This company is commonly known as Addiction Support And Care Agency (asca). The company was founded 30 years ago and was given the registration number 02902445. The firm's registered office is in SURREY. You can find them at 233 Lower Mortlake Road, Richmond, Surrey, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ADDICTION SUPPORT AND CARE AGENCY (ASCA) |
---|---|---|
Company Number | : | 02902445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103a Queens Road, Teddington, TW11 0LZ | Secretary | 19 November 1996 | Active |
95 Kingsway, Mortlake, London, SW14 7HN | Director | 18 October 2007 | Active |
233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL | Director | 07 June 1995 | Active |
72 Popes Grove, Twickenham, TW1 4JX | Director | 04 June 1998 | Active |
21 Strand On The Green, Chiswick, W4 3PH | Secretary | 25 February 1994 | Active |
35b St Margarets Road, Twickenham, TW1 2LN | Director | 18 October 2007 | Active |
45 Pagoda Avenue, Richmond, TW9 2HQ | Director | 14 December 2005 | Active |
8 Coniston Way, Reigate, RH2 0LN | Director | 25 February 1994 | Active |
14 Fulwell Road, Teddington, TW11 0RA | Director | 21 April 1994 | Active |
Fortescue House, Stanley Road, Twickenham, | Director | 25 February 1994 | Active |
Ashleigh, Ridgeway Road, Dorking, RH4 3EY | Director | 01 April 1996 | Active |
1 Sheridan Place, Hampton, TW12 2SB | Director | 13 December 2004 | Active |
152, Windmill Road, Brentford, TW8 9NQ | Director | 19 November 1996 | Active |
21 Richmond Bridge Mansions, Twickenham, TW1 2QJ | Director | 15 February 1996 | Active |
233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL | Director | 27 November 2020 | Active |
83 Thetford Road, New Malden, KT3 5DS | Director | 19 November 1996 | Active |
23 Cranmer Court, Richmond Road, Kingston, KT2 5PY | Director | 12 October 2000 | Active |
44 Petersham Road, Richmond, TW10 6UW | Director | 17 March 1994 | Active |
887a Wandsworth Road, Battersea, London, SW8 3JL | Director | 25 February 1994 | Active |
26 Coalecroft Road, Putney, London, SW15 6LP | Director | 14 December 2005 | Active |
10 Saint Martins Place, London, WC2N 4JL | Director | 13 January 1995 | Active |
233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL | Director | 05 December 2014 | Active |
6 Norbiton Avenue, Kingston Upon Thames, KT1 3QS | Director | 12 October 2000 | Active |
8 Beard Road, Kingston Upon Thames, KT2 5PG | Director | 07 June 1995 | Active |
27 The Manor Drive, Worcester Park, KT4 7LG | Director | 19 November 1996 | Active |
46 Heath Drive, Raynes Park, London, SW20 9BG | Director | 14 December 2005 | Active |
33 Homersham Road, Kingston Upon Thames, KT1 3PL | Director | 19 November 1996 | Active |
233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL | Director | 05 December 2014 | Active |
Hatchford 14 Fullbrooks Avenue, Worcester Park, KT4 7PE | Director | 25 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-22 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.