Company NameCore Drug And Alcohol Training And Consultancy Services Community Interest Company
Company StatusDissolved
Company Number08446321
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr George Blackwood Charlton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(same day as company formation)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address36 Hilltop Road
Bearpark
Co Durham
DH7 7TA
Director NameKerry Louise Charlton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hilltop Road
Bearpark
Co Durham
DH7 7TA
Secretary NameKerry Louise Charlton
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address36 Hilltop Road
Bearpark
Co Durham
DH7 7TA
Director NameMrs Linsey Iceton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(2 months after company formation)
Appointment Duration4 weeks (resigned 17 June 2013)
RoleCall Centre Staff
Country of ResidenceEngland
Correspondence Address36 Hilltop Road
Bearpark
Co Durham
DH7 7TA
Director NameMiss Emma Sarah Holmes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 April 2014)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address36 Hilltop Road
Bearpark
Co Durham
DH7 7TA
Director NameMr Kevin Marquis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2013(5 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hilltop Road
Bearpark
Co Durham
DH7 7TA
Director NameMrs Amanda Jayne Jeffrey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 November 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address36 Hilltop Road
Bearpark
Co Durham
DH7 7TA
Director NameMr Marc Paul Atkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 17 August 2023)
RoleArtist
Country of ResidenceEngland
Correspondence Address36 Hilltop Road
Bearpark
Co Durham
DH7 7TA

Location

Registered Address36 Hilltop Road
Bearpark
Co Durham
DH7 7TA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBearpark
WardDeerness
Built Up AreaUshaw Moor

Financials

Year2014
Turnover£9,525
Net Worth£1,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Director's details changed for Mr Marc Paul Atkinson on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Marc Paul Atkinson on 3 October 2017 (2 pages)
25 July 2017Appointment of Mr Marc Paul Atkinson as a director on 24 July 2017 (2 pages)
25 July 2017Appointment of Mr Marc Paul Atkinson as a director on 24 July 2017 (2 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
4 April 2016Annual return made up to 15 March 2016 no member list (4 pages)
4 April 2016Annual return made up to 15 March 2016 no member list (4 pages)
16 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
16 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
24 March 2015Annual return made up to 15 March 2015 no member list (4 pages)
24 March 2015Annual return made up to 15 March 2015 no member list (4 pages)
8 February 2015Appointment of Mrs Amanda Jayne Jeffrey as a director on 8 February 2015 (2 pages)
8 February 2015Appointment of Mrs Amanda Jayne Jeffrey as a director on 8 February 2015 (2 pages)
8 February 2015Appointment of Mrs Amanda Jayne Jeffrey as a director on 8 February 2015 (2 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
23 April 2014Termination of appointment of Emma Holmes as a director (1 page)
23 April 2014Termination of appointment of Emma Holmes as a director (1 page)
2 April 2014Annual return made up to 15 March 2014 no member list (4 pages)
2 April 2014Annual return made up to 15 March 2014 no member list (4 pages)
19 August 2013Appointment of Mr Kevin Marquis as a director (2 pages)
19 August 2013Appointment of Mr Kevin Marquis as a director (2 pages)
18 June 2013Appointment of Miss Emma Sarah Holmes as a director (2 pages)
18 June 2013Appointment of Miss Emma Sarah Holmes as a director (2 pages)
17 June 2013Termination of appointment of Linsey Iceton as a director (1 page)
17 June 2013Termination of appointment of Linsey Iceton as a director (1 page)
24 May 2013Appointment of Mrs Linsey Iceton as a director (2 pages)
24 May 2013Appointment of Mrs Linsey Iceton as a director (2 pages)
15 March 2013Incorporation of a Community Interest Company (42 pages)
15 March 2013Incorporation of a Community Interest Company (42 pages)