THE SOCIETY FOR THE STUDY OF ADDICTION

Address:
Office 116 University of Northampton Innovation Centre, Green Street, Northampton, NN1 1SY, England

THE SOCIETY FOR THE STUDY OF ADDICTION is a business entity registered at Companies House, UK, with entity identifier is 02691654. The registration start date is February 27, 1992. The current status is Active.

Company Overview

Company Number 02691654
Company Name THE SOCIETY FOR THE STUDY OF ADDICTION
Registered Address Office 116 University of Northampton Innovation Centre
Green Street
Northampton
NN1 1SY
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 1992-02-27
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-30
Returns Last Update 2016-04-02
Confirmation Statement Due Date 2021-04-16
Confirmation Statement Last Update 2020-04-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address OFFICE 116 UNIVERSITY OF NORTHAMPTON INNOVATION CENTRE
GREEN STREET
Post Town NORTHAMPTON
Post Code NN1 1SY
Country ENGLAND

Companies with the same post code

Entity Name Office Address
AMBY DIGITAL LTD 215 University of Northampton, Innovation Centre, Green Street, Northampton, Northamptonshire, NN1 1SY, United Kingdom
NLBC (UK) TRADING LIMITED University of Northampton Innovation Cen, Green St, Northampton, Northamptonshire, NN1 1SY, England
ASSISTED LIVING BUILDING MANAGEMENT LTD Innovation Centre, Green Street, Northampton, NN1 1SY, England
LONDONDIGITALPLATFORM LTD Office 215, University of Northampton Innovation Centre, Green Street, Northampton, Northamptonshire, NN1 1SY, England
SAFE DATA GOVERNANCE LIMITED 220 Innovation Centre, Green Street, Northampton, Northamptonshire, NN1 1SY
R-AZ-AM LLP University of Northampton Innovation Centre Green Street, Room 2, Northampton, NN1 1SY, United Kingdom
LAND BASED ASSESSMENT LIMITED University of Northampton Innovation Centre, Green Street, Northampton, NN1 1SY, England
ICON PODS LIMITED Office 215 Innovation Centre, Green Street, Northampton, NN1 1SY, England
FARJ SERVICES LTD Room 217 Innovation Centre, 1 Green Street, Northampton, NN1 1SY, England
NORTH27 LIMITED 114 Innovation Centre, Green Street, Northampton, NN1 1SY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MATHESON, Catriona Isobel, Dr Secretary (Active) Leeds Addiction Unit, 19 Springfield Mount, Leeds, LS2 9NG /
11 November 2011
/
DAY, Edward James, Dr Director (Active) The Barberry, 25 Vincent Drive, Edgbaston, Birmingham, West Midlands, England, B15 2FG May 1971 /
13 November 2008
British /
United Kingdom
Senior Lecturer
GILVARRY, Eilish, Dr Director (Active) 6 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4EX August 1955 /
4 November 1998
British /
United Kingdom
Medical Doctor
HICKMAN, Matthew, Professor Director (Active) Office 116, University Of Northampton Innovation Centre, Green Street, Northampton, England, NN1 1SY June 1963 /
10 November 2016
Uk /
England
Professor In Public Health And Epidemiology
MARSHALL, Jane, Dr Director (Active) Room 40, (Outpatient Dept.), Maudsley Hospital Denark Hill, London, United Kingdom, SE5 8AZ August 1955 /
27 November 2002
Irish /
United Kingdom
Consultant Psychiatrist
MATHESON, Catriona Isobel, Dr Director (Active) Office 116, University Of Northampton Innovation Centre, Green Street, Northampton, England, NN1 1SY September 1968 /
11 November 2010
British /
Scotland
Senior Research Fellow
MCNEILL, Ann Denise, Professor Director (Active) Nottingham University (Clinical Sciences Bldg), Uk Centre For Tobacco Control Studies, Div. Of Epidemiology & Public Health, City Hosp., Nottingham, United Kingdom, NG5 1PB December 1959 /
10 November 2011
British /
United Kingdom
Professor Of Health Policy And Pomotion
RUMBALL, Daphne, Dr Director (Active) Whitebeams, Strumpshaw, Norwich, NR13 4PF October 1951 /
7 November 2003
British /
United Kingdom
Medical Practitioner
SINCLAIR, Julia Margaret Anne, Dr Director (Active) Office 116, University Of Northampton Innovation Centre, Green Street, Northampton, England, NN1 1SY April 1969 /
8 November 2012
British /
England
Senior Lecturer
STRANG, John Stanley, Professor Director (Active) Chathill Old Cottage, Miles Lane Tandridge, Oxted, Surrey, RH8 9NR May 1950 /
British /
England
Medical Practitioner
TOBER, Gillian, Dr Director (Active) 9 Hustlers Row, Leeds, West Yorkshire, LS6 4QH September 1948 /
14 October 1994
British /
United Kingdom
Consultant In Addiction Pyscho
FARRELL, Michael, Dr Secretary (Resigned) 8 The Gardens, London, SE22 9QD /
4 November 1998
/
JARVIS, Martin John Secretary (Resigned) 118 Woodwarde Road, Dulwich, London, SE22 8UT /
/
STRANG, John Stanley, Professor Secretary (Resigned) Leeds Addiction Unit, 19 Springfield Mount, Leeds, LS2 9NG /
10 September 2010
/
BERRIDGE, Virginia Stewart, Professor Director (Resigned) 64 Hillfield Road, London, NW6 1QA April 1946 /
British /
England
Senior Lecturer
BEWLEY, Thomas Henry, Dr Director (Resigned) 11 Garrads Road, London, SW16 1JU July 1926 /
Irish /
Physician
COOK, Christopher Charles Holland, Professor Director (Resigned) St. Chads College, 18 North Bailey, Durham, DH1 3RH March 1956 /
14 November 1996
British /
Company Director
COPELLO, Alexandre Georges Director (Resigned) 30 Lonsdale Road, Harborne, Birmingham, West Midlands, B17 9RA December 1957 /
7 November 2003
French /
Clinical Psychologist
COULTON, Simon, Professor Director (Resigned) Ferrodene House, Saddleton Road, Whitstable, Kent, CT5 4JG November 1964 /
13 November 2008
British /
United Kingdom
Academic
CROME, Ilana Belle, Prof Director (Resigned) Wyke House, 62 Sutherland Drive, Westlands, Staffordshire, ST5 3NZ February 1951 /
British /
United Kingdom
Medical Practitioner
DRUMMOND, Colin David, Professor Director (Resigned) Ferndene 9a Smitham Bottom Lane, Purley, Surrey, CR8 3DE February 1958 /
14 November 1996
British /
United Kingdom
Consultant Psychiatrist
EDWARDS, Griffith, Professor Director (Resigned) 32 Crooms Hill, London, SE10 8ER October 1928 /
British /
Medical Practitioner
FARRELL, Michael, Dr Director (Resigned) 8 The Gardens, London, SE22 9QD May 1956 /
19 November 1993
Irish /
United Kingdom
Medical Doctor
GHODSE, Abdul Hamid, Dr Director (Resigned) 42 Alwyne Road, London, SW19 7AE April 1938 /
Iranian /
University Teacher
GODFREY, Christine Ann, Professor Director (Resigned) 81 York Street, Dunnington, York, North Yorkshire, YO19 5QW June 1950 /
5 November 2003
British /
England
University Professor
GODFREY, Christine Ann, Professor Director (Resigned) 81 York Street, Dunnington, York, North Yorkshire, YO19 5QW June 1950 /
14 October 1994
British /
England
Senior Research Fellow
HAMMERSLEY, Richard, Doctor Director (Resigned) 6 Formby Drive, Glasgow, G23 5QN June 1955 /
British /
University Teacher
HEATHER, Nick, Professor Director (Resigned) 8 Roseworth Terrace, Gosforth, Newcastle Upon Tyne, NE3 1LU June 1938 /
14 October 1994
British /
Consultant Clinical Psychologi
HODGSON, Raymond James, Professor Director (Resigned) Southerns, Southend Lane, Newent, Gloucestershire, GL18 1JD April 1939 /
20 April 1993
British /
Director Of Clinical Psycholog
JARVIS, Martin John Director (Resigned) 118 Woodwarde Road, Dulwich, London, SE22 8UT June 1939 /
British /
United Kingdom
Clinical Psychologist
JOHNS, Andrew, Doctor Director (Resigned) 60 Chestnut Road, London, SE27 9LE March 1953 /
British /
Consultant Psychiatrtist
KENDELL, Robert Evan, Dr Director (Resigned) 3 West Castle Road, Edinburgh, EH10 5AT March 1935 /
6 March 2002
British /
Retired
KENT, Rosemary Director (Resigned) 11 Dinsdale Road, London, SE3 7RJ February 1952 /
British /
University Lecturer
LADER, Malcolm Harold, Professor Director (Resigned) 11 Kelsey Way, Beckenham, Kent, BR3 3LP February 1936 /
British /
Medical Practitioner
MARKS, Jeffrey, Dr Director (Resigned) Beaufort House, West Approach Drive, Cheltenham, Gloucestershire, GL52 3RD August 1944 /
British /
Consultant Psychiatrist

Competitor

Search similar business entities

Post Town NORTHAMPTON
Post Code NN1 1SY
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on THE SOCIETY FOR THE STUDY OF ADDICTION 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