Background WavePink WaveYellow Wave

ACTION ON ADDICTION (05947481)

ACTION ON ADDICTION (05947481) is an active UK company. incorporated on 26 September 2006. with registered office in Wiltshire. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ACTION ON ADDICTION has been registered for 19 years. Current directors include PRIESTLEY, Rebecca, VILLIERS, Lisa Alexandra.

Company Number
05947481
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2006
Age
19 years
Address
Head Office, Wiltshire, SP3 6BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
PRIESTLEY, Rebecca, VILLIERS, Lisa Alexandra
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION ON ADDICTION

ACTION ON ADDICTION is an active company incorporated on 26 September 2006 with the registered office located in Wiltshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ACTION ON ADDICTION was registered 19 years ago.(SIC: 87200)

Status

active

Active since 19 years ago

Company No

05947481

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

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 5 January 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 26 September 2022 (3 years ago)
Submitted on 28 September 2022 (3 years ago)

Next Due

Due by 10 October 2023
For period ending 26 September 2023

Previous Company Names

3 TO 1
From: 26 September 2006To: 2 April 2007
Contact
Address

Head Office East Knoyle Wiltshire, SP3 6BE,

Timeline

48 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 10
Director Left
May 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Mar 26
Director Left
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PRIESTLEY, Rebecca

Active
Head Office, WiltshireSP3 6BE
Born May 1982
Director
Appointed 18 Nov 2019

VILLIERS, Lisa Alexandra

Active
Head Office, WiltshireSP3 6BE
Born May 1958
Director
Appointed 24 Sept 2018

CHEETHAM, Tracey

Resigned
Head Office, WiltshireSP3 6BE
Secretary
Appointed 18 Nov 2019
Resigned 23 Nov 2020

CLARK, Michael John

Resigned
Thorn Ash House, ShaftesburySP7 8QP
Secretary
Appointed 03 Jul 2007
Resigned 05 Nov 2015

CORNER, Cherry Eleanor

Resigned
Head Office, WiltshireSP3 6BE
Secretary
Appointed 01 May 2021
Resigned 18 Feb 2026

LUNT, Helen Julie

Resigned
10 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed 28 Sept 2006
Resigned 03 Jul 2007

MCNEIL, David

Resigned
Head Office, WiltshireSP3 6BE
Secretary
Appointed 23 Nov 2020
Resigned 01 May 2021

WHITWORTH, Victoria Jane

Resigned
Head Office, WiltshireSP3 6BE
Secretary
Appointed 11 Feb 2016
Resigned 11 Nov 2019

BWB SECRETARIAL LIMITED

Resigned
First Floor, LondonEC4M 6YH
Corporate secretary
Appointed 26 Sept 2006
Resigned 28 Sept 2006

BAMBERGER, Carla Jean

Resigned
84 Eaton Terrace, LondonSW1W 8UG
Born February 1952
Director
Appointed 26 Sept 2006
Resigned 26 Feb 2009

BERNSTEIN, David Sidney

Resigned
Head Office, WiltshireSP3 6BE
Born September 1955
Director
Appointed 01 May 2021
Resigned 19 Mar 2026

BLUNN, David Howard

Resigned
Head Office, WiltshireSP3 6BE
Born June 1951
Director
Appointed 17 Mar 2014
Resigned 02 Sept 2015

BOWDEN-JONES, Henrietta, Dr

Resigned
Head Office, WiltshireSP3 6BE
Born April 1964
Director
Appointed 06 Nov 2017
Resigned 28 Sept 2020

BROCKMAN, Barbara Joyce, Dr

Resigned
Head Office, WiltshireSP3 6BE
Born May 1952
Director
Appointed 26 Sept 2006
Resigned 08 Feb 2010

BROOKE, Clive, Lord

Resigned
Head Office, WiltshireSP3 6BE
Born June 1942
Director
Appointed 26 Sept 2006
Resigned 06 Apr 2013

CASSERLEY, Dominic James Andrew

Resigned
Head Office, WiltshireSP3 6BE
Born December 1957
Director
Appointed 26 Sept 2006
Resigned 31 Dec 2011

DAY, Edward James

Resigned
Head Office, WiltshireSP3 6BE
Born May 1971
Director
Appointed 22 Nov 2010
Resigned 21 Mar 2016

DE FERRANTI, Hugo

Resigned
Head Office, WiltshireSP3 6BE
Born November 1959
Director
Appointed 17 Mar 2014
Resigned 01 May 2021

DRUMMOND SMITH, James Robert

Resigned
Head Office, WiltshireSP3 6BE
Born February 1960
Director
Appointed 27 Jun 2014
Resigned 19 Mar 2026

EVANS, Sarah

Resigned
8 Kensington Park Gardens, LondonW11 3HB
Born March 1959
Director
Appointed 03 Jul 2007
Resigned 30 May 2009

FARRELL, Tanya Louise

Resigned
Head Office, WiltshireSP3 6BE
Born July 1968
Director
Appointed 27 Jun 2014
Resigned 01 May 2021

FOX, Robert Michael John

Resigned
Head Office, WiltshireSP3 6BE
Born March 1952
Director
Appointed 12 Nov 2012
Resigned 01 May 2021

GIBB, Frances

Resigned
Head Office, WiltshireSP3 6BE
Born February 1951
Director
Appointed 12 Nov 2012
Resigned 01 May 2021

HUNT, Vivian Yvonne, Dame

Resigned
Head Office, WiltshireSP3 6BE
Born July 1967
Director
Appointed 03 Jul 2007
Resigned 25 Sept 2017

JOHNSON, Luke

Resigned
Head Office, WiltshireSP3 6BE
Born February 1962
Director
Appointed 11 Jul 2011
Resigned 07 Nov 2012

LIBBY, Gerald William, Professor

Resigned
Head Office, WiltshireSP3 6BE
Born January 1944
Director
Appointed 26 Sept 2016
Resigned 01 May 2021

LLOYD, Edward John, Mr.

Resigned
Head Office, WiltshireSP3 6BE
Born September 1955
Director
Appointed 06 Sept 2011
Resigned 28 May 2021

MAY, Andrew John

Resigned
Head Office, WiltshireSP3 6BE
Born July 1950
Director
Appointed 26 Sept 2006
Resigned 30 Sept 2015

PEARSE, Michael John

Resigned
Head Office, WiltshireSP3 6BE
Born August 1947
Director
Appointed 26 Sept 2006
Resigned 22 Sept 2014

ROWE, Giles Timothy Robert

Resigned
Head Office, WiltshireSP3 6BE
Born August 1956
Director
Appointed 26 Sept 2006
Resigned 03 Dec 2010

SPATHAROU, Angela, Dr

Resigned
Head Office, WiltshireSP3 6BE
Born August 1972
Director
Appointed 06 Nov 2017
Resigned 01 May 2021

STAFFORD-DEITSCH, Andrew

Resigned
Head Office, WiltshireSP3 6BE
Born November 1956
Director
Appointed 26 Sept 2006
Resigned 15 May 2010

SYKES, Katherine Emma

Resigned
Head Office, WiltshireSP3 6BE
Born October 1967
Director
Appointed 30 Sept 2019
Resigned 24 Feb 2021

THEROUX, John Brett

Resigned
Head Office, WiltshireSP3 6BE
Born April 1950
Director
Appointed 28 Sept 2020
Resigned 02 Mar 2021

VERE NICOLL, Melanie

Resigned
Chelsea Manor Street, LondonSW3 5RZ
Born April 1961
Director
Appointed 26 Sept 2006
Resigned 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Restoration Order Of Court
28 November 2023
AC92AC92
Gazette Dissolved Voluntary
21 March 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 February 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 December 2022
DS01DS01
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Resolution
23 February 2022
RESOLUTIONSResolutions
Memorandum Articles
23 February 2022
MAMA
Resolution
23 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Memorandum Articles
19 June 2021
MAMA
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2021
CC04CC04
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Memorandum Articles
23 April 2019
MAMA
Resolution
23 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Resolution
14 July 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
27 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Legacy
8 January 2013
MG01MG01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Group
23 September 2008
AAAnnual Accounts
Resolution
31 March 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
287Change of Registered Office
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2006
NEWINCIncorporation