COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES

Address:
296a Kingston Road, Wimbledon Chase, London, SW20 8LX, England

COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES is a business entity registered at Companies House, UK, with entity identifier is 02634372. The registration start date is August 1, 1991. The current status is Active.

Company Overview

Company Number 02634372
Company Name COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES
Registered Address 296a Kingston Road
Wimbledon Chase
London
SW20 8LX
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-08-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-25
Returns Last Update 2015-09-27
Confirmation Statement Due Date 2021-11-13
Confirmation Statement Last Update 2020-10-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 296A KINGSTON ROAD
WIMBLEDON CHASE
Post Town LONDON
Post Code SW20 8LX
Country ENGLAND

Companies with the same post code

Entity Name Office Address
MFI EMLAK LTD 290 Kingston Road, London, SW20 8LX, England
CAFE SW20 LTD 304 Kingston Road, London, SW20 8LX, England
T Y ONLINE LIMITED Tuckers Yard, 312b Kingston Road, London, SW20 8LX, United Kingdom
MARIA KOUROUSI LTD Flat 15 Vision House, 300 Kingston Road, London, SW20 8LX, United Kingdom
BLUE IT SPECIALIST LIMITED 308 Kingston Road, London, SW20 8LX, England
PLANET CAFE SW20 LTD 290 Kingston Road, West Wimbledon, London, SW20 8LX, England
MEHHAS PROPERTY SERVICES LIMITED 310 Kingston Road, London, SW20 8LX
DHAN INDIAN TAKE AWAY LTD. 302/302a Kingston Road, London, SW20 8LX
RAKA INDIAN CUISINE LIMITED 306 Kingston Road, London, SW20 8LX
RICHARD TRUSCOTT PHOTOGRAPHY LIMITED Tuckers Yard 312b, Kingston Road, London, SW20 8LX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROWLEY, Jennifer Secretary (Active) How Green Cottage, How Lane, Chipstead, Coulsdon, England, CR5 3LL /
25 September 2013
/
DALBY, Victoria Director (Active) 84 Manchuria Road, London, England, SW11 6AE March 1979 /
18 January 2017
United Kingdom /
United Kingdom
Company Secretary/Director
INGRAM, Mark Director (Active) 8 Langham Dene, Kenley, Surrey, United Kingdom, CR8 5BX July 1959 /
28 March 2012
British /
England
Director
KNIGHT, David Henry Director (Active) 32 High View, Sutton, Surrey, SM2 7DY September 1941 /
2 October 2000
British /
England
Civil Servant
MASCARENHAS, Laurence Director (Active) 5, Hyde House, Basing Road, Banstead, England, SM7 2BR September 1961 /
1 September 2016
United Kingdom /
United Kingdom
Manager
ROWLEY, Jennifer Director (Active) 1 How Green Cottages, How Lane, Chipstead, Surrey, CR5 3LL January 1956 /
19 September 1995
British /
England
Education Adviser
SHAW, Gemma Director (Active) 47 Avarn Road, London, England, SW17 9HB January 1987 /
27 April 2015
British /
England
Fundraising Manager
WHITFIELD, Anna Maria Director (Active) 296a, Kingston Road, Wimbledon Chase, London, London, England, SW20 8LX May 1951 /
19 March 2014
Italian /
United Kingdom
Retiried
WOTTON, Kerryn Director (Active) Flat 4, 4, Sylvan Road, London, England, SE19 2RX March 1983 /
11 January 2017
United Kingdom /
United Kingdom
Manager
ZARIF, Sharif, Dr Director (Active) 5 Lymbourne Close, Sutton, England, SM2 6DX February 1968 /
1 September 2016
British /
England
Medical Doctor
LENNARD, Richard Secretary (Resigned) 14 Balvie Road, Milngavie, Glasgow, East Dumbartonshire, United Kingdom, G62 7TA /
25 June 1996
/
SALE, Peter John Secretary (Resigned) 87 Sandy Lane South, Wallington, Surrey, SM6 9RF /
1 October 1993
/
SALE, Peter John Secretary (Resigned) 87 Sandy Lane South, Wallington, Surrey, SM6 9RF /
8 November 1991
/
STEVENSON, Robert Secretary (Resigned) 23 Anglesey Court Road, Carshalton, Surrey, SM5 3HZ /
1 August 1991
/
THOMAS, Lesley Secretary (Resigned) 8 Boundary Road, Wallington, Surrey, SM5 3HG /
10 February 1993
/
AHMED, Salem Director (Resigned) 16 Hawthorn Road, Wallington, Surrey, United Kingdom, SM6 0SX August 1928 /
26 March 1994
British /
United Kingdom
Retired
CAMPBELL BICKERTON, Dorothea Patricia Director (Resigned) 20 Park Hill Road, Wallington, Surrey, SM6 0SB December 1929 /
1 August 1991
British /
Drug Service Manager
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
1 August 1991
/
DAVEY, Margaret Director (Resigned) 70 Sevenoaks Close, Sutton, Surrey, SM2 6NL December 1938 /
27 July 2001
British /
Retired
GARLAND, Lauren Director (Resigned) Flat 44, Sylvester House, Sylvester Road, London, England, E8 1ET August 1989 /
30 September 2015
British /
England
Policy Coordinator (Recovery Partnership)
HALL, Doreen Director (Resigned) 95 Grove Road, Sutton, Surrey, SM1 2DB September 1938 /
1 August 1991
British /
Pa
LENNARD, Richard Peter Director (Resigned) 14 Balvie Road, Balvie Road, Milngavie, Glasgow, Scotland, G62 7TA August 1946 /
22 January 2014
British /
Scotland
Retired
LENNARD, Richard Peter Director (Resigned) 14 Balvie Road, Milngavie, Glasgow, East Dumbartonshire, Scotland, G62 7TA August 1946 /
5 December 1995
British /
Scotland
Director
PRICE, Helen Anne Director (Resigned) 9 Upper Guildown Road, Guildford, Surrey, GU2 4EZ September 1951 /
24 May 2006
British /
United Kingdom
Manager
ROLAND, Andrew Osborne, Reverend Director (Resigned) The Vicarage, New Road, Mitcham, Surrey, CR4 4JL April 1945 /
10 August 1998
British /
England
Clergyman
WADE, Constance Lillian Director (Resigned) 94 Briarwood Road, Stoneleigh, Epsom, Surrey, KT17 2NG May 1929 /
1 August 1991
British /
Probation Service Assistant
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
1 August 1991
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW20 8LX
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches