pages)
6 February 1991Incorporation (25 pages)