Background WavePink WaveYellow Wave

THE JUST A DROP APPEAL (04340715)

THE JUST A DROP APPEAL (04340715) is an active UK company. incorporated on 14 December 2001. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE JUST A DROP APPEAL has been registered for 24 years. Current directors include COOPER, Claire Louise, EGGELHOEFER, Goetz, FLYNN, Deborah Karen and 4 others.

Company Number
04340715
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2001
Age
24 years
Address
28 The Quadrant, Richmond, TW9 1DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COOPER, Claire Louise, EGGELHOEFER, Goetz, FLYNN, Deborah Karen, GREAVES, Francis, MOTTERSHEAD, Christopher Alan Leigh, TURNER, John Graham, WATSON, Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JUST A DROP APPEAL

THE JUST A DROP APPEAL is an active company incorporated on 14 December 2001 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE JUST A DROP APPEAL was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04340715

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

Age

24 Years

Incorporated 14 December 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

28 The Quadrant Richmond, TW9 1DN,

Timeline

37 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Sept 25
Director Left
Dec 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TURNER, John

Active
The Quadrant, RichmondTW9 1DN
Secretary
Appointed 25 Sept 2018

COOPER, Claire Louise

Active
The Quadrant, RichmondTW9 1DN
Born August 1976
Director
Appointed 18 Mar 2020

EGGELHOEFER, Goetz

Active
The Quadrant, RichmondTW9 1DN
Born February 1959
Director
Appointed 25 Sept 2018

FLYNN, Deborah Karen

Active
The Quadrant, RichmondTW9 1DN
Born December 1963
Director
Appointed 25 Apr 2019

GREAVES, Francis

Active
The Quadrant, RichmondTW9 1DN
Born March 1960
Director
Appointed 17 Sept 2024

MOTTERSHEAD, Christopher Alan Leigh

Active
The Quadrant, RichmondTW9 1DN
Born September 1958
Director
Appointed 12 Jun 2020

TURNER, John Graham

Active
Wingate Road, LondonW6 0UR
Born March 1960
Director
Appointed 06 Dec 2016

WATSON, Peter

Active
The Quadrant, RichmondTW9 1DN
Born April 1963
Director
Appointed 15 May 2010

BASKERVILLE, Nicola

Resigned
The Quadrant, RichmondTW9 1DN
Secretary
Appointed 11 Apr 2012
Resigned 11 Apr 2012

BUCKLE, Clare

Resigned
Dukes Avenue, LondonW4 2AF
Secretary
Appointed 06 Dec 2016
Resigned 25 Sept 2018

DAVIS, Nicola Jayne

Resigned
Brighton Road, TadworthKT20 6SY
Secretary
Appointed 01 Jan 2005
Resigned 05 Mar 2012

HAWORTH, Richard

Resigned
The Quadrant, RichmondTW9 1DN
Secretary
Appointed 05 Mar 2012
Resigned 06 Dec 2016

NUTLEY, Thomas Patrick

Resigned
Tyning, SteyningBN44 3LN
Secretary
Appointed 14 Dec 2001
Resigned 01 Jan 2006

ANELAY OF ST JOHNS, Joyce Anne, Baroness

Resigned
40 St Johns Rise, WokingGU21 7PW
Born July 1947
Director
Appointed 01 Jan 2005
Resigned 01 Feb 2006

BATY, Robert John

Resigned
Nanparah Lodge, Ottery St MaryEX11 1XJ
Born June 1944
Director
Appointed 01 Jan 2008
Resigned 01 Apr 2012

BLASHFORD-SNELL, John Nicholas, Colonel

Resigned
Selwood House, ShaftesburySP7 9PB
Born October 1936
Director
Appointed 14 Dec 2001
Resigned 31 Dec 2007

BLASTLAND, Dermot

Resigned
Milland Lane, LiphookGU30 7JN
Born May 1950
Director
Appointed 15 Dec 2010
Resigned 12 Dec 2013

BUCKLE, Clare Erica

Resigned
The Quadrant, RichmondTW9 1DN
Born July 1967
Director
Appointed 10 Dec 2014
Resigned 25 Sept 2018

CORONNA, Jack Anthony

Resigned
Nong Hian Hin Lek Fai Hua Hin, Prachuapkirikan
Born January 1946
Director
Appointed 01 Jan 2008
Resigned 15 Dec 2010

ENDACOTT, Steven

Resigned
Little Meadow, HorshamRH13 6ES
Born February 1965
Director
Appointed 23 Jul 2004
Resigned 31 Dec 2007

FORSTER, Peter Nicholas

Resigned
The Quadrant, RichmondTW9 1DN
Born July 1953
Director
Appointed 25 Jun 2013
Resigned 26 Nov 2025

GERAGHTY, Jo

Resigned
The Quadrant, RichmondTW9 1DN
Born March 1974
Director
Appointed 17 Jan 2019
Resigned 30 Sept 2019

HAWORTH, Richard

Resigned
Gloucester Road, Kingston Upon ThamesKT1 3QZ
Born August 1946
Director
Appointed 15 Dec 2010
Resigned 06 Dec 2016

JEFFERY, Fiona Elizabeth

Resigned
Newstead Way, LondonSW19 5HR
Born November 1960
Director
Appointed 14 Dec 2001
Resigned 31 Aug 2025

JOSELIN, Dorothy Anne

Resigned
The Quadrant, RichmondTW9 1DN
Born June 1967
Director
Appointed 07 Sept 2020
Resigned 29 Feb 2024

LARCOMBE, Jane Edith

Resigned
Orchard Cottage, WadhurstTN5 6PQ
Born June 1946
Director
Appointed 14 Dec 2001
Resigned 28 Mar 2018

MACLENNAN, Michael

Resigned
The Quadrant, RichmondTW9 1DN
Born July 1980
Director
Appointed 21 May 2018
Resigned 16 Jun 2021

NUTLEY, Thomas Patrick

Resigned
Tyning, SteyningBN44 3LN
Born March 1948
Director
Appointed 14 Dec 2001
Resigned 12 May 2010

ORTON, Olivia

Resigned
The Quadrant, RichmondTW9 1DN
Born August 1975
Director
Appointed 13 Mar 2013
Resigned 10 Dec 2014

PATTERSON, Dave

Resigned
The Quadrant, RichmondTW9 1DN
Born April 1974
Director
Appointed 13 Sept 2021
Resigned 06 Dec 2024

POOK, Geoff

Resigned
New Road, SeatonEX12 3HS
Born March 1954
Director
Appointed 25 Sept 2018
Resigned 25 Sept 2018

POOK, Geoffrey Douglas Hall

Resigned
The Quadrant, RichmondTW9 1DN
Born April 1954
Director
Appointed 15 Apr 2018
Resigned 02 Dec 2021

POTTER, Anthony Grahame

Resigned
96 Fulmer Road, Gerrards CrossSL9 7EG
Born October 1950
Director
Appointed 23 Jul 2004
Resigned 31 Dec 2007

REYNOLDS, Michael Dennis, Colonel

Resigned
Main Street, NottsNG13 9AL
Born May 1946
Director
Appointed 01 Jan 2008
Resigned 05 Dec 2019

SINCLAIR, John Archibald, Viscount

Resigned
Thurso East Mains, ThursoKW14 8HP
Born September 1953
Director
Appointed 14 Dec 2001
Resigned 02 Jul 2006
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Person Director Company
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 February 2014
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
363aAnnual Return
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
287Change of Registered Office
Legacy
11 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
12 November 2008
AAMDAAMD
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
14 June 2007
287Change of Registered Office
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
28 October 2003
MEM/ARTSMEM/ARTS
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
1 February 2002
288cChange of Particulars
Incorporation Company
14 December 2001
NEWINCIncorporation