About

Registered Number: 03934238
Date of Incorporation: 25/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Albury House Lodge Road, Hurst, Reading, RG10 0SG

 

International Substance Abuse & Addiction Coalition was registered on 25 February 2000 and has its registered office in Reading, it has a status of "Active". There are 12 directors listed as Lyon, Kathleen Michelle, Waine, Philip John, Bagley, Laura Anne, Edmonds, Robert Roylance Wykeham, El Kharrat, Ehab Edward, Dr, Hawkins, Peter Gordon, Kingston, Jill Mary, Koopmans, Frans Sijmen Leendert, Lacour, Jean, Dr, Smith, Darvin, Dr, Taylor, Heather, Watson, Benjamin James for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Kathleen Michelle 04 July 2006 - 1
WAINE, Philip John 12 September 2016 - 1
BAGLEY, Laura Anne 11 November 2010 19 May 2015 1
EDMONDS, Robert Roylance Wykeham 22 November 2013 22 March 2017 1
EL KHARRAT, Ehab Edward, Dr 14 October 2006 08 December 2009 1
HAWKINS, Peter Gordon 25 February 2000 26 March 2003 1
KINGSTON, Jill Mary 25 February 2000 30 April 2006 1
KOOPMANS, Frans Sijmen Leendert 14 October 2006 08 December 2009 1
LACOUR, Jean, Dr 14 October 2006 05 January 2009 1
SMITH, Darvin, Dr 14 October 2006 08 December 2009 1
TAYLOR, Heather 05 August 2003 27 October 2006 1
WATSON, Benjamin James 10 January 2006 18 September 2006 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 09 August 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 02 August 2012
CH01 - Change of particulars for director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 28 February 2008
RESOLUTIONS - N/A 08 November 2007
AA - Annual Accounts 08 November 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 29 May 2001
287 - Change in situation or address of Registered Office 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
225 - Change of Accounting Reference Date 14 March 2001
363s - Annual Return 14 March 2001
MEM/ARTS - N/A 15 June 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.