Essential Drug And Alcohol Services POOLE


Founded in 1990, Essential Drug And Alcohol Services, classified under reg no. 02497437 is an active company. Currently registered at 54a Ashley Road BH14 9BN, Poole the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 31st August 2006 Essential Drug And Alcohol Services is no longer carrying the name East Dorset Drugs And Alcohol Advisory Service.

The company has 4 directors, namely Lucy A., Barbara P. and Marc D. and others. Of them, Edward T. has been with the company the longest, being appointed on 30 April 1992 and Lucy A. has been with the company for the least time - from 31 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Essential Drug And Alcohol Services Address / Contact

Office Address 54a Ashley Road
Town Poole
Post code BH14 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02497437
Date of Incorporation Mon, 30th Apr 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Lucy A.

Position: Director

Appointed: 31 January 2022

Barbara P.

Position: Director

Appointed: 08 August 2019

Marc D.

Position: Director

Appointed: 21 November 2007

Edward T.

Position: Director

Appointed: 30 April 1992

Nicola P.

Position: Director

Appointed: 21 June 2018

Resigned: 03 October 2021

Philip N.

Position: Director

Appointed: 21 June 2018

Resigned: 02 August 2023

Linda C.

Position: Director

Appointed: 21 September 2017

Resigned: 29 September 2021

Jacqueline W.

Position: Director

Appointed: 30 November 2016

Resigned: 14 February 2019

Dylan P.

Position: Director

Appointed: 30 November 2016

Resigned: 28 September 2021

Diane E.

Position: Director

Appointed: 13 July 2016

Resigned: 02 August 2023

Claire B.

Position: Director

Appointed: 18 November 2015

Resigned: 21 September 2016

Doreen E.

Position: Director

Appointed: 18 November 2015

Resigned: 28 September 2021

Sarah D.

Position: Director

Appointed: 10 December 2014

Resigned: 27 October 2015

Desmond M.

Position: Director

Appointed: 04 December 2013

Resigned: 20 April 2015

Carol E.

Position: Director

Appointed: 18 July 2011

Resigned: 10 December 2014

Norman B.

Position: Director

Appointed: 25 January 2010

Resigned: 11 May 2016

Sheila S.

Position: Director

Appointed: 16 March 2009

Resigned: 15 February 2019

Lynda C.

Position: Director

Appointed: 12 November 2008

Resigned: 08 August 2019

Sarah H.

Position: Director

Appointed: 14 November 2003

Resigned: 21 February 2008

Diana W.

Position: Secretary

Appointed: 15 July 2003

Resigned: 15 October 2021

Evelyn B.

Position: Director

Appointed: 15 April 2003

Resigned: 27 October 2015

Gerald B.

Position: Director

Appointed: 02 April 2002

Resigned: 30 September 2003

Jonathan B.

Position: Director

Appointed: 04 September 2001

Resigned: 01 September 2008

Pauline E.

Position: Director

Appointed: 01 January 2001

Resigned: 06 May 2008

Peter F.

Position: Director

Appointed: 19 January 2000

Resigned: 04 September 2001

Georgina V.

Position: Director

Appointed: 19 January 2000

Resigned: 31 March 2010

Geaves And Company

Position: Corporate Secretary

Appointed: 09 March 1998

Resigned: 31 March 2003

Margaret C.

Position: Director

Appointed: 16 July 1997

Resigned: 24 January 2001

Ronald S.

Position: Secretary

Appointed: 16 July 1997

Resigned: 09 March 1998

Martyn R.

Position: Director

Appointed: 11 July 1996

Resigned: 16 December 1999

David G.

Position: Director

Appointed: 10 May 1995

Resigned: 18 February 2012

Paul D.

Position: Director

Appointed: 29 March 1995

Resigned: 19 January 2000

Margaret C.

Position: Secretary

Appointed: 29 March 1995

Resigned: 16 July 1997

Keith B.

Position: Director

Appointed: 20 July 1994

Resigned: 16 December 1999

Laura L.

Position: Director

Appointed: 14 January 1993

Resigned: 21 September 1994

William R.

Position: Secretary

Appointed: 01 September 1992

Resigned: 29 March 1995

Tudor T.

Position: Director

Appointed: 16 July 1992

Resigned: 24 January 2001

Kathleen E.

Position: Director

Appointed: 30 April 1992

Resigned: 17 April 2015

Anthony D.

Position: Director

Appointed: 30 April 1992

Resigned: 21 September 1994

Malcolm C.

Position: Director

Appointed: 30 April 1992

Resigned: 15 May 1995

Andrew A.

Position: Director

Appointed: 30 April 1992

Resigned: 16 March 1994

Richard B.

Position: Director

Appointed: 30 April 1992

Resigned: 31 August 1992

Company previous names

East Dorset Drugs And Alcohol Advisory Service August 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand212 063291 634278 126
Current Assets515 869592 349575 214
Debtors303 306297 215293 588
Net Assets Liabilities516 077579 606561 384
Property Plant Equipment37 32936 97834 254
Total Inventories5003 5003 500
Other
Charity Funds516 077579 606561 384
Charity Registration Number England Wales 900 565900 565
Average Number Employees During Period393539
Cost Charitable Activity1 109 064102 152118 465
Costs Raising Funds102503 
Donations Legacies3 5142 6516 529
Expenditure1 151 9941 063 2521 180 972
Expenditure Material Fund 1 063 2521 180 972
Further Item Costs Raising Funds Component Total Costs Raising Funds102503 
Further Item Donations Legacies Component Total Donations Legacies3 5142 6514 594
Income Endowments1 151 1711 126 7811 162 750
Income From Charitable Activity1 061 12756 04758 205
Income From Other Trading Activities17 52760 23552 609
Income Material Fund 1 126 7811 162 750
Investment Income6 3363 7393 945
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses82363 52918 222
Net Increase Decrease In Charitable Funds82363 52918 222
Other Income2 8951 0324 087
Transfer To From Material Fund 5 6277 627
Accrued Liabilities9 98011 23313 366
Accumulated Depreciation Impairment Property Plant Equipment75 57585 95187 867
Creditors37 12145 89248 084
Depreciation Expense Property Plant Equipment14 21114 9529 933
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 5768 017
Disposals Property Plant Equipment 4 7338 435
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 50056 39844 775
Gain Loss On Disposals Property Plant Equipment2 325157418
Increase From Depreciation Charge For Year Property Plant Equipment 14 9529 933
Interest Income On Bank Deposits6 3363 7393 945
Merchandise5003 5003 500
Net Current Assets Liabilities478 748546 457527 130
Other Taxation Social Security Payable17 26517 83121 419
Pension Other Post-employment Benefit Costs Other Pension Costs24 49322 08924 115
Prepayments49 89537 29528 768
Property Plant Equipment Gross Cost112 904122 929122 121
Social Security Costs66 51658 28163 448
Total Additions Including From Business Combinations Property Plant Equipment 14 7587 627
Total Assets Less Current Liabilities516 077583 435561 384
Trade Creditors Trade Payables5 47810 6015 600
Trade Debtors Trade Receivables253 411259 920264 820
Wages Salaries817 430737 062826 545
Donations Gifts  1 935

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, December 2023
Free Download (31 pages)

Company search

Advertisements