Kennington Lane
London
SE11 5DP
Secretary Name | Ms Cherry Eleanor Corner |
---|---|
Status | Current |
Appointed | 01 May 2021(13 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Edinburgh House Forward Trust Kennington Lane London SE11 5DP |
Director Name | Mr Dominic James Andrew Casserley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 Earls Terrace London W8 6LP |
Director Name | Mr Nicholas Robert Lindsay Barton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Head Office East Knoyle Salisbury Wiltshire SP3 6BE |
Director Name | Mr Andrew John May |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office East Knoyle Salisbury Wiltshire SP3 6BE |
Secretary Name | Mr Michael John Clark |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Head Office East Knoyle Salisbury Wiltshire SP3 6BE |
Director Name | Graham David Beech |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Head Office East Knoyle Salisbury Wiltshire SP3 6BE |
Secretary Name | Mrs Victoria Jane Whitworth |
---|---|
Status | Resigned |
Appointed | 11 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2019) |
Role | Company Director |
Correspondence Address | Head Office East Knoyle Salisbury Wiltshire SP3 6BE |
Secretary Name | Ms Tracey Cheetham |
---|---|
Status | Resigned |
Appointed | 18 November 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Head Office East Knoyle Salisbury Wiltshire SP3 6BE |
Secretary Name | Mr David McNeil |
---|---|
Status | Resigned |
Appointed | 23 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2021) |
Role | Company Director |
Correspondence Address | Head Office East Knoyle Salisbury Wiltshire SP3 6BE |
Website | actiononaddiction.org.uk |
---|---|
Telephone | 01747 830733 |
Telephone region | Shaftesbury |
Registered Address | Edinburgh House Forward Trust Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
100 at £1 | Action On Addiction 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,968 |
Gross Profit | £17,262 |
Net Worth | £3,828 |
Cash | £4,340 |
Current Liabilities | £10,748 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 April 2022 (2 years ago) |
---|---|
Next Return Due | 30 April 2023 (overdue) |
14 February 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2022 | Application to strike the company off the register (3 pages) |
20 June 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
20 June 2022 | Registered office address changed from Head Office East Knoyle Salisbury Wiltshire SP3 6BE to Edinburgh House Forward Trust Kennington Lane London SE11 5DP on 20 June 2022 (1 page) |
14 February 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
11 May 2021 | Appointment of Ms Cherry Eleanor Corner as a secretary on 1 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of David Mcneil as a secretary on 1 May 2021 (1 page) |
20 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Graham David Beech as a director on 12 March 2021 (1 page) |
18 December 2020 | Appointment of Mr David Mcneil as a secretary on 23 November 2020 (2 pages) |
16 December 2020 | Termination of appointment of Tracey Cheetham as a secretary on 23 November 2020 (1 page) |
29 September 2020 | Full accounts made up to 31 March 2020 (21 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
20 November 2019 | Appointment of Ms Tracey Cheetham as a secretary on 18 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Victoria Jane Whitworth as a secretary on 11 November 2019 (1 page) |
18 October 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
19 April 2016 | Appointment of Mrs Victoria Jane Whitworth as a secretary on 11 February 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Victoria Jane Whitworth as a secretary on 11 February 2016 (2 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 November 2015 | Termination of appointment of Michael John Clark as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Michael John Clark as a secretary on 5 November 2015 (1 page) |
27 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
7 October 2015 | Termination of appointment of Andrew John May as a director on 30 September 2015 (1 page) |
7 October 2015 | Appointment of Mr Graham David Beech as a director on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Graham David Beech as a director on 30 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Nicholas Robert Lindsay Barton as a director on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Nicholas Robert Lindsay Barton as a director on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Andrew John May as a director on 30 September 2015 (1 page) |
7 October 2015 | Appointment of Mr James Robert Drummond Smith as a director on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr James Robert Drummond Smith as a director on 30 September 2015 (2 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 April 2012 | Director's details changed for Mr Andrew John May on 19 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Andrew John May on 19 April 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mr Michael John Clark on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Mr Nicholas Robert Lindsay Barton on 19 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Nicholas Robert Lindsay Barton on 19 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Secretary's details changed for Mr Michael John Clark on 19 April 2012 (1 page) |
6 January 2012 | Termination of appointment of Dominic Casserley as a director (1 page) |
6 January 2012 | Termination of appointment of Dominic Casserley as a director (1 page) |
22 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
30 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 April 2008 | Incorporation (15 pages) |
16 April 2008 | Incorporation (15 pages) |