Company NameCommunity Drug And Alcohol Recovery Services
Company StatusActive
Company Number02634372
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 1991(32 years, 9 months ago)
Previous NameCommunity Drug Service For South London

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Henry Knight
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(9 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address32 High View
Sutton
Surrey
SM2 7DY
Director NameMr Mark Ingram
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(20 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Langham Dene
Kenley
Surrey
CR8 5BX
Director NameMrs Anna Maria Whitfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed19 March 2014(22 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleRetiried
Country of ResidenceUnited Kingdom
Correspondence Address296a Kingston Road
Wimbledon Chase
London
SW20 8LX
Director NameMr John Di Palma
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(28 years, 8 months after company formation)
Appointment Duration4 years
RoleRetired Regional Bank Manager
Country of ResidenceEngland
Correspondence Address296a Kingston Road
Wimbledon Chase
London
Surrey
SW20 8LX
Director NameMrs Dorothea Patricia Campbell Bickerton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleDrug Service Manager
Correspondence Address20 Park Hill Road
Wallington
Surrey
SM6 0SB
Director NameMrs Doreen Hall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RolePersonal Assistant
Correspondence Address95 Grove Road
Sutton
Surrey
SM1 2DB
Director NameConstance Lillian Wade
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleProbation Service Assistant
Correspondence Address94 Briarwood Road
Stoneleigh
Epsom
Surrey
KT17 2NG
Secretary NameMr Robert Stevenson
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Anglesey Court Road
Carshalton
Surrey
SM5 3HZ
Secretary NameMr Peter John Sale
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1993)
RoleSolicitor
Correspondence Address87 Sandy Lane South
Wallington
Surrey
SM6 9RF
Secretary NameMrs Lesley Thomas
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 1993)
RoleTeacher
Correspondence Address8 Boundary Road
Wallington
Surrey
SM5 3HG
Secretary NameMr Peter John Sale
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1996)
RoleSolicitor
Correspondence Address87 Sandy Lane South
Wallington
Surrey
SM6 9RF
Director NameMr Salem Ahmed
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(2 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 16 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Hawthorn Road
Wallington
Surrey
SM6 0SX
Director NameMrs Jennifer Rowley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(4 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 12 July 2020)
RoleEducation Adviser
Country of ResidenceEngland
Correspondence Address1 How Green Cottages
How Lane
Chipstead
Surrey
CR5 3LL
Secretary NameMr Richard Lennard
NationalityBritish
StatusResigned
Appointed25 June 1996(4 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Balvie Road
Milngavie
Glasgow
East Dumbartonshire
G62 7TA
Scotland
Director NameRev Andrew Osborne Roland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(7 years after company formation)
Appointment Duration18 years, 2 months (resigned 18 October 2016)
RoleClergyman
Country of ResidenceEngland
Correspondence AddressThe Vicarage
New Road
Mitcham
Surrey
CR4 4JL
Director NameMargaret Davey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(9 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2005)
RoleRetired
Correspondence Address70 Sevenoaks Close
Sutton
Surrey
SM2 6NL
Director NameMrs Helen Anne Price
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed24 May 2006(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 June 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Upper Guildown Road
Guildford
Surrey
GU2 4EZ
Secretary NameMrs Jennifer Rowley
StatusResigned
Appointed25 September 2013(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressHow Green Cottage How Lane
Chipstead
Coulsdon
CR5 3LL
Director NameEstate Of Mr Richard Peter Lennard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Balvie Road Balvie Road
Milngavie
Glasgow
G62 7TA
Scotland
Director NameMiss Gemma Shaw
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(23 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2019)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address47 Avarn Road
London
SW17 9HB
Director NameMiss Lauren Garland
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(24 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2016)
RolePolicy Coordinator (Recovery Partnership)
Country of ResidenceEngland
Correspondence AddressFlat 44 Sylvester House
Sylvester Road
London
E8 1ET
Director NameDr Sharif Zarif
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2018)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address5 Lymbourne Close
Sutton
SM2 6DX
Director NameMr Laurence Mascarenhas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5, Hyde House Basing Road
Banstead
SM7 2BR
Director NameMs Kerryn Wotton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 4, Sylvan Road
London
SE19 2RX
Director NameMs Victoria Dalby
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address296a Kingston Road
Wimbledon Chase
London
SW20 8LX
Director NameMr Amit Dixit
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address296a Kingston Road
Wimbledon Chase
London
SW20 8LX
Director NameMiss Ilona Joanna Bartyzel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPolish,British
StatusResigned
Appointed30 September 2018(27 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address296a Kingston Road
London
Surrey
SW20 8LX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecdssl.org
Email address[email protected]
Telephone020 87739393
Telephone regionLondon

Location

Registered Address296a Kingston Road
Wimbledon Chase
London
SW20 8LX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,283,093
Net Worth£427,844
Cash£353,188
Current Liabilities£12,243

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

29 December 2020Amended total exemption full accounts made up to 31 March 2020 (37 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
18 December 2020Notification of David Knight as a person with significant control on 18 December 2020 (2 pages)
18 December 2020Cessation of David Henry Knight as a person with significant control on 18 December 2020 (1 page)
18 December 2020Cessation of David Knight as a person with significant control on 18 December 2020 (1 page)
18 December 2020Notification of David Knight as a person with significant control on 18 December 2020 (2 pages)
27 November 2020Cessation of David Henry Knight as a person with significant control on 27 November 2020 (1 page)
27 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 September 2020Memorandum and Articles of Association (19 pages)
4 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2020Termination of appointment of Jennifer Rowley as a secretary on 1 July 2020 (1 page)
19 July 2020Termination of appointment of Jennifer Rowley as a director on 12 July 2020 (1 page)
18 May 2020Memorandum and Articles of Association (19 pages)
8 April 2020Appointment of Mr John Di Palma as a director on 1 April 2020 (2 pages)
4 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 February 2020Notification of David Knight as a person with significant control on 19 February 2020 (2 pages)
11 February 2020Total exemption full accounts made up to 31 March 2019 (42 pages)
8 February 2020Cessation of David Henry Knight as a person with significant control on 5 February 2020 (1 page)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Laurence Mascarenhas as a director on 22 October 2019 (1 page)
4 March 2019Termination of appointment of Gemma Shaw as a director on 19 February 2019 (1 page)
4 March 2019Termination of appointment of Ilona Joanna Bartyzel as a director on 21 February 2019 (1 page)
18 December 2018Termination of appointment of Amit Dixit as a director on 16 October 2018 (1 page)
13 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (33 pages)
7 October 2018Appointment of Miss Ilona Bartyzel as a director on 30 September 2018 (2 pages)
7 October 2018Termination of appointment of Victoria Dalby as a director on 30 September 2018 (1 page)
29 August 2018Termination of appointment of Kerryn Wotton as a director on 29 August 2018 (1 page)
29 August 2018Termination of appointment of Sharif Zarif as a director on 11 July 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (34 pages)
22 November 2017Director's details changed for Ms Victoria Dalby on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Ms Victoria Dalby on 22 November 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Appointment of Mr Amit Dixit as a director on 20 April 2017 (2 pages)
30 October 2017Appointment of Mr Amit Dixit as a director on 20 April 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 March 2017Appointment of Ms Victoria Dalby as a director on 18 January 2017 (2 pages)
30 March 2017Appointment of Ms Victoria Dalby as a director on 18 January 2017 (2 pages)
30 March 2017Appointment of Ms Gemma Shaw as a director (2 pages)
30 March 2017Appointment of Mr Laurence Mascarenhas as a director on 1 September 2016 (2 pages)
30 March 2017Appointment of Ms Kerryn Wotton as a director on 11 January 2017 (2 pages)
30 March 2017Appointment of Dr Sharif Zarif as a director on 1 September 2016 (2 pages)
30 March 2017Appointment of Ms Kerryn Wotton as a director on 11 January 2017 (2 pages)
30 March 2017Appointment of Dr Sharif Zarif as a director on 1 September 2016 (2 pages)
30 March 2017Appointment of Ms Gemma Shaw as a director (2 pages)
30 March 2017Appointment of Mr Laurence Mascarenhas as a director on 1 September 2016 (2 pages)
29 March 2017Termination of appointment of Andrew Osborne Roland as a director on 18 October 2016 (1 page)
29 March 2017Termination of appointment of Richard Peter Lennard as a director on 4 January 2017 (1 page)
29 March 2017Termination of appointment of Richard Peter Lennard as a director on 4 January 2017 (1 page)
29 March 2017Appointment of Mrs Jennifer Rowley as a secretary on 25 September 2013 (2 pages)
29 March 2017Appointment of Mrs Jennifer Rowley as a secretary on 25 September 2013 (2 pages)
29 March 2017Termination of appointment of Andrew Osborne Roland as a director on 18 October 2016 (1 page)
28 March 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2016 (33 pages)
4 January 2017Full accounts made up to 31 March 2016 (33 pages)
18 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
12 April 2016Termination of appointment of Salem Ahmed as a director on 16 February 2016 (1 page)
12 April 2016Termination of appointment of Salem Ahmed as a director on 16 February 2016 (1 page)
12 April 2016Termination of appointment of Lauren Garland as a director on 6 April 2016 (1 page)
12 April 2016Termination of appointment of Richard Lennard as a director on 22 January 2014 (1 page)
12 April 2016Termination of appointment of Lauren Garland as a director on 6 April 2016 (1 page)
12 April 2016Termination of appointment of Richard Lennard as a director on 22 January 2014 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (25 pages)
17 December 2015Full accounts made up to 31 March 2015 (25 pages)
23 October 2015Annual return made up to 27 September 2015 no member list (11 pages)
23 October 2015Annual return made up to 27 September 2015 no member list (11 pages)
22 October 2015Appointment of Miss Lauren Garland as a director on 30 September 2015 (2 pages)
22 October 2015Appointment of Miss Lauren Garland as a director on 30 September 2015 (2 pages)
20 October 2015Appointment of Miss Gemma Shaw as a director on 27 April 2015 (2 pages)
20 October 2015Director's details changed for Mrs Anna Maria Whitfield on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Anna Maria Whitfield on 20 October 2015 (2 pages)
20 October 2015Appointment of Miss Gemma Shaw as a director on 27 April 2015 (2 pages)
14 August 2015Company name changed community drug service for south london\certificate issued on 14/08/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
14 August 2015Company name changed community drug service for south london\certificate issued on 14/08/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
14 August 2015NE01 filed (2 pages)
14 August 2015NE01 filed (2 pages)
10 August 2015Change of name notice (2 pages)
10 August 2015Change of name notice (2 pages)
20 July 2015NE01 form (2 pages)
20 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-15
  • RES15 ‐ Change company name resolution on 2015-07-15
(1 page)
20 July 2015NE01 form (2 pages)
20 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-15
(1 page)
11 November 2014Full accounts made up to 31 March 2014 (22 pages)
11 November 2014Full accounts made up to 31 March 2014 (22 pages)
8 October 2014Annual return made up to 27 September 2014 no member list (9 pages)
8 October 2014Appointment of Mr Richard Lennard as a director on 22 January 2014 (2 pages)
8 October 2014Appointment of Mr Richard Lennard as a director on 22 January 2014 (2 pages)
8 October 2014Termination of appointment of Richard Lennard as a secretary on 22 January 2014 (1 page)
8 October 2014Annual return made up to 27 September 2014 no member list (9 pages)
8 October 2014Termination of appointment of Richard Lennard as a secretary on 22 January 2014 (1 page)
21 May 2014Appointment of Mrs Anna Maria Whitfield as a director (2 pages)
21 May 2014Appointment of Mrs Anna Maria Whitfield as a director (2 pages)
9 October 2013Full accounts made up to 31 March 2013 (21 pages)
9 October 2013Full accounts made up to 31 March 2013 (21 pages)
1 October 2013Director's details changed for Mr Richard Lennard on 1 July 2011 (2 pages)
1 October 2013Register inspection address has been changed (1 page)
1 October 2013Director's details changed for Mr Richard Lennard on 1 July 2011 (2 pages)
1 October 2013Register inspection address has been changed (1 page)
1 October 2013Annual return made up to 27 September 2013 no member list (8 pages)
1 October 2013Annual return made up to 27 September 2013 no member list (8 pages)
1 October 2013Director's details changed for Mr Richard Lennard on 1 July 2011 (2 pages)
6 September 2013Appointment of Salem Ahmed as a director (2 pages)
6 September 2013Appointment of Salem Ahmed as a director (2 pages)
9 October 2012Appointment of Mr Mark Ingram as a director (2 pages)
9 October 2012Annual return made up to 27 September 2012 no member list (7 pages)
9 October 2012Annual return made up to 27 September 2012 no member list (7 pages)
9 October 2012Secretary's details changed for Richard Lennard on 5 October 2012 (2 pages)
9 October 2012Appointment of Mr Mark Ingram as a director (2 pages)
9 October 2012Secretary's details changed for Richard Lennard on 5 October 2012 (2 pages)
9 October 2012Secretary's details changed for Richard Lennard on 5 October 2012 (2 pages)
4 September 2012Full accounts made up to 31 March 2012 (16 pages)
4 September 2012Full accounts made up to 31 March 2012 (16 pages)
25 October 2011Annual return made up to 27 September 2011 no member list (6 pages)
25 October 2011Annual return made up to 27 September 2011 no member list (6 pages)
28 September 2011Full accounts made up to 31 March 2011 (15 pages)
28 September 2011Full accounts made up to 31 March 2011 (15 pages)
20 October 2010Full accounts made up to 31 March 2010 (17 pages)
20 October 2010Full accounts made up to 31 March 2010 (17 pages)
19 October 2010Annual return made up to 27 September 2010 no member list (6 pages)
19 October 2010Director's details changed for Richard Lennard on 27 September 2010 (2 pages)
19 October 2010Director's details changed for David Henry Knight on 27 September 2010 (2 pages)
19 October 2010Director's details changed for Jennifer Rowley on 27 September 2010 (2 pages)
19 October 2010Director's details changed for David Henry Knight on 27 September 2010 (2 pages)
19 October 2010Annual return made up to 27 September 2010 no member list (6 pages)
19 October 2010Director's details changed for Reverend Andrew Osborne Roland on 27 September 2010 (2 pages)
19 October 2010Director's details changed for Richard Lennard on 27 September 2010 (2 pages)
19 October 2010Director's details changed for Reverend Andrew Osborne Roland on 27 September 2010 (2 pages)
19 October 2010Director's details changed for Jennifer Rowley on 27 September 2010 (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (18 pages)
16 November 2009Full accounts made up to 31 March 2009 (18 pages)
10 November 2009Annual return made up to 27 September 2009 no member list (3 pages)
10 November 2009Annual return made up to 27 September 2009 no member list (3 pages)
20 October 2008Full accounts made up to 31 March 2008 (18 pages)
20 October 2008Full accounts made up to 31 March 2008 (18 pages)
17 October 2008Annual return made up to 27/09/08 (3 pages)
17 October 2008Annual return made up to 27/09/08 (3 pages)
24 October 2007Full accounts made up to 31 March 2007 (18 pages)
24 October 2007Full accounts made up to 31 March 2007 (18 pages)
22 October 2007Annual return made up to 27/09/07 (2 pages)
22 October 2007Annual return made up to 27/09/07 (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
2 March 2007Full accounts made up to 31 March 2006 (18 pages)
2 March 2007Full accounts made up to 31 March 2006 (18 pages)
25 October 2006Annual return made up to 27/09/06 (2 pages)
25 October 2006New director appointed (1 page)
25 October 2006Annual return made up to 27/09/06 (2 pages)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
21 February 2006Full accounts made up to 31 March 2005 (17 pages)
21 February 2006Full accounts made up to 31 March 2005 (17 pages)
6 October 2005Annual return made up to 27/09/05 (6 pages)
6 October 2005Annual return made up to 27/09/05 (6 pages)
15 October 2004Full accounts made up to 31 March 2004 (17 pages)
15 October 2004Full accounts made up to 31 March 2004 (17 pages)
4 October 2004Annual return made up to 27/09/04 (6 pages)
4 October 2004Annual return made up to 27/09/04 (6 pages)
23 March 2004Full accounts made up to 31 March 2003 (16 pages)
23 March 2004Full accounts made up to 31 March 2003 (16 pages)
23 October 2003Annual return made up to 27/09/03 (6 pages)
23 October 2003Annual return made up to 27/09/03 (6 pages)
27 November 2002Full accounts made up to 31 March 2002 (24 pages)
27 November 2002Full accounts made up to 31 March 2002 (24 pages)
3 October 2002Annual return made up to 27/09/02 (6 pages)
3 October 2002Annual return made up to 27/09/02 (6 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
23 November 2001Full accounts made up to 31 March 2001 (14 pages)
23 November 2001Full accounts made up to 31 March 2001 (14 pages)
26 October 2001Annual return made up to 07/10/01 (3 pages)
26 October 2001Annual return made up to 07/10/01 (3 pages)
1 October 2001Company name changed community drug help line\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed community drug help line\certificate issued on 01/10/01 (2 pages)
16 October 2000Annual return made up to 07/10/00 (3 pages)
16 October 2000Annual return made up to 07/10/00 (3 pages)
23 June 2000Full accounts made up to 31 March 2000 (14 pages)
23 June 2000Full accounts made up to 31 March 2000 (14 pages)
4 December 1999Full accounts made up to 31 March 1999 (14 pages)
4 December 1999Full accounts made up to 31 March 1999 (14 pages)
12 October 1999Annual return made up to 07/10/99 (3 pages)
12 October 1999Annual return made up to 07/10/99 (3 pages)
4 December 1998Full accounts made up to 31 March 1998 (13 pages)
4 December 1998Full accounts made up to 31 March 1998 (13 pages)
27 October 1998Annual return made up to 07/10/98 (4 pages)
27 October 1998Annual return made up to 07/10/98 (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (12 pages)
3 December 1997Full accounts made up to 31 March 1997 (12 pages)
21 October 1997Annual return made up to 07/10/97 (4 pages)
21 October 1997Annual return made up to 07/10/97 (4 pages)
28 October 1996Annual return made up to 07/10/96
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1996Annual return made up to 07/10/96
  • 363(288) ‐ Director resigned
(4 pages)
4 August 1996Full accounts made up to 31 March 1996 (11 pages)
4 August 1996Full accounts made up to 31 March 1996 (11 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996New secretary appointed (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
1 August 1991Incorporation (22 pages)
1 August 1991Incorporation (22 pages)