GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE)

Register to unlock more data on OkredoRegister

GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00587316

Incorporation date

16/07/1957

Size

Small

Contacts

Registered address

Registered address

Alcoholics Anonymous, 10 Toft Green, York YO1 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2022)
dot icon21/04/2026
Termination of appointment of Tim John Barker as a director on 2026-04-19
dot icon21/04/2026
Termination of appointment of Charon Bourke as a director on 2026-04-19
dot icon21/04/2026
Termination of appointment of John Patrick Coady as a director on 2026-04-19
dot icon21/04/2026
Termination of appointment of Zelma Irene Kesans as a director on 2026-04-19
dot icon21/04/2026
Termination of appointment of Malcolm Hamish Mcswan as a director on 2026-04-19
dot icon21/04/2026
Termination of appointment of Levente Gabor Patocs as a director on 2026-04-19
dot icon16/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon14/04/2026
Replacement Filing for the appointment of Mr Malcolm Hamish Mcswan as a director
dot icon25/03/2026
Termination of appointment of Andrina Cassidy as a director on 2026-01-01
dot icon06/03/2026
Accounts for a small company made up to 2025-09-30
dot icon07/10/2025
Director's details changed for Dr Hassan Hassan Abbas Zaidi on 2025-09-25
dot icon10/06/2025
Accounts for a small company made up to 2024-09-30
dot icon22/04/2025
Appointment of Mr Michael Stafford Newton as a director on 2025-04-13
dot icon22/04/2025
Appointment of Mr Graham Murdoch Duncan as a director on 2025-04-13
dot icon22/04/2025
Appointment of Dr Hassan Hassan Abbas Zaidi as a director on 2025-04-13
dot icon22/04/2025
Appointment of Dr Jill Roberta Tolfrey as a director on 2025-04-13
dot icon22/04/2025
Appointment of Mr James Warren Muelchi as a director on 2025-04-13
dot icon22/04/2025
Director's details changed for Mr Michael Stafford Newton on 2025-04-22
dot icon15/04/2025
Termination of appointment of Ranjana Bell as a director on 2025-04-13
dot icon15/04/2025
Termination of appointment of Justin Bernard Tunstall as a director on 2025-04-13
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon28/01/2025
Secretary's details changed for Mr Ranjan Battacharyya on 2025-01-28
dot icon19/06/2024
Termination of appointment of Henry James Lowe as a director on 2024-06-17
dot icon20/05/2024
Termination of appointment of Thomas Kelly Fox as a director on 2024-05-14
dot icon26/04/2024
Termination of appointment of Clive Paul Kilmartin as a director on 2024-04-14
dot icon26/04/2024
Termination of appointment of Barbara Jean Owen as a director on 2024-04-14
dot icon26/04/2024
Termination of appointment of Stephen Smith as a director on 2024-04-14
dot icon26/04/2024
Termination of appointment of Charles Roberts as a director on 2024-04-14
dot icon26/04/2024
Appointment of Ms Carmel George as a director on 2024-04-14
dot icon26/04/2024
Appointment of Mrs Maxine Elizabeth Jefferies as a director on 2024-04-14
dot icon26/04/2024
Appointment of Mrs Angela Mary Sheridan as a director on 2024-04-14
dot icon26/04/2024
Appointment of Mr Anthony Mark Stephens as a director on 2024-04-14
dot icon22/03/2024
Accounts for a small company made up to 2023-09-30
dot icon13/03/2024
Registered office address changed from PO Box 1 10 Toft Green York YO1 7NJ to Alcoholics Anonymous 10 Toft Green York YO1 6JT on 2024-03-13
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/06/2023
Appointment of Ms Ranjana Bell as a director on 2023-04-16
dot icon27/05/2023
Accounts for a small company made up to 2022-09-30
dot icon17/04/2023
Termination of appointment of Thomas Raymond Baldwin as a director on 2023-04-16
dot icon17/04/2023
Termination of appointment of Louise Janet Foxcroft as a director on 2023-04-16
dot icon17/04/2023
Termination of appointment of Mani Mehdikhani as a director on 2023-04-16
dot icon17/04/2023
Termination of appointment of Amanda Jane Stocks as a director on 2023-04-16
dot icon17/04/2023
Appointment of Miss Holly Sarah Alexander as a director on 2023-04-16
dot icon17/04/2023
Appointment of Mr Henry James Lowe as a director on 2023-04-16
dot icon17/04/2023
Appointment of Mrs Emma Jane Gipson as a director on 2023-04-16
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon28/11/2022
Appointment of Dr Louise Janet Foxcroft as a director on 2022-11-18
dot icon14/04/2022
Appointment of Mr Malcolm Hamish Mcswan as a director on 2022-04-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

173
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen
Director
15/04/2018 - 14/04/2024
2
Roberts, Charles
Director
18/04/2020 - 14/04/2024
3
Smith, James
Director
23/04/2006 - 18/04/2010
-
Adams, John
Director
08/04/2001 - 24/04/2005
-
Ilyas, Nohaid, Dr
Director
19/04/2009 - 18/04/2010
4

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 GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE)

GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE) is an(a) Active company incorporated on 16/07/1957 with the registered office located at Alcoholics Anonymous, 10 Toft Green, York YO1 6JT. There are currently 15 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 GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE)?

toggle

GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE) is currently Active. It was registered on 16/07/1957 .

Where is GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE) located?

toggle

GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE) is registered at Alcoholics Anonymous, 10 Toft Green, York YO1 6JT.

What does GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE) do?

toggle

GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE)?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Tim John Barker as a director on 2026-04-19.