UKBizDB.co.uk

THE BURTON ADDICTION CENTRE LIMITED

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

This company is commonly known as The Burton Addiction Centre Limited. The company was founded 26 years ago and was given the registration number 03539372. The firm's registered office is in MANSFIELD. You can find them at 7 St John Street, , Mansfield, Nottinghamshire. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:THE BURTON ADDICTION CENTRE LIMITED
Company Number:03539372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 St John Street, Mansfield, Nottinghamshire, NG18 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Secretary14 February 2024Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Secretary19 December 2022Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director01 October 2002Active
126 Ferry Street, Stapen Hill, Burton On Trent, DE15 9EZ

Secretary02 April 1998Active
7, St John Street, Mansfield, NG18 1QH

Secretary15 November 2013Active
7, St John Street, Mansfield, NG18 1QH

Secretary01 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1998Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director02 April 1998Active

People with Significant Control

Mrs Noreen Mary Oliver
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:12, Bridgford Road, Nottingham, England, NG2 6AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony David Oliver
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:12, Bridgford Road, Nottingham, England, NG2 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Change person director company with change date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-02-14Officers

Appoint person secretary company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Address

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

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.