UKBizDB.co.uk

ADDICTION RECOVERY CENTRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Landi Accounting, 62, Stakes Road, Purbrook, United Kingdom, PO7 5NT

Secretary09 May 2006Active
Landi Accounting, 62, Stakes Road, Purbrook, United Kingdom, PO7 5NT

Director14 August 2020Active
Landi Accounting, 62, Stakes Road, Purbrook, United Kingdom, PO7 5NT

Director09 May 2006Active
Landi Accounting, 62, Stakes Road, Purbrook, United Kingdom, PO7 5NT

Director09 May 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary09 May 2006Active
The Old Vicarage, Marsh Hall Lane, Thurston Land, Huddersfield, HD4 6XD

Director09 May 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director09 May 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Change person secretary company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-05-11Accounts

Change account reference date company current extended.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Address

Change registered office address company with date old address new address.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.