Sutton
Surrey
SM2 7DY
Director Name | Mr Mark Ingram |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Langham Dene Kenley Surrey CR8 5BX |
Director Name | Mrs Anna Maria Whitfield |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 March 2014(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retiried |
Country of Residence | United Kingdom |
Correspondence Address | 296a Kingston Road Wimbledon Chase London SW20 8LX |
Director Name | Mr John Di Palma |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(28 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Retired Regional Bank Manager |
Country of Residence | England |
Correspondence Address | 296a Kingston Road Wimbledon Chase London Surrey SW20 8LX |
Director Name | Mrs Dorothea Patricia Campbell Bickerton |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Drug Service Manager |
Correspondence Address | 20 Park Hill Road Wallington Surrey SM6 0SB |
Director Name | Mrs Doreen Hall |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 95 Grove Road Sutton Surrey SM1 2DB |
Director Name | Constance Lillian Wade |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Probation Service Assistant |
Correspondence Address | 94 Briarwood Road Stoneleigh Epsom Surrey KT17 2NG |
Secretary Name | Mr Robert Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Anglesey Court Road Carshalton Surrey SM5 3HZ |
Secretary Name | Mr Peter John Sale |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1993) |
Role | Solicitor |
Correspondence Address | 87 Sandy Lane South Wallington Surrey SM6 9RF |
Secretary Name | Mrs Lesley Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 1993) |
Role | Teacher |
Correspondence Address | 8 Boundary Road Wallington Surrey SM5 3HG |
Secretary Name | Mr Peter John Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 1996) |
Role | Solicitor |
Correspondence Address | 87 Sandy Lane South Wallington Surrey SM6 9RF |
Director Name | Mr Salem Ahmed |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 16 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hawthorn Road Wallington Surrey SM6 0SX |
Director Name | Mrs Jennifer Rowley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 12 July 2020) |
Role | Education Adviser |
Country of Residence | England |
Correspondence Address | 1 How Green Cottages How Lane Chipstead Surrey CR5 3LL |
Secretary Name | Mr Richard Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Balvie Road Milngavie Glasgow East Dumbartonshire G62 7TA Scotland |
Director Name | Rev Andrew Osborne Roland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(7 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 October 2016) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | The Vicarage New Road Mitcham Surrey CR4 4JL |
Director Name | Margaret Davey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 2005) |
Role | Retired |
Correspondence Address | 70 Sevenoaks Close Sutton Surrey SM2 6NL |
Director Name | Mrs Helen Anne Price |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 24 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Upper Guildown Road Guildford Surrey GU2 4EZ |
Secretary Name | Mrs Jennifer Rowley |
---|---|
Status | Resigned |
Appointed | 25 September 2013(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | How Green Cottage How Lane Chipstead Coulsdon CR5 3LL |
Director Name | Estate Of Mr Richard Peter Lennard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Balvie Road Balvie Road Milngavie Glasgow G62 7TA Scotland |
Director Name | Miss Gemma Shaw |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2019) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 47 Avarn Road London SW17 9HB |
Director Name | Miss Lauren Garland |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(24 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2016) |
Role | Policy Coordinator (Recovery Partnership) |
Country of Residence | England |
Correspondence Address | Flat 44 Sylvester House Sylvester Road London E8 1ET |
Director Name | Dr Sharif Zarif |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2018) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 5 Lymbourne Close Sutton SM2 6DX |
Director Name | Mr Laurence Mascarenhas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5, Hyde House Basing Road Banstead SM7 2BR |
Director Name | Ms Kerryn Wotton |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 4, Sylvan Road London SE19 2RX |
Director Name | Ms Victoria Dalby |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2018) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 296a Kingston Road Wimbledon Chase London SW20 8LX |
Director Name | Mr Amit Dixit |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 296a Kingston Road Wimbledon Chase London SW20 8LX |
Director Name | Miss Ilona Joanna Bartyzel |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Polish,British |
Status | Resigned |
Appointed | 30 September 2018(27 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 296a Kingston Road London Surrey SW20 8LX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | cdssl.org |
---|---|
Email address | [email protected] |
Telephone | 020 87739393 |
Telephone region | London |
Registered Address | 296a Kingston Road Wimbledon Chase London SW20 8LX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,283,093 |
Net Worth | £427,844 |
Cash | £353,188 |
Current Liabilities | £12,243 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
29 December 2020 | Amended total exemption full accounts made up to 31 March 2020 (37 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
18 December 2020 | Notification of David Knight as a person with significant control on 18 December 2020 (2 pages) |
18 December 2020 | Cessation of David Henry Knight as a person with significant control on 18 December 2020 (1 page) |
18 December 2020 | Cessation of David Knight as a person with significant control on 18 December 2020 (1 page) |
18 December 2020 | Notification of David Knight as a person with significant control on 18 December 2020 (2 pages) |
27 November 2020 | Cessation of David Henry Knight as a person with significant control on 27 November 2020 (1 page) |
27 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
4 September 2020 | Memorandum and Articles of Association (19 pages) |
4 September 2020 | Resolutions
|
1 August 2020 | Termination of appointment of Jennifer Rowley as a secretary on 1 July 2020 (1 page) |
19 July 2020 | Termination of appointment of Jennifer Rowley as a director on 12 July 2020 (1 page) |
18 May 2020 | Memorandum and Articles of Association (19 pages) |
8 April 2020 | Appointment of Mr John Di Palma as a director on 1 April 2020 (2 pages) |
4 March 2020 | Resolutions
|
19 February 2020 | Notification of David Knight as a person with significant control on 19 February 2020 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 31 March 2019 (42 pages) |
8 February 2020 | Cessation of David Henry Knight as a person with significant control on 5 February 2020 (1 page) |
1 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Laurence Mascarenhas as a director on 22 October 2019 (1 page) |
4 March 2019 | Termination of appointment of Gemma Shaw as a director on 19 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Ilona Joanna Bartyzel as a director on 21 February 2019 (1 page) |
18 December 2018 | Termination of appointment of Amit Dixit as a director on 16 October 2018 (1 page) |
13 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (33 pages) |
7 October 2018 | Appointment of Miss Ilona Bartyzel as a director on 30 September 2018 (2 pages) |
7 October 2018 | Termination of appointment of Victoria Dalby as a director on 30 September 2018 (1 page) |
29 August 2018 | Termination of appointment of Kerryn Wotton as a director on 29 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Sharif Zarif as a director on 11 July 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (34 pages) |
22 November 2017 | Director's details changed for Ms Victoria Dalby on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ms Victoria Dalby on 22 November 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Appointment of Mr Amit Dixit as a director on 20 April 2017 (2 pages) |
30 October 2017 | Appointment of Mr Amit Dixit as a director on 20 April 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 March 2017 | Appointment of Ms Victoria Dalby as a director on 18 January 2017 (2 pages) |
30 March 2017 | Appointment of Ms Victoria Dalby as a director on 18 January 2017 (2 pages) |
30 March 2017 | Appointment of Ms Gemma Shaw as a director (2 pages) |
30 March 2017 | Appointment of Mr Laurence Mascarenhas as a director on 1 September 2016 (2 pages) |
30 March 2017 | Appointment of Ms Kerryn Wotton as a director on 11 January 2017 (2 pages) |
30 March 2017 | Appointment of Dr Sharif Zarif as a director on 1 September 2016 (2 pages) |
30 March 2017 | Appointment of Ms Kerryn Wotton as a director on 11 January 2017 (2 pages) |
30 March 2017 | Appointment of Dr Sharif Zarif as a director on 1 September 2016 (2 pages) |
30 March 2017 | Appointment of Ms Gemma Shaw as a director (2 pages) |
30 March 2017 | Appointment of Mr Laurence Mascarenhas as a director on 1 September 2016 (2 pages) |
29 March 2017 | Termination of appointment of Andrew Osborne Roland as a director on 18 October 2016 (1 page) |
29 March 2017 | Termination of appointment of Richard Peter Lennard as a director on 4 January 2017 (1 page) |
29 March 2017 | Termination of appointment of Richard Peter Lennard as a director on 4 January 2017 (1 page) |
29 March 2017 | Appointment of Mrs Jennifer Rowley as a secretary on 25 September 2013 (2 pages) |
29 March 2017 | Appointment of Mrs Jennifer Rowley as a secretary on 25 September 2013 (2 pages) |
29 March 2017 | Termination of appointment of Andrew Osborne Roland as a director on 18 October 2016 (1 page) |
28 March 2017 | Registered office address changed from 20 Woodcote Road Wallington Surrey SM6 0NN to 296a Kingston Road Wimbledon Chase London London SW20 8LX on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 20 Woodcote Road Wallington Surrey SM6 0NN to 296a Kingston Road Wimbledon Chase London London SW20 8LX on 28 March 2017 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
18 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
12 April 2016 | Termination of appointment of Salem Ahmed as a director on 16 February 2016 (1 page) |
12 April 2016 | Termination of appointment of Salem Ahmed as a director on 16 February 2016 (1 page) |
12 April 2016 | Termination of appointment of Lauren Garland as a director on 6 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Richard Lennard as a director on 22 January 2014 (1 page) |
12 April 2016 | Termination of appointment of Lauren Garland as a director on 6 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Richard Lennard as a director on 22 January 2014 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
23 October 2015 | Annual return made up to 27 September 2015 no member list (11 pages) |
23 October 2015 | Annual return made up to 27 September 2015 no member list (11 pages) |
22 October 2015 | Appointment of Miss Lauren Garland as a director on 30 September 2015 (2 pages) |
22 October 2015 | Appointment of Miss Lauren Garland as a director on 30 September 2015 (2 pages) |
20 October 2015 | Appointment of Miss Gemma Shaw as a director on 27 April 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Anna Maria Whitfield on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Anna Maria Whitfield on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Miss Gemma Shaw as a director on 27 April 2015 (2 pages) |
14 August 2015 | Company name changed community drug service for south london\certificate issued on 14/08/15
|
14 August 2015 | Company name changed community drug service for south london\certificate issued on 14/08/15
|
14 August 2015 | NE01 filed (2 pages) |
14 August 2015 | NE01 filed (2 pages) |
10 August 2015 | Change of name notice (2 pages) |
10 August 2015 | Change of name notice (2 pages) |
20 July 2015 | NE01 form (2 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | NE01 form (2 pages) |
20 July 2015 | Resolutions
|
11 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 October 2014 | Annual return made up to 27 September 2014 no member list (9 pages) |
8 October 2014 | Appointment of Mr Richard Lennard as a director on 22 January 2014 (2 pages) |
8 October 2014 | Appointment of Mr Richard Lennard as a director on 22 January 2014 (2 pages) |
8 October 2014 | Termination of appointment of Richard Lennard as a secretary on 22 January 2014 (1 page) |
8 October 2014 | Annual return made up to 27 September 2014 no member list (9 pages) |
8 October 2014 | Termination of appointment of Richard Lennard as a secretary on 22 January 2014 (1 page) |
21 May 2014 | Appointment of Mrs Anna Maria Whitfield as a director (2 pages) |
21 May 2014 | Appointment of Mrs Anna Maria Whitfield as a director (2 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
1 October 2013 | Director's details changed for Mr Richard Lennard on 1 July 2011 (2 pages) |
1 October 2013 | Register inspection address has been changed (1 page) |
1 October 2013 | Director's details changed for Mr Richard Lennard on 1 July 2011 (2 pages) |
1 October 2013 | Register inspection address has been changed (1 page) |
1 October 2013 | Annual return made up to 27 September 2013 no member list (8 pages) |
1 October 2013 | Annual return made up to 27 September 2013 no member list (8 pages) |
1 October 2013 | Director's details changed for Mr Richard Lennard on 1 July 2011 (2 pages) |
6 September 2013 | Appointment of Salem Ahmed as a director (2 pages) |
6 September 2013 | Appointment of Salem Ahmed as a director (2 pages) |
9 October 2012 | Appointment of Mr Mark Ingram as a director (2 pages) |
9 October 2012 | Annual return made up to 27 September 2012 no member list (7 pages) |
9 October 2012 | Annual return made up to 27 September 2012 no member list (7 pages) |
9 October 2012 | Secretary's details changed for Richard Lennard on 5 October 2012 (2 pages) |
9 October 2012 | Appointment of Mr Mark Ingram as a director (2 pages) |
9 October 2012 | Secretary's details changed for Richard Lennard on 5 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Richard Lennard on 5 October 2012 (2 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 October 2011 | Annual return made up to 27 September 2011 no member list (6 pages) |
25 October 2011 | Annual return made up to 27 September 2011 no member list (6 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 October 2010 | Annual return made up to 27 September 2010 no member list (6 pages) |
19 October 2010 | Director's details changed for Richard Lennard on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for David Henry Knight on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Jennifer Rowley on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for David Henry Knight on 27 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 27 September 2010 no member list (6 pages) |
19 October 2010 | Director's details changed for Reverend Andrew Osborne Roland on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Richard Lennard on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Reverend Andrew Osborne Roland on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Jennifer Rowley on 27 September 2010 (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 November 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
10 November 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
17 October 2008 | Annual return made up to 27/09/08 (3 pages) |
17 October 2008 | Annual return made up to 27/09/08 (3 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 October 2007 | Annual return made up to 27/09/07 (2 pages) |
22 October 2007 | Annual return made up to 27/09/07 (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
2 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
2 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
25 October 2006 | Annual return made up to 27/09/06 (2 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Annual return made up to 27/09/06 (2 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
21 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 October 2005 | Annual return made up to 27/09/05 (6 pages) |
6 October 2005 | Annual return made up to 27/09/05 (6 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
4 October 2004 | Annual return made up to 27/09/04 (6 pages) |
4 October 2004 | Annual return made up to 27/09/04 (6 pages) |
23 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 October 2003 | Annual return made up to 27/09/03 (6 pages) |
23 October 2003 | Annual return made up to 27/09/03 (6 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (24 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (24 pages) |
3 October 2002 | Annual return made up to 27/09/02 (6 pages) |
3 October 2002 | Annual return made up to 27/09/02 (6 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 October 2001 | Annual return made up to 07/10/01 (3 pages) |
26 October 2001 | Annual return made up to 07/10/01 (3 pages) |
1 October 2001 | Company name changed community drug help line\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed community drug help line\certificate issued on 01/10/01 (2 pages) |
16 October 2000 | Annual return made up to 07/10/00 (3 pages) |
16 October 2000 | Annual return made up to 07/10/00 (3 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
12 October 1999 | Annual return made up to 07/10/99 (3 pages) |
12 October 1999 | Annual return made up to 07/10/99 (3 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 October 1998 | Annual return made up to 07/10/98 (4 pages) |
27 October 1998 | Annual return made up to 07/10/98 (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 October 1997 | Annual return made up to 07/10/97 (4 pages) |
21 October 1997 | Annual return made up to 07/10/97 (4 pages) |
28 October 1996 | Annual return made up to 07/10/96
|
28 October 1996 | Annual return made up to 07/10/96
|
4 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | New secretary appointed (1 page) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
1 August 1991 | Incorporation (22 pages) |
1 August 1991 | Incorporation (22 pages) |