QUAKER ACTION ON ALCOHOL AND DRUGS

Register to unlock more data on OkredoRegister

QUAKER ACTION ON ALCOHOL AND DRUGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03265669

Incorporation date

18/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

111 Gloucester Road, Bishopston, Bristol BS7 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon15/04/2026
Director's details changed for Robert Wilson on 2026-04-11
dot icon15/04/2026
Director's details changed for Mr Peter Warm on 2026-04-11
dot icon15/04/2026
Director's details changed for Eva Loft Deregowska on 2026-04-11
dot icon15/04/2026
Director's details changed for Christine Pryer on 2026-04-11
dot icon15/04/2026
Director's details changed for Timothy Rowland James on 2026-04-11
dot icon15/04/2026
Director's details changed for Jonathan Charles Lyon on 2026-04-11
dot icon14/04/2026
Director's details changed for Ms Susan Jane Bewley on 2026-04-11
dot icon27/01/2026
Registered office address changed from 28 Belmont Road St. Andrews Bristol BS6 5AS England to 111 Gloucester Road Bishopston Bristol BS7 8AT on 2026-01-27
dot icon20/01/2026
Termination of appointment of David Barry as a director on 2026-01-20
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon27/06/2025
Termination of appointment of Andrew Benjamin Misell as a director on 2025-06-14
dot icon27/06/2025
Appointment of Mr Peter Warm as a director on 2025-06-14
dot icon27/09/2024
Appointment of Robert Wilson as a director on 2024-06-14
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Termination of appointment of Ronald Barden as a director on 2024-09-14
dot icon02/07/2024
Appointment of Lynda Tomlinson as a director on 2024-06-01
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon02/07/2024
Registered office address changed from PO Box 3344 28 Belmont Road St. Andrews Bristol BS6 5AS England to 28 Belmont Road St. Andrews Bristol BS6 5AS on 2024-07-02
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Daniel Clarke Flynn as a director on 2023-09-02
dot icon11/09/2023
Appointment of Mr Andrew Benjamin Misell as a director on 2023-09-02
dot icon05/07/2023
Appointment of Ms Susan Jane Bewley as a director on 2023-06-10
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon14/04/2022
Termination of appointment of Peter David Varney as a director on 2022-04-13
dot icon05/07/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/06/2021
Appointment of Peter David Varney as a director on 2021-06-12
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon14/04/2020
Termination of appointment of Anita Whitfield as a director on 2020-01-01
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Termination of appointment of Wendy Millar as a director on 2019-01-29
dot icon30/01/2019
Termination of appointment of Kim Patricia Goode as a director on 2018-11-24
dot icon30/01/2019
Termination of appointment of Vernon Frost as a director on 2018-12-31
dot icon12/10/2018
Director's details changed for Ms Wendy Millar on 2018-01-15
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/09/2018
Termination of appointment of Sandra Jill Hobbs as a director on 2018-06-02
dot icon25/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon25/09/2018
Appointment of Ms Alison Mather as a secretary on 2017-10-01
dot icon25/09/2018
Termination of appointment of Helena Chambers as a secretary on 2017-10-31
dot icon25/09/2018
Registered office address changed from C/O Helena Chambers 21 Church Street Tewkesbury Gloucestershire GL20 5PD to PO Box 3344 28 Belmont Road St. Andrews Bristol BS6 5AS on 2018-09-25
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Appointment of Mr David Barry as a director on 2017-06-10
dot icon11/09/2017
Appointment of Ms Wendy Millar as a director on 2017-06-10
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-29 no member list
dot icon14/09/2015
Director's details changed for Anita Whitfield on 2015-08-20
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-09-11 no member list
dot icon11/09/2014
Termination of appointment of Bal Saini as a director on 2014-06-21
dot icon11/09/2014
Termination of appointment of Rodney Vincent Brunt as a director on 2014-09-06
dot icon30/09/2013
Annual return made up to 2013-09-27 no member list
dot icon30/09/2013
Director's details changed for Jonathan Charles Lyon on 2010-02-01
dot icon30/09/2013
Director's details changed for Timothy Rowland James on 2013-03-01
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-28 no member list
dot icon28/09/2012
Appointment of Kim Goode as a director
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/09/2012
Appointment of Vernon Frost as a director
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/10/2011
Annual return made up to 2011-10-05 no member list
dot icon17/01/2011
Termination of appointment of Graham Thomas as a director
dot icon17/01/2011
Termination of appointment of Jean Stephens as a director
dot icon26/10/2010
Annual return made up to 2010-10-05 no member list
dot icon26/10/2010
Director's details changed for Rodney Vincent Brunt on 2010-10-26
dot icon26/10/2010
Termination of appointment of Graham Thomas as a secretary
dot icon18/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/10/2010
Registered office address changed from 56 Biddulph Mansions Elgin Avenue Maida Vale London W9 1HT on 2010-10-05
dot icon28/06/2010
Appointment of Dr Helena Chambers as a secretary
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Timothy Rowland James on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Ronald Barden on 2009-10-06
dot icon07/10/2009
Director's details changed for Sandra Jill Hobbs on 2009-10-06
dot icon07/10/2009
Director's details changed for Eva Loft Deregowska on 2009-10-06
dot icon07/10/2009
Director's details changed for Jonathan Charles Lyon on 2009-10-06
dot icon07/10/2009
Director's details changed for Anita Whitfield on 2009-10-06
dot icon07/10/2009
Director's details changed for Bal Saini on 2009-10-06
dot icon07/10/2009
Appointment of Rodney Vincent Brunt as a director
dot icon07/10/2009
Annual return made up to 2009-10-05 no member list
dot icon07/10/2009
Director's details changed for Jean Lorraine Stephens on 2009-10-06
dot icon07/10/2009
Director's details changed for Graham Michael Thomas on 2009-10-06
dot icon07/10/2009
Director's details changed for Christine Pryer on 2009-10-06
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/10/2008
Annual return made up to 18/10/08
dot icon20/10/2008
Appointment terminated director olga rickard
dot icon20/10/2008
Appointment terminated director jane dawson
dot icon19/10/2007
Annual return made up to 18/10/07
dot icon11/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Annual return made up to 18/10/06
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/05/2006
New director appointed
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Annual return made up to 18/10/05
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Director's particulars changed
dot icon18/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon04/11/2004
Annual return made up to 18/10/04
dot icon29/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/02/2004
New secretary appointed
dot icon02/02/2004
Secretary resigned
dot icon23/01/2004
New director appointed
dot icon23/01/2004
Registered office changed on 23/01/04 from: 88 melody road london SW18 2QG
dot icon28/10/2003
Annual return made up to 18/10/03
dot icon28/10/2003
New director appointed
dot icon01/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/10/2002
Annual return made up to 18/10/02
dot icon25/10/2002
New director appointed
dot icon02/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Annual return made up to 18/10/01
dot icon06/11/2001
New director appointed
dot icon05/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/10/2000
Annual return made up to 18/10/00
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon05/03/2000
Full accounts made up to 1998-12-31
dot icon22/11/1999
Annual return made up to 18/10/99
dot icon22/11/1999
New director appointed
dot icon23/07/1999
Registered office changed on 23/07/99 from: manor chambers school lane welwyn herts AL6 9EB
dot icon29/10/1998
Annual return made up to 18/10/98
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon18/12/1997
Annual return made up to 18/10/97
dot icon06/06/1997
New director appointed
dot icon19/05/1997
New secretary appointed
dot icon02/05/1997
New director appointed
dot icon02/05/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon20/11/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon18/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
508.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUAKER ACTION ON ALCOHOL AND DRUGS

QUAKER ACTION ON ALCOHOL AND DRUGS is an(a) Active company incorporated on 18/10/1996 with the registered office located at 111 Gloucester Road, Bishopston, Bristol BS7 8AT. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUAKER ACTION ON ALCOHOL AND DRUGS?

toggle

QUAKER ACTION ON ALCOHOL AND DRUGS is currently Active. It was registered on 18/10/1996 .

Where is QUAKER ACTION ON ALCOHOL AND DRUGS located?

toggle

QUAKER ACTION ON ALCOHOL AND DRUGS is registered at 111 Gloucester Road, Bishopston, Bristol BS7 8AT.

What does QUAKER ACTION ON ALCOHOL AND DRUGS do?

toggle

QUAKER ACTION ON ALCOHOL AND DRUGS operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for QUAKER ACTION ON ALCOHOL AND DRUGS?

toggle

The latest filing was on 15/04/2026: Director's details changed for Robert Wilson on 2026-04-11.