ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Burton Addiction Centre Limited

The Burton Addiction Centre Limited is an active company incorporated on 2 April 1998 with the registered office located in Stoke-on-Trent, Staffordshire. The Burton Addiction Centre Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03539372
Private limited company
Age
27 years
Incorporated 2 April 1998
Size
Unreported
Confirmation
Submitted
Dated 5 November 2025 (9 days ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (1 year remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
226 Uttoxeter Road
Blythe Bridge
Stoke-On-Trent
ST11 9JR
England
Address changed on 15 Oct 2025 (1 month ago)
Previous address was 12 Bridgford Road West Bridgford Nottingham NG2 6AB England
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1962
Director • Secretary • British • Lives in UK • Born in Jan 1978
Director • British • Lives in England • Born in Jul 1977
Director • British • Lives in UK • Born in Mar 1965
MKG Recovery Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O'Connor Gateway Trading Limited
Antony David Oliver, Mark James Gray, and 1 more are mutual people.
Active
Recovery Champions UK Ltd
Antony David Oliver, Mark James Gray, and 1 more are mutual people.
Active
Riot (Recovery Is Out There) Ltd
Antony David Oliver, Mark James Gray, and 1 more are mutual people.
Active
Langans Tea Rooms (Cannock) Limited
Antony David Oliver, Mark James Gray, and 1 more are mutual people.
Active
The O'Connor Gateway Trust
Antony David Oliver and Kendra Martine Gray are mutual people.
Active
The Burton Addiction Centre Supported Housing Services
Mark James Gray and Kendra Martine Gray are mutual people.
Active
Rguk C.I.C
Mark James Gray and Kendra Martine Gray are mutual people.
Active
MKG Recovery Holdings Ltd
Mark James Gray and Kendra Martine Gray are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£724.48K
Increased by £696.05K (+2449%)
Turnover
Unreported
Same as previous period
Employees
124
Increased by 25 (+25%)
Total Assets
£4.37M
Increased by £1.44M (+49%)
Total Liabilities
-£2.57M
Increased by £256.14K (+11%)
Net Assets
£1.8M
Increased by £1.19M (+196%)
Debt Ratio (%)
59%
Decreased by 20.34% (-26%)
Latest Activity
Confirmation Submitted
9 Days Ago on 5 Nov 2025
Registered Address Changed
1 Month Ago on 15 Oct 2025
New Charge Registered
1 Month Ago on 13 Oct 2025
New Charge Registered
1 Month Ago on 13 Oct 2025
New Charge Registered
1 Month Ago on 13 Oct 2025
New Charge Registered
1 Month Ago on 13 Oct 2025
New Charge Registered
1 Month Ago on 13 Oct 2025
Antony David Oliver Resigned
1 Month Ago on 13 Oct 2025
Antony David Oliver (PSC) Resigned
1 Month Ago on 13 Oct 2025
Mkg Recovery Holdings Ltd (PSC) Appointed
1 Month Ago on 13 Oct 2025
Get Credit Report
Discover The Burton Addiction Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 November 2025 with updates
Submitted on 5 Nov 2025
Registration of charge 035393720013, created on 13 October 2025
Submitted on 18 Oct 2025
Termination of appointment of Antony David Oliver as a director on 13 October 2025
Submitted on 15 Oct 2025
Notification of Mkg Recovery Holdings Ltd as a person with significant control on 13 October 2025
Submitted on 15 Oct 2025
Appointment of Mrs Donna Marie Meredith-Wood as a director on 14 October 2025
Submitted on 15 Oct 2025
Registration of charge 035393720012, created on 13 October 2025
Submitted on 15 Oct 2025
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England to 226 Uttoxeter Road Blythe Bridge Stoke-on-Trent ST11 9JR on 15 October 2025
Submitted on 15 Oct 2025
Registration of charge 035393720010, created on 13 October 2025
Submitted on 15 Oct 2025
Cessation of Antony David Oliver as a person with significant control on 13 October 2025
Submitted on 15 Oct 2025
Termination of appointment of Antony David Oliver as a secretary on 13 October 2025
Submitted on 15 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year