This company is commonly known as Addiction Recovery Centres Limited. The company was founded 18 years ago and was given the registration number 05810573. The firm's registered office is in PURBROOK. You can find them at Landi Accounting 62, Stakes Road, Purbrook, Hampshire. This company's SIC code is 86900 - Other human health activities.
Name | : | ADDICTION RECOVERY CENTRES LIMITED |
---|---|---|
Company Number | : | 05810573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landi Accounting 62, Stakes Road, Purbrook, Hampshire, United Kingdom, PO7 5NT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landi Accounting, 62, Stakes Road, Purbrook, United Kingdom, PO7 5NT | Secretary | 09 May 2006 | Active |
Landi Accounting, 62, Stakes Road, Purbrook, United Kingdom, PO7 5NT | Director | 14 August 2020 | Active |
Landi Accounting, 62, Stakes Road, Purbrook, United Kingdom, PO7 5NT | Director | 09 May 2006 | Active |
Landi Accounting, 62, Stakes Road, Purbrook, United Kingdom, PO7 5NT | Director | 09 May 2006 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 09 May 2006 | Active |
The Old Vicarage, Marsh Hall Lane, Thurston Land, Huddersfield, HD4 6XD | Director | 09 May 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 09 May 2006 | Active |
Mr Richard Maurice Charlton | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Landi Accounting, 62, Purbrook, United Kingdom, PO7 5NT |
Nature of control | : |
|
Mr James Edward Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Landi Accounting, 62, Purbrook, United Kingdom, PO7 5NT |
Nature of control | : |
|
Mr Graham Edwin Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Landi Accounting, 62, Purbrook, United Kingdom, PO7 5NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Officers | Change person secretary company with change date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-05-11 | Accounts | Change account reference date company current extended. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.