THE DALES TRUST
Overview
| Company Name | THE DALES TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03249464 |
| 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 THE DALES TRUST?
- Other human health activities (86900) / Human health and social work activities
Where is THE DALES TRUST located?
| Registered Office Address | The Maple Centre Oak Drive PE29 7HN Huntingdon Cambridgeshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE DALES TRUST?
| Company Name | From | Until |
|---|---|---|
| DHIVERSE | Apr 07, 2004 | Apr 07, 2004 |
| CAMBRIDGE DHIVERSE | Oct 19, 2001 | Oct 19, 2001 |
| CAMBRIDGE AIDS ACTION | Sep 13, 1996 | Sep 13, 1996 |
What are the latest accounts for THE DALES TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE DALES TRUST?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for THE DALES TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeffrey William Grierson as a director on Aug 08, 2025 | 1 pages | TM01 | ||
Director's details changed for Dr Jeffrey William Grierson on Apr 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Susan Hilda Walker on Apr 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from Office B1 Dales Brewery Gwydir Street Cambridge CB1 2LJ England to The Maple Centre Oak Drive Huntingdon Cambridgeshire PE29 7HN on Apr 26, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Termination of appointment of Hannah Elizabeth Schober as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rian Perry as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Director's details changed for Ms Hannah Elizabeth Schober on Jan 02, 2024 | 2 pages | CH01 | ||
Termination of appointment of Vanessa Jay Cooper as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Jeffrey William Grierson on Sep 20, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Termination of appointment of Wilhelmena Janet Varnham Jeremy Allin as a director on Jun 10, 2023 | 1 pages | TM01 | ||
Appointment of Ms Vanessa Jay Cooper as a director on Nov 15, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Wilhelmena Janet Varnham Jeremy Allin as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Isobel Jene Rose as a director on Sep 20, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Director's details changed for Ms Hannah Elizabeth Schober on Aug 01, 2021 | 2 pages | CH01 | ||
Appointment of Ms Isobel Jene Rose as a director on May 12, 2021 | 2 pages | AP01 | ||
Who are the officers of THE DALES TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPINDLER, Sharron Mary | Secretary | Oak Drive PE29 7HN Huntingdon The Maple Centre Cambridgeshire England | 261558050001 | |||||||
| CARMICHAEL, Andrew James, Dr | Director | Oak Drive PE29 7HN Huntingdon The Maple Centre Cambridgeshire England | England | British | 230327150001 | |||||
| HARRIS-CLEMENTS, Gabrielle Jayne | Director | Oak Drive PE29 7HN Huntingdon The Maple Centre Cambridgeshire England | England | British | 283273620001 | |||||
| PERRY, Rian | Director | Oak Drive PE29 7HN Huntingdon The Maple Centre Cambridgeshire England | England | South African | 321061210001 | |||||
| WALKER, Susan Hilda | Director | Oak Drive PE29 7HN Huntingdon The Maple Centre Cambridgeshire England | England | British | 207223780001 | |||||
| FERNANDEZ, Jackie | Secretary | 72 Commercial End Swaffham Bulbeck CB25 0NE Cambridge Bowyers Cottage | British | 132231720001 | ||||||
| HERBERT, Laurence | Secretary | 67 Beche Road CB5 8HX Cambridge Cambridgeshire | British | 68671510001 | ||||||
| LONG, Julia Maria | Secretary | 24 Wycliffe Road CB1 3JD Cambridge Cambridgeshire | British | 72369360001 | ||||||
| MALLETT, Luke | Secretary | 31 School Lane Haslingfield CB3 7JL Cambridge | British | 88580940003 | ||||||
| ROSS, Catriona | Secretary | 1 Barker Close Waterbeach CB5 9NX Cambridge | British | 49323800002 | ||||||
| STREATHER, Anne Elizabeth | Secretary | 18 Beaumont Road CB1 8PY Cambridge Cambridgeshire | British | 84754030001 | ||||||
| WOOD, Malcolm Vincent | Secretary | Wramplingham Road NR18 0SB Wymondham The Old Granary Norfolk | 146019770001 | |||||||
| ABRAHAM, John Robert | Director | Sunnyside 5a Church Street CB3 7HU Great Eversden Cambridgeshire | British | 88991710001 | ||||||
| ADAMS, Michael John | Director | 8 Anchor Street CM2 0JY Chelmsford Essex | British | 53945980001 | ||||||
| ALIYU, Sani, Dr | Director | Office B Dales Brewery Gwydir Street CB1 2LJ Cambridge Cambridgeshire | United Kingdom | British | 163042670001 | |||||
| ALLIN, Wilhelmena Janet Varnham Jeremy | Director | Gwydir Street CB1 2LJ Cambridge Office B1 Dales Brewery England | England | British | 300419450001 | |||||
| ANGHILERI, Thomas Oliver | Director | Dales Brewery Gwydir Street CB1 2LJ Cambridge Office B Cambridgeshire United Kingdom | England | British | 151566380002 | |||||
| BATTERSBY, Meg | Director | 29 Leys Avenue CB4 2AN Cambridge Cambridgeshire | United Kingdom | British | 122844510001 | |||||
| BENNETT-COLES, Tarquin | Director | 70 Argyle Street CB1 3LR Cambridge Cambridgeshire | British | 69324510001 | ||||||
| BENTLEY, Stephen, Dr | Director | Office B Dales Brewery Gwydir Street CB1 2LJ Cambridge Cambridgeshire | England | British | 51675830002 | |||||
| BOHME, Eleanor Jane | Director | 31 Pakenham Close CB4 1PW Cambridge Cambridgeshire | British | 49323790002 | ||||||
| BOSSY, Jeanine | Director | Mayfield Way Great Cambourne CB23 5JA Cambridge 67 Cambridgeshire United Kingdom | United Kingdom | British | 137534240001 | |||||
| BUSBY, Lynda Maureen | Director | Wisteria Cottage 11 Vicarage Road Waresley SG19 3DA Sandy Bedfordshire | British | 59420870001 | ||||||
| CARNE, Christopher Alan, Dr | Director | Little Bullards Camps End Castle Camps CB1 6TR Cambridge Cambridgeshire | British | 103174960001 | ||||||
| CHAMBERS, Grant Rae | Director | 25 Mulberry Close CB4 2AS Cambridge Cambs England | British | 49323730001 | ||||||
| CHAMBERS, Grant Rae | Director | 25 Mulberry Close CB4 2AS Cambridge Cambs England | British | 49323730001 | ||||||
| CHAPMAN, Philip | Director | 15 Manor Crescent Hardwick CB3 7QE Cambridge Cambridgeshire | United Kingdom | British | 114774200001 | |||||
| CHEVALLIER, Pia Gisele Marcelle | Director | 43 Coles Lane CB24 3AF Oakington Cambridgeshire | United Kingdom | French | 126865940001 | |||||
| CHIPEMBERE, Sibonisiwe | Director | 172 New Street CB1 2QX Cambridge Cambridgeshire | Zimbabwean | 112506650001 | ||||||
| CONNON, Lynda Anne | Director | 19 Alpha Terrace CB2 2HS Trumpington Cambridge | British | 98183670001 | ||||||
| COOPER, David Leslie | Director | 94 Victoria Road CB4 3DU Cambridge | British | 67202610004 | ||||||
| COOPER, Vanessa Jay | Director | Court Drive Newhaven Court NR27 9DL Cromer 8 England | England | British | 287903070001 | |||||
| CRONEY, Kirstin Jessica | Director | 17 Cheney Way CB4 1UE Cambridge | British | 86240340002 | ||||||
| DIAMINI, Themba | Director | 28 Jubilee Green CB3 8RZ Papworth Everard Cambridgeshire | Swazi | 103664340001 | ||||||
| DISBURY, Richard Michael | Director | The Three Horseshoes The High Street Madingley CB3 8AB Cambridge Cambridgeshire | British | 103372780001 |
What are the latest statements on persons with significant control for THE DALES TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 24, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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