Background WavePink WaveYellow Wave

THE SOUTHEND-ON-SEA DARBY & JOAN ORGANISATION LIMITED (04378521)

THE SOUTHEND-ON-SEA DARBY & JOAN ORGANISATION LIMITED (04378521) is an active UK company. incorporated on 21 February 2002. with registered office in Westcliff-On-Sea. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THE SOUTHEND-ON-SEA DARBY & JOAN ORGANISATION LIMITED has been registered for 24 years. Current directors include ANDREWS, Anne Elizabeth, GATES, Gillian, SMITH, Simon Paul and 1 others.

Company Number
04378521
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2002
Age
24 years
Address
59 Imperial Avenue, Westcliff-On-Sea, SS0 8NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ANDREWS, Anne Elizabeth, GATES, Gillian, SMITH, Simon Paul, VENABLES, Melanie
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTHEND-ON-SEA DARBY & JOAN ORGANISATION LIMITED

THE SOUTHEND-ON-SEA DARBY & JOAN ORGANISATION LIMITED is an active company incorporated on 21 February 2002 with the registered office located in Westcliff-On-Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. THE SOUTHEND-ON-SEA DARBY & JOAN ORGANISATION LIMITED was registered 24 years ago.(SIC: 87300)

Status

active

Active since 24 years ago

Company No

04378521

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

59 Imperial Avenue Westcliff-On-Sea, SS0 8NQ,

Previous Addresses

Cecil Jones House, 50 Avenue Road, Southend on Sea Essex SS0 7PJ
From: 21 February 2002To: 4 August 2014
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Jul 17
Director Left
Jan 20
Owner Exit
Jun 21
Director Left
Oct 21
Owner Exit
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ANDREWS, Anne Elizabeth

Active
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Born January 1954
Director
Appointed 02 Apr 2012

GATES, Gillian

Active
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Born April 1961
Director
Appointed 20 Jan 2021

SMITH, Simon Paul

Active
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Born July 1960
Director
Appointed 07 Feb 2024

VENABLES, Melanie

Active
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Born November 1948
Director
Appointed 20 Sept 2024

CORMACK, Charles

Resigned
21 Thurlow Drive, Southend On SeaSS1 3DD
Secretary
Appointed 21 Feb 2002
Resigned 14 Aug 2015

ROGERS, Michelle Carole

Resigned
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Secretary
Appointed 29 Apr 2015
Resigned 04 Jun 2021

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 21 Feb 2002
Resigned 21 Feb 2002

ANDERSON, John William

Resigned
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Born June 1942
Director
Appointed 02 Apr 2012
Resigned 24 May 2025

CALLAWAY, Christopher Alan

Resigned
Tradewinds, Ramsden BellhouseCM11 1NS
Born February 1952
Director
Appointed 11 May 2005
Resigned 27 Jul 2007

CASTLETON, Thomas Vincent

Resigned
3 Claremont Court, Westcliff On SeaSS0 7DY
Born July 1933
Director
Appointed 24 Feb 2002
Resigned 10 Nov 2011

DALTON, Anna Mary Marie

Resigned
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Born November 1954
Director
Appointed 09 May 2025
Resigned 23 Oct 2025

DE GROOT, Donald Myer, Mr.

Resigned
Admirals Place, Westcliff-On-SeaSS0 7BF
Born February 1933
Director
Appointed 24 Feb 2002
Resigned 09 Dec 2014

DRESNER, Jane Anna

Resigned
Elmsleigh Drive, Leigh-On-SeaSS9 3DN
Born June 1970
Director
Appointed 20 Jan 2021
Resigned 18 Mar 2025

EVERITT, Patricia

Resigned
17 Hazel Close, HadleighSS7 2EP
Born July 1932
Director
Appointed 24 Feb 2002
Resigned 26 Jul 2008

JONES, Graham Owen

Resigned
24 Mount Avenue, Westcliff-On-SeaSS0 8PT
Born December 1946
Director
Appointed 24 Feb 2002
Resigned 10 Dec 2019

LAMBERT, Joyce Hannah

Resigned
92 Tower Court, Westcliff On SeaSS0 7QH
Born November 1934
Director
Appointed 16 Apr 2004
Resigned 27 Oct 2021

LE MASURIER, John Anthony

Resigned
St Mawes, Westcliff On SeaSS0 8PR
Born January 1948
Director
Appointed 11 May 2005
Resigned 14 Dec 2021

PALLANT, Brian Reginald

Resigned
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Born June 1944
Director
Appointed 01 Apr 2012
Resigned 29 Sept 2015

ROTHWELL, Peter

Resigned
Eaton Road, Leigh-On-SeaSS9 3PF
Born April 1931
Director
Appointed 22 Apr 2015
Resigned 27 Apr 2023

ROWE, Oliver James Plater

Resigned
Seymour Road, Westcliff-On-SeaSS0 8NJ
Born August 1971
Director
Appointed 22 Apr 2015
Resigned 10 May 2024

SMOOTHY, John Philip

Resigned
Imperial Avenue, Westcliff -On-SeaSS0 8NQ
Born April 1953
Director
Appointed 20 Jan 2022
Resigned 30 Sept 2025

SPEIGHT, Peter Allix, Mr.

Resigned
44 Chalkwell Avenue, Westcliff On SeaSS0 8NA
Born June 1928
Director
Appointed 21 Feb 2002
Resigned 05 Nov 2011

WESTWICK, Michael Robert

Resigned
23 Glastonbury Chase, Westcliff On SeaSS0 0EE
Born August 1969
Director
Appointed 07 Apr 2008
Resigned 22 Mar 2011

WRAY, Francis Geoffrey, Mr.

Resigned
6 Ladram Way, Southend On SeaSS1 3PZ
Born June 1932
Director
Appointed 21 Feb 2002
Resigned 19 Jul 2017

Persons with significant control

2

0 Active
2 Ceased

Mr John Anthony Lemasurier

Ceased
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 31 Mar 2022

Miss Michelle Carole Rogers

Ceased
Imperial Avenue, Westcliff-On-SeaSS0 8NQ
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 04 Apr 2021
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Auditors Resignation Company
23 August 2024
AUDAUD
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
30 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Memorandum Articles
28 December 2011
MEM/ARTSMEM/ARTS
Resolution
28 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
287Change of Registered Office
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
225Change of Accounting Reference Date
Memorandum Articles
9 September 2002
MEM/ARTSMEM/ARTS
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Incorporation Company
21 February 2002
NEWINCIncorporation