About

Registered Number: 02691654
Date of Incorporation: 27/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Office 116 University Of Northampton Innovation Centre, Green Street, Northampton, NN1 1SY,

 

Founded in 1992, The Society for the Study of Addiction have registered office in Northampton, it's status at Companies House is "Active". The current directors of The Society for the Study of Addiction are listed as Matheson, Catriona Isobel, Dr, Bowden-jones, Owen, Dr, Day, Edward James, Dr, Dhandayudham, Arun, Dr, Hickman, Matthew, Professor, Marshall, Jane, Dr, Mcneill, Ann Denise, Professor, Rumball, Daphne, Dr, Welch, Sarah Louise, Dr, Strang, John Stanley, Professor, Coulton, Simon, Professor, Edwards, Griffith, Professor, Ghodse, Abdul Hamid, Dr, Hammersley, Richard, Doctor, Hodgson, Raymond James, Professor, Johns, Andrew, Doctor, Kent, Rosemary, Marks, Jeffrey, Dr, Marshall, Fiona Ruth, Mckeganey, Neil, Dr, Neale, Joanne, Professor, Spanagel, Rainer, Professor, Turner, David, West, Robert, Professor, Wolff, Kim, Dr at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN-JONES, Owen, Dr 08 November 2019 - 1
DAY, Edward James, Dr 13 November 2008 - 1
DHANDAYUDHAM, Arun, Dr 14 March 2019 - 1
HICKMAN, Matthew, Professor 10 November 2016 - 1
MARSHALL, Jane, Dr 27 November 2002 - 1
MCNEILL, Ann Denise, Professor 10 November 2011 - 1
RUMBALL, Daphne, Dr 07 November 2003 - 1
WELCH, Sarah Louise, Dr 14 November 2019 - 1
COULTON, Simon, Professor 13 November 2008 02 July 2014 1
EDWARDS, Griffith, Professor N/A 19 November 2004 1
GHODSE, Abdul Hamid, Dr N/A 03 June 1993 1
HAMMERSLEY, Richard, Doctor N/A 23 November 1997 1
HODGSON, Raymond James, Professor 20 April 1993 12 November 2009 1
JOHNS, Andrew, Doctor N/A 07 November 2001 1
KENT, Rosemary N/A 14 October 1994 1
MARKS, Jeffrey, Dr N/A 09 April 1996 1
MARSHALL, Fiona Ruth 05 November 1999 07 November 2003 1
MCKEGANEY, Neil, Dr 14 November 1996 03 November 2000 1
NEALE, Joanne, Professor 12 November 2009 05 November 2015 1
SPANAGEL, Rainer, Professor 15 November 2003 12 November 2009 1
TURNER, David N/A 09 April 1996 1
WEST, Robert, Professor 14 November 1996 23 November 1997 1
WOLFF, Kim, Dr 28 November 2000 13 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MATHESON, Catriona Isobel, Dr 11 November 2011 - 1
STRANG, John Stanley, Professor 10 September 2010 11 November 2011 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 18 November 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 04 March 2019
RESOLUTIONS - N/A 28 November 2018
MA - Memorandum and Articles 28 November 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 02 December 2016
AA - Annual Accounts 18 November 2016
RESOLUTIONS - N/A 07 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 25 November 2015
TM01 - Termination of appointment of director 10 November 2015
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 14 November 2014
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 09 April 2013
CERTNM - Change of name certificate 10 December 2012
MISC - Miscellaneous document 10 December 2012
AA - Annual Accounts 10 December 2012
RESOLUTIONS - N/A 27 November 2012
CONNOT - N/A 27 November 2012
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 24 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AP03 - Appointment of secretary 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 07 December 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 19 November 2010
AP03 - Appointment of secretary 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
RESOLUTIONS - N/A 29 December 2009
MEM/ARTS - N/A 29 December 2009
AA - Annual Accounts 18 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 20 November 2009
363a - Annual Return 03 April 2009
353 - Register of members 03 April 2009
AA - Annual Accounts 12 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
RESOLUTIONS - N/A 24 October 2007
MEM/ARTS - N/A 24 October 2007
AA - Annual Accounts 24 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 01 December 2006
AUD - Auditor's letter of resignation 13 September 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 31 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
363s - Annual Return 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
AA - Annual Accounts 10 December 1996
363a - Annual Return 24 October 1996
287 - Change in situation or address of Registered Office 24 October 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 27 February 1995
AA - Annual Accounts 03 January 1995
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
363s - Annual Return 25 February 1994
288 - N/A 13 January 1994
AA - Annual Accounts 07 December 1993
288 - N/A 13 July 1993
353 - Register of members 06 May 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
363b - Annual Return 22 March 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.