International Substance Abuse & Addiction Coalition READING


Founded in 2000, International Substance Abuse & Addiction Coalition, classified under reg no. 03934238 is an active company. Currently registered at Albury House Lodge Road RG10 0SG, Reading the company has been in the business for twenty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 4 directors in the the firm, namely Samy M., Patricia K. and Philip W. and others. In addition one secretary - Kathleen L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter H. who worked with the the firm until 28 February 2001.

International Substance Abuse & Addiction Coalition Address / Contact

Office Address Albury House Lodge Road
Office Address2 Hurst
Town Reading
Post code RG10 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03934238
Date of Incorporation Fri, 25th Feb 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Samy M.

Position: Director

Appointed: 26 January 2021

Patricia K.

Position: Director

Appointed: 26 January 2021

Philip W.

Position: Director

Appointed: 12 September 2016

Kathleen L.

Position: Director

Appointed: 04 July 2006

Kathleen L.

Position: Secretary

Appointed: 28 February 2001

Peter S.

Position: Director

Appointed: 22 March 2017

Resigned: 16 November 2020

Robert E.

Position: Director

Appointed: 22 November 2013

Resigned: 22 March 2017

Laura B.

Position: Director

Appointed: 11 November 2010

Resigned: 19 May 2015

David P.

Position: Director

Appointed: 05 November 2008

Resigned: 17 May 2012

Frans K.

Position: Director

Appointed: 14 October 2006

Resigned: 08 December 2009

Elliott T.

Position: Director

Appointed: 14 October 2006

Resigned: 08 December 2009

Darvin S.

Position: Director

Appointed: 14 October 2006

Resigned: 08 December 2009

Ehab E.

Position: Director

Appointed: 14 October 2006

Resigned: 08 December 2009

Jean L.

Position: Director

Appointed: 14 October 2006

Resigned: 05 January 2009

Benjamin W.

Position: Director

Appointed: 10 January 2006

Resigned: 18 September 2006

Heather T.

Position: Director

Appointed: 05 August 2003

Resigned: 27 October 2006

Jeremy C.

Position: Director

Appointed: 28 July 2002

Resigned: 31 March 2013

Paul T.

Position: Director

Appointed: 31 August 2000

Resigned: 16 November 2020

Jill K.

Position: Director

Appointed: 25 February 2000

Resigned: 30 April 2006

Peter H.

Position: Director

Appointed: 25 February 2000

Resigned: 26 March 2003

Peter H.

Position: Secretary

Appointed: 25 February 2000

Resigned: 28 February 2001

Peter E.

Position: Director

Appointed: 25 February 2000

Resigned: 08 December 2009

Kent M.

Position: Director

Appointed: 25 February 2000

Resigned: 14 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth4 4393 608
Balance Sheet
Cash Bank In Hand5 0144 305
Current Assets5 3334 658
Debtors319353
Net Assets Liabilities Including Pension Asset Liability4 4393 608
Reserves/Capital
Profit Loss Account Reserve4 4393 608
Shareholder Funds4 4393 608
Other
Creditors Due Within One Year8941 050
Net Current Assets Liabilities4 4393 608
Total Assets Less Current Liabilities4 4393 608

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 18th, February 2024
Free Download (12 pages)

Company search

Advertisements