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 Name | |
---|---|
THE BURTON ADDICTION CENTRE LIMITED | |
Legal Registered Office | |
12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB Other companies in NG18 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE BURTON ADDICTION CENTRE SUPPORTED HOUSING SERVICES | 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB | Active | Company formed on the 2008-11-24 |
Officer | Role | Date Appointed |
---|---|---|
KENDRA GRAY |
||
ANTONY OLIVER |
||
NOREEN MARY OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UNA MCATEER ELLIS |
Company Secretary | ||
PAMELA BRADSHAW |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGANS TEA ROOMS (CANNOCK) LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
THE CENTRE FOR SOCIAL JUSTICE | Director | 2014-03-18 | CURRENT | 2004-05-25 | Active | |
RGUK C.I.C. | Director | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
RIOT (RECOVERY IS OUT THERE) LTD | Director | 2013-06-13 | CURRENT | 2012-05-23 | Active | |
THE RECOVERY PARTNERSHIP (UK) LTD | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
O'CONNOR GATEWAY TRADING LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Active | |
THE BURTON ADDICTION CENTRE SUPPORTED HOUSING SERVICES | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
THE O'CONNOR GATEWAY TRUST | Director | 2004-05-05 | CURRENT | 2004-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Anthony Oliver on 2024-03-18 | ||
Director's details changed for Antony Oliver on 2024-03-18 | ||
APPOINTMENT TERMINATED, DIRECTOR NOREEN MARY OLIVER | ||
Appointment of Kendra Gray as company secretary on 2024-02-14 | ||
Director's details changed for Mrs Noreen Mary Oliver on 2023-04-27 | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/04/23 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Termination of appointment of Kendra Gray on 2022-12-19 | ||
Appointment of Mr Anthony David Oliver as company secretary on 2022-12-19 | ||
AP03 | Appointment of Mr Anthony David Oliver as company secretary on 2022-12-19 | |
TM02 | Termination of appointment of Kendra Gray on 2022-12-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035393720007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Noreen Mary Oliver on 2020-04-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035393720008 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035393720007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035393720006 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035393720005 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antony Oliver on 2014-04-28 | |
AAMD | Amended accounts made up to 2013-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Kendra Gray as company secretary | |
RES01 | ADOPT ARTICLES 19/07/13 | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY UNA MCATEER ELLIS | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN OLIVER / 01/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY OLIVER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS UNA MCATEER ELLIS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/98 FROM: MAJORITY HOUSE 51 LODGE LANE DERBY DE1 3HB | |
287 | REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 7 ST JOHN STREET MANSFIELD NG18 7QH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ASHLEY BUSINESS CASH LIMITED | ||
Outstanding | ASHLEY BUSINESS CASH LIMITED | ||
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Dudley Borough Council | |
|
|
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Coventry City Council | |
|
Tier 3 & 4 Treatment/Tailored Packages of Care |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Coventry City Council | |
|
Tier 3 & 4 Treatment/Tailored Packages of Care |
Warwickshire County Council | |
|
Treatment & Rehabilitation Requirements |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Warwickshire County Council | |
|
Residential and Inpatient Services |
Coventry City Council | |
|
Tier 3 & 4 Treatment/Tailored Packages of Care |
Coventry City Council | |
|
Tier 3 & 4 Treatment/Tailored Packages of Care |
Nottinghamshire County Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Coventry City Council | |
|
Tier 3 & 4 Treatment/Tailored Packages of Care |
Dudley Borough Council | |
|
|
Coventry City Council | |
|
Community Safety Initiatives |
Dudley Borough Council | |
|
|
Coventry City Council | |
|
Tier 3 & 4 Treatment/Tailored Packages of Care |
Coventry City Council | |
|
Tier 3 & 4 Treatment/Tailored Packages of Care |
Dudley Metropolitan Council | |
|
|
Coventry City Council | |
|
Community Safety Initiatives |
Derby City Council | |
|
|
Dudley Metropolitan Council | |
|
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.
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. |