Warning: file_put_contents(c/cdbe813e2819e83534b7ac9ba05cd5c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Medical Council On Alcohol, NW1 4LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MEDICAL COUNCIL ON ALCOHOL

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

This company is commonly known as The Medical Council On Alcohol. The company was founded 55 years ago and was given the registration number 00952312. The firm's registered office is in LONDON. You can find them at 5 St Andrews Place, Regents Park, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE MEDICAL COUNCIL ON ALCOHOL
Company Number:00952312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:5 St Andrews Place, Regents Park, London, NW1 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Andrews Place, London, England, NW1 4LB

Secretary01 April 2010Active
2, St. Andrews Place, London, England, NW1 4LB

Director01 November 2009Active
2, St. Andrews Place, London, England, NW1 4LB

Director01 May 2021Active
2, St. Andrews Place, London, England, NW1 4LB

Director24 November 2011Active
2, St. Andrews Place, London, England, NW1 4LB

Director01 November 2009Active
2, St. Andrews Place, London, England, NW1 4LB

Director17 September 2023Active
2, St. Andrews Place, London, England, NW1 4LB

Director01 June 2023Active
2, St. Andrews Place, London, England, NW1 4LB

Director20 June 2018Active
2, St. Andrews Place, London, England, NW1 4LB

Director20 June 2018Active
4 Mclaren Road, Edinburgh, EH9 2BH

Director-Active
2, St. Andrews Place, London, England, NW1 4LB

Director26 November 2009Active
132, Dalling Road, Hammersmith, London, W6 0EP

Director01 March 2009Active
Dunsyre House,, Dunsyre, Carnwath, ML11 8NQ

Director01 March 2002Active
Rose Hill, Gascoigne Lane Ropley, Alresford, SO24 0BT

Secretary-Active
Chesilcote Chapel Road, Swanmore, Southampton, SO32 2QA

Secretary-Active
Bridge House, Sand Street, Longbridge Deverill, Warminster, BA12 7DS

Secretary11 July 2000Active
60 Cheriton Drive, Thornhill, Cardiff, CF4 9DF

Director09 November 1994Active
Hollytree Cottage, Badgworth, Axbridge, BS26 2QN

Director13 November 1996Active
Flat 3/2, 47 Novar Drive, Glasgow, G12 9UB

Director23 April 1993Active
4 Grosvenor Gardens Mews North, London, SW1W 0JP

Director26 November 1998Active
11 Garrads Road, London, SW16 1JU

Director-Active
Mid Wales Hospital, Talgarth, Brecon, LD3 0DS

Director21 November 1990Active
Mid Wales Hospital, Talgarth, Brecon, LD3 0DS

Director-Active
The Old Forge, Duchess Close Whitchurch-On-Thames, Reading, RG8 7EN

Director-Active
Flat 4 1 Hillpark Rise, Blackhall, Edinburgh, EH4 7BB

Director-Active
149 Harley Street, London, W1N 2DE

Director-Active
Little Monkhams, Monkhams Lane, Woodford Green, IG8 0NP

Director-Active
1 Park View, Llanddew, Brecon, LD3 9RL

Director-Active
6 Learney Place, Aberdeen, AB15 4UW

Director13 November 1996Active
283 Kennington Road, London, SE11 6BY

Director01 March 2009Active
42 Alwyne Road, Wimbledon, London, SW19 7AE

Director13 November 1996Active
42 Alwyne Road, Wimbledon, London, SW19 7AE

Director03 November 1992Active
5 St Andrews Place, Regents Park, London, NW1 4LB

Director01 November 2009Active
16 Southbourne Crescent, London, NW4 2JY

Director-Active
Cogans, Piltdown, Uckfield, TN22 3XR

Director-Active

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 (6 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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Address

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

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.