Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED
Company Information for

THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED

EDINBURGH HOUSE FORWARD TRUST, KENNINGTON LANE, LONDON, SE11 5DP,
Company Registration Number
06567773
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Centre For Addiction Treatment Studies Ltd
THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED was founded on 2008-04-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Centre For Addiction Treatment Studies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED
 
Legal Registered Office
EDINBURGH HOUSE FORWARD TRUST
KENNINGTON LANE
LONDON
SE11 5DP
Other companies in SP3
 
Filing Information
Company Number 06567773
Company ID Number 06567773
Date formed 2008-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CENTRE FOR ADDICTION TREATMENT STUDIES 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 THE CENTRE FOR ADDICTION TREATMENT STUDIES 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 2008-04-16 2015-11-05
NICHOLAS ROBERT LINDSAY BARTON
Director 2008-04-16 2015-09-30
ANDREW JOHN MAY
Director 2008-04-16 2015-09-30
DOMINIC JAMES ANDREW CASSERLEY
Director 2008-04-16 2011-12-31

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 ACTION ON ADDICTION TRADING LIMITED Director 2015-09-30 CURRENT 1990-07-05 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 ACTION ON ADDICTION TRADING LIMITED Director 2015-09-30 CURRENT 1990-07-05 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
2023-02-14Voluntary 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
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Head Office East Knoyle Salisbury Wiltshire SP3 6BE
2022-06-20CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Head Office East Knoyle Salisbury Wiltshire SP3 6BE
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
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
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID BEECH
2020-12-18AP03Appointment 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
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/20, 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
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-19AP03Appointment of Mrs Victoria Jane Whitworth as company secretary on 2016-02-11
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2015-11-05TM02Termination of appointment of Michael John Clark on 2015-11-05
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07AP01DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH
2015-10-07AP01DIRECTOR APPOINTED MR GRAHAM DAVID BEECH
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTON
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0116/04/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0116/04/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16AR0116/04/13 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AR0116/04/12 ANNUAL RETURN FULL LIST
2012-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN CLARK on 2012-04-19
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAY / 19/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT LINDSAY BARTON / 19/04/2012
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CASSERLEY
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0116/04/11 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-06AR0116/04/10 FULL LIST
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-20363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-04-30225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




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

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
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 THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED

Intangible Assets
Patents
We have not found any records of THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED
Trademarks
We have not found any records of THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CENTRE FOR ADDICTION TREATMENT STUDIES 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 (55100 - Hotels and similar accommodation) as THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE CENTRE FOR ADDICTION TREATMENT STUDIES 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 THE CENTRE FOR ADDICTION TREATMENT STUDIES 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 THE CENTRE FOR ADDICTION TREATMENT STUDIES 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.