QUAKER ACTION ON ALCOHOL AND DRUGS

Address:
P.O.Box 3344, 28 Belmont Road, St. Andrews, Bristol, BS6 5AS, England

QUAKER ACTION ON ALCOHOL AND DRUGS is a business entity registered at Companies House, UK, with entity identifier is 03265669. The registration start date is October 18, 1996. The current status is Active.

Company Overview

Company Number 03265669
Company Name QUAKER ACTION ON ALCOHOL AND DRUGS
Registered Address P.O.Box 3344
28 Belmont Road
St. Andrews
Bristol
BS6 5AS
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 1996-10-18
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-26
Returns Last Update 2015-08-29
Confirmation Statement Due Date 2021-08-12
Confirmation Statement Last Update 2020-07-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities
94990 Activities of other membership organizations n.e.c.

Office Location

Address 28 BELMONT ROAD
ST. ANDREWS
Post Town BRISTOL
Post Code BS6 5AS
Country ENGLAND

Companies with the same location

Entity Name Office Address
28 BELMONT ROAD MANAGEMENT LIMITED 28 Belmont Road, St Andrews, Bristol, Avon, BS6 5AS

Companies with the same post code

Entity Name Office Address
32 BELMONT ROAD MANAGEMENT COMPANY LIMITED 32 Belmont Road, Bristol, Avon, BS6 5AS
36 BELMONT ROAD MANAGEMENT COMPANY LIMITED 36 Belmont Road, St. Andrews, Bristol, BS6 5AS
BANMAIN LIMITED 16 Belmont Road, St. Andrews, Bristol, BS6 5AS
PODCAST STUDIOS LTD 22 Belmont Road 22 Belmont Road, St Andrews, Bristol, BS6 5AS, England
MEETING POINT MEDIATION LTD 16 Belmont Road, St. Andrews, Bristol, BS6 5AS

Companies with the same post town

Entity Name Office Address
ARYL LTD. 10 Cossham Walk, Bristol, BS5 7RH, England
BATE TEN LTD 23 Arlington Road, Bristol, BS4 4AF, England
BMGAMES LIMITED 192 Ashley Down Road, Bristol, BS7 9JZ, England
F2 FUNCTIONAL FITNESS LTD 18 The Martins, Portishead, Bristol, BS20 7LY, England
HANSHARIYE LTD 277 Passage Road, Bristol, Somerset, BS10 7HY, United Kingdom
KW CARPENTRY LIMITED 33 Alexandra Road, Coalpit Heath, Bristol, BS36 2PZ, England
LJT WELDING LTD 32 Queens Walk, Thornbury, Bristol, BS35 1SS, England
METCALFE DESIGN LTD 46 Skylark Drive, Keynsham, Bristol, BS31 2FS, United Kingdom
NUTRITIONAL PATHWAYS LIMITED 27 Tetbury Gardens, Nailsea, Bristol, BS48 2TL, England
PINE TREE HUTS LIMITED Flat 1 Sydenham Road, Cotham, Bristol, Somerset, BS6 5SH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHAMBERS, Helena, Dr Secretary (Active) Helena Chambers, 21 Church Street, Tewkesbury, Gloucestershire, United Kingdom, GL20 5PD /
19 June 2010
/
BARDEN, Ronald Director (Active) 33 Booth Lane North, Northampton, Northamptonshire, NN3 6JQ July 1930 /
18 October 1996
British /
United Kingdom
Retired
DEREGOWSKA, Eva Loft Director (Active) 20 Thorngrove Avenue, Aberdeen, Aberdeenshire, AB15 7XS July 1937 /
25 January 1997
British /
Scotland
Retired
FROST, Vernon Director (Active) 85 Green Dragon Lane, London, England, N21 2LB October 1928 /
9 April 2011
British /
England
Retired
GOODE, Kim Patricia, Dr Director (Active) Helena Chambers, 21 Church Street, Tewkesbury, Gloucestershire, United Kingdom, GL20 5PD February 1957 /
9 June 2012
British /
England
Lecturer
HOBBS, Sandra Jill Director (Active) 16 Whitwell Road, Hengrove, Bristol, Avon, BS14 9DP July 1944 /
25 January 1997
British /
England
Retired
JAMES, Timothy Rowland Director (Active) 3 Chatsworth Drive, Andover, Hampshire, SP10 3UF May 1945 /
28 April 2001
British /
England
Retired General Medical Practitioner
LYON, Jonathan Charles Director (Active) 7 Peddles Lane, Charlton Mackrell, Somerton, Somerset, TA11 6AQ June 1959 /
23 April 2005
British /
England
Psychological Therapist
PRYER, Christine Director (Active) 2 Melbury Close, Claygate, Esher, Surrey, KT10 0EX August 1943 /
9 September 2006
British /
England
Retired Librarian
WHITFIELD, Anita Director (Active) 15 Pilots Place, Gravesend, Kent, England, DA12 2DG September 1935 /
9 September 2006
British /
England
Retired Teacher
GRUBB, Alfred Leopold Trevor Secretary (Resigned) 88 Melody Road, London, SW18 2QG /
25 January 1997
/
GRUBB, Trevor Secretary (Resigned) 88 Melody Road, London, SW18 2QG /
18 October 1996
/
THOMAS, Graham Michael Secretary (Resigned) 56 Biddulph Mansions, Elgin Avenue, London, W9 1HT /
29 November 2003
/
BEECROFT, Chistine Barr Director (Resigned) 1 Dalton Close, Orpington, Kent, BR6 9QY November 1938 /
25 January 1997
British /
Retired Nurse
BRUNT, Rodney Vincent Director (Resigned) 50 Warren Drive, Lewes, East Sussex, BN7 1HD October 1936 /
13 June 2009
British /
England
Retired University Lecturer
COLE, Nicholas Ian Director (Resigned) 71 Astaire Avenue, Eastbourne, East Sussex, BN22 8UR September 1954 /
25 January 1997
British /
Health Promotion Advisor
CREWDSON, Michael Richard Director (Resigned) H7 Peabody Estate, Wild Street, London, WC2B 4BJ June 1924 /
18 October 1996
British /
Retired
DAWSON, Jane Ann Director (Resigned) 111 Thornbury Road, Isleworth, Middlesex, TW7 4ND October 1962 /
29 April 2006
British /
Administrator
FREAKE, Maggie Ann Director (Resigned) 164 Hamilton Avenue, Ilford, Essex, IG6 1AA March 1948 /
25 January 1997
British /
Social Worker Care Manager
HEARN, Jacqueline Ann Director (Resigned) 10 The Pentagon, Sea Mills, Bristol, Avon, BS9 2ER March 1947 /
23 April 2005
British /
United Kingdom
Company Director
HUGHES, Anthony Edwin Director (Resigned) 27 Holbrook Road, London, E15 3DZ December 1958 /
25 January 1997
British /
Psychiatric Nurse
KINGHAM SPIERS, Ella Catherine Director (Resigned) 62 Walter Street, Newton, Chester, CH1 3JQ September 1973 /
26 April 2003
British /
Counsellor
MILLS, Clifford Director (Resigned) Westbourne, Gonvena Hill, Wadebridge, Cornwall, PL27 6DH January 1939 /
14 September 2002
British /
Social Worker
PEAK, Susan Helen Director (Resigned) 77 Mellor Road, Ashton Under Lyne, Lancashire, OL6 6RT September 1958 /
10 May 1997
British /
Civil Servant
RICKARD, Olga Director (Resigned) 1 Albany Road, Redruth, Cornwall, TR15 2HU February 1953 /
28 April 2001
British /
Substance Misuse Therapist
SAINI, Bal Director (Resigned) 176 Stoney Lane, Sparkhill, Birmingham, West Midlands, B12 8AN March 1957 /
25 January 1997
British /
Uk
Information Officer
SAUNDERS, Esther Sylvia Director (Resigned) 63 Luxborough Towers, Luxborough Street, London, W1M 3LJ October 1962 /
25 January 1997
British /
Housing Development Manager
STEPHENS, Jean Lorraine Director (Resigned) 12 Mason Road, Seaford, East Sussex, BN25 3EE April 1924 /
25 January 1997
British /
England
Retired
THOMAS, Graham Michael Director (Resigned) 56 Biddulph Mansions, Elgin Avenue, London, W9 1HT August 1944 /
25 January 1997
British /
England
Psychologist
WILLIAMS, Paul Director (Resigned) Flat 8 Baconsfield House, Coleraine Close, Chaddesden, Derby, Derbyshire, DE21 6YB October 1979 /
20 June 1998
British /
Charity Worker

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS6 5AS
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on QUAKER ACTION ON ALCOHOL AND DRUGS 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