Company NameThe Southend-On-Sea Darby & Joan Organisation Limited
Company StatusActive
Company Number04378521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2002(22 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Anne Elizabeth Andrews
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(10 years, 1 month after company formation)
Appointment Duration12 years
RoleBank Manager
Country of ResidenceEngland
Correspondence Address59 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NQ
Director NameMr John William Anderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(10 years, 1 month after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NQ
Director NameOliver James Plater Rowe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(13 years, 2 months after company formation)
Appointment Duration9 years
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address15 Seymour Road
Westcliff-On-Sea
Essex
SS0 8NJ
Director NameMr Peter Rothwell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(13 years, 2 months after company formation)
Appointment Duration9 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address39 Eaton Road
Leigh-On-Sea
Essex
SS9 3PF
Director NameMrs Gillian Gates
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleHall Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Victoria Drive
Southend-On-Sea
Essex
SS3 0AT
Director NameMrs Jane Anna Dresner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleIndependent Advocate
Country of ResidenceUnited Kingdom
Correspondence Address38 Elmsleigh Drive
Leigh-On-Sea
Essex
SS9 3DN
Director NameMr John Philip Smoothy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshey, 29 Paddock Close
Eastwood
Leigh-On-Sea
Essex
SS9 5QP
Director NameMr Peter Allix Speight
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NA
Director NameMr Francis Geoffrey Wray
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Ladram Way
Southend On Sea
Essex
SS1 3PZ
Secretary NameMr Charles Cormack
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Thurlow Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DD
Director NameMr Donald Myer De Groot
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(3 days after company formation)
Appointment Duration12 years, 9 months (resigned 09 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Admirals Place
24-27 The Leas
Westcliff-On-Sea
Essex
SS0 7BF
Director NameMr Graham Owen Jones
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(3 days after company formation)
Appointment Duration17 years, 9 months (resigned 10 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Mount Avenue
Westcliff-On-Sea
Essex
SS0 8PT
Director NamePatricia Everitt
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 26 July 2008)
RoleRetired
Correspondence Address17 Hazel Close
Hadleigh
Essex
SS7 2EP
Director NameThomas Vincent Castleton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(3 days after company formation)
Appointment Duration9 years, 8 months (resigned 10 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Claremont Court
49 Claremont Road
Westcliff On Sea
Essex
SS0 7DY
Director NameMrs Joyce Hannah Lambert
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(2 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 27 October 2021)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QH
Director NameMr Christopher Alan Callaway
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTradewinds
Ramsden Park Road
Ramsden Bellhouse
Essex
CM11 1NS
Director NameMr John Anthony Le Masurier
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(3 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt Mawes
9 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMr Michael Robert Westwick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2011)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address23 Glastonbury Chase
Westcliff On Sea
Essex
SS0 0EE
Director NameMr Brian Reginald Pallant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2015)
RoleClaims Advisor
Country of ResidenceEngland
Correspondence Address59 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NQ
Secretary NameMiss Michelle Carole Rogers
StatusResigned
Appointed29 April 2015(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 2021)
RoleCompany Director
Correspondence Address59 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitedarbyandjoan.org
Telephone01702 345969
Telephone regionSouthend-on-Sea

Location

Registered Address59 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NQ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£1,346,421
Net Worth£2,338,317
Cash£360,317
Current Liabilities£180,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

22 December 2023Full accounts made up to 31 March 2023 (33 pages)
25 August 2023Confirmation statement made on 6 August 2023 with updates (3 pages)
17 May 2023Termination of appointment of Peter Rothwell as a director on 27 April 2023 (1 page)
30 January 2023Second filing for the appointment of Mr Oliver James Plater Rowe as a director (3 pages)
19 January 2023Appointment of Mrs Gillian Gates as a director on 20 January 2021 (2 pages)
19 January 2023Termination of appointment of John Anthony Le Masurier as a director on 14 December 2021 (1 page)
19 January 2023Appointment of Mrs Jane Dresner as a director on 20 January 2021 (2 pages)
19 January 2023Appointment of Mr John Philip Smoothy as a director on 20 January 2022 (2 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (24 pages)
20 October 2022Notification of a person with significant control statement (2 pages)
20 October 2022Cessation of John Anthony Lemasurier as a person with significant control on 31 March 2022 (1 page)
11 August 2022Confirmation statement made on 6 August 2022 with updates (3 pages)
24 November 2021Full accounts made up to 31 March 2021 (26 pages)
31 October 2021Termination of appointment of Joyce Hannah Lambert as a director on 27 October 2021 (1 page)
23 September 2021Confirmation statement made on 6 August 2021 with updates (3 pages)
2 August 2021Termination of appointment of Michelle Carole Rogers as a secretary on 4 June 2021 (1 page)
8 June 2021Cessation of Michelle Carole Rogers as a person with significant control on 4 April 2021 (1 page)
7 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 31 March 2020 (25 pages)
29 January 2020Termination of appointment of Graham Owen Jones as a director on 10 December 2019 (1 page)
1 October 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 March 2019 (24 pages)
30 August 2018Full accounts made up to 31 March 2018 (24 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (23 pages)
11 October 2017Full accounts made up to 31 March 2017 (23 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Francis Geoffrey Wray as a director on 19 July 2017 (1 page)
27 July 2017Termination of appointment of Francis Geoffrey Wray as a director on 19 July 2017 (1 page)
18 November 2016Full accounts made up to 31 March 2016 (20 pages)
18 November 2016Full accounts made up to 31 March 2016 (20 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
21 October 2015Termination of appointment of Brian Reginald Pallant as a director on 29 September 2015 (1 page)
21 October 2015Termination of appointment of Brian Reginald Pallant as a director on 29 September 2015 (1 page)
20 August 2015Full accounts made up to 31 March 2015 (18 pages)
20 August 2015Full accounts made up to 31 March 2015 (18 pages)
14 August 2015Annual return made up to 6 August 2015 no member list (10 pages)
14 August 2015Appointment of Mr Peter Rothwell as a director on 22 April 2015 (2 pages)
14 August 2015Termination of appointment of Charles Cormack as a secretary on 14 August 2015 (1 page)
14 August 2015Annual return made up to 6 August 2015 no member list (10 pages)
14 August 2015Termination of appointment of Charles Cormack as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Mr Oliver James Platter Rowe as a director on 22 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2023.
(3 pages)
14 August 2015Appointment of Mr Peter Rothwell as a director on 22 April 2015 (2 pages)
14 August 2015Annual return made up to 6 August 2015 no member list (10 pages)
14 August 2015Appointment of Mr Oliver James Platter Rowe as a director on 22 April 2015 (2 pages)
14 August 2015Appointment of Mr Oliver James Platter Rowe as a director on 22 April 2015 (2 pages)
29 April 2015Appointment of Miss Michelle Carole Rogers as a secretary on 29 April 2015 (2 pages)
29 April 2015Appointment of Miss Michelle Carole Rogers as a secretary on 29 April 2015 (2 pages)
23 February 2015Annual return made up to 21 February 2015 no member list (8 pages)
23 February 2015Annual return made up to 21 February 2015 no member list (8 pages)
9 February 2015Termination of appointment of Donald Myer De Groot as a director on 9 December 2014 (1 page)
9 February 2015Termination of appointment of Donald Myer De Groot as a director on 9 December 2014 (1 page)
9 February 2015Termination of appointment of Donald Myer De Groot as a director on 9 December 2014 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
4 August 2014Registered office address changed from Cecil Jones House, 50 Avenue Road, Southend on Sea Essex SS0 7PJ to 59 Imperial Avenue Westcliff-on-Sea Essex SS0 8NQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Cecil Jones House, 50 Avenue Road, Southend on Sea Essex SS0 7PJ to 59 Imperial Avenue Westcliff-on-Sea Essex SS0 8NQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Cecil Jones House, 50 Avenue Road, Southend on Sea Essex SS0 7PJ to 59 Imperial Avenue Westcliff-on-Sea Essex SS0 8NQ on 4 August 2014 (1 page)
24 February 2014Annual return made up to 21 February 2014 no member list (9 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (9 pages)
9 December 2013Director's details changed for Mr. Donald Myer De Groot on 14 June 2013 (2 pages)
9 December 2013Director's details changed for Mr. Donald Myer De Groot on 14 June 2013 (2 pages)
28 November 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
28 November 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
21 February 2013Appointment of Mr Brian Reginald Pallant as a director (2 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (9 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (9 pages)
21 February 2013Appointment of Mr Brian Reginald Pallant as a director (2 pages)
18 October 2012Full accounts made up to 31 March 2012 (17 pages)
18 October 2012Full accounts made up to 31 March 2012 (17 pages)
13 June 2012Appointment of Mrs Anne Elizabeth Andrews as a director (2 pages)
13 June 2012Appointment of Mr John William Anderson as a director (2 pages)
13 June 2012Appointment of Mrs Anne Elizabeth Andrews as a director (2 pages)
13 June 2012Appointment of Mr John William Anderson as a director (2 pages)
21 February 2012Annual return made up to 21 February 2012 no member list (7 pages)
21 February 2012Annual return made up to 21 February 2012 no member list (7 pages)
28 December 2011Memorandum and Articles of Association (15 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2011Memorandum and Articles of Association (15 pages)
10 November 2011Termination of appointment of Thomas Castleton as a director (1 page)
10 November 2011Termination of appointment of Thomas Castleton as a director (1 page)
7 November 2011Termination of appointment of Peter Speight as a director (1 page)
7 November 2011Termination of appointment of Michael Westwick as a director (1 page)
7 November 2011Termination of appointment of Michael Westwick as a director (1 page)
7 November 2011Termination of appointment of Peter Speight as a director (1 page)
16 August 2011Full accounts made up to 31 March 2011 (16 pages)
16 August 2011Full accounts made up to 31 March 2011 (16 pages)
3 March 2011Annual return made up to 21 February 2011 no member list (10 pages)
3 March 2011Annual return made up to 21 February 2011 no member list (10 pages)
24 August 2010Full accounts made up to 31 March 2010 (16 pages)
24 August 2010Full accounts made up to 31 March 2010 (16 pages)
8 April 2010Director's details changed for Thomas Vincent Castleton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Donald Myer De Groot on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Donald Myer De Groot on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr John Anthony Le Masurier on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Allix Speight on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Graham Owen Jones on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Francis Geoffrey Wray on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael Robert Westwick on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Donald Myer De Groot on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr John Anthony Le Masurier on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Francis Geoffrey Wray on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Allix Speight on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Joyce Hannah Lambert on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 21 February 2010 no member list (6 pages)
8 April 2010Director's details changed for Mr John Anthony Le Masurier on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 21 February 2010 no member list (6 pages)
8 April 2010Director's details changed for Thomas Vincent Castleton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Allix Speight on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Graham Owen Jones on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael Robert Westwick on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Graham Owen Jones on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Thomas Vincent Castleton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Joyce Hannah Lambert on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Francis Geoffrey Wray on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael Robert Westwick on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Joyce Hannah Lambert on 8 April 2010 (2 pages)
10 August 2009Full accounts made up to 31 March 2009 (15 pages)
10 August 2009Full accounts made up to 31 March 2009 (15 pages)
23 February 2009Annual return made up to 21/02/09 (4 pages)
23 February 2009Annual return made up to 21/02/09 (4 pages)
23 October 2008Appointment terminated director patricia everitt (1 page)
23 October 2008Appointment terminated director patricia everitt (1 page)
15 October 2008Full accounts made up to 31 March 2008 (15 pages)
15 October 2008Full accounts made up to 31 March 2008 (15 pages)
30 April 2008Director appointed mr michael robert westwick (1 page)
30 April 2008Director appointed mr michael robert westwick (1 page)
21 February 2008Annual return made up to 21/02/08 (3 pages)
21 February 2008Annual return made up to 21/02/08 (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
27 February 2007Annual return made up to 21/02/07 (3 pages)
27 February 2007Annual return made up to 21/02/07 (3 pages)
27 February 2007Registered office changed on 27/02/07 from: cecil jones house 50 avenue road southend on sea essex S50 7PJ (1 page)
27 February 2007Registered office changed on 27/02/07 from: cecil jones house 50 avenue road southend on sea essex S50 7PJ (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 March 2006 (14 pages)
9 October 2006Full accounts made up to 31 March 2006 (14 pages)
8 March 2006Annual return made up to 21/02/06 (7 pages)
8 March 2006Annual return made up to 21/02/06 (7 pages)
17 August 2005Full accounts made up to 31 March 2005 (13 pages)
17 August 2005Full accounts made up to 31 March 2005 (13 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
10 March 2005Annual return made up to 21/02/05 (2 pages)
10 March 2005Annual return made up to 21/02/05 (2 pages)
18 August 2004Full accounts made up to 31 March 2004 (13 pages)
18 August 2004Full accounts made up to 31 March 2004 (13 pages)
4 May 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/04
(6 pages)
4 May 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/04
(6 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
12 December 2003Full accounts made up to 31 March 2003 (16 pages)
12 December 2003Full accounts made up to 31 March 2003 (16 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
25 March 2003Annual return made up to 21/02/03 (6 pages)
25 March 2003Annual return made up to 21/02/03 (6 pages)
19 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 September 2002Memorandum and Articles of Association (17 pages)
9 September 2002Director resigned (1 page)
9 September 2002Memorandum and Articles of Association (17 pages)
9 September 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
21 February 2002Incorporation (21 pages)
21 February 2002Incorporation (21 pages)