WE ARE WITH YOU

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from Part Lower Ground Floor, Gate House 1 -3 st. John's Square London EC1M 4DH England to 79 Clerkenwell Road, 5th Floor, London EC1R 5AR on 2025-04-01

View Document

25/03/2525 March 2025 Termination of appointment of Karen Lesley Shawhan as a director on 2025-03-24

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Director's details changed for Mr Yaw Nsarkoh on 2024-11-27

View Document

27/11/2427 November 2024 Appointment of Mr Yaw Nsarkoh as a director on 2024-11-15

View Document

25/10/2425 October 2024 Appointment of Mr James Angus Pow as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Nicola Margaret Roseman as a director on 2024-10-24

View Document

25/10/2425 October 2024 Appointment of Ms Shirley Christine Cramer as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Ronald Adrian Finlay as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Anne Lesley Chapman as a director on 2024-10-24

View Document

05/08/245 August 2024 Termination of appointment of Ian Alan Bull as a director on 2024-08-01

View Document

18/05/2418 May 2024 Appointment of Mr Jeremy Leonard Cohen as a director on 2024-04-25

View Document

15/05/2415 May 2024 Appointment of Mr Roderick Day as a director on 2024-04-25

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Appointment of Melinda Lu San Knatchbull as a director on 2023-10-26

View Document

09/11/239 November 2023 Appointment of Mr Ian Alan Bull as a director on 2023-10-26

View Document

31/10/2331 October 2023 Termination of appointment of Lynne Clow as a director on 2023-10-26

View Document

31/03/2331 March 2023 Auditor's resignation

View Document

02/02/232 February 2023 Appointment of Mrs Karen Lesley Shawhan as a director on 2023-01-26

View Document

01/02/231 February 2023 Appointment of Dr Neera Dholakia as a director on 2023-01-26

View Document

01/02/231 February 2023 Appointment of Dr Harpreet Singh Sarna as a director on 2023-01-26

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of Henry Nigel Pakenham Mccorkell as a director on 2023-01-13

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Alexander Charles Carlile as a director on 2022-10-31

View Document

28/02/2228 February 2022 Termination of appointment of Neera Dholakia as a director on 2022-02-28

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/01/2221 January 2022 Appointment of Nicola Margaret Roseman as a director on 2022-01-18

View Document

13/01/2213 January 2022 Full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Termination of appointment of Sarah Elizabeth Drummond as a director on 2021-11-10

View Document

13/07/2113 July 2021 Second filing for the appointment of Alexandra Borghesi as a secretary

View Document

20/01/2120 January 2021 Appointment of Ms Alexandra Borghesi as a secretary on 2020-01-04

View Document

16/10/1916 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BEAUMONT

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GWEN ADSHEAD

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEBBIE SIMPSON

View Document

06/02/196 February 2019 DIRECTOR APPOINTED LYNNE CLOW

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 67-69 COWCROSS STREET LONDON EC1M 6PU

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MEHUL TANK

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR JEREMY PETER FISH

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MS SARAH ELIZABTH DRUMMOND

View Document

25/10/1825 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED DR GWEN ADSHEAD

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PICKFORD

View Document

23/10/1723 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR RICHARD ALAN GOULD

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR NIGEL MCCORKELL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR RON FINLAY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PODMORE

View Document

18/12/1618 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025803770005

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED LORD ALEX CARLILE

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA HOWARD

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROUNCEFIELD

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR CONRAD PERSONS

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN AUER

View Document

27/01/1627 January 2016 22/01/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL YOUNG

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MR HOWARD NEWMAN

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025803770005

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD PERSONS / 30/07/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR CONRAD PERSONS

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR WILLIAM DAVID WILLIS

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MS ANNE LESLEY CHAPMAN

View Document

22/01/1522 January 2015 22/01/15 NO MEMBER LIST

View Document

15/09/1415 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNETT

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAMERON BEAUMONT / 28/02/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARNETT / 22/01/2014

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE-COOPER

View Document

22/01/1422 January 2014 22/01/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MS DEBBIE SIMPSON

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS JANE WINEHOUSE

View Document

12/09/1312 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED SUSAN MARION LUDGATE

View Document

14/02/1314 February 2013 22/01/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR JOHN PODMORE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE SIMON

View Document

24/01/1324 January 2013 SECOND FILING FOR FORM TM02

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID KINGSMILL

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MR PAUL YOUNG

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR MARK CAMERON BEAUMONT

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MIKE MCCARRON

View Document

24/08/1224 August 2012 ALTER ARTICLES 15/05/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MORLEY DIXON / 23/08/2012

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA BRADLEY

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 ARTICLES OF ASSOCIATION

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/03/1222 March 2012 COMPANY NAME CHANGED ADDACTION LIMITED CERTIFICATE ISSUED ON 22/03/12

View Document

24/01/1224 January 2012 22/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN KILLEN

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED ADDACTION SOCIAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 11/10/11

View Document

03/10/113 October 2011 COMPANY NAME CHANGED ADDACTION CERTIFICATE ISSUED ON 03/10/11

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD AUER / 02/08/2011

View Document

17/06/1117 June 2011 ALTER ARTICLES 29/09/2010

View Document

17/06/1117 June 2011 ARTICLES OF ASSOCIATION

View Document

24/01/1124 January 2011 22/01/11 NO MEMBER LIST

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CZARNOWSKI

View Document

25/11/1025 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 22/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE MCCARRON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CLAIRE HOWARD / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN EDWARD LEE PICKFORD / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH HARDING / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT PATRICK WHITE-COOPER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY ROUNCEFIELD / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARNETT / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MORLEY DIXON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CZARNOWSKI / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE STELLA ELIZABETH SIMON / 22/01/2010

View Document

09/11/099 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA OKOSI

View Document

24/06/0924 June 2009 SECRETARY APPOINTED MR DAVID KINGSMILL

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM BUTLER

View Document

26/01/0926 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

30/12/0830 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER THOMAS

View Document

16/09/0816 September 2008 SECRETARY APPOINTED MR WILLIAM BUTLER

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR BRONWYN KUNHARDT

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

05/12/075 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 AUDITOR'S RESIGNATION

View Document

12/10/0612 October 2006 AUDITOR'S RESIGNATION

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 S366A DISP HOLDING AGM 25/07/06

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

13/12/0513 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/047 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/034 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

02/11/022 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/022 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 24/01/02

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ANNUAL RETURN MADE UP TO 05/02/01

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 RE DIRECTORS TO BE MEMB 14/09/00

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 ANNUAL RETURN MADE UP TO 05/02/00

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 ANNUAL RETURN MADE UP TO 05/02/99

View Document

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

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 05/02/98

View Document

26/03/9826 March 1998 COMPANY NAME CHANGED APA COMMUNITY DRUG AND ALCOHOL I NITIATIVES LIMITED CERTIFICATE ISSUED ON 27/03/98

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 ALTER MEM AND ARTS 04/12/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 ANNUAL RETURN MADE UP TO 05/02/97

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ANNUAL RETURN MADE UP TO 06/02/96

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 COMPANY NAME CHANGED ASSOCIATION FOR PREVENTION OF AD DICTION CERTIFICATE ISSUED ON 24/11/95

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: FENNER BROCKWAY HOUSE 37-39 GREAT GUILDFORD STREET LONDON SE1 0ES

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 ANNUAL RETURN MADE UP TO 06/02/95

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

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

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

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

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 ANNUAL RETURN MADE UP TO 06/02/94

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 ANNUAL RETURN MADE UP TO 06/02/93

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 ANNUAL RETURN MADE UP TO 06/02/92

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 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