Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION ON ADDICTION TRADING LIMITED
Company Information for

ACTION ON ADDICTION TRADING LIMITED

Head Office, East Knoyle, Wiltshire, SP3 6BE,
Company Registration Number
02518717
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Action On Addiction Trading Ltd
ACTION ON ADDICTION TRADING LIMITED was founded on 1990-07-05 and has its registered office in Wiltshire. The organisation's status is listed as "Active - Proposal to Strike off". Action On Addiction Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACTION ON ADDICTION TRADING LIMITED
 
Legal Registered Office
Head Office
East Knoyle
Wiltshire
SP3 6BE
Other companies in SP3
 
Filing Information
Company Number 02518717
Company ID Number 02518717
Date formed 1990-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-07-05
Return next due 2023-07-19
Type of accounts SMALL
Last Datalog update: 2023-02-13 12:38:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION ON ADDICTION TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTION ON ADDICTION TRADING LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE WHITWORTH
Company Secretary 2016-02-11
GRAHAM DAVID BEECH
Director 2015-09-30
JAMES ROBERT DRUMMOND SMITH
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CLARK
Company Secretary 2007-09-10 2015-11-05
NICHOLAS ROBERT LINDSAY BARTON
Director 2007-08-28 2015-09-30
ANDREW JOHN MAY
Director 2008-06-02 2015-09-30
MICHAEL JOHN PEARSE
Director 2008-06-02 2014-09-15
DOMINIC JAMES ANDREW CASSERLEY
Director 2007-08-28 2011-12-31
LESLEY KING LEWIS
Director 2001-05-08 2008-10-31
LESLEY KING LEWIS
Company Secretary 2001-05-08 2007-09-10
PETER SELWYN CHADLINGTON
Director 2000-09-28 2007-09-07
MARGARET AUCHINCLOSS STRACHAN
Director 1996-06-10 2007-09-06
ALEXANDER GORDON KELSO HAMILTON
Director 1999-09-07 2007-05-15
GEOFFREY NORMAN LEIGH
Director 1995-05-31 2003-03-11
DAVID MICHAEL TROTMAN
Company Secretary 1998-09-29 2000-12-15
ANN MARY PARKINSON
Director 1996-06-10 2000-03-31
VERONICA ROE
Company Secretary 1996-06-10 1998-05-31
GERALD PAUL HARES
Company Secretary 1995-05-31 1996-12-01
JUDITH MARY KIDD
Director 1995-05-31 1996-05-01
KEITH LESLIE GEORGE MANLEY
Company Secretary 1992-11-09 1995-05-31
SARA ELIZABETH FFOLKES WINGFIELD
Director 1992-07-05 1995-05-31
ROSAMOND DE REVENTLOW WYNN-POPE
Director 1992-07-05 1995-05-31
DEREK JAMES MITCHELL
Company Secretary 1992-07-05 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DAVID BEECH CHILDREN OF ADDICTED PARENTS AND PEOPLE Director 2016-02-08 CURRENT 2010-09-16 Dissolved 2017-02-28
GRAHAM DAVID BEECH CHEMICAL DEPENDENCY CENTRE LIMITED(THE) Director 2015-09-30 CURRENT 1985-01-24 Active - Proposal to Strike off
GRAHAM DAVID BEECH AONA Director 2015-09-30 CURRENT 1991-12-09 Active - Proposal to Strike off
GRAHAM DAVID BEECH CLOUDS Director 2015-09-30 CURRENT 1987-03-27 Active - Proposal to Strike off
GRAHAM DAVID BEECH THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED Director 2015-09-30 CURRENT 2008-04-16 Active - Proposal to Strike off
GRAHAM DAVID BEECH THE BRINK CAFE C.I.C. Director 2015-09-30 CURRENT 2011-02-17 Active - Proposal to Strike off
GRAHAM DAVID BEECH COMMUNITATIS LTD Director 2009-11-20 CURRENT 2009-11-20 Active
JAMES ROBERT DRUMMOND SMITH CHEMICAL DEPENDENCY CENTRE LIMITED(THE) Director 2015-09-30 CURRENT 1985-01-24 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH AONA Director 2015-09-30 CURRENT 1991-12-09 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH CLOUDS Director 2015-09-30 CURRENT 1987-03-27 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED Director 2015-09-30 CURRENT 2008-04-16 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH THE BRINK CAFE C.I.C. Director 2015-09-30 CURRENT 2011-02-17 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH CHILDREN OF ADDICTED PARENTS AND PEOPLE Director 2015-04-01 CURRENT 2010-09-16 Dissolved 2017-02-28
JAMES ROBERT DRUMMOND SMITH ACTION ON ADDICTION Director 2014-06-27 CURRENT 2006-09-26 Active
JAMES ROBERT DRUMMOND SMITH HAMPSHIRE TRUST BANK PLC Director 2014-05-21 CURRENT 1977-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-02-14Voluntary dissolution strike-off suspended
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-22Application to strike the company off the register
2022-12-22DS01Application to strike the company off the register
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-05-11AP03Appointment of Ms Cherry Eleanor Corner as company secretary on 2021-05-01
2021-05-11TM02Termination of appointment of David Mcneil on 2021-05-01
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID BEECH
2020-12-17AP03Appointment of Mr David Mcneil as company secretary on 2020-11-23
2020-12-16TM02Termination of appointment of Tracey Cheetham on 2020-11-23
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-11-20AP03Appointment of Ms Tracey Cheetham as company secretary on 2019-11-18
2019-11-20TM02Termination of appointment of Victoria Jane Whitworth on 2019-11-11
2019-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-19AP03Appointment of Mrs Victoria Jane Whitworth as company secretary on 2016-02-11
2015-11-05TM02Termination of appointment of Michael John Clark on 2015-11-05
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08AP01DIRECTOR APPOINTED MR GRAHAM DAVID BEECH
2015-10-02AP01DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTON
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0105/07/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PEARSE
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0105/07/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0105/07/13 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09AR0105/07/12 ANNUAL RETURN FULL LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CASSERLEY
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08AR0105/07/11 ANNUAL RETURN FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14AR0105/07/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAY / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PEARSE / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES ANDREW CASSERLEY / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT LINDSAY BARTON / 22/10/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR LESLEY KING LEWIS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY LESLEY KING LEWIS
2008-06-05288aDIRECTOR APPOINTED ANDREW JOHN MAY
2008-06-05288aDIRECTOR APPOINTED MICHAEL JOHN PEARSE
2008-03-31RES01ADOPT ARTICLES 02/01/2008
2007-09-30288aNEW SECRETARY APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-23288bDIRECTOR RESIGNED
2007-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/07
2007-09-07363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-07363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-04363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-07-07363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-25AUDAUDITOR'S RESIGNATION
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-26363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-04-07288bDIRECTOR RESIGNED
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-02363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-27363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-27363(288)SECRETARY RESIGNED
2000-10-06288aNEW DIRECTOR APPOINTED
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-24288aNEW DIRECTOR APPOINTED
2000-07-31363(288)DIRECTOR RESIGNED
2000-07-31363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-01363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-06-05288aNEW SECRETARY APPOINTED
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/98
1998-08-27363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-12363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1996-12-09363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1996-12-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ACTION ON ADDICTION TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTION ON ADDICTION TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION ON ADDICTION TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTION ON ADDICTION TRADING LIMITED

Intangible Assets
Patents
We have not found any records of ACTION ON ADDICTION TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION ON ADDICTION TRADING LIMITED
Trademarks
We have not found any records of ACTION ON ADDICTION TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION ON ADDICTION TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ACTION ON ADDICTION TRADING LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ACTION ON ADDICTION TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION ON ADDICTION TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTION ON ADDICTION TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.