Company NameThe Centre For Addiction Treatment Studies Limited
DirectorJames Robert Drummond Smith
Company StatusActive - Proposal to Strike off
Company Number06567773
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Forward Trust
Kennington Lane
London
SE11 5DP
Secretary NameMs Cherry Eleanor Corner
StatusCurrent
Appointed01 May 2021(13 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressEdinburgh House Forward Trust
Kennington Lane
London
SE11 5DP
Director NameMr Dominic James Andrew Casserley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Earls Terrace
London
W8 6LP
Director NameMr Nicholas Robert Lindsay Barton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressHead Office East Knoyle
Salisbury
Wiltshire
SP3 6BE
Director NameMr Andrew John May
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office East Knoyle
Salisbury
Wiltshire
SP3 6BE
Secretary NameMr Michael John Clark
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHead Office East Knoyle
Salisbury
Wiltshire
SP3 6BE
Director NameGraham David Beech
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office East Knoyle
Salisbury
Wiltshire
SP3 6BE
Secretary NameMrs Victoria Jane Whitworth
StatusResigned
Appointed11 February 2016(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2019)
RoleCompany Director
Correspondence AddressHead Office East Knoyle
Salisbury
Wiltshire
SP3 6BE
Secretary NameMs Tracey Cheetham
StatusResigned
Appointed18 November 2019(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressHead Office East Knoyle
Salisbury
Wiltshire
SP3 6BE
Secretary NameMr David McNeil
StatusResigned
Appointed23 November 2020(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2021)
RoleCompany Director
Correspondence AddressHead Office East Knoyle
Salisbury
Wiltshire
SP3 6BE

Contact

Websiteactiononaddiction.org.uk
Telephone01747 830733
Telephone regionShaftesbury

Location

Registered AddressEdinburgh House Forward Trust
Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

100 at £1Action On Addiction
100.00%
Ordinary

Financials

Year2014
Turnover£45,968
Gross Profit£17,262
Net Worth£3,828
Cash£4,340
Current Liabilities£10,748

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 April 2022 (2 years ago)
Next Return Due30 April 2023 (overdue)

Filing History

14 February 2023Voluntary strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
22 December 2022Application to strike the company off the register (3 pages)
20 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
20 June 2022Registered 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 2022Accounts for a small company made up to 31 March 2021 (18 pages)
11 May 2021Appointment of Ms Cherry Eleanor Corner as a secretary on 1 May 2021 (2 pages)
11 May 2021Termination of appointment of David Mcneil as a secretary on 1 May 2021 (1 page)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Graham David Beech as a director on 12 March 2021 (1 page)
18 December 2020Appointment of Mr David Mcneil as a secretary on 23 November 2020 (2 pages)
16 December 2020Termination of appointment of Tracey Cheetham as a secretary on 23 November 2020 (1 page)
29 September 2020Full accounts made up to 31 March 2020 (21 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 November 2019Appointment of Ms Tracey Cheetham as a secretary on 18 November 2019 (2 pages)
20 November 2019Termination of appointment of Victoria Jane Whitworth as a secretary on 11 November 2019 (1 page)
18 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 November 2016Full accounts made up to 31 March 2016 (21 pages)
18 November 2016Full accounts made up to 31 March 2016 (21 pages)
19 April 2016Appointment of Mrs Victoria Jane Whitworth as a secretary on 11 February 2016 (2 pages)
19 April 2016Appointment of Mrs Victoria Jane Whitworth as a secretary on 11 February 2016 (2 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
5 November 2015Termination of appointment of Michael John Clark as a secretary on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Michael John Clark as a secretary on 5 November 2015 (1 page)
27 October 2015Full accounts made up to 31 March 2015 (13 pages)
27 October 2015Full accounts made up to 31 March 2015 (13 pages)
7 October 2015Termination of appointment of Andrew John May as a director on 30 September 2015 (1 page)
7 October 2015Appointment of Mr Graham David Beech as a director on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr Graham David Beech as a director on 30 September 2015 (2 pages)
7 October 2015Termination of appointment of Nicholas Robert Lindsay Barton as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Nicholas Robert Lindsay Barton as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Andrew John May as a director on 30 September 2015 (1 page)
7 October 2015Appointment of Mr James Robert Drummond Smith as a director on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr James Robert Drummond Smith as a director on 30 September 2015 (2 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
19 September 2013Full accounts made up to 31 March 2013 (12 pages)
19 September 2013Full accounts made up to 31 March 2013 (12 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 July 2012Full accounts made up to 31 March 2012 (15 pages)
24 July 2012Full accounts made up to 31 March 2012 (15 pages)
19 April 2012Director's details changed for Mr Andrew John May on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Andrew John May on 19 April 2012 (2 pages)
19 April 2012Secretary's details changed for Mr Michael John Clark on 19 April 2012 (1 page)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Nicholas Robert Lindsay Barton on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Nicholas Robert Lindsay Barton on 19 April 2012 (2 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
19 April 2012Secretary's details changed for Mr Michael John Clark on 19 April 2012 (1 page)
6 January 2012Termination of appointment of Dominic Casserley as a director (1 page)
6 January 2012Termination of appointment of Dominic Casserley as a director (1 page)
22 July 2011Full accounts made up to 31 March 2011 (12 pages)
22 July 2011Full accounts made up to 31 March 2011 (12 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
22 July 2010Full accounts made up to 31 March 2010 (12 pages)
22 July 2010Full accounts made up to 31 March 2010 (12 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
3 August 2009Full accounts made up to 31 March 2009 (12 pages)
3 August 2009Full accounts made up to 31 March 2009 (12 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
30 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 April 2008Incorporation (15 pages)
16 April 2008Incorporation (15 pages)