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

THE BURTON ADDICTION CENTRE LIMITED

12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6AB,
Company Registration Number
03539372
Private Limited Company
Active

Company Overview

About The Burton Addiction Centre Ltd
THE BURTON ADDICTION CENTRE LIMITED was founded on 1998-04-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". The Burton Addiction Centre Limited is a Private Limited Company 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
THE BURTON ADDICTION CENTRE LIMITED
 
Legal Registered Office
12 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AB
Other companies in NG18
 
Filing Information
Company Number 03539372
Company ID Number 03539372
Date formed 1998-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:11:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BURTON ADDICTION CENTRE 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.
Companies with same name THE BURTON ADDICTION CENTRE LIMITED
The following companies were found which have the same name as THE BURTON ADDICTION CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BURTON ADDICTION CENTRE SUPPORTED HOUSING SERVICES 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB Active Company formed on the 2008-11-24

Company Officers of THE BURTON ADDICTION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
KENDRA GRAY
Company Secretary 2013-11-15
ANTONY OLIVER
Director 2002-10-01
NOREEN MARY OLIVER
Director 1998-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
UNA MCATEER ELLIS
Company Secretary 2006-02-01 2012-12-04
PAMELA BRADSHAW
Company Secretary 1998-04-02 2005-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-02 1998-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOREEN MARY OLIVER LANGANS TEA ROOMS (CANNOCK) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
NOREEN MARY OLIVER THE CENTRE FOR SOCIAL JUSTICE Director 2014-03-18 CURRENT 2004-05-25 Active
NOREEN MARY OLIVER RGUK C.I.C. Director 2013-09-10 CURRENT 2013-09-10 Active
NOREEN MARY OLIVER RIOT (RECOVERY IS OUT THERE) LTD Director 2013-06-13 CURRENT 2012-05-23 Active
NOREEN MARY OLIVER THE RECOVERY PARTNERSHIP (UK) LTD Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
NOREEN MARY OLIVER O'CONNOR GATEWAY TRADING LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active
NOREEN MARY OLIVER THE BURTON ADDICTION CENTRE SUPPORTED HOUSING SERVICES Director 2008-11-24 CURRENT 2008-11-24 Active
NOREEN MARY OLIVER THE O'CONNOR GATEWAY TRUST Director 2004-05-05 CURRENT 2004-05-05 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
2024-03-19Director's details changed for Anthony Oliver on 2024-03-18
2024-03-18Director's details changed for Antony Oliver on 2024-03-18
2024-03-18APPOINTMENT TERMINATED, DIRECTOR NOREEN MARY OLIVER
2024-02-14Appointment of Kendra Gray as company secretary on 2024-02-14
2023-07-13Director's details changed for Mrs Noreen Mary Oliver on 2023-04-27
2023-05-18CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2023-02-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Termination of appointment of Kendra Gray on 2022-12-19
2022-12-19Appointment of Mr Anthony David Oliver as company secretary on 2022-12-19
2022-12-19AP03Appointment of Mr Anthony David Oliver as company secretary on 2022-12-19
2022-12-19TM02Termination of appointment of Kendra Gray on 2022-12-19
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035393720007
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-21CH01Director's details changed for Mrs Noreen Mary Oliver on 2020-04-01
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035393720008
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035393720007
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035393720006
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AR0102/04/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0102/04/15 ANNUAL RETURN FULL LIST
2014-12-30AAMDAmended account small company full exemption
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035393720005
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-30AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-30CH01Director's details changed for Antony Oliver on 2014-04-28
2014-03-05AAMDAmended accounts made up to 2013-03-31
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AP03Appointment of Mrs Kendra Gray as company secretary
2013-07-19RES01ADOPT ARTICLES 19/07/13
2013-04-24AR0102/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY UNA MCATEER ELLIS
2012-04-19AR0102/04/12 ANNUAL RETURN FULL LIST
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-19AR0102/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN OLIVER / 01/10/2010
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0102/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY OLIVER / 01/10/2009
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS UNA MCATEER ELLIS / 01/10/2009
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-23363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-05-22190LOCATION OF DEBENTURE REGISTER
2008-05-22353LOCATION OF REGISTER OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-08363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-08288aNEW SECRETARY APPOINTED
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-04363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-10-25225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-04-13363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-10363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-04-16363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-19225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: MAJORITY HOUSE 51 LODGE LANE DERBY DE1 3HB
1998-08-12287REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 7 ST JOHN STREET MANSFIELD NG18 7QH
1998-05-29395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1998-04-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE BURTON ADDICTION CENTRE 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 BURTON ADDICTION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-27 Outstanding ASHLEY BUSINESS CASH LIMITED
2017-01-27 Outstanding ASHLEY BUSINESS CASH LIMITED
2014-08-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-03-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-07-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-20 Outstanding HSBC BANK PLC
DEBENTURE 1998-05-29 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,150,331
Creditors Due After One Year 2012-03-31 £ 1,216,229
Creditors Due Within One Year 2013-03-31 £ 1,301,095
Creditors Due Within One Year 2012-03-31 £ 1,606,081
Provisions For Liabilities Charges 2012-03-31 £ 3,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BURTON ADDICTION CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 1,286
Cash Bank In Hand 2012-03-31 £ 151,427
Current Assets 2013-03-31 £ 247,601
Current Assets 2012-03-31 £ 594,229
Debtors 2013-03-31 £ 246,315
Debtors 2012-03-31 £ 442,802
Fixed Assets 2013-03-31 £ 2,508,951
Fixed Assets 2012-03-31 £ 2,551,695
Shareholder Funds 2013-03-31 £ 305,126
Shareholder Funds 2012-03-31 £ 320,171
Tangible Fixed Assets 2013-03-31 £ 2,137,949
Tangible Fixed Assets 2012-03-31 £ 2,185,763

Debtors and other cash assets

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

Government spend with THE BURTON ADDICTION CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-2 GBP £800 Residential and Inpatient Services
Warwickshire County Council 2014-5 GBP £2,457 Residential and Inpatient Services
Warwickshire County Council 2014-4 GBP £3,200 Residential and Inpatient Services
Warwickshire County Council 2014-3 GBP £8,400 Residential and Inpatient Services
Warwickshire County Council 2014-2 GBP £7,200 Residential and Inpatient Services
Warwickshire County Council 2014-1 GBP £4,800 Residential and Inpatient Services
Warwickshire County Council 2013-12 GBP £3,200 Residential and Inpatient Services
Warwickshire County Council 2013-11 GBP £3,200 Residential and Inpatient Services
Warwickshire County Council 2013-10 GBP £800 Residential and Inpatient Services
Warwickshire County Council 2013-8 GBP £3,200 Residential and Inpatient Services
Warwickshire County Council 2013-7 GBP £4,400 Residential and Inpatient Services
Dudley Borough Council 2013-6 GBP £2,000
Warwickshire County Council 2013-4 GBP £4,000 Residential and Inpatient Services
Warwickshire County Council 2013-3 GBP £3,200 Residential and Inpatient Services
Coventry City Council 2013-3 GBP £20,000 Tier 3 & 4 Treatment/Tailored Packages of Care
Warwickshire County Council 2013-2 GBP £3,200 Residential and Inpatient Services
Coventry City Council 2013-1 GBP £20,000 Tier 3 & 4 Treatment/Tailored Packages of Care
Warwickshire County Council 2012-12 GBP £2,129 Treatment & Rehabilitation Requirements
Warwickshire County Council 2012-10 GBP £8,000 Residential and Inpatient Services
Warwickshire County Council 2012-9 GBP £1,600 Residential and Inpatient Services
Warwickshire County Council 2012-8 GBP £3,200 Residential and Inpatient Services
Coventry City Council 2012-4 GBP £3,500 Tier 3 & 4 Treatment/Tailored Packages of Care
Coventry City Council 2012-2 GBP £21,400 Tier 3 & 4 Treatment/Tailored Packages of Care
Nottinghamshire County Council 2011-10 GBP £4,900
Dudley Borough Council 2011-9 GBP £1,400
Dudley Borough Council 2011-6 GBP £3,500
Dudley Borough Council 2011-5 GBP £2,100
Dudley Borough Council 2011-4 GBP £4,300
Coventry City Council 2011-4 GBP £19,500 Tier 3 & 4 Treatment/Tailored Packages of Care
Dudley Borough Council 2011-3 GBP £1,400
Coventry City Council 2011-3 GBP £20,000 Community Safety Initiatives
Dudley Borough Council 2011-2 GBP £2,400
Coventry City Council 2011-2 GBP £5,200 Tier 3 & 4 Treatment/Tailored Packages of Care
Coventry City Council 2010-12 GBP £1,643 Tier 3 & 4 Treatment/Tailored Packages of Care
Dudley Metropolitan Council 2010-5 GBP £1,400
Coventry City Council 2010-4 GBP £20,000 Community Safety Initiatives
Derby City Council 0-0 GBP £8,100
Dudley Metropolitan Council 0-0 GBP £9,850

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 THE BURTON ADDICTION CENTRE 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 BURTON ADDICTION CENTRE 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 BURTON ADDICTION CENTRE 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.