Background WavePink WaveYellow Wave

INSTITUTE OF ALCOHOL STUDIES (05661538)

INSTITUTE OF ALCOHOL STUDIES (05661538) is an active UK company. incorporated on 22 December 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. INSTITUTE OF ALCOHOL STUDIES has been registered for 20 years. Current directors include CARR, Michael Douglas, RICE, Peter Martin, Dr, SINCLAIR, Julia Margaret Anne, Dr and 3 others.

Company Number
05661538
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 2005
Age
20 years
Address
Canopi Building, London, SE1 3GN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CARR, Michael Douglas, RICE, Peter Martin, Dr, SINCLAIR, Julia Margaret Anne, Dr, SKUCE, Stephen Francis, Reverend, TOLLINGTON, Janet Elizabeth, Reverend, WISEMAN, Alice Katherine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF ALCOHOL STUDIES

INSTITUTE OF ALCOHOL STUDIES is an active company incorporated on 22 December 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. INSTITUTE OF ALCOHOL STUDIES was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05661538

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Canopi Building 82 Tanner Street London, SE1 3GN,

Previous Addresses

Canopi 7-14 Great Dover Street London SE1 4YR England
From: 26 March 2024To: 9 September 2024
Alliance House 12 Caxton Street London SW1H 0QS
From: 5 December 2014To: 26 March 2024
Alliance House 12 Caxton Street London SW1H 0QS England
From: 4 December 2014To: 5 December 2014
Elmgren House 1 the Quay St Ives Cambridgeshire PE27 5AR
From: 22 December 2005To: 4 December 2014
Timeline

24 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Sept 18
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CARR, Michael Douglas

Active
82 Tanner Street, LondonSE1 3GN
Born May 1951
Director
Appointed 09 Nov 2010

RICE, Peter Martin, Dr

Active
5/3templeton Street, GlasgowG40 1EE
Born March 1958
Director
Appointed 14 Dec 2016

SINCLAIR, Julia Margaret Anne, Dr

Active
82 Tanner Street, LondonSE1 3GN
Born April 1969
Director
Appointed 15 Nov 2024

SKUCE, Stephen Francis, Reverend

Active
82 Tanner Street, LondonSE1 3GN
Born October 1963
Director
Appointed 10 Mar 2022

TOLLINGTON, Janet Elizabeth, Reverend

Active
82 Tanner Street, LondonSE1 3GN
Born July 1951
Director
Appointed 11 Nov 2009

WISEMAN, Alice Katherine

Active
82 Tanner Street, LondonSE1 3GN
Born June 1975
Director
Appointed 25 Apr 2023

MCNEILL, Andrew

Resigned
29 High Street, BluntishamPE28 3LA
Secretary
Appointed 23 Mar 2006
Resigned 11 Nov 2009

RUTHERFORD, Derek

Resigned
7 Langley Way, HuntingdonPE28 9DB
Secretary
Appointed 22 Dec 2005
Resigned 23 Mar 2006

BAULD, Linda Caroline, Professor

Resigned
Dudley Gardens, EdinburghEH6 4PR
Born June 1970
Director
Appointed 18 Feb 2015
Resigned 15 Nov 2024

BONNER, Adrian, Dr

Resigned
Greenbanks, BansteadSM7 2BJ
Born September 1947
Director
Appointed 22 Dec 2005
Resigned 11 Sept 2010

BOYD, John

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1944
Director
Appointed 15 Jul 2010
Resigned 02 Nov 2016

CARR, Michael Douglas

Resigned
17 Well Lane, HeswallCH60 8NE
Born May 1951
Director
Appointed 22 Dec 2005
Resigned 28 Mar 2006

GRANTHAM, Roy Aubrey

Resigned
Elmgren House, St IvesPE27 5AR
Born December 1926
Director
Appointed 15 Jul 2010
Resigned 26 Oct 2013

MORGAN, Marsha Yvonne, Dr

Resigned
Seaford Road, LondonW13 9HT
Born June 1946
Director
Appointed 04 Sept 2018
Resigned 06 Jan 2023

ORCHARD, Stephen Charles, Dr

Resigned
Old Dale House The Dale, MatlockDE4 2AY
Born March 1942
Director
Appointed 22 Dec 2005
Resigned 10 Mar 2022

OWEN, Owain Aneurin, Revd

Resigned
Llwyn Derw, DenbighLL16 5NW
Born October 1956
Director
Appointed 22 Dec 2005
Resigned 01 Apr 2009

PRICHARD, Brian Norman Christopher, Professor

Resigned
108 Chapelier House, LondonSW18 1LR
Born November 1932
Director
Appointed 22 Dec 2005
Resigned 06 Apr 2010

RUTHERFORD, Derek

Resigned
7 Langley Way, HuntingdonPE28 9DB
Born August 1939
Director
Appointed 22 Dec 2005
Resigned 05 Nov 2014
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
225Change of Accounting Reference Date
Incorporation Company
22 December 2005
NEWINCIncorporation