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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN | Director | 08 November 2019 | Active |
76a, Putnoe Lane, Bedford, England, MK41 9AF | Director | 14 March 2019 | Active |
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN | Director | 02 May 2023 | Active |
University Of Cambridge, Department Of Psychiatry, Herchel Smith Building, Cambridge, United Kingdom, CB2 0SZ | Director | 03 November 2022 | Active |
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN | Director | 09 November 2023 | Active |
Department Of Psychology, University Of Bath, Bath, England, BA2 7AY | Director | 05 November 2021 | Active |
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN | Director | 10 November 2016 | Active |
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN | Director | 09 November 2023 | Active |
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN | Director | 08 November 2012 | Active |
64, Endrick Gardens, Balfron, Glasgow, Scotland, G63 0RD | Director | 09 November 2023 | Active |
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN | Director | 09 November 2023 | Active |
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN | Director | 14 November 2019 | Active |
8 The Gardens, London, SE22 9QD | Secretary | 04 November 1998 | Active |
118 Woodwarde Road, Dulwich, London, SE22 8UT | Secretary | - | Active |
Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England, NN1 5AN | Secretary | 11 November 2011 | Active |
Leeds Addiction Unit, 19 Springfield Mount, Leeds, LS2 9NG | Secretary | 10 September 2010 | Active |
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 | Director | 14 November 1996 | Active |
30 Lonsdale Road, Harborne, Birmingham, B17 9RA | Director | 07 November 2003 | Active |
Ferrodene House, Saddleton Road, Whitstable, CT5 4JG | Director | 13 November 2008 | Active |
Wyke House, 62 Sutherland Drive, Westlands, ST5 3NZ | Director | - | Active |
The Barberry, 25 Vincent Drive, Edgbaston, Birmingham, England, B15 2FG | Director | 13 November 2008 | Active |
Ferndene 9a Smitham Bottom Lane, Purley, CR8 3DE | Director | 14 November 1996 | Active |
32 Crooms Hill, London, SE10 8ER | Director | - | Active |
8 The Gardens, London, SE22 9QD | Director | 19 November 1993 | Active |
42 Alwyne Road, London, SW19 7AE | Director | - | Active |
6, Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4EX | Director | 04 November 1998 | Active |
81, York Street, Dunnington, York, YO19 5QW | Director | 05 November 2003 | Active |
81, York Street, Dunnington, York, YO19 5QW | Director | 14 October 1994 | Active |
6 Formby Drive, Glasgow, G23 5QN | Director | - | Active |
8 Roseworth Terrace, Gosforth, Newcastle Upon Tyne, NE3 1LU | Director | 14 October 1994 | Active |
Southerns, Southend Lane, Newent, GL18 1JD | Director | 20 April 1993 | Active |
118 Woodwarde Road, Dulwich, London, SE22 8UT | Director | - | Active |
60 Chestnut Road, London, SE27 9LE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Incorporation | Memorandum articles. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.