Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRUGLINK
Company Information for

DRUGLINK

TREFOIL, RED LION LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9TE,
Company Registration Number
02057706
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Druglink
DRUGLINK was founded on 1986-09-23 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Druglink is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRUGLINK
 
Legal Registered Office
TREFOIL
RED LION LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9TE
Other companies in HP3
 
Charity Registration
Charity Number 295384
Charity Address TREFOIL, RED LION LANE, HEMEL HEMPSTEAD, HP3 9TE
Charter RESIDENTIAL REHABILITATION RESETTLEMENT AND SUPPORTED HOUSING COUNSELLING COMMUNITY OUTREACH SCHOOL LIAISON TRAINING INCLUDING PEER LED HARM MINIMISATION PHARMACY BASED NEEDLE EXCHANGE
Filing Information
Company Number 02057706
Company ID Number 02057706
Date formed 1986-09-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:03:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRUGLINK

Current Directors
Officer Role Date Appointed
SARAH JANE CLARK
Company Secretary 2014-11-28
KEVIN COHEN
Director 2017-08-11
PADRAIG MARTIN DOWD
Director 2016-10-13
ROSEMARY ANNE FARMER
Director 2010-03-28
FIONA GUEST
Director 2008-01-31
RAY KNOWLES
Director 2018-05-08
GEOFFREY DEREK ROSE
Director 2017-03-01
DAVID JOHN SWARBRICK
Director 2012-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MURRAY
Director 2007-06-28 2017-11-20
CAROL ANN HARRIS
Director 2015-10-29 2017-08-11
GRAHAM WILLIAM LANE
Director 2006-11-17 2015-10-29
NICK MOURANT
Director 2013-10-17 2015-10-29
ROSEMARY WOOL
Director 2004-11-19 2015-10-29
JANICE MYRA BEATY
Company Secretary 2007-11-16 2014-11-28
JAMES JENSEN
Director 1992-10-20 2012-11-23
MAUREEN FLINT
Director 2004-11-19 2007-11-16
CAROL GREEN
Director 2004-08-10 2007-11-16
MICHAEL FRANCIS THEODORE CLASBY
Company Secretary 2002-11-15 2006-11-17
KEITH HUNT
Company Secretary 2001-11-16 2002-11-15
HELEN PHIPSON REYNOLDS
Company Secretary 1995-07-07 2001-11-16
JEAN HAYWARD
Director 1991-12-18 1995-07-12
GERARD ONEILL
Company Secretary 1992-10-20 1995-01-09
PAMELA JUNE INSALL
Company Secretary 1991-12-18 1992-10-20
PAMELA JUNE INSALL
Director 1991-12-18 1992-10-20
STUART REGINALD WARE
Director 1991-12-18 1992-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PADRAIG MARTIN DOWD WEATHER SAFE LTD Director 2014-02-27 CURRENT 2013-02-21 Active
PADRAIG MARTIN DOWD THE SWAN YOUTH PROJECT LIMITED Director 2013-09-01 CURRENT 1994-07-11 Active
PADRAIG MARTIN DOWD PRIMEXCEL SOLUTIONS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
ROSEMARY ANNE FARMER HARPENDEN CONNECT Director 2016-06-29 CURRENT 2016-06-17 Active
ROSEMARY ANNE FARMER NEWDAWN SERVICES C.I.C. Director 2013-01-01 CURRENT 2006-01-16 Active - Proposal to Strike off
ROSEMARY ANNE FARMER HARPENDEN DAY CENTRE ASSOCIATION Director 2010-03-09 CURRENT 1998-03-12 Dissolved 2017-01-31
GEOFFREY DEREK ROSE BREAKTHROUGH EXECUTIVE COACHING LTD Director 2007-11-07 CURRENT 2006-01-04 Dissolved 2014-01-28
DAVID JOHN SWARBRICK DACORTIUM TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
DAVID JOHN SWARBRICK DACORTIUM Director 2013-01-21 CURRENT 2013-01-21 Active
DAVID JOHN SWARBRICK THE SWAN YOUTH PROJECT LIMITED Director 1999-06-29 CURRENT 1994-07-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Operations CoordinatorHemel HempsteadUpdate Druglink social media. Experience of updating websites/ company social media information. Druglink is a substance misuse charity based in Hertfordshire...2016-08-30
Wellbeing College Admissions & Operations Co-ordinatorBerkhamstedManaging course information on the college website and social media channels. Initially for a 12 month contract with a potential to extend we are looking for an...2016-08-01
Well-Being College Peer Trainer Co-ordinatorBerkhamstedIncluding using social media. Initially for a 12 month contract with a potential to extend we are looking for an experienced peer co-ordinator to work within a...2016-08-01
Education, Training and Employment (ETE) ManagerLutonFlexibility in the hours will be required including on-call, evening, weekend and bank holiday working, as necessary....2015-11-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR PADRAIG MARTIN DOWD
2023-09-20APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SWARBRICK
2023-09-19DIRECTOR APPOINTED MR CHARLIE HICKS
2023-09-19Director's details changed for Mr Charlie Hicks on 2023-09-19
2023-07-27DIRECTOR APPOINTED MRS KERRY LAVENTURE
2023-04-13DIRECTOR APPOINTED MS SANDRA ODETTE CUTTS
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28Director's details changed for Mr Kevin Cohen on 2022-09-17
2022-09-28CH01Director's details changed for Mr Kevin Cohen on 2022-09-17
2022-06-28AP01DIRECTOR APPOINTED MS JESSICA SHARP
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WELSH
2021-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-22CH01Director's details changed for Mr Ray Knowles on 2021-07-21
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE FARMER
2020-09-14AP01DIRECTOR APPOINTED MR ALEX WELSH
2020-09-10AP01DIRECTOR APPOINTED MS RACHEL BUSSE-REID
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD HERSHON
2019-07-19AP03Appointment of Mr Derek Heath as company secretary on 2019-07-19
2019-06-14AP01DIRECTOR APPOINTED MR HOWARD HERSHON
2019-06-14TM02Termination of appointment of Sarah Jane Clark on 2019-06-14
2019-01-03AUDAUDITOR'S RESIGNATION
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020577060002
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GUEST
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE CLARK
2018-09-19AP01DIRECTOR APPOINTED MRS SARAH JANE CLARK
2018-05-11AP01DIRECTOR APPOINTED MR RAY KNOWLES
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MURRAY
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-11AP01DIRECTOR APPOINTED MR KEVIN COHEN
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN HARRIS
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020577060001
2017-03-01AP01DIRECTOR APPOINTED MR GEOFFREY ROSE
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13AP01DIRECTOR APPOINTED MR PADRAIG MARTIN DOWD
2016-06-10RES01ADOPT ARTICLES 10/06/16
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-01AP01DIRECTOR APPOINTED MRS CAROL ANN HARRIS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICK MOURANT
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LANE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WOOL
2015-01-05AR0118/12/14 NO MEMBER LIST
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY JANICE BEATY
2015-01-05AP03SECRETARY APPOINTED MRS SARAH JANE CLARK
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY JANICE BEATY
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-30AR0118/12/13 NO MEMBER LIST
2013-12-30AP01DIRECTOR APPOINTED MR NICOLAS MOURANT
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0118/12/12 NO MEMBER LIST
2013-01-07AP01DIRECTOR APPOINTED MR DAVID JOHN SWARBRICK
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JENSEN
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-19AR0118/12/11 NO MEMBER LIST
2011-12-19AP01DIRECTOR APPOINTED MS ROSEMARY ANNE FARMER
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03AR0118/12/10 NO MEMBER LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-07AR0118/12/09 NO MEMBER LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MURRAY / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JENSEN / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY WOOL / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA GUEST / 07/01/2010
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-12363aANNUAL RETURN MADE UP TO 18/12/08
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-07288aDIRECTOR APPOINTED FIONA GUEST
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288aNEW SECRETARY APPOINTED
2007-12-18363aANNUAL RETURN MADE UP TO 18/12/07
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-01-04363aANNUAL RETURN MADE UP TO 18/12/06
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-22363aANNUAL RETURN MADE UP TO 18/12/05
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2004-12-22363sANNUAL RETURN MADE UP TO 18/12/04
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23288aNEW DIRECTOR APPOINTED
2004-01-17363sANNUAL RETURN MADE UP TO 18/12/03
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-09363sANNUAL RETURN MADE UP TO 18/12/02
2003-01-07288bSECRETARY RESIGNED
2003-01-07288aNEW SECRETARY APPOINTED
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-24363sANNUAL RETURN MADE UP TO 18/12/01
2001-12-24288bSECRETARY RESIGNED
2001-12-24288aNEW SECRETARY APPOINTED
2001-12-24363(288)SECRETARY RESIGNED
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sANNUAL RETURN MADE UP TO 18/12/00
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-24363sANNUAL RETURN MADE UP TO 18/12/99
1998-12-31363sANNUAL RETURN MADE UP TO 18/12/98
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-30363sANNUAL RETURN MADE UP TO 18/12/97
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-24363sANNUAL RETURN MADE UP TO 18/12/96
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to DRUGLINK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRUGLINK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DRUGLINK's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRUGLINK

Intangible Assets
Patents
We have not found any records of DRUGLINK registering or being granted any patents
Domain Names
We do not have the domain name information for DRUGLINK
Trademarks
We have not found any records of DRUGLINK registering or being granted any trademarks
Income
Government Income

Government spend with DRUGLINK

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2014-10 GBP £600
Dacorum Borough Council 2014-6 GBP £63,330
London Borough of Lambeth 2014-4 GBP £5,558 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Tower Hamlets Council 2014-3 GBP £28,571
London Borough of Haringey 2014-3 GBP £22,964
London Borough of Lambeth 2014-2 GBP £11,467 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Lambeth 2013-12 GBP £9,119 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Lambeth 2013-11 GBP £11,394 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Dacorum Borough Council 2013-6 GBP £65,708
Northamptonshire County Council 2013-4 GBP £5,695 Third Party Payments
Dacorum Borough Council 2013-4 GBP £2,389
Dacorum Borough Council 2013-3 GBP £1,189
Northamptonshire County Council 2013-3 GBP £5,144 Third Party Payments
London Borough of Lambeth 2013-2 GBP £7,259 RESIDENTIAL CARE VOLUNTARY SPOT
Northamptonshire County Council 2013-2 GBP £3,950 Third Party Payments
Dacorum Borough Council 2013-2 GBP £2,378
Dacorum Borough Council 2013-1 GBP £8,140
Dacorum Borough Council 2012-12 GBP £2,378
Dacorum Borough Council 2012-10 GBP £1,189
London Borough of Lambeth 2012-10 GBP £6,053 RESIDENTIAL CARE VOLUNTARY SPOT
Northamptonshire County Council 2012-7 GBP £3,799 Third Party Payments
Dacorum Borough Council 2012-5 GBP £63,330
Northamptonshire County Council 2012-3 GBP £2,617 Third Party Payments
Royal Borough of Greenwich 2012-1 GBP £21,250
Northamptonshire County Council 2011-12 GBP £6,079 Third Party Payments
Dacorum Borough Council 2011-11 GBP £1,800
London Borough of Barnet Council 2011-10 GBP £3,672 Other Agencs- TPP
Dacorum Borough Council 2011-6 GBP £63,330
Torbay Council 2011-3 GBP £5,700 OTHER EXPENSES - GENERAL
Dacorum Borough Council 2011-2 GBP £600
Devon County Council 2010-10 GBP £991

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DRUGLINK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUGLINK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRUGLINK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.