Background WavePink WaveYellow Wave

NECESSARY FURNITURE (03886547)

NECESSARY FURNITURE (03886547) is an active UK company. incorporated on 30 November 1999. with registered office in Herne Bay. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NECESSARY FURNITURE has been registered for 26 years. Current directors include COWELL, Peter John, EDRIDGE, Simon, GAY, Christopher Coulsting, Dr and 3 others.

Company Number
03886547
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 November 1999
Age
26 years
Address
22-26 Bank Street, Herne Bay, CT6 5EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COWELL, Peter John, EDRIDGE, Simon, GAY, Christopher Coulsting, Dr, GLOVER, Georgina Ann, JONES, William Rhys, MEREDITH, Robert David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECESSARY FURNITURE

NECESSARY FURNITURE is an active company incorporated on 30 November 1999 with the registered office located in Herne Bay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NECESSARY FURNITURE was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03886547

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 30 November 1999

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 30 July 2025 (9 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

22-26 Bank Street Herne Bay, CT6 5EA,

Previous Addresses

Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW
From: 30 November 1999To: 1 June 2019
Timeline

25 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

COWELL, Peter John

Active
Bank Street, Herne BayCT6 5EA
Born July 1980
Director
Appointed 25 Nov 2024

EDRIDGE, Simon

Active
Island Road, CanterburyCT3 4HQ
Born March 1954
Director
Appointed 22 Jul 2013

GAY, Christopher Coulsting, Dr

Active
30 Puckle Lane, CanterburyCT1 3LA
Born September 1939
Director
Appointed 30 Nov 1999

GLOVER, Georgina Ann

Active
Anville Grange, CanterburyCT2 0HA
Born June 1945
Director
Appointed 09 Jun 2003

JONES, William Rhys

Active
Island Road, CanterburyCT3 4HQ
Born February 1984
Director
Appointed 17 Sept 2018

MEREDITH, Robert David

Active
Gate Hill, FavershamME13 9LW
Born February 1963
Director
Appointed 08 Aug 2022

BARBER, Clifford John

Resigned
Island Road, HersdenCT3 4HQ
Secretary
Appointed 07 Nov 2019
Resigned 11 Apr 2023

BUCHAN, Geoffrey Leonard

Resigned
57 Albany Drive, Herne BayCT6 8PU
Secretary
Appointed 30 Nov 1999
Resigned 31 Aug 2001

CAPLAN, Richard

Resigned
13 Beverley Road, CanterburyCT2 7EN
Secretary
Appointed 31 Aug 2001
Resigned 07 Nov 2019

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 30 Nov 1999
Resigned 30 Nov 1999

AYERS, Margaret

Resigned
Bank Street, Herne BayCT6 5EA
Born December 1967
Director
Appointed 18 Jul 2016
Resigned 26 Feb 2020

BARTLEY, Richard William

Resigned
Bank Street, Herne BayCT6 5EA
Born June 1955
Director
Appointed 10 Dec 2011
Resigned 01 Jun 2020

BUSHELL, Paul Anthony

Resigned
Bank Street, Herne BayCT6 5EA
Born March 1969
Director
Appointed 10 Dec 2011
Resigned 19 Apr 2021

EDGINGTON, John

Resigned
Damerham Close, CanterburyCT2 7SB
Born August 1939
Director
Appointed 07 Jul 2008
Resigned 05 Sept 2014

FARRIER, John

Resigned
New House Lane, CanterburyCT4 7BJ
Born March 1932
Director
Appointed 09 Jul 2007
Resigned 18 Jul 2016

FERMOR, Trevor

Resigned
2 Sandalwood Drive, BirchingtonCT7 0PE
Born November 1945
Director
Appointed 24 Jun 2002
Resigned 08 Aug 2022

KENNETT, Jean

Resigned
Island Road, CanterburyCT3 4HQ
Born July 1958
Director
Appointed 24 Jan 2022
Resigned 27 Jan 2025

KNOX, Sheila Margaret

Resigned
3 Bridge Down, CanterburyCT4 5AZ
Born May 1939
Director
Appointed 28 Jul 2003
Resigned 22 Jul 2013

LAWSON, Timothy Robin

Resigned
8 Palace Street, CanterburyCT1 2DY
Born January 1929
Director
Appointed 30 Nov 1999
Resigned 24 Jun 2002

MORGAN, Barry Reginald

Resigned
37 Staines Hill, CanterburyCT2 0ER
Born April 1946
Director
Appointed 09 Jun 2003
Resigned 12 Mar 2007

MUNDAY, Brian Richard

Resigned
Bank Street, Herne BayCT6 5EA
Born January 1938
Director
Appointed 18 Jul 2016
Resigned 19 Nov 2018

NUTTALL, Howard

Resigned
4 Shutler Road, BroadstairsCT10 1HD
Born November 1942
Director
Appointed 30 Nov 1999
Resigned 29 Aug 2000

PARRETT, Dennis Stanley

Resigned
130 New Dover Road, CanterburyCT1 3EJ
Born November 1926
Director
Appointed 09 Jun 2003
Resigned 09 Jul 2007

WALLACE-SIMS, Tobin Robert

Resigned
Island Road, CanterburyCT3 4HQ
Born March 1973
Director
Appointed 15 Dec 2018
Resigned 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
15 August 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 July 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
18 September 2003
MEM/ARTSMEM/ARTS
Resolution
18 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
28 August 2003
AAAnnual Accounts
Legacy
28 August 2003
287Change of Registered Office
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 September 2002
AAAnnual Accounts
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 September 2001
AAAnnual Accounts
Legacy
30 July 2001
288cChange of Particulars
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
287Change of Registered Office
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
14 December 1999
288bResignation of Director or Secretary
Incorporation Company
30 November 1999
NEWINCIncorporation