UKBizDB.co.uk

ADDICTION SUPPORT AND CARE AGENCY (ASCA)

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103a Queens Road, Teddington, TW11 0LZ

Secretary19 November 1996Active
95 Kingsway, Mortlake, London, SW14 7HN

Director18 October 2007Active
233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL

Director07 June 1995Active
72 Popes Grove, Twickenham, TW1 4JX

Director04 June 1998Active
21 Strand On The Green, Chiswick, W4 3PH

Secretary25 February 1994Active
35b St Margarets Road, Twickenham, TW1 2LN

Director18 October 2007Active
45 Pagoda Avenue, Richmond, TW9 2HQ

Director14 December 2005Active
8 Coniston Way, Reigate, RH2 0LN

Director25 February 1994Active
14 Fulwell Road, Teddington, TW11 0RA

Director21 April 1994Active
Fortescue House, Stanley Road, Twickenham,

Director25 February 1994Active
Ashleigh, Ridgeway Road, Dorking, RH4 3EY

Director01 April 1996Active
1 Sheridan Place, Hampton, TW12 2SB

Director13 December 2004Active
152, Windmill Road, Brentford, TW8 9NQ

Director19 November 1996Active
21 Richmond Bridge Mansions, Twickenham, TW1 2QJ

Director15 February 1996Active
233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL

Director27 November 2020Active
83 Thetford Road, New Malden, KT3 5DS

Director19 November 1996Active
23 Cranmer Court, Richmond Road, Kingston, KT2 5PY

Director12 October 2000Active
44 Petersham Road, Richmond, TW10 6UW

Director17 March 1994Active
887a Wandsworth Road, Battersea, London, SW8 3JL

Director25 February 1994Active
26 Coalecroft Road, Putney, London, SW15 6LP

Director14 December 2005Active
10 Saint Martins Place, London, WC2N 4JL

Director13 January 1995Active
233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL

Director05 December 2014Active
6 Norbiton Avenue, Kingston Upon Thames, KT1 3QS

Director12 October 2000Active
8 Beard Road, Kingston Upon Thames, KT2 5PG

Director07 June 1995Active
27 The Manor Drive, Worcester Park, KT4 7LG

Director19 November 1996Active
46 Heath Drive, Raynes Park, London, SW20 9BG

Director14 December 2005Active
33 Homersham Road, Kingston Upon Thames, KT1 3PL

Director19 November 1996Active
233 Lower Mortlake Road, Richmond, Surrey, TW9 2LL

Director05 December 2014Active
Hatchford 14 Fullbrooks Avenue, Worcester Park, KT4 7PE

Director25 February 1994Active

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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption full.

Download
2016-04-22Annual return

Annual return company with made up date no member list.

Download
2016-04-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.