THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 6BE

Company number 06567773
Status Active
Incorporation Date 16 April 2008
Company Type Private Limited Company
Address HEAD OFFICE, EAST KNOYLE, SALISBURY, WILTSHIRE, SP3 6BE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mrs Victoria Jane Whitworth as a secretary on 11 February 2016. The most likely internet sites of THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED are www.thecentreforaddictiontreatmentstudies.co.uk, and www.the-centre-for-addiction-treatment-studies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The Centre For Addiction Treatment Studies Limited is a Private Limited Company. The company registration number is 06567773. The Centre For Addiction Treatment Studies Limited has been working since 16 April 2008. The present status of the company is Active. The registered address of The Centre For Addiction Treatment Studies Limited is Head Office East Knoyle Salisbury Wiltshire Sp3 6be. . WHITWORTH, Victoria Jane is a Secretary of the company. BEECH, Graham David is a Director of the company. DRUMMOND SMITH, James Robert is a Director of the company. Secretary CLARK, Michael John has been resigned. Director BARTON, Nicholas Robert Lindsay has been resigned. Director CASSERLEY, Dominic James Andrew has been resigned. Director MAY, Andrew John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WHITWORTH, Victoria Jane
Appointed Date: 11 February 2016

Director
BEECH, Graham David
Appointed Date: 30 September 2015
62 years old

Director
DRUMMOND SMITH, James Robert
Appointed Date: 30 September 2015
65 years old

Resigned Directors

Secretary
CLARK, Michael John
Resigned: 05 November 2015
Appointed Date: 16 April 2008

Director
BARTON, Nicholas Robert Lindsay
Resigned: 30 September 2015
Appointed Date: 16 April 2008
76 years old

Director
CASSERLEY, Dominic James Andrew
Resigned: 31 December 2011
Appointed Date: 16 April 2008
67 years old

Director
MAY, Andrew John
Resigned: 30 September 2015
Appointed Date: 16 April 2008
75 years old

Persons With Significant Control

Action On Addiction
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
18 Nov 2016
Full accounts made up to 31 March 2016
19 Apr 2016
Appointment of Mrs Victoria Jane Whitworth as a secretary on 11 February 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

05 Nov 2015
Termination of appointment of Michael John Clark as a secretary on 5 November 2015
...
... and 19 more events
06 May 2010
Annual return made up to 16 April 2010 with full list of shareholders
03 Aug 2009
Full accounts made up to 31 March 2009
20 Apr 2009
Return made up to 16/04/09; full list of members
30 Apr 2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
16 Apr 2008
Incorporation