Advanced company searchLink opens in new window

ADDICTION RECOVERY CENTRES LIMITED

Company number 05810573

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jul 2023 CH03 Secretary's details changed for Mr Graham Edwin Foster on 6 July 2023
06 Jul 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
09 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with updates
06 Jun 2022 PSC04 Change of details for Mr Richard Maurice Charlton as a person with significant control on 30 April 2022
06 Jun 2022 CH01 Director's details changed for Mr Richard Maurice Charlton on 30 April 2022
11 May 2022 AA01 Current accounting period extended from 31 May 2022 to 30 November 2022
26 Apr 2022 MR01 Registration of charge 058105730002, created on 18 April 2022
05 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
16 Jun 2021 CH01 Director's details changed for Mr Kevin Eric Martin on 9 May 2021
16 Jun 2021 CH01 Director's details changed for Mr Graham Edwin Foster on 9 May 2021
16 Jun 2021 PSC04 Change of details for Mr Richard Maurice Charlton as a person with significant control on 14 September 2020
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 Jan 2021 AAMD Amended total exemption full accounts made up to 31 May 2019
14 Sep 2020 PSC07 Cessation of James Edward Martin as a person with significant control on 14 September 2020
14 Sep 2020 PSC01 Notification of Richard Maurice Charlton as a person with significant control on 14 September 2020
14 Sep 2020 AP01 Appointment of Mr Richard Maurice Charlton as a director on 14 August 2020
13 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Jul 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Landi Accounting 62 Stakes Road Purbrook Hampshire PO7 5NT on 11 July 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Jul 2018 TM01 Termination of appointment of James Edward Martin as a director on 26 July 2018
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates