CHEMICAL DEPENDENCY CENTRE LIMITED(THE) - SALISBURY
Company Profile | Company Filings |
Overview
CHEMICAL DEPENDENCY CENTRE LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SALISBURY and has the status: Dissolved - no longer trading.
CHEMICAL DEPENDENCY CENTRE LIMITED(THE) was incorporated 39 years ago on 24/01/1985 and has the registered number: 01880505. The accounts status is DORMANT.
CHEMICAL DEPENDENCY CENTRE LIMITED(THE) was incorporated 39 years ago on 24/01/1985 and has the registered number: 01880505. The accounts status is DORMANT.
CHEMICAL DEPENDENCY CENTRE LIMITED(THE) - SALISBURY
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
HEAD OFFICE
SALISBURY
WILTSHIRE
SP3 6BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2020 | 03/08/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CHERRY ELEANOR CORNER | Secretary | 2021-05-01 | CURRENT | ||
MR JAMES ROBERT DRUMMOND SMITH | Feb 1960 | British | Director | 2015-09-30 | CURRENT |
MRS LISA ALEXANDRA VILLIERS | May 1958 | British | Director | 1997-07-16 UNTIL 2007-04-02 | RESIGNED |
DR BRIAN JOHN WELLS | Nov 1948 | British | Director | 1993-07-14 UNTIL 2007-04-02 | RESIGNED |
DR MAURICE LIPSEDGE | Aug 1936 | British | Director | RESIGNED | |
MR ANDREW STAFFORD-DEITSCH | Nov 1956 | British | Director | RESIGNED | |
MR GILES ROWE | Aug 1956 | British | Director | 2002-10-14 UNTIL 2007-04-02 | RESIGNED |
MR HOWARD TERENCE STANTON | Oct 1942 | British | Director | RESIGNED | |
CANON WILLIAM FREDERICK REID | Oct 1922 | British | Director | RESIGNED | |
EVA LOUISE RAUSING | Mar 1964 | American | Director | 1996-07-08 UNTIL 2003-06-18 | RESIGNED |
RT HON LORD CECIL EDWARD PARKINSON | Sep 1931 | British | Director | RESIGNED | |
MR MICHAEL JOHN PEARSE | Aug 1947 | British | Director | 2007-04-02 UNTIL 2014-09-15 | RESIGNED |
LADY SERENA MARY ROTHSCHILD | Apr 1935 | British | Director | RESIGNED | |
MRS VICTORIA JANE WHITWORTH | Secretary | 2016-02-11 UNTIL 2019-11-11 | RESIGNED | ||
MISS JILL QUAIFE | Secretary | RESIGNED | |||
MR DAVID MCNEIL | Secretary | 2020-11-23 UNTIL 2021-05-01 | RESIGNED | ||
MICHAEL JOHN CLARK | Jun 1948 | British | Secretary | 2007-04-26 UNTIL 2015-11-05 | RESIGNED |
MS TRACEY CHEETHAM | Secretary | 2019-11-18 UNTIL 2020-11-23 | RESIGNED | ||
MR ANDREW JOHN MAY | Jul 1950 | British | Director | 2007-04-02 UNTIL 2015-09-30 | RESIGNED |
DR IAN FERGUSSON | Apr 1917 | British | Director | RESIGNED | |
BELINDA LADY NETHERTHORPE | Oct 1937 | British | Director | RESIGNED | |
MR RUPERT MURRAY KLEE | Aug 1956 | British | Director | RESIGNED | |
LADY JILL CUNNINGHAM | May 1930 | British | Director | RESIGNED | |
MR ERIC PATRICK CLAPTON | Mar 1945 | British | Director | 1994-07-14 UNTIL 1999-01-28 | RESIGNED |
MR DOMINIC JAMES ANDREW CASSERLEY | Dec 1957 | British | Director | 2007-04-02 UNTIL 2011-12-31 | RESIGNED |
DR BARBARA JOYCE BROCKMAN | May 1952 | British | Director | 2007-04-02 UNTIL 2010-02-11 | RESIGNED |
MR ANTHONY WILLIAM SAVILLE BIRKBECK | British | Director | 1993-07-24 UNTIL 2007-04-02 | RESIGNED | |
MR GRAHAM DAVID BEECH | Nov 1962 | British | Director | 2015-09-30 UNTIL 2021-03-12 | RESIGNED |
MR NICHOLAS ROBERT LINDSAY BARTON | Oct 1949 | English | Director | 2014-09-15 UNTIL 2015-09-30 | RESIGNED |
MR NICHOLAS ROBERT LINDSAY BARTON | Oct 1949 | English | Director | 2014-09-22 UNTIL 2014-09-22 | RESIGNED |
THE EARL OF STOCKTON ALEXANDER DANIEL ALAN | Oct 1943 | British | Director | RESIGNED | |
SARAH JANE WOODALL | Feb 1964 | British | Director | 2002-10-14 UNTIL 2007-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Action On Addiction | 2016-04-06 | Salisbury | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CHEMICAL DEPENDENCY CENTRE LIMITED(THE) | 2020-10-22 | 31-03-2020 | |
Dormant Company Accounts - CHEMICAL DEPENDENCY CENTRE LIMITED(THE) | 2019-11-06 | 31-03-2019 | |
Dormant Company Accounts - CHEMICAL DEPENDENCY CENTRE LIMITED(THE) | 2018-12-20 | 31-03-2018 | |
Dormant Company Accounts - CHEMICAL DEPENDENCY CENTRE LIMITED(THE) | 2017-12-20 | 31-03-2017 |