ADDICTION FAMILY SUPPORT

Register to unlock more data on OkredoRegister

ADDICTION FAMILY SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06414684

Incorporation date

31/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon16/04/2026
Director's details changed for Ms Louise Clements on 2025-10-20
dot icon17/11/2025
Director's details changed for Mr Rodney Savio D'costa on 2025-11-17
dot icon12/11/2025
Secretary's details changed for Mrs Natalie Archer on 2025-09-30
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Statement of company's objects
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon29/10/2025
Register inspection address has been changed from Oakley Hall 8 Castle Street High Wycombe Buckinghamshire HP13 6RF England to 22a Long Park Amersham HP6 5LA
dot icon15/09/2025
Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE United Kingdom to 86-90 Paul Street London EC2A 4NE on 2025-09-15
dot icon12/09/2025
Registered office address changed from Oakley Hall 8 Castle Street High Wycombe Buckinghamshire HP13 6RF England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 2025-09-12
dot icon05/09/2025
Appointment of Dr Stacey Elizabeth Anne Kennedy as a director on 2025-08-08
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Appointment of Miss Sarah Kate Power as a director on 2024-12-19
dot icon09/12/2024
Appointment of Miss Amelia Grace Adams as a director on 2024-11-28
dot icon09/12/2024
Appointment of Mr David Malcolm Hollins as a director on 2024-11-28
dot icon09/12/2024
Appointment of Mrs Rebecca Louise King as a director on 2024-11-28
dot icon09/12/2024
Appointment of Ms Rosalind Kate Pilcher as a director on 2024-11-28
dot icon09/12/2024
Secretary's details changed for Mrs Natalie Archer on 2024-12-09
dot icon31/10/2024
Appointment of Ms Louise Clements as a director on 2024-10-24
dot icon31/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon17/10/2024
Termination of appointment of Miranda Patricia Maria Dunn as a director on 2024-10-15
dot icon03/09/2024
Termination of appointment of Isobel Mary Morrow as a director on 2024-08-28
dot icon11/07/2024
Change of name notice
dot icon11/07/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon11/07/2024
Certificate of change of name
dot icon17/06/2024
Termination of appointment of Laura Britland Furness as a director on 2024-05-28
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Registered office address changed from 85 Hurst Park Road Twyford Reading RG10 0EZ England to Oakley Hall 8 Castle Street High Wycombe Buckinghamshire HP13 6RF on 2024-04-25
dot icon19/02/2024
Termination of appointment of Catherine Adcock as a director on 2024-02-18
dot icon05/01/2024
Termination of appointment of Elizabeth-Anne Anne Burton-Phillips as a director on 2023-12-19
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Termination of appointment of Noel Daniel Mcdermott as a director on 2023-03-12
dot icon07/02/2023
Secretary's details changed for Mrs Natalie Archer on 2023-02-08
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrow, Isobel
Secretary
01/08/2018 - 02/04/2019
-
Porter, Arliss George
Secretary
31/10/2007 - 03/12/2007
1
Rubin, Paul Edward
Director
01/08/2014 - 11/12/2017
10
Forsyth, Daren
Director
21/09/2018 - 17/06/2019
7
Mills, Simon Anthony
Director
03/03/2008 - 23/11/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDICTION FAMILY SUPPORT

ADDICTION FAMILY SUPPORT is an(a) Active company incorporated on 31/10/2007 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDICTION FAMILY SUPPORT?

toggle

ADDICTION FAMILY SUPPORT is currently Active. It was registered on 31/10/2007 .

Where is ADDICTION FAMILY SUPPORT located?

toggle

ADDICTION FAMILY SUPPORT is registered at 86-90 Paul Street, London EC2A 4NE.

What does ADDICTION FAMILY SUPPORT do?

toggle

ADDICTION FAMILY SUPPORT operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ADDICTION FAMILY SUPPORT?

toggle

The latest filing was on 16/04/2026: Director's details changed for Ms Louise Clements on 2025-10-20.