JUST DROP-IN YOUTH INFO & ADVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Daniel Blackman as a director on 2024-10-17

View Document

28/08/2528 August 2025 NewAppointment of Ms Faye Ronan as a director on 2024-10-16

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Mx Lauren Daniella Jones on 2022-05-09

View Document

23/10/2323 October 2023 Appointment of Mrs Jennifer Karen Shadforth as a secretary on 2023-10-23

View Document

17/10/2317 October 2023 Termination of appointment of Stephen John Pegg as a secretary on 2023-10-17

View Document

21/06/2321 June 2023 Termination of appointment of Stephen John Pegg as a director on 2023-06-21

View Document

10/05/2310 May 2023 Termination of appointment of Antony Togneri as a director on 2023-04-27

View Document

31/01/2331 January 2023 Appointment of Mr Brian Evans as a director on 2023-01-30

View Document

31/01/2331 January 2023 Appointment of Mr Steven William Waltho as a director on 2023-01-30

View Document

08/12/228 December 2022 Appointment of Dr Stephen John Pegg as a secretary on 2022-12-08

View Document

08/12/228 December 2022 Termination of appointment of Leonor Anne Alcock as a secretary on 2022-12-08

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Director's details changed for Mr Stephen John Pegg on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Ms Katherine Emma Reid on 2022-10-05

View Document

21/01/2221 January 2022 Registered office address changed from Bridge House15 Brook Street Macclesfield Cheshire Bridge House 15 Brook Street Macclesfield SK11 7AA England to Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA on 2022-01-21

View Document

20/01/2220 January 2022 Registered office address changed from 14 Duke Street Macclesfield Cheshire SK11 6UR to Bridge House15 Brook Street Macclesfield Cheshire Bridge House 15 Brook Street Macclesfield SK11 7AA on 2022-01-20

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

29/10/2129 October 2021 Termination of appointment of Robert John Stephens as a director on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Clare Susannah Dodds as a director on 2021-10-29

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Director's details changed for Stephen Seguin Oliver on 2021-10-19

View Document

07/08/217 August 2021 Termination of appointment of Sarah Louise Kelly as a director on 2021-07-26

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/12/156 December 2015 16/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR ROBERT JOHN STEPHENS

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE JONES

View Document

23/08/1523 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM WRIGHT / 30/04/2012

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEONOR ALCOCK

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 16/11/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 16/11/13 NO MEMBER LIST

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEDDES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEONOR ANNE ALCOCK / 16/11/2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRIA FISHER

View Document

16/11/1216 November 2012 16/11/12 NO MEMBER LIST

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR BRUCE WILLIAM WRIGHT

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 23/11/11 NO MEMBER LIST

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MS LYNNE JONES

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR WILLIAM BRADSHAW GEDDES

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MS ALEXANDRIA COMPTON FISHER

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 23/11/10 NO MEMBER LIST

View Document

26/09/1026 September 2010 REGISTERED OFFICE CHANGED ON 26/09/2010 FROM 33 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PN

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEIGH-BERGIN

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BULL

View Document

06/01/106 January 2010 SECRETARY APPOINTED MRS LEONOR ANNE ALCOCK

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY IAN STEWART

View Document

24/12/0924 December 2009 23/11/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SEGUIN OLIVER / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONOR ANNE ALCOCK / 21/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GUERIN / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDMUND FERGUSON STEWART / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND LEIGH-BERGIN / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER GLYN BOLTON / 21/11/2009

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED REV ANDREW DAVID BULL

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED MR IVOR ANDREW WILLIAMS

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTTON

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNN

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND KERSHAW / 18/12/2008

View Document

07/07/097 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 AUDITOR'S RESIGNATION

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 23/11/08

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 23/11/07

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 23/11/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 17A CHESTERGATE MACCLESFIELD CHESHIRE SK11 6BX

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 23/11/05

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 23/11/04;DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 ANNUAL RETURN MADE UP TO 23/11/03;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: WOODLANDS 7 HIGHFIELD DRIVE MACCLESFIELD CHESHIRE SK10 3DH

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 RES/APT OF SEC & DIRS 08/07/03

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 ANNUAL RETURN MADE UP TO 23/11/02

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 ANNUAL RETURN MADE UP TO 23/11/01

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 APPOINTMENT & TERMINATI 24/07/01

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 ANNUAL RETURN MADE UP TO 23/11/00

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

15/06/0015 June 2000 ALTER MEMORANDUM 09/06/00

View Document

23/11/9923 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company