UKBizDB.co.uk

THE JUST A DROP APPEAL

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

This company is commonly known as The Just A Drop Appeal. The company was founded 22 years ago and was given the registration number 04340715. The firm's registered office is in RICHMOND. You can find them at 28 The Quadrant, , Richmond, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE JUST A DROP APPEAL
Company Number:04340715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:28 The Quadrant, Richmond, Surrey, TW9 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, The Quadrant, Richmond, TW9 1DN

Secretary25 September 2018Active
Gateway House, The Quadrant, Richmond, England, TW9 1DN

Director25 September 2018Active
28, The Quadrant, Richmond, TW9 1DN

Director25 April 2019Active
28, The Quadrant, Richmond, TW9 1DN

Director25 June 2013Active
25, Newstead Way, London, England, SW19 5HR

Director14 December 2001Active
28, The Quadrant, Richmond, TW9 1DN

Director18 March 2020Active
28, The Quadrant, Richmond, TW9 1DN

Director12 June 2020Active
28, The Quadrant, Richmond, TW9 1DN

Director13 September 2021Active
32, Wingate Road, London, England, W6 0UR

Director06 December 2016Active
28, The Quadrant, Richmond, TW9 1DN

Director15 May 2010Active
28, The Quadrant, Richmond, TW9 1DN

Secretary11 April 2012Active
58, Dukes Avenue, London, England, W4 2AF

Secretary06 December 2016Active
14, Brighton Road, Lower Kingswood, Tadworth, United Kingdom, KT20 6SY

Secretary01 January 2005Active
28, The Quadrant, Richmond, TW9 1DN

Secretary05 March 2012Active
Tyning, Mill Road, Steyning, BN44 3LN

Secretary14 December 2001Active
40 St Johns Rise, St Johns, Woking, GU21 7PW

Director01 January 2005Active
Nanparah Lodge, Higher Broadoak Road, West Hill, Ottery St Mary, EX11 1XJ

Director01 January 2008Active
Selwood House, Motcombe, Shaftesbury, SP7 9PB

Director14 December 2001Active
Pier Cottage, Milland Lane, Liphook, United Kingdom, GU30 7JN

Director15 December 2010Active
28, The Quadrant, Richmond, TW9 1DN

Director10 December 2014Active
207 Moo7, Nong Hian Hin Lek Fai Hua Hin, Prachuapkirikan, Thailand,

Director01 January 2008Active
Little Meadow, Kerves Lane, Horsham, RH13 6ES

Director23 July 2004Active
28, The Quadrant, Richmond, TW9 1DN

Director17 January 2019Active
63, Gloucester Road, Kingston Upon Thames, United Kingdom, KT1 3QZ

Director15 December 2010Active
28, The Quadrant, Richmond, TW9 1DN

Director07 September 2020Active
Orchard Cottage, Tidebrook, Wadhurst, TN5 6PQ

Director14 December 2001Active
28, The Quadrant, Richmond, TW9 1DN

Director21 May 2018Active
Tyning, Mill Road, Steyning, BN44 3LN

Director14 December 2001Active
28, The Quadrant, Richmond, TW9 1DN

Director13 March 2013Active
Brereworde House, New Road, Beer, Seaton, England, EX12 3HS

Director25 September 2018Active
28, The Quadrant, Richmond, TW9 1DN

Director15 April 2018Active
96 Fulmer Road, Gerrards Cross, SL9 7EG

Director23 July 2004Active
The Cottage, Main Street, Aslockton, Notts, NG13 9AL

Director01 January 2008Active
Thurso East Mains, Thurso East, Thurso, KW14 8HP

Director14 December 2001Active
Bramble Farm, Wood Lane, Bramdean, SO24 0JW

Director23 July 2004Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.