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
Action On Addiction
Action On Addiction is an active company incorporated on 26 September 2006 with the registered office located in Salisbury, Wiltshire. Action On Addiction was registered 18 years ago.
Watch Company
Status
Active
Active since
18 years ago
Company No
05947481
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
26 September 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
697 days
Dated
26 September 2022
(2 years 11 months ago)
Next confirmation dated
26 September 2023
Was due on
10 October 2023
(1 year 11 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
980 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2022
Was due on
31 December 2022
(2 years 8 months ago)
Learn more about Action On Addiction
Contact
Address
Head Office
East Knoyle
Wiltshire
SP3 6BE
Same address for the past
18 years
Companies in SP3 6BE
Telephone
01747830733
Email
Available in Endole App
Website
Actiononaddiction.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
James Robert Drummond Smith
Director • British • Lives in England • Born in Feb 1960
Mr David Sidney Bernstein
Director • British • Lives in England • Born in Sep 1955
Ms Rebecca Priestley
Director • British • Lives in England • Born in May 1982
Lisa Alexandra Villiers
Director • Film Producer • British • Lives in UK • Born in May 1958
Ms Cherry Eleanor Corner
Secretary
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
Lab Productions Limited
Lisa Alexandra Villiers is a mutual person.
Active
Cowboy Management Limited
Lisa Alexandra Villiers is a mutual person.
Active
Day One Trust
James Robert Drummond Smith and Lisa Alexandra Villiers are mutual people.
Active
Centre For Effective Dispute Resolution Limited
James Robert Drummond Smith is a mutual person.
Active
The Forward Trust
Ms Rebecca Priestley is a mutual person.
Active
Cedr Services Limited
James Robert Drummond Smith is a mutual person.
Active
Film Nation UK
Lisa Alexandra Villiers is a mutual person.
Active
Holland Park Avenue Holding Limited
Lisa Alexandra Villiers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£530.01K
Decreased by £675.38K (-56%)
Turnover
£4.69M
Decreased by £409.36K (-8%)
Employees
117
Decreased by 9 (-7%)
Total Assets
£3.85M
Decreased by £781.36K (-17%)
Total Liabilities
-£507.63K
Decreased by £61.96K (-11%)
Net Assets
£3.35M
Decreased by £719.4K (-18%)
Debt Ratio (%)
13%
Increased by 0.88% (+7%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
1 Year 9 Months Ago on 28 Nov 2023
Voluntarily Dissolution
2 Years 5 Months Ago on 21 Mar 2023
Voluntary Strike-Off Suspended
2 Years 6 Months Ago on 14 Feb 2023
Voluntary Gazette Notice
2 Years 8 Months Ago on 3 Jan 2023
Application To Strike Off
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 28 Sep 2022
Group Accounts Submitted
3 Years Ago on 5 Jan 2022
Confirmation Submitted
3 Years Ago on 30 Sep 2021
Edward John Lloyd Resigned
4 Years Ago on 28 May 2021
Hugo De Ferranti Resigned
4 Years Ago on 1 May 2021
Get Alerts
Get Credit Report
Discover Action 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
Restoration by order of the court
Submitted on 28 Nov 2023
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Mar 2023
Voluntary strike-off action has been suspended
Submitted on 14 Feb 2023
First Gazette notice for voluntary strike-off
Submitted on 3 Jan 2023
Application to strike the company off the register
Submitted on 22 Dec 2022
Confirmation statement made on 26 September 2022 with no updates
Submitted on 28 Sep 2022
Resolutions
Submitted on 23 Feb 2022
Memorandum and Articles of Association
Submitted on 23 Feb 2022
Resolutions
Submitted on 23 Feb 2022
Group of companies' accounts made up to 31 March 2021
Submitted on 5 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs