UKBizDB.co.uk

THE DRINKAWARE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Drinkaware Trust. The company was founded 21 years ago and was given the registration number 04547974. The firm's registered office is in LONDON. You can find them at Salisbury House 3rd Floor (room 519), London Wall, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE DRINKAWARE TRUST
Company Number:04547974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Salisbury House 3rd Floor (room 519), London Wall, London, EC2M 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE

Secretary22 September 2022Active
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE

Director06 October 2021Active
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE

Director19 January 2023Active
Inver House, Braemar, Ballater, Scotland, AB35 5WS

Director01 January 2019Active
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE

Director19 January 2023Active
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE

Director18 January 2024Active
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE

Director19 January 2022Active
The Brewery, Havelock Street, Bedford, United Kingdom, MK40 4LU

Director06 June 2017Active
Salisbury House, London Wall, London, England, EC2M 5QQ

Secretary21 April 2022Active
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ

Secretary04 June 2013Active
Salisbury House, 3rd Floor (Room 519), London Wall, London, England, EC2M 5QQ

Secretary03 November 2013Active
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ

Secretary14 March 2011Active
Salisbury House, London Wall, London, England, EC2M 5QQ

Secretary06 June 2017Active
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ

Secretary03 April 2012Active
23 Colonels Walk, The Ridgeway, Enfield, EN2 8HN

Secretary27 September 2002Active
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ

Secretary11 October 2011Active
Flat 4, 133 Harley Street, London, United Kingdom, W1G 6BD

Secretary12 June 2010Active
Salisbury House, 3rd Floor (Room 519), London Wall, London, EC2M 5QQ

Secretary28 July 2016Active
23, The Embankment, Bedford, England, MK40 3PD

Director06 June 2017Active
Salisbury House, London Wall, London, England, EC2M 5QQ

Director01 January 2019Active
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ

Director07 February 2007Active
Salisbury House, 3rd Floor (Room 519), London Wall, London, England, EC2M 5QQ

Director04 September 2012Active
Bucklebury House, Ledborough Lane, Beaconsfield, HP9 2DG

Director08 September 2003Active
63 Wellington Road, Edgbaston, B15 2ET

Director07 February 2007Active
15 Cressida Road, London, N19 3JN

Director27 September 2002Active
Salisbury House, London Wall, London, England, EC2M 5QQ

Director01 January 2019Active
10 Hillbrow, Friars Style Road, Richmond, TW10 6BH

Director27 September 2002Active
22 Napier Road, Merchinston, Edinburgh, EH10 5AY

Director01 July 2003Active
The Hoolets Yett, Pencaitland, Tranent, EH34 5EY

Director27 September 2002Active
Lyne Cottages, Well Lane, Guilsborough, NN6 8PZ

Director01 September 2004Active
22 Tetbury Drive, Witney, OX28 5GF

Director07 February 2007Active
5, Joiners Yard, London, N1 9DW

Director10 January 2008Active
25 Tannoch Drive, Milngavie, Glasgow, G62 8AR

Director10 January 2008Active
Rock House, Fownhope, Herefordshire, HR1 4NT

Director27 September 2002Active
3 Grange Gardens, Grendon Underwood, Aylesbury, HP18 0UD

Director27 September 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-12Address

Change registered office address company with date old address new address.

Download
2023-12-19Accounts

Accounts with accounts type group.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Accounts

Accounts with accounts type group.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Officers

Appoint person secretary company with name date.

Download
2022-09-28Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.