DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)

DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUNKIRK WAR MEMORIAL TRUST LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00185130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?

    Last Confirmation Statement Made Up ToAug 22, 2025
    Next Confirmation Statement DueSep 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2024
    OverdueNo

    What are the latest filings for DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Change of details for The Mission to Seafarers as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Jayne Louise Rose as a secretary on Nov 30, 2022

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2021

    26 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Jayne Louise Rose as a secretary on Aug 24, 2022

    2 pagesAP03

    Termination of appointment of Virginie Emeline Potbury as a secretary on Nov 15, 2021

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Virginie Emeline Potbury as a secretary on May 28, 2019

    2 pagesAP03

    Termination of appointment of Dagnija Bierande as a secretary on May 28, 2019

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Aug 31, 2017 with updates

    4 pagesCS01

    Cessation of Martin Charles Sandford as a person with significant control on May 19, 2017

    1 pagesPSC07

    Cessation of John Wilson Hughes as a person with significant control on May 19, 2017

    1 pagesPSC07

    Who are the officers of DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AJIBADE, Ijeoma Joyce
    Bath Place
    1st Floor
    EC2A 3JE London
    6
    England
    Director
    Bath Place
    1st Floor
    EC2A 3JE London
    6
    England
    EnglandBritishRegional Director117694160001
    COCKROFT, David John
    Talbot Road
    N6 4QS London
    35
    United Kingdom
    Director
    Talbot Road
    N6 4QS London
    35
    United Kingdom
    United KingdomBritishRetired35336830001
    REILLY, Eileen
    Bath Place
    1st Floor
    EC2A 3JE London
    6
    England
    Director
    Bath Place
    1st Floor
    EC2A 3JE London
    6
    England
    EnglandBritishAccountant218320830001
    TOLUHI, Tomilayo Temitope
    Bath Place
    1st Floor
    EC2A 3JE London
    6
    England
    Director
    Bath Place
    1st Floor
    EC2A 3JE London
    6
    England
    United KingdomBritishHuman Resources Manager139982410002
    BIERANDE, Dagnija
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    Secretary
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    218319930001
    MAUDE, Nicholas John Eustace
    Covington House
    Weston Road, Upton Grey
    RG25 2RH Basingstoke
    Hampshire
    Secretary
    Covington House
    Weston Road, Upton Grey
    RG25 2RH Basingstoke
    Hampshire
    BritishAccountant68781460001
    POTBURY, Virginie Emeline
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    Secretary
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    258924070001
    REILLY, Eileen
    Blacksmiths Lane
    BR5 4EN Orpington
    30
    Kent
    United Kingdom
    Secretary
    Blacksmiths Lane
    BR5 4EN Orpington
    30
    Kent
    United Kingdom
    BritishAccountant130826760001
    RITCHIE, Patrick Alan
    Tbeukenhuis Station Road
    Framlingham
    IP13 9ED Woodbridge
    Suffolk
    Secretary
    Tbeukenhuis Station Road
    Framlingham
    IP13 9ED Woodbridge
    Suffolk
    British16519920001
    ROSE, Jayne Louise
    Bath Place
    1st Floor
    EC2A 3JE London
    6
    England
    Secretary
    Bath Place
    1st Floor
    EC2A 3JE London
    6
    England
    299393020001
    SMITH, Robert William
    30 Barn Mead
    Doddinghurst
    CM15 0ND Brentwood
    Essex
    Secretary
    30 Barn Mead
    Doddinghurst
    CM15 0ND Brentwood
    Essex
    BritishAccountant4738400001
    BELL, Malcolm Stuart Hannaford
    Kemerton Road
    GL50 2QB Cheltenham
    12
    Gloucestershire
    England
    Director
    Kemerton Road
    GL50 2QB Cheltenham
    12
    Gloucestershire
    England
    United KingdomBritishConsultant84415440002
    BURLEY, Christopher Morton
    25 Burkes Road
    HP9 1PB Beaconsfield
    Buckinghamshire
    Director
    25 Burkes Road
    HP9 1PB Beaconsfield
    Buckinghamshire
    BritishRetired Accountant44785240001
    CHRISTIANSON, Rodney John, The Rev Canon
    30 Combemartin Road
    Wimbledon
    SW18 5PR London
    Director
    30 Combemartin Road
    Wimbledon
    SW18 5PR London
    BritishPriest79907730001
    FREEMAN, Bertram John
    33 Watcombe Road
    Southbourne
    BH6 3LU Bournemouth
    Dorset
    Director
    33 Watcombe Road
    Southbourne
    BH6 3LU Bournemouth
    Dorset
    BritishRetired35609850001
    GREENING, Paul, Rear Admiral Sir
    Kingsmead Cottage
    Kingsmead, Wickham
    PO17 5AU Fareham
    Hampshire
    Director
    Kingsmead Cottage
    Kingsmead, Wickham
    PO17 5AU Fareham
    Hampshire
    BritishRetired69859180001
    HICKMAN, John Woolnough
    The Barn
    North Heath
    RH20 1DN Pulborough
    West Sussex
    Director
    The Barn
    North Heath
    RH20 1DN Pulborough
    West Sussex
    BritishDirector27782700001
    HOLLAND, Edward
    37 Parfrey Street
    W6 9EW London
    Director
    37 Parfrey Street
    W6 9EW London
    United KingdomBritishSuffragen Bishop Church Of Eng79264830001
    HUGHES, John Wilson, Captain
    Pine Lodge
    Beaulieu Road
    SO45 4JD Dibden Purlieu
    Southampton
    Director
    Pine Lodge
    Beaulieu Road
    SO45 4JD Dibden Purlieu
    Southampton
    EnglandBritishCompany Director94493110001
    JONES, Glyndwr, Reverend Canon
    5 The Close
    RM16 2XU Grays
    Essex
    Director
    5 The Close
    RM16 2XU Grays
    Essex
    BritishSecretary General Missions To30305630002
    PENDOCK, Virginia Margaret
    80 Rivermead Court
    Ranelagh Gardens
    SW6 3RZ London
    Director
    80 Rivermead Court
    Ranelagh Gardens
    SW6 3RZ London
    United KingdomBritishHousewife60705160001
    SANDFORD, Martin Charles
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    Director
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    United KingdomBritishExecutive Director19676610002
    SATTERTWAITE, John, Right Reverend
    5a Gregory Place
    Kensington
    W9 1DD London
    Director
    5a Gregory Place
    Kensington
    W9 1DD London
    BritishBishop In Church20206540001
    SWIRE, Barnaby Nicholas
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    Director
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    United KingdomBritishCompany Director31046820003
    SWIRE, John Anthony, Sir
    Luton House
    Selling
    ME13 9RQ Faversham
    Kent
    Director
    Luton House
    Selling
    ME13 9RQ Faversham
    Kent
    UkBritishDirector-Shop Owner643730001
    TODHUNTER, Michael John Benjamin
    The Old Rectory
    Farnborough
    OX12 8NX Wantage
    Oxfordshire
    Director
    The Old Rectory
    Farnborough
    OX12 8NX Wantage
    Oxfordshire
    BritishDirector496880001
    WHITWORTH, Francis John
    5 Beaumond Green
    SO23 8GF Winchester
    Hampshire
    Director
    5 Beaumond Green
    SO23 8GF Winchester
    Hampshire
    EnglandBritishRetired2087380002

    Who are the persons with significant control of DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Wilson Hughes
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    Aug 31, 2016
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin Charles Sandford
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    Aug 31, 2016
    St Michael Paternoster Royal
    College Hill
    EC4R 2RL London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Mission To Seafarers
    1st Floor, 6 Bath Place
    Rivington Street
    EC2A 3JE London
    Bath Place
    United Kingdom
    Aug 31, 2016
    1st Floor, 6 Bath Place
    Rivington Street
    EC2A 3JE London
    Bath Place
    United Kingdom
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number6220240
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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