London
EC1M 4DH
Director Name | Mr Ronald Adrian Finlay |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Director Name | Mr Richard Alan Gould |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2017(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Director Name | Mr Jeremy Peter Fish |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Secretary Name | Ms Alexandra Borghesi |
---|---|
Status | Current |
Appointed | 04 January 2021(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Director Name | Nicola Margaret Roseman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Director Name | Dr Harpreet Singh Sarna |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Director Name | Mrs Karen Lesley Shawhan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Director Name | Dr Neera Dholakia |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Director Name | Mrs Melinda Lu San Knatchbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(32 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(32 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Senior Independent Director |
Country of Residence | England |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Secretary Name | Mr Peter William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage Cudham Lane South Cudham Sevenoaks Kent TN14 7QB |
Director Name | Dr Henry Dale Beckett |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 1992) |
Role | Psychiptkist / Psychotherrpist |
Correspondence Address | 18 Ockendon Road Islington London N1 3NP |
Director Name | Ms Yasmin Batliwala |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 1994) |
Role | Consumer Standards Manager |
Correspondence Address | 33 Worley Road St Albans Hertfordshire AL3 5NR |
Director Name | Mrs Indira Butcher |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Thorpe Meadows Peterborough PE3 6GA |
Director Name | Harris Beider |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 37 Jakeman Road Balsall Heath West Midlands B12 9NT |
Director Name | David Allen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 2000) |
Role | Student Counsellor |
Correspondence Address | 17c Towpath Walk Lockgate Close Lea Conservacy Road London E9 5HX |
Director Name | Paul Adrian Barlow Beecroft |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1999) |
Role | Venture Capitalist |
Correspondence Address | 89 Belsize Lane London NW3 5AU |
Director Name | Sir Robert Bunyard |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2001) |
Role | Retired |
Correspondence Address | Bellmans Mounthill Avenue Chelmsford Essex CM2 6DB |
Director Name | Richard Oliver Bernays |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Elgin Crescent London W11 2JL |
Director Name | Gill Astarita |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2006) |
Role | Charity Director |
Correspondence Address | 43b Almorah Road Islington London N1 3ER |
Secretary Name | Terence Howard Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 20 Lee Close Knutsford Cheshire WA16 0DW |
Secretary Name | Mr William Gibson Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 20 April 2006) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Fortescue Drive Shenley Church End Milton Keynes MK5 6AU |
Secretary Name | Christopher David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 15 Griffith Street Rushden Northamptonshire NN10 0RL |
Secretary Name | Mr Mike McCarron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 September 2006) |
Role | Drug Liaison Officer |
Country of Residence | Scotland |
Correspondence Address | 50 Hilton Terrace Bishopbriggs Glasgow G64 3EY Scotland |
Director Name | Mr Andrew Charles Robert Barnett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 June 2014) |
Role | Director, Policy And Communica |
Country of Residence | England |
Correspondence Address | 67-69 Cowcross Street London EC1M 6PU |
Director Name | Anna Louise Bradley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beverley Road Colchester Essex CO3 3NG |
Secretary Name | Anna Louise Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(15 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beverley Road Colchester Essex CO3 3NG |
Director Name | Mr Adrian Richard Auer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2016) |
Role | Chairman Of Board |
Country of Residence | England |
Correspondence Address | 88 Oglander Road London SE15 4EN |
Secretary Name | Mr William Butler |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2008(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 June 2009) |
Role | Cheif Operating Officer |
Correspondence Address | Addaction 67 -69 Cowcross Street London EC1M 6PU |
Secretary Name | Mr David Kingsmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 2012) |
Role | Director Of Finance |
Correspondence Address | Addaction 67-69 Cowcross Street London EC1M 6PU |
Director Name | Mr Mark Cameron Beaumont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 April 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Part Lower Ground Floor, Gate House St. John's Squ London EC1M 4DH |
Secretary Name | Mr Paul Young |
---|---|
Status | Resigned |
Appointed | 17 December 2012(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2016) |
Role | Company Director |
Correspondence Address | 67-69 Cowcross Street London EC1M 6PU |
Secretary Name | Mr Howard Newman |
---|---|
Status | Resigned |
Appointed | 14 January 2016(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St. John' London EC1M 4DH |
Director Name | Dr Gwen Adshead |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2019) |
Role | Consultant Forensic Psychiatrist |
Country of Residence | England |
Correspondence Address | Part Lower Ground Floor, Gate House St. John's Squ London EC1M 4DH |
Website | addaction.org.uk |
---|---|
Telephone | 020 72515860 |
Telephone region | London |
Registered Address | Part Lower Ground Floor, Gate House 1 -3 St. John's Square London EC1M 4DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £64,773,000 |
Net Worth | £9,271,000 |
Cash | £7,657,000 |
Current Liabilities | £6,771,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
11 August 2015 | Delivered 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 2012 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 2004 | Delivered 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 |
2 January 2024 | Full accounts made up to 31 March 2023 (49 pages) |
---|---|
9 November 2023 | Appointment of Mr Ian Alan Bull as a director on 26 October 2023 (2 pages) |
9 November 2023 | Appointment of Melinda Lu San Knatchbull as a director on 26 October 2023 (2 pages) |
31 October 2023 | Termination of appointment of Lynne Clow as a director on 26 October 2023 (1 page) |
31 March 2023 | Auditor's resignation (1 page) |
2 February 2023 | Appointment of Mrs Karen Lesley Shawhan as a director on 26 January 2023 (2 pages) |
1 February 2023 | Appointment of Dr Neera Dholakia as a director on 26 January 2023 (2 pages) |
1 February 2023 | Appointment of Dr Harpreet Singh Sarna as a director on 26 January 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Henry Nigel Pakenham Mccorkell as a director on 13 January 2023 (1 page) |
28 December 2022 | Full accounts made up to 31 March 2022 (63 pages) |
1 November 2022 | Termination of appointment of Alexander Charles Carlile as a director on 31 October 2022 (1 page) |
28 February 2022 | Termination of appointment of Neera Dholakia as a director on 28 February 2022 (1 page) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 January 2022 | Appointment of Nicola Margaret Roseman as a director on 18 January 2022 (2 pages) |
13 January 2022 | Full accounts made up to 31 March 2021 (88 pages) |
24 November 2021 | Termination of appointment of Sarah Elizabeth Drummond as a director on 10 November 2021 (1 page) |
13 July 2021 | Second filing for the appointment of Alexandra Borghesi as a secretary (6 pages) |
13 May 2021 | Termination of appointment of Mehul Tank as a director on 29 April 2021 (1 page) |
23 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
2 February 2021 | Director's details changed for Mr Richard Alan Gould on 1 March 2018 (2 pages) |
1 February 2021 | Director's details changed for Ms Sarah Elizabeth Drummond on 1 February 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Nigel Mccorkell on 1 January 2021 (2 pages) |
20 January 2021 | Appointment of Ms Alexandra Borghesi as a secretary on 4 January 2020 (2 pages) |
20 January 2021 | Appointment of Ms Alexandra Borghesi as a secretary on 4 January 2020
|
20 January 2021 | Termination of appointment of Howard Newman as a secretary on 31 December 2020 (1 page) |
9 January 2021 | Full accounts made up to 31 March 2020 (41 pages) |
12 November 2020 | Termination of appointment of William David Willis as a director on 29 October 2020 (1 page) |
28 October 2020 | Registered 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 2020 | Termination of appointment of Lawrence Elliott as a director on 11 June 2020 (1 page) |
26 February 2020 | Change of name notice (2 pages) |
26 February 2020 | Resolutions
|
26 February 2020 | NE01 - exemption from requirement as to use of LIMITED or CYFYNGEDIG on change of name (2 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
6 November 2019 | Appointment of Mr Lawrence Elliott as a director on 24 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Jane Winehouse as a director on 24 October 2019 (1 page) |
5 November 2019 | Termination of appointment of Susan Marion Ludgate as a director on 24 October 2019 (1 page) |
5 November 2019 | Appointment of Dr Neera Dholakia as a director on 24 October 2019 (2 pages) |
16 October 2019 | Group of companies' accounts made up to 31 March 2019 (72 pages) |
10 October 2019 | Termination of appointment of Mark Cameron Beaumont as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Gwen Adshead as a director on 18 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Debbie Simpson as a director on 18 October 2018 (1 page) |
6 February 2019 | Appointment of Lynne Clow as a director on 24 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
3 January 2019 | Registered 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 2018 | Appointment of Mr Mehul Tank as a director on 18 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Jeremy Peter Fish as a director on 18 October 2018 (2 pages) |
29 October 2018 | Appointment of Ms Sarah Elizabth Drummond as a director on 18 October 2018 (2 pages) |
25 October 2018 | Group of companies' accounts made up to 31 March 2018 (102 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Dr Gwen Adshead as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Martin Edward Lee Pickford as a director on 25 January 2018 (1 page) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (58 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (58 pages) |
15 August 2017 | Termination of appointment of Michael Andrew Morley Dixon as a director on 20 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Andrew Morley Dixon as a director on 20 July 2017 (1 page) |
11 May 2017 | Appointment of Mr Nigel Mccorkell as a director on 14 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr Richard Alan Gould as a director on 14 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr Nigel Mccorkell as a director on 14 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr Richard Alan Gould as a director on 14 January 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
10 January 2017 | Appointment of Mr Ron Finlay as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Ron Finlay as a director on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of John Andrew Podmore as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of John Andrew Podmore as a director on 9 January 2017 (1 page) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (79 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (79 pages) |
3 November 2016 | Satisfaction of charge 025803770005 in full (1 page) |
3 November 2016 | Satisfaction of charge 025803770005 in full (1 page) |
3 November 2016 | Satisfaction of charge 1 in full (1 page) |
3 November 2016 | Satisfaction of charge 4 in full (2 pages) |
3 November 2016 | Satisfaction of charge 2 in full (1 page) |
3 November 2016 | Satisfaction of charge 4 in full (2 pages) |
3 November 2016 | Satisfaction of charge 1 in full (1 page) |
3 November 2016 | Satisfaction of charge 2 in full (1 page) |
23 September 2016 | Appointment of Lord Alex Carlile as a director on 15 September 2016 (2 pages) |
23 September 2016 | Appointment of Lord Alex Carlile as a director on 15 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Sandra Claire Howard as a director on 15 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Sandra Claire Howard as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Conrad Persons as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Angela Mary Rouncefield as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Charles Martin Wilson as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of John Keith Harding as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Angela Mary Rouncefield as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Charles Martin Wilson as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of John Keith Harding as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Adrian Richard Auer as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Conrad Persons as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Adrian Richard Auer as a director on 15 September 2016 (1 page) |
27 January 2016 | Annual return made up to 22 January 2016 no member list (13 pages) |
27 January 2016 | Annual return made up to 22 January 2016 no member list (13 pages) |
14 January 2016 | Appointment of Mr Howard Newman as a secretary on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Paul Young as a secretary on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Paul Young as a secretary on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mr Howard Newman as a secretary on 14 January 2016 (2 pages) |
27 August 2015 | Group of companies' accounts made up to 31 March 2015 (50 pages) |
27 August 2015 | Group of companies' accounts made up to 31 March 2015 (50 pages) |
12 August 2015 | Registration of charge 025803770005, created on 11 August 2015 (10 pages) |
12 August 2015 | Registration of charge 025803770005, created on 11 August 2015 (10 pages) |
31 July 2015 | Director's details changed for Mr Conrad Persons on 30 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Conrad Persons on 30 July 2015 (2 pages) |
22 April 2015 | Appointment of Mr Conrad Persons as a director on 1 November 2014 (2 pages) |
22 April 2015 | Appointment of Mr Conrad Persons as a director on 1 November 2014 (2 pages) |
22 April 2015 | Appointment of Mr Conrad Persons as a director on 1 November 2014 (2 pages) |
14 April 2015 | Appointment of Mr William David Willis as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Ms Anne Lesley Chapman as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr William David Willis as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Ms Anne Lesley Chapman as a director on 14 April 2015 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 no member list (13 pages) |
22 January 2015 | Annual return made up to 22 January 2015 no member list (13 pages) |
15 September 2014 | Group of companies' accounts made up to 31 March 2014 (46 pages) |
15 September 2014 | Group of companies' accounts made up to 31 March 2014 (46 pages) |
7 July 2014 | Termination of appointment of Andrew Barnett as a director (1 page) |
7 July 2014 | Termination of appointment of Andrew Barnett as a director (1 page) |
28 February 2014 | Director's details changed for Mr Mark Cameron Beaumont on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Mark Cameron Beaumont on 28 February 2014 (2 pages) |
22 January 2014 | Director's details changed for Andrew Barnett on 22 January 2014 (2 pages) |
22 January 2014 | Appointment of Ms Debbie Simpson as a director (2 pages) |
22 January 2014 | Director's details changed for Andrew Barnett on 22 January 2014 (2 pages) |
22 January 2014 | Termination of appointment of William White-Cooper as a director (1 page) |
22 January 2014 | Annual return made up to 22 January 2014 no member list (14 pages) |
22 January 2014 | Annual return made up to 22 January 2014 no member list (14 pages) |
22 January 2014 | Termination of appointment of William White-Cooper as a director (1 page) |
22 January 2014 | Appointment of Ms Debbie Simpson as a director (2 pages) |
14 January 2014 | Auditor's resignation (1 page) |
14 January 2014 | Auditor's resignation (1 page) |
9 October 2013 | Appointment of Mrs Jane Winehouse as a director (2 pages) |
9 October 2013 | Appointment of Mrs Jane Winehouse as a director (2 pages) |
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
20 May 2013 | Appointment of Susan Marion Ludgate as a director (2 pages) |
20 May 2013 | Appointment of Susan Marion Ludgate as a director (2 pages) |
14 February 2013 | Annual return made up to 22 January 2013 no member list (12 pages) |
14 February 2013 | Annual return made up to 22 January 2013 no member list (12 pages) |
28 January 2013 | Termination of appointment of Clare Simon as a director (1 page) |
28 January 2013 | Appointment of Mr John Podmore as a director (2 pages) |
28 January 2013 | Appointment of Mr John Podmore as a director (2 pages) |
28 January 2013 | Termination of appointment of Clare Simon as a director (1 page) |
24 January 2013 | Second filing of TM02 previously delivered to Companies House
|
24 January 2013 | Second filing of TM02 previously delivered to Companies House
|
17 December 2012 | Appointment of Mr Paul Young as a secretary (1 page) |
17 December 2012 | Termination of appointment of David Kingsmill as a secretary
|
17 December 2012 | Appointment of Mr Paul Young as a secretary (1 page) |
17 December 2012 | Termination of appointment of David Kingsmill as a secretary
|
17 December 2012 | Appointment of Mr Mark Cameron Beaumont as a director (2 pages) |
17 December 2012 | Appointment of Mr Mark Cameron Beaumont as a director (2 pages) |
14 September 2012 | Termination of appointment of Mike Mccarron as a director (1 page) |
14 September 2012 | Termination of appointment of Mike Mccarron as a director (1 page) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
23 August 2012 | Director's details changed for Michael Andrew Morley Dixon on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Michael Andrew Morley Dixon on 23 August 2012 (2 pages) |
23 August 2012 | Termination of appointment of Anna Bradley as a director (1 page) |
23 August 2012 | Termination of appointment of Anna Bradley as a director (1 page) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
17 July 2012 | Memorandum and Articles of Association (19 pages) |
17 July 2012 | Memorandum and Articles of Association (19 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2012 | Company name changed addaction LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Company name changed addaction LIMITED\certificate issued on 22/03/12
|
24 January 2012 | Termination of appointment of Susan Killen as a director (1 page) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (14 pages) |
24 January 2012 | Termination of appointment of Susan Killen as a director (1 page) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (14 pages) |
11 October 2011 | Company name changed addaction social enterprises LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Company name changed addaction social enterprises LIMITED\certificate issued on 11/10/11
|
3 October 2011 | Company name changed addaction\certificate issued on 03/10/11
|
3 October 2011 | Company name changed addaction\certificate issued on 03/10/11
|
22 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
2 August 2011 | Director's details changed for Mr Adrian Richard Auer on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Adrian Richard Auer on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Adrian Richard Auer on 2 August 2011 (2 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Memorandum and Articles of Association (18 pages) |
17 June 2011 | Memorandum and Articles of Association (18 pages) |
17 June 2011 | Resolutions
|
24 January 2011 | Annual return made up to 22 January 2011 no member list (15 pages) |
24 January 2011 | Annual return made up to 22 January 2011 no member list (15 pages) |
10 December 2010 | Termination of appointment of Francis Czarnowski as a director (1 page) |
10 December 2010 | Termination of appointment of Francis Czarnowski as a director (1 page) |
25 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
25 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
27 January 2010 | Annual return made up to 22 January 2010 no member list (9 pages) |
27 January 2010 | Annual return made up to 22 January 2010 no member list (9 pages) |
22 January 2010 | Director's details changed for John Keith Harding on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for William Robert Patrick White-Cooper on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Dr Angela Mary Rouncefield on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Andrew Barnett on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Keith Harding on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Clare Stella Elizabeth Simon on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Frank Czarnowski on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for William Robert Patrick White-Cooper on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Doctor Martin Edward Lee Pickford on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Sandra Claire Howard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Sandra Claire Howard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Andrew Morley Dixon on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Andrew Barnett on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mike Mccarron on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Frank Czarnowski on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Andrew Morley Dixon on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Clare Stella Elizabeth Simon on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Doctor Martin Edward Lee Pickford on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mike Mccarron on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Dr Angela Mary Rouncefield on 22 January 2010 (2 pages) |
9 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
9 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
28 October 2009 | Termination of appointment of Francesca Okosi as a director (1 page) |
28 October 2009 | Termination of appointment of Francesca Okosi as a director (1 page) |
24 June 2009 | Secretary appointed mr david kingsmill (1 page) |
24 June 2009 | Secretary appointed mr david kingsmill (1 page) |
23 June 2009 | Appointment terminated secretary william butler (1 page) |
23 June 2009 | Appointment terminated secretary william butler (1 page) |
26 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
26 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
22 January 2009 | Annual return made up to 22/01/09 (7 pages) |
22 January 2009 | Annual return made up to 22/01/09 (7 pages) |
30 December 2008 | Memorandum and Articles of Association (17 pages) |
30 December 2008 | Memorandum and Articles of Association (17 pages) |
16 September 2008 | Secretary appointed mr william butler (1 page) |
16 September 2008 | Appointment terminated secretary christopher thomas (1 page) |
16 September 2008 | Secretary appointed mr william butler (1 page) |
16 September 2008 | Appointment terminated secretary christopher thomas (1 page) |
3 April 2008 | Appointment terminated director bronwyn kunhardt (1 page) |
3 April 2008 | Appointment terminated director bronwyn kunhardt (1 page) |
19 February 2008 | Annual return made up to 24/01/08 (4 pages) |
19 February 2008 | Annual return made up to 24/01/08 (4 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Annual return made up to 24/01/07 (4 pages) |
26 January 2007 | Annual return made up to 24/01/07 (4 pages) |
26 January 2007 | Director resigned (1 page) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
26 October 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
26 October 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Auditor's resignation (1 page) |
16 October 2006 | Auditor's resignation (1 page) |
12 October 2006 | Auditor's resignation (1 page) |
12 October 2006 | Auditor's resignation (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
15 February 2006 | Annual return made up to 24/01/06 (3 pages) |
15 February 2006 | Annual return made up to 24/01/06 (3 pages) |
13 December 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
13 December 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
18 October 2005 | Memorandum and Articles of Association (17 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Memorandum and Articles of Association (17 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
10 June 2005 | Particulars of mortgage/charge (4 pages) |
10 June 2005 | Particulars of mortgage/charge (4 pages) |
20 April 2005 | Annual return made up to 24/01/05 (4 pages) |
20 April 2005 | Annual return made up to 24/01/05 (4 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
18 August 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
18 August 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Memorandum and Articles of Association (17 pages) |
7 May 2004 | Memorandum and Articles of Association (17 pages) |
7 May 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
24 February 2004 | Annual return made up to 24/01/04 (9 pages) |
24 February 2004 | Annual return made up to 24/01/04 (9 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
4 October 2003 | Resolutions
|
4 October 2003 | Memorandum and Articles of Association (18 pages) |
4 October 2003 | Resolutions
|
4 October 2003 | Memorandum and Articles of Association (18 pages) |
16 July 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
16 July 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
10 February 2003 | Annual return made up to 24/01/03
|
10 February 2003 | Annual return made up to 24/01/03
|
2 November 2002 | Resolutions
|
2 November 2002 | Memorandum and Articles of Association (11 pages) |
2 November 2002 | Memorandum and Articles of Association (11 pages) |
2 November 2002 | Resolutions
|
5 August 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
5 August 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
28 March 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
7 February 2002 | Annual return made up to 24/01/02 (8 pages) |
7 February 2002 | Annual return made up to 24/01/02 (8 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (2 pages) |
16 October 2001 | Director resigned (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
22 February 2001 | Annual return made up to 05/02/01 (7 pages) |
22 February 2001 | Annual return made up to 05/02/01 (7 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (5 pages) |
28 September 2000 | New director appointed (5 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
9 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
9 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
4 February 2000 | Annual return made up to 05/02/00 (7 pages) |
4 February 2000 | Annual return made up to 05/02/00 (7 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
5 February 1999 | Annual return made up to 05/02/99
|
5 February 1999 | Annual return made up to 05/02/99
|
4 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
20 April 1998 | Annual return made up to 05/02/98 (6 pages) |
20 April 1998 | Annual return made up to 05/02/98 (6 pages) |
26 March 1998 | Company name changed apa community drug and alcohol I nitiatives LIMITED\certificate issued on 27/03/98 (3 pages) |
26 March 1998 | Company name changed apa community drug and alcohol I nitiatives LIMITED\certificate issued on 27/03/98 (3 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
28 February 1997 | Annual return made up to 05/02/97
|
28 February 1997 | Annual return made up to 05/02/97
|
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
18 February 1996 | Annual return made up to 06/02/96 (6 pages) |
18 February 1996 | Annual return made up to 06/02/96 (6 pages) |
23 November 1995 | Company name changed association for prevention of ad diction\certificate issued on 24/11/95 (4 pages) |
23 November 1995 | Company name changed association for prevention of ad diction\certificate issued on 24/11/95 (4 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: fenner brockway house 37-39 great guildford street london SE1 0ES (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: fenner brockway house 37-39 great guildford street london SE1 0ES (1 page) |
10 December 1994 | New director appointed (2 pages) |
10 December 1994 | New director appointed (2 pages) |
14 November 1994 | New director appointed (3 pages) |
14 November 1994 | New director appointed (3 pages) |
6 August 1994 | Director resigned (2 pages) |
6 August 1994 | Director resigned (2 pages) |
28 July 1994 | Director resigned (3 pages) |
28 July 1994 | Director resigned (3 pages) |
10 January 1994 | New director appointed (2 pages) |
10 January 1994 | New director appointed (2 pages) |
13 August 1992 | Full accounts made up to 31 March 1992 (18 pages) |
13 August 1992 | Full accounts made up to 31 March 1992 (18 pages) |
15 July 1991 | New director appointed (2 pages) |
15 July 1991 | New director appointed (2 pages) |
30 April 1991 | New director appointed (2 pages) |
30 April 1991 | New director appointed (2 pages) |
18 April 1991 | New director appointed (2 pages) |
18 April 1991 | New director appointed (2 pages) |
22 March 1991 | New director appointed (2 pages) |
22 March 1991 | New director appointed (2 pages) |
17 March 1991 | New director appointed (2 pages) |
17 March 1991 | New director appointed (2 pages) |
6 February 1991 | Incorporation (25 pages) |
6 February 1991 | Incorporation (25 pages) |