Background WavePink WaveYellow Wave

THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED (07278547)

THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED (07278547) is an active UK company. incorporated on 9 June 2010. with registered office in Ilford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED has been registered for 15 years. Current directors include HALATSA KALIAN, Eoli, HEATHCOCK, Robert George, MAXWELL, Susan Isabel and 2 others.

Company Number
07278547
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2010
Age
15 years
Address
19 Geariesville Gardens, Ilford, IG6 1JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HALATSA KALIAN, Eoli, HEATHCOCK, Robert George, MAXWELL, Susan Isabel, PALIN, Stephanie, PALIN-SWIFT, Anna Catherine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED

THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED is an active company incorporated on 9 June 2010 with the registered office located in Ilford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07278547

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

19 Geariesville Gardens Ilford, IG6 1JH,

Previous Addresses

19 19 Geariesville Gardens Barkingside Ilford Essex IG6 1JH England
From: 19 July 2019To: 9 June 2021
86 Sudbourne Road London SW2 5AH England
From: 17 September 2018To: 19 July 2019
51, Quarry Street Guildford Surrey GU1 3UA
From: 9 June 2010To: 17 September 2018
Timeline

63 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
May 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Sept 21
Director Left
May 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MORRIS, Michael

Active
Geariesville Gardens, IlfordIG6 1JH
Secretary
Appointed 29 Oct 2012

HALATSA KALIAN, Eoli

Active
Geariesville Gardens, IlfordIG6 1JH
Born September 1967
Director
Appointed 28 Oct 2024

HEATHCOCK, Robert George

Active
Geariesville Gardens, IlfordIG6 1JH
Born May 1959
Director
Appointed 13 Mar 2023

MAXWELL, Susan Isabel

Active
Causewayside, EdinburghEH9 1PY
Born June 1948
Director
Appointed 14 Sept 2015

PALIN, Stephanie

Active
Newton Road, WarringtonWA3 1NU
Born September 1946
Director
Appointed 11 Sept 2017

PALIN-SWIFT, Anna Catherine

Active
Newton Road, WarringtonWA3 1NU
Born September 1984
Director
Appointed 14 Jan 2019

MAJOR, Ammanda Jane

Resigned
Brightstone Lane, AltonGU34 3DP
Secretary
Appointed 09 Jun 2010
Resigned 29 Oct 2012

BAKER, Ian Spencer

Resigned
Westminster Avenue, SheffieldS10 4ES
Born September 1967
Director
Appointed 13 Jan 2017
Resigned 21 Nov 2018

BEVERIDGE, John

Resigned
Eburne Road, LondonN7 6AU
Born May 1950
Director
Appointed 26 Jan 2013
Resigned 30 Nov 2015

BIRCHARD, Thaddeus, Dr

Resigned
Quarry Street, GuildfordGU1 3UA
Born September 1945
Director
Appointed 23 Aug 2010
Resigned 03 Apr 2016

BOSWELL, Lesley Denise

Resigned
Heron Way, TruroTR1 2XN
Born September 1959
Director
Appointed 03 Apr 2016
Resigned 09 Jan 2017

BRIND, William James

Resigned
Colchester Road, ManningtreeCO11 1EJ
Born December 1957
Director
Appointed 11 Sept 2017
Resigned 03 Mar 2018

BROWN, Leigh Margaret

Resigned
Quarry Street, GuildfordGU1 3UA
Born March 1959
Director
Appointed 23 Aug 2010
Resigned 04 Mar 2013

COLE, Andrew John

Resigned
5 Jewry Street, LondonEC3N 2EX
Born August 1969
Director
Appointed 14 Jan 2019
Resigned 12 May 2022

CRIMINALE, Cecily Camille

Resigned
Marylebone Lane, LondonW1U 2PX
Born July 1970
Director
Appointed 12 Jun 2017
Resigned 16 Sept 2019

CROSSAN, Cara

Resigned
Marylebone Lane, LondonW1U 2PX
Born February 1972
Director
Appointed 30 Apr 2012
Resigned 20 May 2013

DRAYCOTT, Simon, Dr

Resigned
Sudbourne Road, LondonSW2 5AH
Born June 1967
Director
Appointed 13 Jul 2014
Resigned 30 Jun 2019

DURBY, Dennis Dion

Resigned
Greycoat Place, LondonSW1P 1SB
Born February 1949
Director
Appointed 02 Sept 2013
Resigned 03 Jan 2017

HIGGINS, Stephen Naismith

Resigned
London Behcet's Centre Of Excellence, LondonE1 1BB
Born April 1968
Director
Appointed 11 Sept 2017
Resigned 30 May 2018

HOSKINS, Eric James

Resigned
Moss Lane, HydeSK14 6BD
Born November 1969
Director
Appointed 08 Jun 2020
Resigned 21 Feb 2025

JONES, Nathan Lee

Resigned
Hatton Garden, LondonEC1N 8LE
Born October 1983
Director
Appointed 23 Feb 2025
Resigned 08 Dec 2025

KO, Chi

Resigned
Pope Lane, PrestonPR1 9BB
Born October 1967
Director
Appointed 11 Mar 2019
Resigned 09 Mar 2026

KUNDU, Arabinda, Dr

Resigned
Marylebone Lane, LondonW1U 2PX
Born August 1950
Director
Appointed 30 Apr 2012
Resigned 11 Sept 2017

MAJOR, Ammanda Jane

Resigned
Brightstone Lane, AltonGU34 3DP
Born December 1957
Director
Appointed 09 Jun 2010
Resigned 23 Jan 2015

NORTHCOTE, Valerie Anne

Resigned
Wall Street, HerefordHR4 2HP
Born July 1963
Director
Appointed 03 Apr 2016
Resigned 11 Sept 2017

RECKLESS-HALL, Paula Anne

Resigned
Quarry Street, GuildfordGU1 3UA
Born July 1965
Director
Appointed 23 Aug 2010
Resigned 24 Jan 2015

REDAHAN, Eoin

Resigned
Cannon Workshops, LondonE14 4AS
Born May 1956
Director
Appointed 24 Nov 2014
Resigned 15 May 2016

RHODES, Christine, Dr

Resigned
Bridge Street, DerbyDE1 3LB
Born August 1954
Director
Appointed 08 Jun 2020
Resigned 12 Jun 2023

ROSENDALE, Joy

Resigned
Quarry Street, GuildfordGU1 3UA
Born March 1954
Director
Appointed 23 Aug 2010
Resigned 28 Nov 2016

SERRATT, Don Mark

Resigned
Quarry Street, GuildfordGU1 3UA
Born December 1962
Director
Appointed 23 Aug 2010
Resigned 29 Oct 2012

SILVESTER, Tommy Shane James

Resigned
Witton Lane, West BromwichB71 2AF
Born August 1986
Director
Appointed 19 Jul 2021
Resigned 12 Jun 2023

SMITH, Cathryn

Resigned
Braintree Road, BraintreeCM7 4SN
Born September 1945
Director
Appointed 13 Jan 2017
Resigned 03 Apr 2017

STEPHENS, Eoin

Resigned
Marylebone Lane, LondonW1U 2PX
Born November 1959
Director
Appointed 30 Apr 2012
Resigned 27 Jul 2016

TIDY, Paul Charles

Resigned
Pope Lane, PrestonPR1 9BB
Born November 1975
Director
Appointed 13 Jan 2017
Resigned 03 Dec 2018

WALLACE, Barbara

Resigned
Alderley Road, WilmslowSK9 1NT
Born February 1951
Director
Appointed 11 Sept 2017
Resigned 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Incorporation Company
9 June 2010
NEWINCIncorporation