Company NameCommunity Addiction Services Limited
Company StatusDissolved
Company Number02779834
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesThe Nottingham Clinic Limited and Regency Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusClosed
Appointed15 September 2008(15 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(15 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameDavid Yates
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Limes 17 Criftin Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5FB
Secretary NameJune Ferguson
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Russet Close
Lowdham
Nottingham
Nottinghamshire
NG14 7WQ
Director NameMr David Anthony Wakefield
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address53 Ringford Road
London
SW18 1RP
Director NameMr Robert Leslie Beckett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mews
Bulcote Nr Burton Joyce
Nottingham
NG14 5HA
Secretary NameMrs Janis Lambert
NationalityBritish
StatusResigned
Appointed15 October 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address27 Island Close
Church Street
Staines
Middlesex
TW18 4YZ
Director NameJohn David Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(3 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Island Close
Staines
Middlesex
TW18 4YZ
Director NameIan Peter Reynolds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address2 The Stables Sarratt Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4LN
Director NameDr Desmond Hamilton Wilson Kelly
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 June 1996)
RoleConsultant Psychiatrist
Correspondence AddressClare Cottage 19 Hertford Avenue
London
SW14 8EF
Director NameMr Eric Alan Millard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Church Leys
Evenley
Brackley
Northamptonshire
NN13 5SX
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1999)
RoleFinance Director
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NamePeter David Andrew Green
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address55 Howitt Road
London
NW3 4LU
Director NameChristopher John Sandham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HZ
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed29 April 2002(9 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameSerena Jane Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(9 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2002)
RoleCompany Director
Correspondence Address23 Lindsey Street
Epping
Essex
CM16 6RB
Secretary NameKeith Payne
NationalityBritish
StatusResigned
Appointed10 June 2002(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed13 September 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(13 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(22 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteaddictionworldwide.com
Telephone01598 760700
Telephone regionLynton

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Priory Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 February 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
2 May 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
26 January 2007Return made up to 15/01/07; full list of members (3 pages)
7 August 2006New director appointed (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 May 2006Director's particulars changed (1 page)
23 January 2006Return made up to 15/01/06; full list of members (2 pages)
13 January 2006New secretary appointed (1 page)
13 January 2006Secretary resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 15/01/05; full list of members (7 pages)
31 August 2004Director's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 February 2003Return made up to 15/01/03; full list of members (7 pages)
18 December 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed;new director appointed (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
27 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
24 January 2002Return made up to 15/01/02; full list of members (3 pages)
22 January 2002Director resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
12 October 2001Director's particulars changed (1 page)
1 February 2001Return made up to 15/01/01; no change of members (2 pages)
11 January 2001New director appointed (4 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page)
31 July 2000Full accounts made up to 30 November 1999 (8 pages)
20 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (5 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New director appointed (6 pages)
24 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
20 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
9 April 1999New director appointed (3 pages)
13 March 1999Return made up to 15/01/99; no change of members (4 pages)
28 January 1999Full accounts made up to 30 November 1997 (8 pages)
26 January 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1997New director appointed (6 pages)
14 November 1997Director resigned (1 page)
2 October 1997Full accounts made up to 30 November 1996 (7 pages)
28 July 1997Company name changed regency park LIMITED\certificate issued on 29/07/97 (2 pages)
6 July 1997New director appointed (4 pages)
19 March 1997Registered office changed on 19/03/97 from: the priory priory lane roehampton london SW15 5JJ (1 page)
5 March 1997Return made up to 15/01/97; full list of members (7 pages)
25 July 1996Full accounts made up to 30 November 1995 (6 pages)
15 July 1996Memorandum and Articles of Association (10 pages)
14 July 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
5 July 1996New director appointed (3 pages)
5 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 June 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
18 February 1996Return made up to 15/01/96; no change of members (5 pages)