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 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 |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
296A KINGSTON ROAD WIMBLEDON CHASE |
Post Town | LONDON |
Post Code | SW20 8LX |
Country | ENGLAND |
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 |
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 |
/ |
Post Town | LONDON |
Post Code | SW20 8LX |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
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.