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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Secretary | 15 September 2023 | Active |
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 04 September 2019 | Active |
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 04 September 2019 | Active |
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 15 September 2023 | Active |
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 21 July 2011 | Active |
Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 01 April 2020 | Active |
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Secretary | 22 February 2018 | Active |
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL | Secretary | 21 November 2007 | Active |
Renslade House, Suite 2.11 - Second Floor, Bonhay Road, Exeter, England, EX4 3AY | Secretary | 14 June 2011 | Active |
Renslade House, Suite 2.11, 2nd Floor, Bonhay Road, Exeter, Great Britain, EX4 3AY | Secretary | 03 November 2014 | Active |
2 West View, Crediton, EX17 3DG | Secretary | - | Active |
Flat 1, Clover House, Pennington Drive, London, England, N21 1TY | Secretary | 16 March 2016 | Active |
The Yardarm, Bay View Road, Northam, EX39 1BH | Secretary | 20 November 2002 | Active |
120 Topsham Road, Exeter, EX2 4RW | Secretary | 13 January 1993 | Active |
Renslade House, Suite 2.11 - Second Floor, Bonhay Road, Exeter, England, EX4 3AY | Director | 13 December 2011 | Active |
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL | Director | 25 November 2009 | Active |
12a Dukes Orchard, Bradninch, Exeter, EX5 4RA | Director | 24 November 1999 | Active |
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL | Director | 20 November 2002 | Active |
Renslade House, Suite 2.11 - Second Floor, Bonhay Road, Exeter, England, EX4 3AY | Director | 13 December 2011 | Active |
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 21 July 2016 | Active |
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 01 April 2020 | Active |
30 Parkhouse Road, Exeter, EX2 9DB | Director | 01 December 2002 | Active |
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL | Director | 10 November 2005 | Active |
6 Tapley Gardens, Bishopsteignton, Teignmouth, TQ14 9SN | Director | 14 September 1994 | Active |
39 Hoopern Street, Exeter, EX4 4LU | Director | - | Active |
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 02 September 2021 | Active |
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL | Director | 10 November 2005 | Active |
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL | Director | 16 September 2001 | Active |
2nd, Floor 234 High Street, Exeter, United Kingdom, EX4 3NL | Director | 11 March 2009 | Active |
40 Lower Kings Avenue, Exeter, EX4 6JT | Director | 14 July 1993 | Active |
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 | Director | 13 January 1993 | Active |
70 Argyll Road, Pennsylvania, Exeter, EX4 4RY | Director | 10 November 1993 | Active |
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 24 November 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Appoint person secretary company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Termination secretary company with name termination date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Accounts | Accounts with accounts type small. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.