This company is commonly known as Essential Drug And Alcohol Services. The company was founded 34 years ago and was given the registration number 02497437. The firm's registered office is in POOLE. You can find them at 54a Ashley Road, , Poole, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ESSENTIAL DRUG AND ALCOHOL SERVICES |
---|---|---|
Company Number | : | 02497437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54a Ashley Road, Poole, Dorset, BH14 9BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Stourvale Road, Bournemouth, United Kingdom, BH5 2JZ | Director | 21 November 2007 | Active |
54a, Ashley Road, Poole, BH14 9BN | Director | 08 August 2019 | Active |
10 Whiteways,, 10 Whiteways, Wimborne, England, BH21 2PQ | Director | 31 January 2022 | Active |
5 G Anchor Close, Bournemouth, BH11 9HZ | Director | - | Active |
112a Panorama Road, Sandbanks, Poole, BH13 7RG | Secretary | - | Active |
2 Tower Road, Poole, BH13 6HY | Secretary | 29 March 1995 | Active |
6 Tourney Road, Bournemouth, BH11 9SX | Secretary | 01 September 1992 | Active |
6a De Redvers Road, Lower Parkstone, Poole, BH14 8TS | Secretary | 16 July 1997 | Active |
7, St. Clements Road, Poole, England, BH15 3PB | Secretary | 15 July 2003 | Active |
707a Wimborne Road, Dorset, Bournemouth, BH9 2AN | Corporate Secretary | 09 March 1998 | Active |
10 Elwell, Bridport, DT6 4DX | Director | - | Active |
112a Panorama Road, Sandbanks, Poole, BH13 7RG | Director | - | Active |
42 Tower Road, Branksome Park, Bournemouth, BH13 6JA | Director | 20 July 1994 | Active |
20, Cross Way, Christchurch, United Kingdom, BH23 2PJ | Director | 25 January 2010 | Active |
15 Portman Crescent, Bournemouth, BH5 2ER | Director | 02 April 2002 | Active |
109, Sandy Lane, St. Ives, Ringwood, England, BH24 2LQ | Director | 15 April 2003 | Active |
54a, Ashley Road, Poole, BH14 9BN | Director | 18 November 2015 | Active |
10 Graycot Close, Bournemouth, BH10 7BU | Director | 04 September 2001 | Active |
1 The Glen, 166 Canford Cliffs Road, Poole, United Kingdom, BH13 7ES | Director | 21 September 2017 | Active |
41, Stamford Rd, Southbourne, Bournemouth, BH6 5DS | Director | 12 November 2008 | Active |
South Grove Cottage Trinity Street, Dorchester, DT1 1TU | Director | - | Active |
2 Tower Road, Poole, BH13 6HY | Director | 16 July 1997 | Active |
54a, Ashley Road, Poole, England, BH14 9BN | Director | 10 December 2014 | Active |
The Lodge, Royal Victoria Hospital Boscombe, Bournemouth, BH7 6JF | Director | - | Active |
42 Oxford Avenue, Southbourne, Bournemouth, BH6 3HT | Director | 29 March 1995 | Active |
1 Rothesay Road, Bournemouth, BH4 9NH | Director | - | Active |
22 Meyrick Court, St Winifreds Road, Bournemouth, BH2 6PH | Director | 01 January 2001 | Active |
7, Barbers Wharf, Poole, United Kingdom, BH15 1ZB | Director | 18 July 2011 | Active |
54a, Ashley Road, Poole, BH14 9BN | Director | 13 July 2016 | Active |
54a, Ashley Road, Poole, BH14 9BN | Director | 18 November 2015 | Active |
Keepers Cottage Stapehill Road, Wimborne, BH21 7ND | Director | 19 January 2000 | Active |
45 Clifton Road, Poole, BH14 9PW | Director | 10 May 1995 | Active |
30 Browning Avenue, Boscombe Manor, Bournemouth, BH5 1NN | Director | 14 November 2003 | Active |
Edelweiss, Winterbourne Steepleton, Dorchester, DT2 9LG | Director | 14 January 1993 | Active |
12, Brownsea View Avenue, Poole, England, BH14 8LQ | Director | 04 December 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Incorporation | Memorandum articles. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-01 | Incorporation | Memorandum articles. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Change of constitution | Statement of companys objects. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.