Background WavePink WaveYellow Wave

FRIARY DROP-IN LTD (03190740)

FRIARY DROP-IN LTD (03190740) is an active UK company. incorporated on 25 April 1996. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FRIARY DROP-IN LTD has been registered for 29 years. Current directors include AUNGLES, Glenn, BAYLISS, Amanda Jane, COTTON, Joy Louise and 7 others.

Company Number
03190740
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1996
Age
29 years
Address
46 Musters Road, Nottingham, NG2 7PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AUNGLES, Glenn, BAYLISS, Amanda Jane, COTTON, Joy Louise, CREW, James Michael, HEARD, John David, MARTIN, Timothy, STANSBURY, Peter Duncan, TURNER, Nigel Owen, WILLIAMSON, Jason, WILLOTT, Stephen Alan, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARY DROP-IN LTD

FRIARY DROP-IN LTD is an active company incorporated on 25 April 1996 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FRIARY DROP-IN LTD was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03190740

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 25 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

46 Musters Road West Bridgford Nottingham, NG2 7PR,

Timeline

45 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jan 10
Director Joined
Mar 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
May 13
Director Joined
Jul 13
Director Left
Jun 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Nov 19
Director Left
Oct 20
Director Left
Aug 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

AUNGLES, Glenn

Active
46 Musters Road, NottinghamNG2 7PR
Born September 1966
Director
Appointed 23 Nov 2023

BAYLISS, Amanda Jane

Active
46 Musters Road, NottinghamNG2 7PR
Born May 1973
Director
Appointed 30 Mar 2023

COTTON, Joy Louise

Active
46 Musters Road, NottinghamNG2 7PR
Born June 1976
Director
Appointed 20 Nov 2025

CREW, James Michael

Active
46 Musters Road, NottinghamNG2 7PR
Born December 1975
Director
Appointed 03 Oct 2022

HEARD, John David

Active
46 Musters Road, NottinghamNG2 7PR
Born August 1951
Director
Appointed 25 Sept 2025

MARTIN, Timothy

Active
46 Musters Road, NottinghamNG2 7PR
Born September 1947
Director
Appointed 25 Jan 2018

STANSBURY, Peter Duncan

Active
46 Musters Road, NottinghamNG2 7PR
Born March 1967
Director
Appointed 29 May 2025

TURNER, Nigel Owen

Active
46 Musters Road, NottinghamNG2 7PR
Born September 1958
Director
Appointed 20 Nov 2025

WILLIAMSON, Jason

Active
46 Musters Road, NottinghamNG2 7PR
Born November 1970
Director
Appointed 25 Sept 2025

WILLOTT, Stephen Alan, Dr

Active
46 Musters Road, NottinghamNG2 7PR
Born March 1965
Director
Appointed 20 Nov 2025

HENDERSON, Kenneth Kelvin, Chair

Resigned
Carisbrooke Drive, NottinghamNG3 5DS
Secretary
Appointed 23 Jun 2003
Resigned 19 Oct 2011

MANN, Alexander Wesley Stewart

Resigned
272 Musters Road, NottinghamNG2 7DR
Secretary
Appointed 20 Jun 1996
Resigned 23 Jun 2003

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 25 Apr 1996
Resigned 30 Apr 1996

ALEXANDER, Robert William Sales

Resigned
9 Manor Close, NottinghamNG12 4BH
Born March 1928
Director
Appointed 20 Jun 1996
Resigned 02 Oct 1999

BURTON, Christine

Resigned
20 Green Platt, NottinghamNG12 3HZ
Born March 1955
Director
Appointed 23 Jun 2003
Resigned 21 Sept 2004

BUSHYAGER, Ronald Robert, Rev

Resigned
9 Fountains Close, NottinghamNG2 6LL
Born November 1977
Director
Appointed 20 Mar 2007
Resigned 21 Aug 2007

CHAPPLE, Andrew Graham

Resigned
2 Killerton Park Drive, NottinghamNG2 7SB
Born October 1954
Director
Appointed 18 Jul 2005
Resigned 05 Oct 2020

CULLEY, John

Resigned
36 Cotgrave Road, NottinghamNG12 5NX
Born March 1924
Director
Appointed 21 Dec 2004
Resigned 15 Jul 2006

CULLEY, John

Resigned
36 Cotgrave Road, NottinghamNG12 5NX
Born March 1924
Director
Appointed 20 Jun 1996
Resigned 10 Jun 2002

DHESI, Kay

Resigned
46 Musters Road, NottinghamNG2 7PR
Born September 1958
Director
Appointed 04 Jun 2015
Resigned 28 Nov 2019

DOBBS, Norman Charles

Resigned
2 Denton Drive, NottinghamNG2 7FS
Born May 1944
Director
Appointed 20 Mar 2007
Resigned 11 Mar 2014

DRURY, Michael Denis

Resigned
319 Musters Road, NottinghamNG2 7DA
Born January 1937
Director
Appointed 20 Jun 1996
Resigned 12 May 1998

GEE, Louise, Reverend

Resigned
46 Musters Road, NottinghamNG2 7PR
Born October 1950
Director
Appointed 02 Feb 2023
Resigned 02 Sept 2025

GEE, Louise Marjorie

Resigned
4 Hawksworth Road, NottinghamNG2 5FS
Born October 1950
Director
Appointed 29 Jan 1997
Resigned 14 Dec 1999

HANSON, Joan Patricia Mabel

Resigned
40 Rodney Road, NottinghamNG2 6JH
Born May 1925
Director
Appointed 20 Feb 2001
Resigned 18 Jul 2005

HENDERSON, Kenneth Kelvin, Chair

Resigned
Carisbrooke Drive, NottinghamNG3 5DS
Born October 1955
Director
Appointed 20 Jun 1996
Resigned 19 Oct 2011

HILL, Ronald James

Resigned
Musters Road, NottinghamNG2 7PR
Born August 1951
Director
Appointed 27 Oct 2009
Resigned 11 Apr 2017

HOPKINS, Derek Munro, Rev

Resigned
61 Melton Gardens, NottinghamNG12 4BJ
Born April 1947
Director
Appointed 08 Jun 1998
Resigned 15 Jul 2006

HOPKINS, Derek Munro, Rev

Resigned
61 Melton Gardens, NottinghamNG12 4BJ
Born April 1947
Director
Appointed 20 Jun 1996
Resigned 21 Jun 1997

JEFFS, Shirley

Resigned
86 Colston Gate, CotgraveNG12 3JY
Born November 1955
Director
Appointed 29 Jan 1997
Resigned 05 Jun 2000

JELPKE, Matthew Francis Dawson, Dr

Resigned
Musters Road, NottinghamNG2 7NA
Born March 1969
Director
Appointed 20 Feb 2001
Resigned 21 Jun 2004

LUND, Robin Edward

Resigned
226 Loughborough Road, NottinghamNG2 7EE
Born January 1941
Director
Appointed 20 Feb 2001
Resigned 04 Oct 2021

MANN, Alexander Wesley Stewart

Resigned
272 Musters Road, NottinghamNG2 7DR
Born September 1932
Director
Appointed 20 Jun 1996
Resigned 23 Jun 2003

MANN, Jill Elizabeth

Resigned
272 Musters Road, NottinghamNG2 7DR
Born February 1932
Director
Appointed 20 Jun 1996
Resigned 29 Jan 1997

MANN, Stewart

Resigned
46 Musters Road, NottinghamNG2 7PR
Born September 1932
Director
Appointed 04 Jun 2015
Resigned 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
2 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Memorandum Articles
28 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Resolution
14 March 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Statement Of Companys Objects
6 December 2023
CC04CC04
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Legacy
18 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
225Change of Accounting Reference Date
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
287Change of Registered Office
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Incorporation Company
25 April 1996
NEWINCIncorporation