UKBizDB.co.uk

ADS (ADDICTION DEPENDENCY SOLUTIONS)

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

This company is commonly known as Ads (addiction Dependency Solutions). The company was founded 38 years ago and was given the registration number 01990365. The firm's registered office is in MANCHESTER. You can find them at 87 Oldham Street, , Manchester, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ADS (ADDICTION DEPENDENCY SOLUTIONS)
Company Number:01990365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:87 Oldham Street, Manchester, England, M4 1LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Kingston Road, Didsbury, Manchester, M20 2SB

Secretary14 July 2006Active
21, Range Road, Manchester, England, M16 8FS

Director11 November 2014Active
21 Range Road, Whalley Range, Manchester, M16 8FS

Director-Active
21, Range Road, Manchester, England, M16 8FS

Director11 November 2014Active
21, Range Road, Manchester, England, M16 8FS

Director11 November 2014Active
4 Melrose Avenue, Sale, M33 3AZ

Secretary-Active
65 Cecil Road, Hale, Altrincham, WA15 9NT

Secretary26 November 1991Active
135-141, Oldham Street, Manchester, M4 1LN

Director11 November 2014Active
21, Range Road, Manchester, England, M16 8FS

Director11 November 2014Active
135-141, Oldham Street, Manchester, M4 1LN

Director11 November 2014Active
135-141, Oldham Street, Manchester, M4 1LN

Director11 November 2014Active
87, Oldham Street, Manchester, England, M4 1LW

Director07 April 2016Active
135-141, Oldham Street, Manchester, M4 1LN

Director11 November 2014Active
135-141, Oldham Street, Manchester, M4 1LN

Director11 November 2014Active
135-141, Oldham Street, Manchester, M4 1LN

Director11 November 2014Active
Holly Trees, 15 Cambridge Road, Hale, WA15 9SY

Director12 December 1995Active
21, Range Road, Manchester, England, M16 8FS

Director11 November 2014Active
21, Range Road, Manchester, England, M16 8FS

Director11 November 2014Active
4 Melrose Avenue, Sale, M33 3AZ

Director-Active
Reliance House, Talbot Road, Manchester, M16 0PQ

Director-Active
135-141, Oldham Street, Manchester, M4 1LN

Director19 March 2015Active
135-141, Oldham Street, Manchester, M4 1LN

Director11 November 2014Active
6 Longford Avenue, Stretford, Manchester, M32 8QB

Director15 December 2005Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-02-11Address

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

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Change account reference date company current extended.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Address

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

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-03-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.