Background WavePink WaveYellow Wave

INTERNATIONAL SOCIETY OF SUBSTANCE USE PREVENTION AND TREATMENT PROFESSIONALS (09980630)

INTERNATIONAL SOCIETY OF SUBSTANCE USE PREVENTION AND TREATMENT PROFESSIONALS (09980630) is an active UK company. incorporated on 1 February 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INTERNATIONAL SOCIETY OF SUBSTANCE USE PREVENTION AND TREATMENT PROFESSIONALS has been registered for 10 years. Current directors include AGWOGIE, Martin Osayande, EVANS, Vivienne Marion, GORLERO, Carolina Ines and 2 others.

Company Number
09980630
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 February 2016
Age
10 years
Address
Acre House 11-15 William Road, London, NW1 3ER
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AGWOGIE, Martin Osayande, EVANS, Vivienne Marion, GORLERO, Carolina Ines, HEAPS, Melody Mary, MIOVSKY, Michal, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SOCIETY OF SUBSTANCE USE PREVENTION AND TREATMENT PROFESSIONALS

INTERNATIONAL SOCIETY OF SUBSTANCE USE PREVENTION AND TREATMENT PROFESSIONALS is an active company incorporated on 1 February 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INTERNATIONAL SOCIETY OF SUBSTANCE USE PREVENTION AND TREATMENT PROFESSIONALS was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09980630

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

Age

10 Years

Incorporated 1 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

INTERNATIONAL SOCIETY OF SUBSTANCE ABUSE PREVENTION AND TREATMENT PROFESSIONALS
From: 1 February 2016To: 26 February 2016
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Nov 17
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Feb 25
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

TRAVIS-ROBERTS, Joanna Kathryn

Active
William Road, LondonNW1 3ER
Secretary
Appointed 01 Feb 2016

AGWOGIE, Martin Osayande

Active
Philip Ojedokun Street, Isheri
Born December 1970
Director
Appointed 13 Oct 2020

EVANS, Vivienne Marion

Active
William Road, LondonNW1 3ER
Born October 1947
Director
Appointed 17 Feb 2016

GORLERO, Carolina Ines

Active
Pb A, Buenos Aires
Born December 1981
Director
Appointed 10 Feb 2025

HEAPS, Melody Mary

Active
William Road, LondonNW1 3ER
Born July 1943
Director
Appointed 01 Feb 2016

MIOVSKY, Michal, Professor

Active
Apolinarska 4, 120 00 Praha 2
Born September 1975
Director
Appointed 13 Feb 2020

ABELLA JR, Clemente

Resigned
Pacific Plaza, Makati City
Born May 1958
Director
Appointed 10 Feb 2016
Resigned 01 Dec 2018

FOXCROFT, David, Prof

Resigned
William Road, LondonNW1 3ER
Born November 1963
Director
Appointed 24 Feb 2016
Resigned 12 Mar 2019

GAKUNJU, Richard Mwangi, Dr

Resigned
Steamdrive, Nairobi
Born May 1956
Director
Appointed 10 Feb 2016
Resigned 01 Dec 2018

LE ROUX, Louina

Resigned
William Road, LondonNW1 3ER
Born August 1953
Director
Appointed 12 Feb 2016
Resigned 03 Dec 2018

LEE, Jeffrey Talbot

Resigned
William Road, LondonNW1 3ER
Born March 1948
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2017

MARTELLI, Paulo Vicente

Resigned
85 - Home 2, Campinas
Born December 1961
Director
Appointed 10 Feb 2016
Resigned 05 Dec 2018

RIBALDO, Carlos Alberto Torres

Resigned
Street Latino Coelh, Campinas
Born January 1947
Director
Appointed 10 Feb 2016
Resigned 14 Jan 2019

SETIAWAN, Antonius Riva

Resigned
William Road, LondonNW1 3ER
Born August 1974
Director
Appointed 01 Dec 2016
Resigned 15 Jun 2018

SLOBODA, Zili, Dr

Resigned
Sloboda Avenue, Ontario
Born October 1940
Director
Appointed 10 Feb 2016
Resigned 05 Dec 2018

THAU, Susan Rosenberg

Resigned
29 Street Nw, Washington
Born January 1950
Director
Appointed 10 Feb 2016
Resigned 04 Dec 2025

TRAVIS-ROBERTS, Joanna Kathryn

Resigned
William Road, LondonNW1 3ER
Born December 1977
Director
Appointed 01 Feb 2016
Resigned 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Memorandum Articles
11 July 2017
MAMA
Resolution
11 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Statement Of Companys Objects
8 March 2016
CC04CC04
Memorandum Articles
8 March 2016
MAMA
Resolution
8 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 February 2016
MISCMISC
Resolution
23 February 2016
RESOLUTIONSResolutions
Change Of Name Notice
23 February 2016
CONNOTConfirmation Statement Notification
Incorporation Company
1 February 2016
NEWINCIncorporation