Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASYNERGY ADDICTION TREATMENT LTD
Company Information for

ASYNERGY ADDICTION TREATMENT LTD

SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, RM3 8EN,
Company Registration Number
02545378
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Asynergy Addiction Treatment Ltd
ASYNERGY ADDICTION TREATMENT LTD was founded on 1990-10-03 and has its registered office in Romford. The organisation's status is listed as "Active - Proposal to Strike off". Asynergy Addiction Treatment Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASYNERGY ADDICTION TREATMENT LTD
 
Legal Registered Office
SUITE D THE BUSINESS CENTRE
FARINGDON AVENUE
ROMFORD
RM3 8EN
Other companies in CM12
 
Previous Names
BARKING, HAVERING & BRENTWOOD ALCOHOL ADVISORY SERVICE LIMITED30/09/2005
Charity Registration
Charity Number 1001149
Charity Address ASYNERGY ADDICTION TREATMENT LTD, VICTORIA CENTRE, PETTITS LANE, ROMFORD, RM1 4HP
Charter TREATMENT OF THOSE SUFFERING FROM AND AFFECTED BY ALCOHOL MISUSE, THE PROMOTION OF THE PREVENTION OF ALCOHOL MISUSE WITHOUT ADVOCATING TOTAL ABSTINENCE. TREATMENT/REHABILITATION OF THOSE SUFFERING AND AFFECTED BY MISUSE OF DRUGS OR ANY OTHER SUBSTANCE MISUSE. TRAINING TOWARDS EMPLOYMENT AIMED AT HELPING CLIENTS RETURN TO WORK AND/OR FURTHER EDUCATION. ACCREDITED ADDITION TRAINING/CONSULTANCY
Filing Information
Company Number 02545378
Company ID Number 02545378
Date formed 1990-10-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 05:35:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASYNERGY ADDICTION TREATMENT LTD
The accountancy firm based at this address is MPE ACCOUNTING SERVICES 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 ASYNERGY ADDICTION TREATMENT LTD

Current Directors
Officer Role Date Appointed
BRENDA MAUREEN BURTON
Company Secretary 2005-04-01
PATRICK DENNIS DRISCOLL
Director 2008-12-17
ROBERT PAUL KENNEDY
Director 2014-07-28
JOHN DENNIS PARKER
Director 2005-08-10
STANLEY ROSE
Director 1994-12-15
MARK ASHTON SMITH
Director 2017-02-06
THOMAS MICHAEL STERRY MBE
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
RAIN HAWKRIVER
Director 2013-01-28 2016-09-26
PETER GEORGE BOWDITCH
Director 2011-05-31 2013-07-03
YVONNE FITZGIBBON
Director 2012-07-30 2012-11-26
DAVID SIMON HOLMES
Director 2003-06-18 2012-11-26
DAVID BUSH
Director 2007-11-22 2010-05-24
TERESA HAYZER
Director 1999-04-28 2007-10-04
BENDNA KORPAL
Director 2006-11-16 2007-10-04
RAJESH KUMAR
Director 2006-11-16 2007-10-04
RICHARD BEAVER
Director 1992-10-14 2005-09-26
ELIZABETH ANN CADZOW
Director 2004-03-31 2005-05-29
DAVID FISHER
Company Secretary 2004-05-19 2005-03-31
CHARLES HENRY RUTTER
Company Secretary 1994-07-01 2004-05-14
PATRICK JOHN DOWDING
Director 1997-01-16 2003-07-14
JOHN BOWEN DAVIES
Director 2001-09-25 2003-05-14
RICHARD LAMBOURNE
Director 1992-12-09 2002-11-26
MARGARET CHRISTINE LINDSAY
Director 1999-04-28 2001-05-23
MARY EDWARDS
Director 1991-12-04 1999-07-27
HYMAN GEEWATER
Director 1994-12-15 1999-07-27
PETER GEORGE HERNIMAN
Director 1993-07-19 1999-07-27
STEVEN MALCOLM DAVIDSON
Director 1997-01-16 1998-06-21
BRIAN ROGER NORMAN HAYCRAFT
Director 1993-12-15 1996-07-15
LUTON DELIAL KING
Director 1994-12-15 1996-07-15
CLIVE BUTTERS
Director 1992-12-09 1995-05-10
DEREK HENRY ALEXANDER
Director 1992-10-14 1994-10-18
VIVIEN MARY SAXBY
Company Secretary 1992-08-14 1994-06-30
MICHAEL RICHARD BLACKBURN
Director 1992-12-09 1993-12-16
RATENDRA SINGH KALRA
Director 1993-02-26 1993-07-19
RICHARD LAMBOURNE
Company Secretary 1991-10-03 1992-08-12

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
2020-07-28SOAS(A)Voluntary dissolution strike-off suspended
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-20DS01Application to strike the company off the register
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Rose Hall 86 Chapel Street Billericay Essex CM12 9LS England
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DENNIS DRISCOLL
2019-03-19AP01DIRECTOR APPOINTED MR STEVEN KEW
2019-03-07TM02Termination of appointment of Brenda Maureen Burton on 2019-03-07
2018-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL STERRY MBE
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSH
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR MARK ASHTON SMITH
2016-10-11AD02Register inspection address changed from Marie Cottage Chapel Street Billericay Essex CM12 9LU England to Rose Hall 86 Chapel Street Billericay CM12 9LS
2016-10-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN WISEALL
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RAIN HAWKRIVER
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Rose Hall 86 Chapel Street Billericay Essex CM12 9LS England
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM Marie Cottage 14 Chapel Street Billericay Essex CM12 9LU
2015-10-23AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-16AD02Register inspection address changed from Victoria Centre Pettits Lane Romford Essex RM1 4HP to Marie Cottage Chapel Street Billericay Essex CM12 9LU
2014-08-01AP01DIRECTOR APPOINTED MR ROBERT PAUL KENNEDY
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM The Victoria Centre, Pettits Lane, Romford, Essex. RM1 4HP
2014-02-12AAMDAmended accounts made up to 2013-03-31
2013-12-02RES01ADOPT ARTICLES 02/12/13
2013-10-21AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOWDITCH
2013-04-25AP01DIRECTOR APPOINTED MS RAIN HAWKRIVER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE FITZGIBBON
2012-12-18AP01DIRECTOR APPOINTED MR THOMAS MICHAEL STERRY MBE
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2012-10-30AR0103/10/12 NO MEMBER LIST
2012-10-09AA31/03/12 TOTAL EXEMPTION FULL
2012-09-10AP01DIRECTOR APPOINTED YVONNE FITZGIBBON
2012-09-10AP01DIRECTOR APPOINTED MR PETER GEORGE BOWDITCH
2011-11-29AR0103/10/11 NO MEMBER LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN WISEALL / 20/11/2011
2011-10-18AA31/03/11 TOTAL EXEMPTION FULL
2010-12-21AP01DIRECTOR APPOINTED MRS ANN WISEALL
2010-10-12AR0103/10/10 NO MEMBER LIST
2010-10-08AA31/03/10 TOTAL EXEMPTION FULL
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUSH
2009-10-22AR0103/10/09 NO MEMBER LIST
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARSH / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROSE / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS PARKER / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON HOLMES / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DENNIS DRISCOLL / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUSH / 02/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDA MAUREEN BURTON / 02/10/2009
2009-10-14AA31/03/09 TOTAL EXEMPTION FULL
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR MEGHNATH ROY
2008-12-23288aDIRECTOR APPOINTED PATRICK DENNIS DRISCOLL
2008-10-16363aANNUAL RETURN MADE UP TO 03/10/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR SUSAN SYSON
2008-09-23AA31/03/08 TOTAL EXEMPTION FULL
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-03288bDIRECTOR RESIGNED
2007-11-03288bDIRECTOR RESIGNED
2007-11-03288bDIRECTOR RESIGNED
2007-11-03288bDIRECTOR RESIGNED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-24363sANNUAL RETURN MADE UP TO 03/10/07
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-02363sANNUAL RETURN MADE UP TO 03/10/06
2005-10-13363(288)DIRECTOR RESIGNED
2005-10-13363sANNUAL RETURN MADE UP TO 03/10/05
2005-10-04288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-30CERTNMCOMPANY NAME CHANGED BARKING, HAVERING & BRENTWOOD AL COHOL ADVISORY SERVICE LIMITED CERTIFICATE ISSUED ON 30/09/05
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-05-06288bSECRETARY RESIGNED
2005-05-06288aNEW SECRETARY APPOINTED
2005-02-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASYNERGY ADDICTION TREATMENT LTD 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 ASYNERGY ADDICTION TREATMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASYNERGY ADDICTION TREATMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ASYNERGY ADDICTION TREATMENT LTD

Intangible Assets
Patents
We have not found any records of ASYNERGY ADDICTION TREATMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASYNERGY ADDICTION TREATMENT LTD
Trademarks
We have not found any records of ASYNERGY ADDICTION TREATMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with ASYNERGY ADDICTION TREATMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2014-12-02 GBP £2,429 GRANT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ASYNERGY ADDICTION TREATMENT LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Marie Cottage 14 Chapel Street Billericay Essex CM12 9LU 10,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASYNERGY ADDICTION TREATMENT LTD 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 ASYNERGY ADDICTION TREATMENT LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1