UKBizDB.co.uk

E D P DRUG & ALCOHOL SERVICES

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

This company is commonly known as E D P Drug & Alcohol Services. The company was founded 36 years ago and was given the registration number 02145656. The firm's registered office is in EXETER. You can find them at Stratus House Emperor Way, Exeter Business Park, Exeter, Devon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:E D P DRUG & ALCOHOL SERVICES
Company Number:02145656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, England, EX1 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Secretary15 September 2023Active
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director04 September 2019Active
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director04 September 2019Active
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director15 September 2023Active
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director21 July 2011Active
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director01 April 2020Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Secretary22 February 2018Active
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL

Secretary21 November 2007Active
Renslade House, Suite 2.11 - Second Floor, Bonhay Road, Exeter, England, EX4 3AY

Secretary14 June 2011Active
Renslade House, Suite 2.11, 2nd Floor, Bonhay Road, Exeter, Great Britain, EX4 3AY

Secretary03 November 2014Active
2 West View, Crediton, EX17 3DG

Secretary-Active
Flat 1, Clover House, Pennington Drive, London, England, N21 1TY

Secretary16 March 2016Active
The Yardarm, Bay View Road, Northam, EX39 1BH

Secretary20 November 2002Active
120 Topsham Road, Exeter, EX2 4RW

Secretary13 January 1993Active
Renslade House, Suite 2.11 - Second Floor, Bonhay Road, Exeter, England, EX4 3AY

Director13 December 2011Active
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL

Director25 November 2009Active
12a Dukes Orchard, Bradninch, Exeter, EX5 4RA

Director24 November 1999Active
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL

Director20 November 2002Active
Renslade House, Suite 2.11 - Second Floor, Bonhay Road, Exeter, England, EX4 3AY

Director13 December 2011Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director21 July 2016Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director01 April 2020Active
30 Parkhouse Road, Exeter, EX2 9DB

Director01 December 2002Active
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL

Director10 November 2005Active
6 Tapley Gardens, Bishopsteignton, Teignmouth, TQ14 9SN

Director14 September 1994Active
39 Hoopern Street, Exeter, EX4 4LU

Director-Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director02 September 2021Active
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL

Director10 November 2005Active
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL

Director16 September 2001Active
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL

Director11 March 2009Active
40 Lower Kings Avenue, Exeter, EX4 6JT

Director14 July 1993Active
32 North Street, Ottery St Mary, EX11 1DR

Director-Active
27 Wellpark Close, Exeter, EX4 1TS

Director-Active
65 Parkers Cross Lane, Pinhoe, Exeter, EX1 3TA

Director13 January 1993Active
70 Argyll Road, Pennsylvania, Exeter, EX4 4RY

Director10 November 1993Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director24 November 2016Active

People with Significant Control

Mr Ian Malcolm Macqueen
Notified on:01 April 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Stratus House, Emperor Way, Exeter, England, EX1 3QS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Manisha Shah
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Stratus House, Emperor Way, Exeter, England, EX1 3QS
Nature of control:
  • Significant influence or control

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 (8 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-10-04Address

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

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-04-24Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.