UKBizDB.co.uk

THE SOCIETY FOR THE STUDY OF ADDICTION

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

This company is commonly known as The Society For The Study Of Addiction. The company was founded 32 years ago and was given the registration number 02691654. The firm's registered office is in NORTHAMPTON. You can find them at Office 116 University Of Northampton Innovation Centre, Green Street, Northampton, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE SOCIETY FOR THE STUDY OF ADDICTION
Company Number:02691654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Office 116 University Of Northampton Innovation Centre, Green Street, Northampton, England, NN1 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN

Director08 November 2019Active
76a, Putnoe Lane, Bedford, England, MK41 9AF

Director14 March 2019Active
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN

Director02 May 2023Active
University Of Cambridge, Department Of Psychiatry, Herchel Smith Building, Cambridge, United Kingdom, CB2 0SZ

Director03 November 2022Active
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN

Director09 November 2023Active
Department Of Psychology, University Of Bath, Bath, England, BA2 7AY

Director05 November 2021Active
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN

Director10 November 2016Active
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN

Director09 November 2023Active
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN

Director08 November 2012Active
64, Endrick Gardens, Balfron, Glasgow, Scotland, G63 0RD

Director09 November 2023Active
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN

Director09 November 2023Active
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN

Director14 November 2019Active
8 The Gardens, London, SE22 9QD

Secretary04 November 1998Active
118 Woodwarde Road, Dulwich, London, SE22 8UT

Secretary-Active
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN

Secretary11 November 2011Active
Leeds Addiction Unit, 19 Springfield Mount, Leeds, LS2 9NG

Secretary10 September 2010Active
64 Hillfield Road, London, NW6 1QA

Director-Active
11 Garrads Road, London, SW16 1JU

Director-Active
St. Chads College, 18 North Bailey, Durham, DH1 3RH

Director14 November 1996Active
30 Lonsdale Road, Harborne, Birmingham, B17 9RA

Director07 November 2003Active
Ferrodene House, Saddleton Road, Whitstable, CT5 4JG

Director13 November 2008Active
Wyke House, 62 Sutherland Drive, Westlands, ST5 3NZ

Director-Active
The Barberry, 25 Vincent Drive, Edgbaston, Birmingham, England, B15 2FG

Director13 November 2008Active
Ferndene 9a Smitham Bottom Lane, Purley, CR8 3DE

Director14 November 1996Active
32 Crooms Hill, London, SE10 8ER

Director-Active
8 The Gardens, London, SE22 9QD

Director19 November 1993Active
42 Alwyne Road, London, SW19 7AE

Director-Active
6, Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4EX

Director04 November 1998Active
81, York Street, Dunnington, York, YO19 5QW

Director05 November 2003Active
81, York Street, Dunnington, York, YO19 5QW

Director14 October 1994Active
6 Formby Drive, Glasgow, G23 5QN

Director-Active
8 Roseworth Terrace, Gosforth, Newcastle Upon Tyne, NE3 1LU

Director14 October 1994Active
Southerns, Southend Lane, Newent, GL18 1JD

Director20 April 1993Active
118 Woodwarde Road, Dulwich, London, SE22 8UT

Director-Active
60 Chestnut Road, London, SE27 9LE

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-14Incorporation

Memorandum articles.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-06-14Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.