Outside In - Eltham Youth Drop In Project LONDON


Founded in 1998, Outside In - Eltham Youth Drop In Project, classified under reg no. 03599079 is an active company. Currently registered at 4-8 Pound Place SE9 5DN, London the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 27th October 2003 Outside In - Eltham Youth Drop In Project is no longer carrying the name Outside In.

The firm has 4 directors, namely Veronica G., Hugh L. and Judith S. and others. Of them, David N. has been with the company the longest, being appointed on 1 April 2007 and Veronica G. has been with the company for the least time - from 9 December 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Outside In - Eltham Youth Drop In Project Address / Contact

Office Address 4-8 Pound Place
Office Address2 Eltham
Town London
Post code SE9 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03599079
Date of Incorporation Thu, 16th Jul 1998
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Veronica G.

Position: Director

Appointed: 09 December 2010

Hugh L.

Position: Director

Appointed: 22 July 2010

Judith S.

Position: Director

Appointed: 22 July 2010

David N.

Position: Director

Appointed: 01 April 2007

Envelle Y.

Position: Director

Appointed: 09 December 2010

Resigned: 24 September 2017

Robert B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 25 August 2011

Robert B.

Position: Director

Appointed: 02 April 2007

Resigned: 25 August 2011

Kerry C.

Position: Director

Appointed: 28 September 2006

Resigned: 31 December 2006

John W.

Position: Director

Appointed: 28 September 2006

Resigned: 17 January 2013

Stephanie L.

Position: Secretary

Appointed: 12 October 2005

Resigned: 31 March 2007

Stephanie L.

Position: Director

Appointed: 12 October 2005

Resigned: 31 March 2007

Susan B.

Position: Secretary

Appointed: 12 July 2005

Resigned: 12 October 2005

Josephine R.

Position: Director

Appointed: 12 July 2005

Resigned: 09 December 2010

Susan W.

Position: Director

Appointed: 12 July 2005

Resigned: 19 December 2007

Stephanie L.

Position: Director

Appointed: 21 July 2004

Resigned: 12 July 2005

Zarina C.

Position: Director

Appointed: 21 July 2004

Resigned: 12 July 2005

Richard D.

Position: Director

Appointed: 23 July 2003

Resigned: 12 July 2005

Richard D.

Position: Secretary

Appointed: 01 May 2003

Resigned: 13 July 2005

Jaen M.

Position: Director

Appointed: 01 July 2002

Resigned: 01 June 2004

Elizabeth C.

Position: Director

Appointed: 11 June 2001

Resigned: 16 September 2002

Elizabeth C.

Position: Secretary

Appointed: 11 June 2001

Resigned: 16 September 2002

Gaynor W.

Position: Director

Appointed: 07 June 2000

Resigned: 11 June 2001

Anthony G.

Position: Director

Appointed: 16 July 1998

Resigned: 13 July 2005

Nadia C.

Position: Director

Appointed: 16 July 1998

Resigned: 13 July 2005

Christine R.

Position: Director

Appointed: 16 July 1998

Resigned: 11 June 2001

Christine R.

Position: Secretary

Appointed: 16 July 1998

Resigned: 11 June 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is David N. The abovementioned PSC has significiant influence or control over the company,.

David N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Outside In October 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 0287 028
Current Assets17 04517 045
Debtors10 01710 017
Net Assets Liabilities16 64516 245
Other Debtors10 01710 017
Other
Accumulated Depreciation Impairment Property Plant Equipment84 60684 606
Average Number Employees During Period11
Creditors400800
Net Current Assets Liabilities16 64516 245
Other Creditors400800
Property Plant Equipment Gross Cost84 60684 606

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, January 2024
Free Download (14 pages)

Company search