DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)
Overview
Company Name | DUNKIRK WAR MEMORIAL TRUST LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00185130 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is DUNKIRK WAR MEMORIAL TRUST LIMITED(THE) located?
Registered Office Address | 6 Bath Place 1st Floor EC2A 3JE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?
Last Confirmation Statement Made Up To | Aug 22, 2025 |
---|---|
Next Confirmation Statement Due | Sep 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 22, 2024 |
Overdue | No |
What are the latest filings for DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Change of details for The Mission to Seafarers as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Termination of appointment of Jayne Louise Rose as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Registered office address changed from St Michael Paternoster Royal College Hill London EC4R 2RL to 6 Bath Place 1st Floor London EC2A 3JE on Sep 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jayne Louise Rose as a secretary on Aug 24, 2022 | 2 pages | AP03 | ||
Termination of appointment of Virginie Emeline Potbury as a secretary on Nov 15, 2021 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Virginie Emeline Potbury as a secretary on May 28, 2019 | 2 pages | AP03 | ||
Termination of appointment of Dagnija Bierande as a secretary on May 28, 2019 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Aug 31, 2017 with updates | 4 pages | CS01 | ||
Cessation of Martin Charles Sandford as a person with significant control on May 19, 2017 | 1 pages | PSC07 | ||
Cessation of John Wilson Hughes as a person with significant control on May 19, 2017 | 1 pages | PSC07 | ||
Who are the officers of DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AJIBADE, Ijeoma Joyce | Director | Bath Place 1st Floor EC2A 3JE London 6 England | England | British | Regional Director | 117694160001 | ||||
COCKROFT, David John | Director | Talbot Road N6 4QS London 35 United Kingdom | United Kingdom | British | Retired | 35336830001 | ||||
REILLY, Eileen | Director | Bath Place 1st Floor EC2A 3JE London 6 England | England | British | Accountant | 218320830001 | ||||
TOLUHI, Tomilayo Temitope | Director | Bath Place 1st Floor EC2A 3JE London 6 England | United Kingdom | British | Human Resources Manager | 139982410002 | ||||
BIERANDE, Dagnija | Secretary | St Michael Paternoster Royal College Hill EC4R 2RL London | 218319930001 | |||||||
MAUDE, Nicholas John Eustace | Secretary | Covington House Weston Road, Upton Grey RG25 2RH Basingstoke Hampshire | British | Accountant | 68781460001 | |||||
POTBURY, Virginie Emeline | Secretary | St Michael Paternoster Royal College Hill EC4R 2RL London | 258924070001 | |||||||
REILLY, Eileen | Secretary | Blacksmiths Lane BR5 4EN Orpington 30 Kent United Kingdom | British | Accountant | 130826760001 | |||||
RITCHIE, Patrick Alan | Secretary | Tbeukenhuis Station Road Framlingham IP13 9ED Woodbridge Suffolk | British | 16519920001 | ||||||
ROSE, Jayne Louise | Secretary | Bath Place 1st Floor EC2A 3JE London 6 England | 299393020001 | |||||||
SMITH, Robert William | Secretary | 30 Barn Mead Doddinghurst CM15 0ND Brentwood Essex | British | Accountant | 4738400001 | |||||
BELL, Malcolm Stuart Hannaford | Director | Kemerton Road GL50 2QB Cheltenham 12 Gloucestershire England | United Kingdom | British | Consultant | 84415440002 | ||||
BURLEY, Christopher Morton | Director | 25 Burkes Road HP9 1PB Beaconsfield Buckinghamshire | British | Retired Accountant | 44785240001 | |||||
CHRISTIANSON, Rodney John, The Rev Canon | Director | 30 Combemartin Road Wimbledon SW18 5PR London | British | Priest | 79907730001 | |||||
FREEMAN, Bertram John | Director | 33 Watcombe Road Southbourne BH6 3LU Bournemouth Dorset | British | Retired | 35609850001 | |||||
GREENING, Paul, Rear Admiral Sir | Director | Kingsmead Cottage Kingsmead, Wickham PO17 5AU Fareham Hampshire | British | Retired | 69859180001 | |||||
HICKMAN, John Woolnough | Director | The Barn North Heath RH20 1DN Pulborough West Sussex | British | Director | 27782700001 | |||||
HOLLAND, Edward | Director | 37 Parfrey Street W6 9EW London | United Kingdom | British | Suffragen Bishop Church Of Eng | 79264830001 | ||||
HUGHES, John Wilson, Captain | Director | Pine Lodge Beaulieu Road SO45 4JD Dibden Purlieu Southampton | England | British | Company Director | 94493110001 | ||||
JONES, Glyndwr, Reverend Canon | Director | 5 The Close RM16 2XU Grays Essex | British | Secretary General Missions To | 30305630002 | |||||
PENDOCK, Virginia Margaret | Director | 80 Rivermead Court Ranelagh Gardens SW6 3RZ London | United Kingdom | British | Housewife | 60705160001 | ||||
SANDFORD, Martin Charles | Director | St Michael Paternoster Royal College Hill EC4R 2RL London | United Kingdom | British | Executive Director | 19676610002 | ||||
SATTERTWAITE, John, Right Reverend | Director | 5a Gregory Place Kensington W9 1DD London | British | Bishop In Church | 20206540001 | |||||
SWIRE, Barnaby Nicholas | Director | Swire House 59 Buckingham Gate SW1E 6AJ London | United Kingdom | British | Company Director | 31046820003 | ||||
SWIRE, John Anthony, Sir | Director | Luton House Selling ME13 9RQ Faversham Kent | Uk | British | Director-Shop Owner | 643730001 | ||||
TODHUNTER, Michael John Benjamin | Director | The Old Rectory Farnborough OX12 8NX Wantage Oxfordshire | British | Director | 496880001 | |||||
WHITWORTH, Francis John | Director | 5 Beaumond Green SO23 8GF Winchester Hampshire | England | British | Retired | 2087380002 |
Who are the persons with significant control of DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr John Wilson Hughes | Aug 31, 2016 | St Michael Paternoster Royal College Hill EC4R 2RL London | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin Charles Sandford | Aug 31, 2016 | St Michael Paternoster Royal College Hill EC4R 2RL London | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Mission To Seafarers | Aug 31, 2016 | 1st Floor, 6 Bath Place Rivington Street EC2A 3JE London Bath Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0