Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD
Company Information for

NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD

BESTCITY SERVICES -NOTA, 34 CARLTON BUSINESS CENTRE, CARLTON, NOTTINGHAM, NG4 3AA,
Company Registration Number
04194904
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Organisation For The Treatment Of Abuse Ltd
NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD was founded on 2001-04-05 and has its registered office in Nottingham. The organisation's status is listed as "Active". National Organisation For The Treatment Of Abuse 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
NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD
 
Legal Registered Office
BESTCITY SERVICES -NOTA, 34 CARLTON BUSINESS CENTRE
CARLTON
NOTTINGHAM
NG4 3AA
Other companies in NE1
 
Previous Names
NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSERS01/11/2018
Charity Registration
Charity Number 1086050
Charity Address N O T A, PO BOX 356, PRESTON, HULL, HU12 8WR
Charter NOTA IS THE ONLY PROFESSIONAL MULTI-DISCPLINARY ORGANISATION IN THE UK AND IRELAND, DEDICATED TO WORK WITH SEXUAL ABUSERS. USING ITS EXPERTISE AND PROFESSIONAL NETWORK NOTA IDENTIFIES BEST PRACTISE TO REDUCE THE INCIDENCE OF SEXUAL AGRESSION. NOTA PROVIDES SPECIALIST TRAINING TO RELATED DISCIPLINES..
Filing Information
Company Number 04194904
Company ID Number 04194904
Date formed 2001-04-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 09:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD
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 NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD

Current Directors
Officer Role Date Appointed
SIMON HACKETT
Company Secretary 2015-09-29
THOMAS DICK
Director 2010-09-24
SIMON HACKETT
Director 2012-09-25
GAIL MCGREGOR
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL MCGREGOR
Company Secretary 2011-09-22 2015-09-29
ROD ALLONBY
Director 2010-09-23 2015-09-17
DAVID IAN BRIGGS
Director 2003-09-25 2013-09-25
JONATHAN MARK BROWN
Director 2001-06-25 2013-09-25
JOAN CHERRY
Director 2010-09-23 2013-09-25
THOMAS MALCOLM DICK
Director 2010-09-26 2013-09-25
PADDY DOYLE
Director 2010-09-23 2013-09-25
MARCUS EROOGA
Director 2002-09-11 2013-09-25
JENNY HAY
Director 2010-09-23 2013-09-25
NICOLE HICKEY
Director 2010-09-23 2013-09-25
MARCUS EROOGA
Company Secretary 2009-04-01 2011-09-22
ANNE BARKER
Director 2010-09-23 2011-09-22
SARAH BROWN
Director 2010-09-23 2011-09-16
ELIZABETH HAYES
Director 2010-09-23 2011-03-30
DARREN BISHOP
Director 2003-09-25 2009-12-30
JONATHAN MARK BROWN
Company Secretary 2005-03-01 2009-04-01
ALAN GRIFFIN
Director 2003-09-25 2009-04-01
DAVID BLAKE COOK
Director 2001-04-05 2007-09-20
ALLAN KERR BOATH
Director 2002-09-11 2006-02-28
PAUL DAVID CLARK
Director 2001-04-05 2005-09-16
ROGER KENNINGTON
Company Secretary 2001-04-05 2005-07-05
SALLY ANN EVANS
Company Secretary 2004-04-06 2005-03-01
SALLY-ANN ANN EVANS
Director 2002-09-11 2005-03-01
JOANNA MARY CLARKE
Director 2002-09-11 2005-01-10
KEVIN JOHN GIBBS
Director 2001-04-09 2004-09-08
JONATHAN MARK BROWN
Company Secretary 2003-09-25 2004-04-06
CLARK BAIM
Director 2002-04-15 2003-09-25
MARILYN ANNE CARDOZO HALES
Director 2001-06-25 2003-09-25
ROBERT AEDEN CULLEN
Director 2001-06-25 2003-09-25
LYNDA ANN DEACON
Director 2001-04-05 2002-09-11
SIMON JON HACKETT
Director 2001-04-05 2002-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HACKETT DFW ADOPTION Director 2004-11-10 CURRENT 1982-07-08 Active - Proposal to Strike off

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
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Bestcity Services Fao Nota Hartley Business Centre Block D Unit 47 Haydn Road Nottingham NG5 1DG England
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Bestcity Services -Nota 34 Carlton Business Centre Carlton Nottingham NG4 3AA England
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06APPOINTMENT TERMINATED, DIRECTOR EILEEN FINNEGAN
2022-08-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SHARRON WAREHAM
2021-06-06CH01Director's details changed for Mr Thomas Dick on 2021-06-05
2021-06-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HACKETT
2021-05-28AP01DIRECTOR APPOINTED MR STUART GEORGE ALLARDYCE
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-30AP01DIRECTOR APPOINTED MRS EILEEN FINNEGAN
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MISS SARAH JANE BROWN
2020-04-07TM02Termination of appointment of Simon Hackett on 2019-09-19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MCGREGOR
2020-04-07AP03Appointment of Miss Sarah Jane Brown as company secretary on 2019-09-19
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-01RES15CHANGE OF COMPANY NAME 01/11/18
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2016-05-03TM02Termination of appointment of Gail Mcgregor on 2015-09-29
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM C/O Malcolm Muskett, General Manager Nota 5 Waterloo Square Newcastle upon Tyne NE1 4DR
2016-05-03AP03Appointment of Professor Simon Hackett as company secretary on 2015-09-29
2015-12-31AAMDAmended account full exemption
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROD ALLONBY
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28AR0105/04/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-30AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DICK
2014-03-24AP01DIRECTOR APPOINTED MR THOMAS DICK
2014-03-14CH01Director's details changed for Professor Simon Jon Hackett on 2012-09-25
2014-03-14AP01DIRECTOR APPOINTED PROFESSOR SIMON JON HACKETT
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE OWENS
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NORMAN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEW
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KENNINGTON
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JONES
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HILL
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE HICKEY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HAY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS EROOGA
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PADDY DOYLE
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CHERRY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGGS
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGGS
2013-12-10AA31/03/13 TOTAL EXEMPTION FULL
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA LARGE
2013-04-25AR0105/04/13 NO MEMBER LIST
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O NOTA PO BOX PO BOX 957 19 WESTDALE LANE CARLTON NOTTINGHAM NG4 9DG ENGLAND
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE NEARY
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RICHARDS
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JESSUP
2012-10-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O RSM TENON 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2012-05-22AR0105/04/12 NO MEMBER LIST
2012-05-22AP03SECRETARY APPOINTED GAIL MCGREGOR
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL MCGREGOR / 22/09/2011
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BARKER
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY MARCUS EROOGA
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-04-28AR0105/04/11 NO MEMBER LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAYES
2011-01-21AP01DIRECTOR APPOINTED MS FIONA RICHARDS
2011-01-21AP01DIRECTOR APPOINTED MS VALERIE OWENS
2011-01-21AP01DIRECTOR APPOINTED MR ADRIAN NORMAN
2011-01-21AP01DIRECTOR APPOINTED MS JACKIE NEARY
2011-01-21AP01DIRECTOR APPOINTED MS CANDIDA LARGE
2011-01-21AP01DIRECTOR APPOINTED MS PAULA JONES
2011-01-21AP01DIRECTOR APPOINTED MS JULIE JESSUP
2011-01-21AP01DIRECTOR APPOINTED MS NICOLE HICKEY
2011-01-21AP01DIRECTOR APPOINTED DR STEPHANIE HILL
2011-01-21AP01DIRECTOR APPOINTED MS JENNY HAY
2011-01-21AP01DIRECTOR APPOINTED MS ELIZABETH HAYES
2011-01-21AP01DIRECTOR APPOINTED MR PADDY DOYLE
2011-01-21AP01DIRECTOR APPOINTED MS JOAN CHERRY
2011-01-21AP01DIRECTOR APPOINTED DR SARAH BROWN
2011-01-21AP01DIRECTOR APPOINTED MS ANNE BARKER
2011-01-21AP01DIRECTOR APPOINTED MR ROD ALLONBY
2011-01-19AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-19AP01DIRECTOR APPOINTED MR THOMAS MALCOLM DICK
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TODD
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PALMER
2010-05-07AR0105/04/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL TODD / 31/12/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD
Trademarks
We have not found any records of NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-09-23 GBP £429 Child Srvcs Direct Pymts
Brighton & Hove City Council 2015-07-29 GBP £390 Child Srvcs Com and Scl Work
Derby City Council 0000-00-00 GBP £689 Supplies And Services

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
No properties were found where NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE LTD 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 NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE 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 NATIONAL ORGANISATION FOR THE TREATMENT OF ABUSE 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.