COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES

Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Miss Rosa Maria Bonini as a director on 2025-08-20

View Document

22/03/2522 March 2025 Termination of appointment of John Di Palma as a director on 2025-03-13

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Statement of company's objects

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR JOHN DI PALMA

View Document

04/03/204 March 2020 ALTER ARTICLES 18/02/2020

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KNIGHT

View Document

11/02/2011 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/02/208 February 2020 CESSATION OF DAVID HENRY KNIGHT AS A PSC

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MASCARENHAS

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ILONA BARTYZEL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA SHAW

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR AMIT DIXIT

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DALBY

View Document

07/10/187 October 2018 DIRECTOR APPOINTED MISS ILONA BARTYZEL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHARIF ZARIF

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR KERRYN WOTTON

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA DALBY / 22/11/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR AMIT DIXIT

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED DR SHARIF ZARIF

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MS GEMMA SHAW

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MS VICTORIA DALBY

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MS KERRYN WOTTON

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR LAURENCE MASCARENHAS

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LENNARD

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROLAND

View Document

29/03/1729 March 2017 SECRETARY APPOINTED MRS JENNIFER ROWLEY

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 20 WOODCOTE ROAD WALLINGTON SURREY SM6 0NN

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAUREN GARLAND

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LENNARD

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR SALEM AHMED

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 27/09/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MISS LAUREN GARLAND

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MISS GEMMA SHAW

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA WHITFIELD / 20/10/2015

View Document

14/08/1514 August 2015 COMPANY NAME CHANGED COMMUNITY DRUG SERVICE FOR SOUTH LONDON CERTIFICATE ISSUED ON 14/08/15

View Document

14/08/1514 August 2015 NE01 FILED

View Document

10/08/1510 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1520 July 2015 NE01 FORM

View Document

20/07/1520 July 2015 CHANGE OF NAME 15/07/2015

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 27/09/14 NO MEMBER LIST

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR RICHARD LENNARD

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD LENNARD

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MRS ANNA MARIA WHITFIELD

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 27/09/13 NO MEMBER LIST

View Document

01/10/131 October 2013 SAIL ADDRESS CREATED

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LENNARD / 01/07/2011

View Document

06/09/136 September 2013 DIRECTOR APPOINTED SALEM AHMED

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LENNARD / 05/10/2012

View Document

09/10/129 October 2012 27/09/12 NO MEMBER LIST

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR MARK INGRAM

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/10/1125 October 2011 27/09/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY KNIGHT / 27/09/2010

View Document

19/10/1019 October 2010 27/09/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANDREW OSBORNE ROLAND / 27/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LENNARD / 27/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROWLEY / 27/09/2010

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 27/09/09 NO MEMBER LIST

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 27/09/08

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 27/09/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 27/09/06

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 27/09/05

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 27/09/04

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 ANNUAL RETURN MADE UP TO 27/09/03

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 ANNUAL RETURN MADE UP TO 27/09/02

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 07/10/01

View Document

01/10/011 October 2001 COMPANY NAME CHANGED COMMUNITY DRUG HELP LINE CERTIFICATE ISSUED ON 01/10/01

View Document

16/10/0016 October 2000 ANNUAL RETURN MADE UP TO 07/10/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 ANNUAL RETURN MADE UP TO 07/10/99

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 ANNUAL RETURN MADE UP TO 07/10/98

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 ANNUAL RETURN MADE UP TO 07/10/97

View Document

28/10/9628 October 1996 ANNUAL RETURN MADE UP TO 07/10/96

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 ANNUAL RETURN MADE UP TO 07/10/95

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 ANNUAL RETURN MADE UP TO 07/10/94

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

04/10/934 October 1993 ANNUAL RETURN MADE UP TO 07/10/93

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 ANNUAL RETURN MADE UP TO 07/10/92

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 COMPANY NAME CHANGED FAMILY SUPPORT DRUG LINE CERTIFICATE ISSUED ON 09/03/92

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

01/08/911 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company