Catalyst Support Limited SURREY


Founded in 1998, Catalyst Support, classified under reg no. 03689561 is an active company. Currently registered at 14 Jenner Road GU1 3PL, Surrey the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 13th February 2015 Catalyst Support Limited is no longer carrying the name Southern Addictions Advisory Service.

At the moment there are 6 directors in the the firm, namely Sarbani B., Ewan H. and Chisha M. and others. In addition one secretary - Philip T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Catalyst Support Limited Address / Contact

Office Address 14 Jenner Road
Office Address2 Guildford
Town Surrey
Post code GU1 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689561
Date of Incorporation Mon, 21st Dec 1998
Industry Other human health activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Philip T.

Position: Secretary

Appointed: 29 June 2023

Sarbani B.

Position: Director

Appointed: 26 July 2021

Ewan H.

Position: Director

Appointed: 01 May 2021

Chisha M.

Position: Director

Appointed: 12 June 2020

Roger D.

Position: Director

Appointed: 27 October 2017

Katharine M.

Position: Director

Appointed: 01 June 2010

Warren R.

Position: Director

Appointed: 03 November 2003

Rebekka F.

Position: Director

Appointed: 26 July 2021

Resigned: 01 March 2024

Jill U.

Position: Director

Appointed: 07 February 2020

Resigned: 08 August 2022

Kimberley T.

Position: Director

Appointed: 02 August 2019

Resigned: 01 March 2024

Lindsay R.

Position: Secretary

Appointed: 29 November 2018

Resigned: 29 June 2023

David C.

Position: Secretary

Appointed: 29 January 2016

Resigned: 01 May 2018

Jane W.

Position: Director

Appointed: 06 December 2014

Resigned: 31 August 2019

Kirsty C.

Position: Director

Appointed: 26 April 2013

Resigned: 27 October 2017

Sarah B.

Position: Director

Appointed: 26 April 2013

Resigned: 16 February 2016

Keith D.

Position: Director

Appointed: 26 April 2013

Resigned: 14 August 2018

Jane W.

Position: Director

Appointed: 03 December 2012

Resigned: 24 October 2014

Peter W.

Position: Director

Appointed: 28 August 2008

Resigned: 20 April 2018

Alan D.

Position: Director

Appointed: 21 February 2008

Resigned: 01 August 2014

Elliot W.

Position: Secretary

Appointed: 16 January 2007

Resigned: 16 November 2015

Nigel C.

Position: Director

Appointed: 14 July 2006

Resigned: 01 October 2012

Susan B.

Position: Director

Appointed: 14 July 2006

Resigned: 20 April 2020

Stephen P.

Position: Director

Appointed: 08 September 2003

Resigned: 08 May 2007

Sara L.

Position: Director

Appointed: 24 May 2000

Resigned: 01 June 2010

Peter N.

Position: Director

Appointed: 24 May 2000

Resigned: 10 May 2004

Francis M.

Position: Director

Appointed: 21 December 1998

Resigned: 15 January 2007

Elizabeth G.

Position: Director

Appointed: 21 December 1998

Resigned: 01 December 2022

Francis M.

Position: Secretary

Appointed: 21 December 1998

Resigned: 15 January 2007

Company previous names

Southern Addictions Advisory Service February 13, 2015
Surrey Alcohol And Drug Advisory Service December 24, 2009

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 29th, December 2023
Free Download (68 pages)

Company search

Advertisements