Background WavePink WaveYellow Wave

THE MEDICAL COUNCIL ON ALCOHOL (00952312)

THE MEDICAL COUNCIL ON ALCOHOL (00952312) is an active UK company. incorporated on 17 April 1969. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE MEDICAL COUNCIL ON ALCOHOL has been registered for 56 years. Current directors include CHICK, Jonathan, Professor, DOUGAN, Michael, Dr, DRUMMOND, Colin David, Professor and 8 others.

Company Number
00952312
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1969
Age
56 years
Address
2 St. Andrews Place, London, NW1 4LB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHICK, Jonathan, Professor, DOUGAN, Michael, Dr, DRUMMOND, Colin David, Professor, FOX, David, Dr, GILVARRY, Eilish, Dr, MARSHALL, Elizabeth Jane, Dr, MASSON, Steven, Dr, MORGAN, Marsha Yvonne, Dr, RICE, Peter Martin, Dr, SMITH, Iain David, Dr, YOUNG, Robert Alasdair Brims, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEDICAL COUNCIL ON ALCOHOL

THE MEDICAL COUNCIL ON ALCOHOL is an active company incorporated on 17 April 1969 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE MEDICAL COUNCIL ON ALCOHOL was registered 56 years ago.(SIC: 85590)

Status

active

Active since 56 years ago

Company No

00952312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 17 April 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

MEDICAL COUNCIL ON ALCOHOLISM
From: 23 November 1992To: 1 August 2001
MEDICAL COUNCIL ON ALCOHOLISM LIMITED(THE)
From: 17 April 1969To: 23 November 1992
Contact
Address

2 St. Andrews Place London, NW1 4LB,

Previous Addresses

5 st Andrews Place Regents Park London NW1 4LB
From: 17 April 1969To: 6 May 2021
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

FLORIN, Dominique Anne, Dr

Active
St. Andrews Place, LondonNW1 4LB
Secretary
Appointed 01 Apr 2010

CHICK, Jonathan, Professor

Active
St. Andrews Place, LondonNW1 4LB
Born April 1945
Director
Appointed 01 Nov 2009

DOUGAN, Michael, Dr

Active
St. Andrews Place, LondonNW1 4LB
Born September 1959
Director
Appointed 01 May 2021

DRUMMOND, Colin David, Professor

Active
St. Andrews Place, LondonNW1 4LB
Born February 1958
Director
Appointed 24 Nov 2011

FOX, David, Dr

Active
St. Andrews Place, LondonNW1 4LB
Born January 1964
Director
Appointed 27 Nov 2024

GILVARRY, Eilish, Dr

Active
St. Andrews Place, LondonNW1 4LB
Born August 1955
Director
Appointed 01 Nov 2009

MARSHALL, Elizabeth Jane, Dr

Active
St. Andrews Place, LondonNW1 4LB
Born August 1955
Director
Appointed 17 Sept 2023

MASSON, Steven, Dr

Active
St. Andrews Place, LondonNW1 4LB
Born August 1976
Director
Appointed 01 Jun 2023

MORGAN, Marsha Yvonne, Dr

Active
St. Andrews Place, LondonNW1 4LB
Born June 1946
Director
Appointed 20 Jun 2018

RICE, Peter Martin, Dr

Active
St. Andrews Place, LondonNW1 4LB
Born March 1958
Director
Appointed 20 Jun 2018

SMITH, Iain David, Dr

Active
St. Andrews Place, LondonNW1 4LB
Born July 1959
Director
Appointed 26 Nov 2009

YOUNG, Robert Alasdair Brims, Dr

Active
Dunsyre House,, CarnwathML11 8NQ
Born December 1947
Director
Appointed 01 Mar 2002

ABRAHAM, Peter, Dr

Resigned
Rose Hill, AlresfordSO24 0BT
Secretary
Appointed N/A
Resigned 11 Jul 2000

BARNARD, Ernest Edward Peter, Surgeon Rear Admiral

Resigned
Chesilcote Chapel Road, SouthamptonSO32 2QA
Secretary
Appointed N/A
Resigned 01 Jul 1992

RATCLIFFE, Guy, Brigadier

Resigned
Bridge House, WarminsterBA12 7DS
Secretary
Appointed 11 Jul 2000
Resigned 01 Apr 2010

BADAWY, Abdulla Abu-Baker, Dr

Resigned
60 Cheriton Drive, CardiffCF4 9DF
Born January 1941
Director
Appointed 09 Nov 1994
Resigned 09 Jul 2003

BARRY, Ralph, Doctor

Resigned
Hollytree Cottage, AxbridgeBS26 2QN
Born January 1941
Director
Appointed 13 Nov 1996
Resigned 20 Nov 2001

BEATTIE, Alistair Duncan, Dr

Resigned
Flat 3/2, GlasgowG12 9UB
Born April 1942
Director
Appointed 23 Apr 1993
Resigned 11 Nov 2014

BEWLEY, Thomas, Doctor Cbe

Resigned
4 Grosvenor Gardens Mews North, LondonSW1W 0JP
Born July 1926
Director
Appointed 26 Nov 1998
Resigned 25 Nov 1999

BEWLEY, Thomas Henry, Dr

Resigned
11 Garrads Road, LondonSW16 1JU
Born July 1926
Director
Appointed N/A
Resigned 15 Nov 1995

BHAKTA, Kunbla Mohan Gopal, Dr

Resigned
Mid Wales Hospital, BreconLD3 0DS
Born May 1933
Director
Appointed 21 Nov 1990
Resigned 10 Nov 1993

BHAKTA, Kunbla Mohan Gopal, Dr

Resigned
Mid Wales Hospital, BreconLD3 0DS
Born May 1933
Director
Appointed N/A
Resigned 10 Nov 1993

BLACK, Douglas Andrew Kilgour, Sir

Resigned
The Old Forge, ReadingRG8 7EN
Born May 1913
Director
Appointed N/A
Resigned 12 Nov 1997

BRUNT, Peter William, Professor

Resigned
Flat 4 1 Hillpark Rise, EdinburghEH4 7BB
Born January 1936
Director
Appointed N/A
Resigned 01 May 2021

DAWSON, Anthony, Dr

Resigned
149 Harley Street, LondonW1N 2DE
Born May 1928
Director
Appointed N/A
Resigned 03 Nov 1992

ELLIS, John Rogers, Sir

Resigned
Little Monkhams, Woodford GreenIG8 0NP
Born June 1916
Director
Appointed N/A
Resigned 09 Nov 1994

EVANS, Myrddin, Dr

Resigned
1 Park View, BreconLD3 9RL
Born September 1922
Director
Appointed N/A
Resigned 11 Nov 2009

FOWLIE, Douglas Gibb, Doctor

Resigned
6 Learney Place, AberdeenAB15 4UW
Born January 1946
Director
Appointed 13 Nov 1996
Resigned 11 Nov 2013

GERADA, Clare, Dr

Resigned
283 Kennington Road, LondonSE11 6BY
Born November 1959
Director
Appointed 01 Mar 2009
Resigned 01 May 2022

GHODSE, Adbol Hamid, Professor

Resigned
42 Alwyne Road, LondonSW19 7AE
Born April 1938
Director
Appointed 13 Nov 1996
Resigned 09 Jul 2003

GHODSE, Adbol Hamid, Professor

Resigned
42 Alwyne Road, LondonSW19 7AE
Born April 1938
Director
Appointed 03 Nov 1992
Resigned 24 Jun 1993

GILMORE, Ian Thomas, Professor Sir

Resigned
5 St Andrews Place, LondonNW1 4LB
Born September 1946
Director
Appointed 01 Nov 2009
Resigned 20 Jun 2018

GLATT, Max Meier, Dr

Resigned
16 Southbourne Crescent, LondonNW4 2JY
Born January 1912
Director
Appointed N/A
Resigned 14 Aug 2002

HANBURY, Benjamin John

Resigned
Cogans, UckfieldTN22 3XR
Born January 1934
Director
Appointed N/A
Resigned 09 Nov 1994

HARRIES, John Michael

Resigned
Blithe Barn, CirencesterGL7 5SH
Born July 1936
Director
Appointed 08 Jul 1998
Resigned 09 Jul 2003
Fundings
Financials
Latest Activities

Filing History

208

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 April 2017
AAMDAAMD
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Partial Exemption
15 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 September 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
19 July 2007
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
7 February 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Legacy
18 December 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Memorandum Articles
7 December 1992
MEM/ARTSMEM/ARTS
Resolution
7 December 1992
RESOLUTIONSResolutions
Resolution
7 December 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
363b363b
Memorandum Articles
23 August 1991
MEM/ARTSMEM/ARTS
Resolution
6 August 1991
RESOLUTIONSResolutions
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
288288
Legacy
21 January 1990
288288
Auditors Resignation Company
19 January 1990
AUDAUD
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
22 September 1988
288288
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
30 January 1987
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 April 1969
MISCMISC