Company Information for ADDICTIONS NORTH EAST
5A STATION TERRACE, EAST BOLDON, NE36 0LJ,
|
Company Registration Number
05028930
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
ADDICTIONS NORTH EAST | |
Legal Registered Office | |
5A STATION TERRACE EAST BOLDON NE36 0LJ Other companies in DH4 | |
Charity Number | 1102494 |
---|---|
Charity Address | 3 BATH TERRACE, SEAHAM, SR7 7EZ |
Charter | THE TRUST PROVIDES MENTORING AND SUPPORT TO THE ADDICTIVE COMMUNITY VIA A RADICAL NEW TELEPHONE SERVICE. MANAGED BY EX-SERVICE USERS, THE TRUST ALSO ASSISTS RECOVERING ADDICTS BACK TO MAIN STREAM EDUCATION AND/OR EMPLOYMENT. |
Company Number | 05028930 | |
---|---|---|
Company ID Number | 05028930 | |
Date formed | 2004-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 16:19:04 |
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 | ||
---|---|---|---|---|
ADDICTIONS NORTHWEST, LLC | 1141 NE DIVISION ST GRESHAM OR 97030 | Active | Company formed on the 2013-02-14 |
Officer | Role | Date Appointed |
---|---|---|
ROY ALLAN PERCIVAL |
||
DAVID SCOTT BARNES |
||
JAMES HUMPHREYS KING |
||
SIMON RODERICK STEPHENS |
||
ANTHONY DAVID WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS CARR STUART |
Director | ||
ROY ALLAN PERCIVAL |
Company Secretary | ||
ROY ALLAN PERCIVAL |
Company Secretary | ||
JAMES HUMPHREYS KING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDICTIONS UK LTD | Director | 2012-01-01 | CURRENT | 2006-01-24 | Active | |
JAMES KING & CO. LTD. | Director | 1999-06-09 | CURRENT | 1999-06-09 | Active | |
ADDICTIONS UK LTD | Director | 2006-01-24 | CURRENT | 2006-01-24 | Active | |
JAMES KING & CO. LTD. | Director | 1999-06-09 | CURRENT | 1999-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES NEWTON | ||
Termination of appointment of Roy Allan Percival on 2023-03-29 | ||
AAMD | Amended account full exemption | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SIMON RODERICK STEPHENS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JANE BRYCE VICKERS | |
AP01 | DIRECTOR APPOINTED CHARLOTTE ELIZABETH LILLEY | |
TM02 | Termination of appointment of James King on 2020-11-22 | |
AP03 | Appointment of Mr James King as company secretary on 2020-11-22 | |
AP01 | DIRECTOR APPOINTED MR IAIN WILLIAM KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT BARNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUMPHREYS KING | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM C/O Charles Brewster Accountant 5 Station Terrace East Boldon Tyne and Wear NE36 0LJ England | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON STEPHENS | |
PSC07 | CESSATION OF SIMON STEPHENS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RODERICK STEPHENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O CHARLES BREWSTER ACCOUNTANT 5 STATION TERRACE EAST BOLDON TYNE AND WEAR NE36 0LJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM JUBILEE HALL NORTH STREET WEST RAINTON DURHAM CO DURHAM DH4 6NU | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID WELSH | |
AP01 | DIRECTOR APPOINTED MR DAVID SCOTT BARNES | |
AP01 | DIRECTOR APPOINTED MR JAMES HUMPHREYS KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CARR STUART | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from C/O Addictions North East 29 Bellamy Drive Chester Le Street Co Durham DH2 1TW England to 29 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TW | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM C/O Wr&L Community Association Jubilee Hall South Street West Rainton Co Durham DH4 6NU England | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM C/O COMMUNITY ASSOCIATION JUBILEE HALL NORTH STREET WEST RAINTON CO DURHAM DH4 6NU ENGLAND | |
AR01 | 28/01/13 NO MEMBER LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 29 BELLERBY DRIVE CHESTER LE STREET CO DURHAM DH2 1TW ENGLAND | |
AR01 | 28/01/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ADDICTIONS NORTH EAST PINETREE CENTRE UNIT 10S DURHAM ROAD BIRTLEY TYNE & WEAR DH3 2TD ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O ADDICTIONS NORTH EAST PINETREE CENTRE UNIT 10S DURHAM ROAD BIRTLEY TYNE & WEAR DH3 2TD ENGLAND | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY PERCIVAL | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 6A NORTH TERRACE SEAHAM COUNTY DURHAM SR7 7EU ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 28/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODERICK STEPHENS / 25/02/2010 | |
AP03 | SECRETARY APPOINTED MR ROY ALLAN PERCIVAL | |
AP03 | SECRETARY APPOINTED MR ROY ALLAN PERCIVAL | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/01/09 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM MAXIM 6A NORTH TERRACE SEAHAM COUNTY DURHAM SR7 7EU ENGLAND | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/01/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM HILLCREST SEAHAM HARBOUR DOCK COMPANY SEAHAM COUNTY DURHAM SR7 7NZ | |
288b | APPOINTMENT TERMINATED SECRETARY ROY PERCIVAL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | ANNUAL RETURN MADE UP TO 28/01/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | ANNUAL RETURN MADE UP TO 28/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 28/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 29 BELLERBY DRIVE OUSTON CHESTER LE STREET COUNTY DURHAM DH2 1TW | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
Creditors Due After One Year | 2012-02-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 0 |
Provisions For Liabilities Charges | 2012-02-01 | £ 0 |
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 ADDICTIONS NORTH EAST
Cash Bank In Hand | 2012-02-01 | £ 3,770 |
---|---|---|
Current Assets | 2012-02-01 | £ 3,770 |
Shareholder Funds | 2012-02-01 | £ 3,770 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
|
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
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. |