ACTION ON ADDICTION
Overview
| Company Name | ACTION ON ADDICTION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05947481 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACTION ON ADDICTION?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is ACTION ON ADDICTION located?
| Registered Office Address | Head Office East Knoyle SP3 6BE Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTION ON ADDICTION?
| Company Name | From | Until |
|---|---|---|
| 3 TO 1 | Sep 26, 2006 | Sep 26, 2006 |
What are the latest accounts for ACTION ON ADDICTION?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for ACTION ON ADDICTION?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 26, 2023 |
| Next Confirmation Statement Due | Oct 10, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2022 |
| Overdue | Yes |
What are the latest filings for ACTION ON ADDICTION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 50 pages | AA | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Termination of appointment of Edward John Lloyd as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Michael John Fox as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugo De Ferranti as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald William Libby as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Cherry Eleanor Corner as a secretary on May 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Frances Gibb as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Sidney Bernstein as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Spatharou as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tanya Louise Farrell as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mcneil as a secretary on May 01, 2021 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Who are the officers of ACTION ON ADDICTION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNER, Cherry Eleanor | Secretary | Head Office East Knoyle SP3 6BE Wiltshire | 282992800001 | |||||||
| BERNSTEIN, David Sidney | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 282991680001 | |||||
| DRUMMOND SMITH, James Robert | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 189183470001 | |||||
| PRIESTLEY, Rebecca | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 264881720001 | |||||
| VILLIERS, Lisa Alexandra | Director | Head Office East Knoyle SP3 6BE Wiltshire | United Kingdom | British | 44827800004 | |||||
| CHEETHAM, Tracey | Secretary | Head Office East Knoyle SP3 6BE Wiltshire | 264547070001 | |||||||
| CLARK, Michael John | Secretary | Thorn Ash House Calves Lane Long Cross SP7 8QP Shaftesbury Dorset | British | 116653590001 | ||||||
| LUNT, Helen Julie | Secretary | 10 Gills Hill WD7 8BZ Radlett Hertfordshire | British | 123179830001 | ||||||
| MCNEIL, David | Secretary | Head Office East Knoyle SP3 6BE Wiltshire | 277748030001 | |||||||
| WHITWORTH, Victoria Jane | Secretary | Head Office East Knoyle SP3 6BE Wiltshire | 207281630001 | |||||||
| BWB SECRETARIAL LIMITED | Secretary | First Floor 2-6 Cannon Street EC4M 6YH London | 99233360002 | |||||||
| BAMBERGER, Carla Jean | Director | 84 Eaton Terrace SW1W 8UG London | England | British | 164301660002 | |||||
| BLUNN, David Howard | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 160982330001 | |||||
| BOWDEN-JONES, Henrietta, Dr | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 173502430001 | |||||
| BROCKMAN, Barbara Joyce, Dr | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 88596480003 | |||||
| BROOKE, Clive, Lord | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 77387120001 | |||||
| CASSERLEY, Dominic James Andrew | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 115732250001 | |||||
| DAY, Edward James | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 156251070001 | |||||
| DE FERRANTI, Hugo | Director | Head Office East Knoyle SP3 6BE Wiltshire | United Kingdom | British | 79660980001 | |||||
| EVANS, Sarah | Director | 8 Kensington Park Gardens W11 3HB London | United Kingdom | British | 100978650001 | |||||
| FARRELL, Tanya Louise | Director | Head Office East Knoyle SP3 6BE Wiltshire | United Kingdom | British | 141614680001 | |||||
| FOX, Robert Michael John | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 68472790001 | |||||
| GIBB, Frances | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 174392330001 | |||||
| HUNT, Vivian Yvonne, Dame | Director | Head Office East Knoyle SP3 6BE Wiltshire | United Kingdom | British,American | 141340800001 | |||||
| JOHNSON, Luke | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 141745230001 | |||||
| LIBBY, Gerald William, Professor | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 128868250002 | |||||
| LLOYD, Edward John, Mr. | Director | Head Office East Knoyle SP3 6BE Wiltshire | United Kingdom | British | 29482860005 | |||||
| MAY, Andrew John | Director | Head Office East Knoyle SP3 6BE Wiltshire | United Kingdom | British | 13628250003 | |||||
| PEARSE, Michael John | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 30823950001 | |||||
| ROWE, Giles Timothy Robert | Director | Head Office East Knoyle SP3 6BE Wiltshire | United Kingdom | British | 72449290002 | |||||
| SPATHAROU, Angela, Dr | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | Greek | 158152590001 | |||||
| STAFFORD-DEITSCH, Andrew | Director | Head Office East Knoyle SP3 6BE Wiltshire | United Kingdom | British | 153790440001 | |||||
| SYKES, Katherine Emma | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | British | 44687310001 | |||||
| THEROUX, John Brett | Director | Head Office East Knoyle SP3 6BE Wiltshire | England | American | 271951300001 | |||||
| VERE NICOLL, Melanie | Director | Chelsea Manor Street SW3 5RZ London 47-49 United Kingdom | England | American | 109642630001 |
What are the latest statements on persons with significant control for ACTION ON ADDICTION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ACTION ON ADDICTION have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 24, 2012 Delivered On Jan 08, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Hope house 52 rectory gorve london t/no LN138575 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 14, 2007 Delivered On Dec 21, 2007 | Outstanding | Amount secured £21,541.00 due or to become due from the company to | |
Short particulars The deposit account,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 01, 2007 Delivered On Apr 14, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Broomwood house east knoyle salisbury wiltshire t/n WT231465. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 01, 2007 Delivered On Apr 14, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Manor house ash walk warminster t/n WT131865. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0