ACTION ON ADDICTION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameACTION ON ADDICTION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05947481
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACTION ON ADDICTION?

    Previous Company Names
    Company NameFromUntil
    3 TO 1Sep 26, 2006Sep 26, 2006

    What are the latest accounts for ACTION ON ADDICTION?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for ACTION ON ADDICTION?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 26, 2023
    Next Confirmation Statement DueOct 10, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2022
    OverdueYes

    What are the latest filings for ACTION ON ADDICTION?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2021

    50 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    17 pagesMA

    Termination of appointment of Edward John Lloyd as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of Robert Michael John Fox as a director on May 01, 2021

    1 pagesTM01

    Termination of appointment of Hugo De Ferranti as a director on May 01, 2021

    1 pagesTM01

    Termination of appointment of Gerald William Libby as a director on May 01, 2021

    1 pagesTM01

    Appointment of Ms Cherry Eleanor Corner as a secretary on May 01, 2021

    2 pagesAP03

    Termination of appointment of Frances Gibb as a director on May 01, 2021

    1 pagesTM01

    Appointment of Mr David Sidney Bernstein as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Angela Spatharou as a director on May 01, 2021

    1 pagesTM01

    Termination of appointment of Tanya Louise Farrell as a director on May 01, 2021

    1 pagesTM01

    Termination of appointment of David Mcneil as a secretary on May 01, 2021

    1 pagesTM02

    Memorandum and Articles of Association

    17 pagesMA

    Who are the officers of ACTION ON ADDICTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNER, Cherry Eleanor
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Secretary
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    282992800001
    BERNSTEIN, David Sidney
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish282991680001
    DRUMMOND SMITH, James Robert
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish189183470001
    PRIESTLEY, Rebecca
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish264881720001
    VILLIERS, Lisa Alexandra
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    United KingdomBritish44827800004
    CHEETHAM, Tracey
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Secretary
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    264547070001
    CLARK, Michael John
    Thorn Ash House
    Calves Lane Long Cross
    SP7 8QP Shaftesbury
    Dorset
    Secretary
    Thorn Ash House
    Calves Lane Long Cross
    SP7 8QP Shaftesbury
    Dorset
    British116653590001
    LUNT, Helen Julie
    10 Gills Hill
    WD7 8BZ Radlett
    Hertfordshire
    Secretary
    10 Gills Hill
    WD7 8BZ Radlett
    Hertfordshire
    British123179830001
    MCNEIL, David
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Secretary
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    277748030001
    WHITWORTH, Victoria Jane
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Secretary
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    207281630001
    BWB SECRETARIAL LIMITED
    First Floor
    2-6 Cannon Street
    EC4M 6YH London
    Secretary
    First Floor
    2-6 Cannon Street
    EC4M 6YH London
    99233360002
    BAMBERGER, Carla Jean
    84 Eaton Terrace
    SW1W 8UG London
    Director
    84 Eaton Terrace
    SW1W 8UG London
    EnglandBritish164301660002
    BLUNN, David Howard
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish160982330001
    BOWDEN-JONES, Henrietta, Dr
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish173502430001
    BROCKMAN, Barbara Joyce, Dr
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish88596480003
    BROOKE, Clive, Lord
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish77387120001
    CASSERLEY, Dominic James Andrew
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish115732250001
    DAY, Edward James
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish156251070001
    DE FERRANTI, Hugo
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    United KingdomBritish79660980001
    EVANS, Sarah
    8 Kensington Park Gardens
    W11 3HB London
    Director
    8 Kensington Park Gardens
    W11 3HB London
    United KingdomBritish100978650001
    FARRELL, Tanya Louise
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    United KingdomBritish141614680001
    FOX, Robert Michael John
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish68472790001
    GIBB, Frances
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish174392330001
    HUNT, Vivian Yvonne, Dame
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    United KingdomBritish,American141340800001
    JOHNSON, Luke
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish141745230001
    LIBBY, Gerald William, Professor
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish128868250002
    LLOYD, Edward John, Mr.
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    United KingdomBritish29482860005
    MAY, Andrew John
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    United KingdomBritish13628250003
    PEARSE, Michael John
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish30823950001
    ROWE, Giles Timothy Robert
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    United KingdomBritish72449290002
    SPATHAROU, Angela, Dr
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandGreek158152590001
    STAFFORD-DEITSCH, Andrew
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    United KingdomBritish153790440001
    SYKES, Katherine Emma
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish44687310001
    THEROUX, John Brett
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    Director
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandAmerican271951300001
    VERE NICOLL, Melanie
    Chelsea Manor Street
    SW3 5RZ London
    47-49
    United Kingdom
    Director
    Chelsea Manor Street
    SW3 5RZ London
    47-49
    United Kingdom
    EnglandAmerican109642630001

    What are the latest statements on persons with significant control for ACTION ON ADDICTION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 2013Registration of a charge (MG01)
    • Apr 09, 2019Satisfaction of a charge (MR04)
    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
    • Pinebell Limited
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    • Apr 09, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    • Apr 09, 2019Satisfaction of a charge (MR04)

    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