ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Addiction Family Support

Addiction Family Support is an active company incorporated on 31 October 2007 with the registered office located in London, Greater London. Addiction Family Support was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06414684
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated 31 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2025 (1 month ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 29 Oct 2025 (1 month ago)
Previous address was Oakley Hall 8 Castle Street High Wycombe Buckinghamshire HP13 6RF England
Telephone
0843 1225434
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Regional Programme Manager • British • Lives in England • Born in Apr 1998
Director • British • Lives in England • Born in Apr 1967
Director • It Consultant • British • Lives in England • Born in Nov 1976
Director • Retired • British • Lives in UK • Born in Jun 1959
Director • Charity Operations Manager • British • Lives in England • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solaris Relocations Limited
David Malcolm Hollins is a mutual person.
Active
David Hollins Consulting Ltd
David Malcolm Hollins is a mutual person.
Active
Brands
Addiction Family Support
Addiction Family Support provides a space for individuals affected by a loved one's use of alcohol, drugs, or gambling.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£124.68K
Decreased by £41.58K (-25%)
Turnover
£354.36K
Decreased by £17.05K (-5%)
Employees
7
Decreased by 3 (-30%)
Total Assets
£136.16K
Decreased by £48.76K (-26%)
Total Liabilities
-£35.25K
Decreased by £37.78K (-52%)
Net Assets
£100.91K
Decreased by £10.98K (-10%)
Debt Ratio (%)
26%
Decreased by 13.6% (-34%)
Latest Activity
Mr Rodney Savio D'costa Details Changed
28 Days Ago on 17 Nov 2025
Confirmation Submitted
1 Month Ago on 3 Nov 2025
Inspection Address Changed
1 Month Ago on 29 Oct 2025
Mrs Natalie Archer Details Changed
2 Months Ago on 30 Sep 2025
Registered Address Changed
3 Months Ago on 15 Sep 2025
Registered Address Changed
3 Months Ago on 12 Sep 2025
Dr Stacey Elizabeth Anne Kennedy Appointed
4 Months Ago on 8 Aug 2025
Full Accounts Submitted
6 Months Ago on 16 Jun 2025
Miss Sarah Kate Power Appointed
12 Months Ago on 19 Dec 2024
Mrs Natalie Archer Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Addiction Family Support's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Rodney Savio D'costa on 17 November 2025
Submitted on 17 Nov 2025
Secretary's details changed for Mrs Natalie Archer on 30 September 2025
Submitted on 12 Nov 2025
Resolutions
Submitted on 11 Nov 2025
Memorandum and Articles of Association
Submitted on 11 Nov 2025
Statement of company's objects
Submitted on 10 Nov 2025
Confirmation statement made on 24 October 2025 with no updates
Submitted on 3 Nov 2025
Register inspection address has been changed from Oakley Hall 8 Castle Street High Wycombe Buckinghamshire HP13 6RF England to 22a Long Park Amersham HP6 5LA
Submitted on 29 Oct 2025
Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE United Kingdom to 86-90 Paul Street London EC2A 4NE on 15 September 2025
Submitted on 15 Sep 2025
Registered office address changed from Oakley Hall 8 Castle Street High Wycombe Buckinghamshire HP13 6RF England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 12 September 2025
Submitted on 12 Sep 2025
Appointment of Dr Stacey Elizabeth Anne Kennedy as a director on 8 August 2025
Submitted on 5 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year