UKBizDB.co.uk

THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED

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

This company is commonly known as The Association For The Treatment Of Sexual Addiction And Compulsivity Limited. The company was founded 14 years ago and was given the registration number 07278547. The firm's registered office is in ILFORD. You can find them at 19 19 Geariesville Gardens, Barkingside, Ilford, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED
Company Number:07278547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:19 19 Geariesville Gardens, Barkingside, Ilford, Essex, England, IG6 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Geariesville Gardens, Ilford, England, IG6 1JH

Secretary29 October 2012Active
19, Geariesville Gardens, Ilford, England, IG6 1JH

Director13 March 2023Active
Etherow House, Moss Lane, Broadbottom, Hyde, England, SK14 6BD

Director08 June 2020Active
Chapel Point, 243 Chapel Street, Salford, England, M3 5EP

Director11 March 2019Active
86, Causewayside, Edinburgh, Scotland, EH9 1PY

Director14 September 2015Active
387, Newton Road, Lowton, Warrington, England, WA3 1NU

Director11 September 2017Active
391, Newton Road, Lowton, Warrington, England, WA3 1NU

Director14 January 2019Active
Copelands, Brightstone Lane, Farringdon, Alton, United Kingdom, GU34 3DP

Secretary09 June 2010Active
151, Westminster Avenue, Sheffield, England, S10 4ES

Director13 January 2017Active
53, Eburne Road, London, England, N7 6AU

Director26 January 2013Active
51,, Quarry Street, Guildford, United Kingdom, GU1 3UA

Director23 August 2010Active
Office S8 Meridian House, Heron Way, Newham, Truro, England, TR1 2XN

Director03 April 2016Active
Foundry Court, Colchester Road, Manningtree, England, CO11 1EJ

Director11 September 2017Active
51,, Quarry Street, Guildford, United Kingdom, GU1 3UA

Director23 August 2010Active
Room 112 Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Director14 January 2019Active
79, Marylebone Lane, London, England, W1U 2PX

Director12 June 2017Active
79, Marylebone Lane, London, England, W1U 2PX

Director30 April 2012Active
86, Sudbourne Road, London, England, SW2 5AH

Director13 July 2014Active
10, Greycoat Place, London, England, SW1P 1SB

Director02 September 2013Active
Ambrose King Centre, London Behcet's Centre Of Excellence, Royal London Hospital, London, England, E1 1BB

Director11 September 2017Active
79, Marylebone Lane, London, England, W1U 2PX

Director30 April 2012Active
Copelands, Brightstone Lane, Farringdon, Alton, United Kingdom, GU34 3DP

Director09 June 2010Active
Room 15, The Fred Bulmer Centre, Wall Street, Hereford, England, HR4 2HP

Director03 April 2016Active
51,, Quarry Street, Guildford, United Kingdom, GU1 3UA

Director23 August 2010Active
42, Cannon Workshops, Canary Wharf, London, England, E14 4AS

Director24 November 2014Active
37, Bridge Street, Derby, England, DE1 3LB

Director08 June 2020Active
51,, Quarry Street, Guildford, United Kingdom, GU1 3UA

Director23 August 2010Active
51,, Quarry Street, Guildford, United Kingdom, GU1 3UA

Director23 August 2010Active
157, Witton Lane, West Bromwich, England, B71 2AF

Director19 July 2021Active
5 Weather Vane Cottages, Braintree Road, Great Bardfield, Braintree, England, CM7 4SN

Director13 January 2017Active
79, Marylebone Lane, London, England, W1U 2PX

Director30 April 2012Active
44, Pope Lane, Penwortham, Preston, England, PR1 9BB

Director13 January 2017Active
Suite 11,50a, Alderley Road, Wilmslow, England, SK9 1NT

Director11 September 2017Active
127, Harley Street, London, England, W1G 6AZ

Director03 December 2012Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.