Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The County Of Northampton Council On Addiction
The County Of Northampton Council On Addiction is a dissolved company incorporated on 15 July 1993 with the registered office located in London, Greater London. The County Of Northampton Council On Addiction was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 April 2017
(8 years ago)
Was
23 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02836340
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
32 years
Incorporated
15 July 1993
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2015
(12 months)
Accounts type is
Full
Next accounts for period
9 September 2025
Due by
9 September 2025
(55 years remaining)
Learn more about The County Of Northampton Council On Addiction
Contact
Address
80 Holloway Road
London
N7 8JG
England
Same address for the past
8 years
Companies in N7 8JG
Telephone
Unreported
Email
Unreported
Website
Recoveryfocus.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mrs Grazina Berry
Director • Group Director Of Performance Quality & • British • Lives in England • Born in Mar 1977
Mrs Tansi Harper
Director • Retired • British • Lives in England • Born in Sep 1951
Mr Peter Francis Corley
Director • Retired • British • Lives in England • Born in Mar 1943
Mr Ian Pomfrett
Director • Self Employed • British • Lives in England • Born in Sep 1974
Miss Alicia Sylvena Bruce
Director • Finance Director • British • Lives in England • Born in Mar 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Papworth Trust
Mrs Grazina Berry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£2.42M
Increased by £214.68K (+10%)
Turnover
£7.31M
Decreased by £147.07K (-2%)
Employees
118
Increased by 25 (+27%)
Total Assets
£3.18M
Increased by £63.27K (+2%)
Total Liabilities
-£430.7K
Increased by £34.01K (+9%)
Net Assets
£2.75M
Increased by £29.26K (+1%)
Debt Ratio (%)
14%
Increased by 0.82% (+6%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 25 Apr 2017
Registered Address Changed
8 Years Ago on 15 Mar 2017
Voluntary Strike-Off Suspended
8 Years Ago on 10 Mar 2017
Voluntary Gazette Notice
8 Years Ago on 7 Feb 2017
Application To Strike Off
8 Years Ago on 31 Jan 2017
James Watkins Resigned
9 Years Ago on 29 Jul 2016
Confirmation Submitted
9 Years Ago on 21 Jul 2016
Mr Peter Francis Corley Appointed
9 Years Ago on 1 Jul 2016
Full Accounts Submitted
9 Years Ago on 18 Dec 2015
Mr James Watkins Appointed
11 Years Ago on 3 Mar 2014
Get Alerts
Get Credit Report
Discover The County Of Northampton Council On Addiction's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Apr 2017
Registered office address changed from Denmark House,8 Billing Road Northampton Northants NN1 5AW to 80 Holloway Road London N7 8JG on 15 March 2017
Submitted on 15 Mar 2017
Voluntary strike-off action has been suspended
Submitted on 10 Mar 2017
First Gazette notice for voluntary strike-off
Submitted on 7 Feb 2017
Application to strike the company off the register
Submitted on 31 Jan 2017
Resolutions
Submitted on 6 Sep 2016
Termination of appointment of James Watkins as a secretary on 29 July 2016
Submitted on 3 Aug 2016
Confirmation statement made on 15 July 2016 with updates
Submitted on 21 Jul 2016
Appointment of Mr Peter Francis Corley as a director on 1 July 2016
Submitted on 13 Jul 2016
Full accounts made up to 31 March 2015
Submitted on 18 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs