THE BURTON ADDICTION CENTRE SUPPORTED HOUSING SERVICES - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB. Change date: 2023-04-27. Old address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH. 2023-04-27 View Report
Officers. Officer name: Mr Anthony David Oliver. Appointment date: 2022-12-19. 2022-12-19 View Report
Persons with significant control. Cessation date: 2022-12-19. Psc name: Kendra Martine Gray. 2022-12-19 View Report
Officers. Termination date: 2022-12-19. Officer name: Kendra Gray. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Accounts. Accounts type micro entity. 2022-10-24 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type micro entity. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type micro entity. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type micro entity. 2018-11-01 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2015-12-10 View Report
Annual return. With made up date no member list. 2015-12-03 View Report
Annual return. With made up date no member list. 2014-12-15 View Report
Accounts. Accounts type total exemption small. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2013-12-10 View Report
Annual return. With made up date no member list. 2013-12-05 View Report
Officers. Officer name: Mrs Kendra Gray. 2013-12-05 View Report
Officers. Officer name: Una Mcateer Ellis. 2013-12-05 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date no member list. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. With made up date no member list. 2011-12-13 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Annual return. With made up date no member list. 2010-12-08 View Report
Officers. Officer name: Mrs Noreen Oliver. Change date: 2010-01-01. 2010-12-08 View Report
Officers. Officer name: Mrs Una Mcateer Ellis. Change date: 2010-01-01. 2010-12-08 View Report
Accounts. Accounts type total exemption small. 2009-12-30 View Report
Accounts. Change account reference date company previous shortened. 2009-12-21 View Report
Annual return. With made up date no member list. 2009-12-02 View Report
Officers. Officer name: Mrs Noreen Oliver. Change date: 2009-10-01. 2009-12-02 View Report
Officers. Description: Secretary appointed mrs una mcateer ellis. 2008-12-10 View Report
Officers. Description: Director appointed mrs noreen oliver. 2008-12-10 View Report
Officers. Description: Appointment terminated director barbara kahan. 2008-11-27 View Report
Incorporation. Incorporation company. 2008-11-24 View Report