The Burton Addiction Centre Limited

DataGardener
the burton addiction centre limited
live
Small

The Burton Addiction Centre Limited

03539372Private Limited With Share Capital

226 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, ST119JR
Incorporated

02/04/1998

Company Age

28 years

Directors

5

Employees

120

SIC Code

96040

Risk

very low risk

Company Overview

Registration, classification & business activity

The Burton Addiction Centre Limited (03539372) is a private limited with share capital incorporated on 02/04/1998 (28 years old) and registered in stoke-on-trent, ST119JR. The company operates under SIC code 96040 - physical well-being activities.

Opened in 1998 the bac o’connor centre provides rehabilitation and support to people with a drug and / or alcohol misuse problem in our centres across staffordshire.following her own personal experience of addiction and her journey into recovery noreen oliver founder and chief executive officer set ...

Private Limited With Share Capital
SIC: 96040
Small
Incorporated 02/04/1998
ST119JR
120 employees

Financial Overview

Total Assets

£4.44M

Liabilities

£2.71M

Net Assets

£1.73M

Est. Turnover

£3.74M

AI Estimated
Unreported
Cash

£588.4K

Key Metrics

120

Employees

5

Directors

1

Shareholders

Board of Directors

3

Charges

13

Registered

5

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2025
Memorandum Articles
Category:Incorporation
Date:16-07-2025
Resolution
Category:Resolution
Date:16-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:24-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:25-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-11-2013
Resolution
Category:Resolution
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Termination Secretary Company With Name
Category:Officers
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Legacy
Category:Mortgage
Date:31-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2009
Legacy
Category:Annual Return
Date:16-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Mortgage
Date:31-07-2008
Legacy
Category:Annual Return
Date:23-05-2008
Legacy
Category:Address
Date:22-05-2008
Legacy
Category:Address
Date:22-05-2008
Legacy
Category:Address
Date:22-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2007
Legacy
Category:Annual Return
Date:19-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:08-05-2006

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

226 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, ST119JRRegistered
Windsor Gardens, 36 Hanover Street, Newcastle, Staffordshire, ST51AU

Contact

01283537280
bacandoconnor.co.uk
226 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, ST119JR