THE DALES TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE DALES TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03249464
    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 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 AddressNo

    What were the previous names of THE DALES TRUST?

    Previous Company Names
    Company NameFromUntil
    DHIVERSEApr 07, 2004Apr 07, 2004
    CAMBRIDGE DHIVERSEOct 19, 2001Oct 19, 2001
    CAMBRIDGE AIDS ACTIONSep 13, 1996Sep 13, 1996

    What are the latest accounts for THE DALES TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE DALES TRUST?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for THE DALES TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jeffrey William Grierson as a director on Aug 08, 2025

    1 pagesTM01

    Director's details changed for Dr Jeffrey William Grierson on Apr 26, 2025

    2 pagesCH01

    Director's details changed for Ms Susan Hilda Walker on Apr 26, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    26 pagesAA

    Termination of appointment of Hannah Elizabeth Schober as a director on Jun 06, 2024

    1 pagesTM01

    Appointment of Mr Rian Perry as a director on Mar 13, 2024

    2 pagesAP01

    Director's details changed for Ms Hannah Elizabeth Schober on Jan 02, 2024

    2 pagesCH01

    Termination of appointment of Vanessa Jay Cooper as a director on Dec 14, 2023

    1 pagesTM01

    Director's details changed for Mr Jeffrey William Grierson on Sep 20, 2023

    2 pagesCH01

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Termination of appointment of Wilhelmena Janet Varnham Jeremy Allin as a director on Jun 10, 2023

    1 pagesTM01

    Appointment of Ms Vanessa Jay Cooper as a director on Nov 15, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Appointment of Wilhelmena Janet Varnham Jeremy Allin as a director on Sep 15, 2022

    2 pagesAP01

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Isobel Jene Rose as a director on Sep 20, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    26 pagesAA

    Director's details changed for Ms Hannah Elizabeth Schober on Aug 01, 2021

    2 pagesCH01

    Appointment of Ms Isobel Jene Rose as a director on May 12, 2021

    2 pagesAP01

    Who are the officers of THE DALES TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPINDLER, Sharron Mary
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    Secretary
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    261558050001
    CARMICHAEL, Andrew James, Dr
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    Director
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    EnglandBritish230327150001
    HARRIS-CLEMENTS, Gabrielle Jayne
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    Director
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    EnglandBritish283273620001
    PERRY, Rian
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    Director
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    EnglandSouth African321061210001
    WALKER, Susan Hilda
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    Director
    Oak Drive
    PE29 7HN Huntingdon
    The Maple Centre
    Cambridgeshire
    England
    EnglandBritish207223780001
    FERNANDEZ, Jackie
    72 Commercial End
    Swaffham Bulbeck
    CB25 0NE Cambridge
    Bowyers Cottage
    Secretary
    72 Commercial End
    Swaffham Bulbeck
    CB25 0NE Cambridge
    Bowyers Cottage
    British132231720001
    HERBERT, Laurence
    67 Beche Road
    CB5 8HX Cambridge
    Cambridgeshire
    Secretary
    67 Beche Road
    CB5 8HX Cambridge
    Cambridgeshire
    British68671510001
    LONG, Julia Maria
    24 Wycliffe Road
    CB1 3JD Cambridge
    Cambridgeshire
    Secretary
    24 Wycliffe Road
    CB1 3JD Cambridge
    Cambridgeshire
    British72369360001
    MALLETT, Luke
    31 School Lane
    Haslingfield
    CB3 7JL Cambridge
    Secretary
    31 School Lane
    Haslingfield
    CB3 7JL Cambridge
    British88580940003
    ROSS, Catriona
    1 Barker Close
    Waterbeach
    CB5 9NX Cambridge
    Secretary
    1 Barker Close
    Waterbeach
    CB5 9NX Cambridge
    British49323800002
    STREATHER, Anne Elizabeth
    18 Beaumont Road
    CB1 8PY Cambridge
    Cambridgeshire
    Secretary
    18 Beaumont Road
    CB1 8PY Cambridge
    Cambridgeshire
    British84754030001
    WOOD, Malcolm Vincent
    Wramplingham Road
    NR18 0SB Wymondham
    The Old Granary
    Norfolk
    Secretary
    Wramplingham Road
    NR18 0SB Wymondham
    The Old Granary
    Norfolk
    146019770001
    ABRAHAM, John Robert
    Sunnyside
    5a Church Street
    CB3 7HU Great Eversden
    Cambridgeshire
    Director
    Sunnyside
    5a Church Street
    CB3 7HU Great Eversden
    Cambridgeshire
    British88991710001
    ADAMS, Michael John
    8 Anchor Street
    CM2 0JY Chelmsford
    Essex
    Director
    8 Anchor Street
    CM2 0JY Chelmsford
    Essex
    British53945980001
    ALIYU, Sani, Dr
    Office B Dales Brewery
    Gwydir Street
    CB1 2LJ Cambridge
    Cambridgeshire
    Director
    Office B Dales Brewery
    Gwydir Street
    CB1 2LJ Cambridge
    Cambridgeshire
    United KingdomBritish163042670001
    ALLIN, Wilhelmena Janet Varnham Jeremy
    Gwydir Street
    CB1 2LJ Cambridge
    Office B1 Dales Brewery
    England
    Director
    Gwydir Street
    CB1 2LJ Cambridge
    Office B1 Dales Brewery
    England
    EnglandBritish300419450001
    ANGHILERI, Thomas Oliver
    Dales Brewery
    Gwydir Street
    CB1 2LJ Cambridge
    Office B
    Cambridgeshire
    United Kingdom
    Director
    Dales Brewery
    Gwydir Street
    CB1 2LJ Cambridge
    Office B
    Cambridgeshire
    United Kingdom
    EnglandBritish151566380002
    BATTERSBY, Meg
    29 Leys Avenue
    CB4 2AN Cambridge
    Cambridgeshire
    Director
    29 Leys Avenue
    CB4 2AN Cambridge
    Cambridgeshire
    United KingdomBritish122844510001
    BENNETT-COLES, Tarquin
    70 Argyle Street
    CB1 3LR Cambridge
    Cambridgeshire
    Director
    70 Argyle Street
    CB1 3LR Cambridge
    Cambridgeshire
    British69324510001
    BENTLEY, Stephen, Dr
    Office B Dales Brewery
    Gwydir Street
    CB1 2LJ Cambridge
    Cambridgeshire
    Director
    Office B Dales Brewery
    Gwydir Street
    CB1 2LJ Cambridge
    Cambridgeshire
    EnglandBritish51675830002
    BOHME, Eleanor Jane
    31 Pakenham Close
    CB4 1PW Cambridge
    Cambridgeshire
    Director
    31 Pakenham Close
    CB4 1PW Cambridge
    Cambridgeshire
    British49323790002
    BOSSY, Jeanine
    Mayfield Way
    Great Cambourne
    CB23 5JA Cambridge
    67
    Cambridgeshire
    United Kingdom
    Director
    Mayfield Way
    Great Cambourne
    CB23 5JA Cambridge
    67
    Cambridgeshire
    United Kingdom
    United KingdomBritish137534240001
    BUSBY, Lynda Maureen
    Wisteria Cottage 11 Vicarage Road
    Waresley
    SG19 3DA Sandy
    Bedfordshire
    Director
    Wisteria Cottage 11 Vicarage Road
    Waresley
    SG19 3DA Sandy
    Bedfordshire
    British59420870001
    CARNE, Christopher Alan, Dr
    Little Bullards
    Camps End Castle Camps
    CB1 6TR Cambridge
    Cambridgeshire
    Director
    Little Bullards
    Camps End Castle Camps
    CB1 6TR Cambridge
    Cambridgeshire
    British103174960001
    CHAMBERS, Grant Rae
    25 Mulberry Close
    CB4 2AS Cambridge
    Cambs
    England
    Director
    25 Mulberry Close
    CB4 2AS Cambridge
    Cambs
    England
    British49323730001
    CHAMBERS, Grant Rae
    25 Mulberry Close
    CB4 2AS Cambridge
    Cambs
    England
    Director
    25 Mulberry Close
    CB4 2AS Cambridge
    Cambs
    England
    British49323730001
    CHAPMAN, Philip
    15 Manor Crescent
    Hardwick
    CB3 7QE Cambridge
    Cambridgeshire
    Director
    15 Manor Crescent
    Hardwick
    CB3 7QE Cambridge
    Cambridgeshire
    United KingdomBritish114774200001
    CHEVALLIER, Pia Gisele Marcelle
    43 Coles Lane
    CB24 3AF Oakington
    Cambridgeshire
    Director
    43 Coles Lane
    CB24 3AF Oakington
    Cambridgeshire
    United KingdomFrench126865940001
    CHIPEMBERE, Sibonisiwe
    172 New Street
    CB1 2QX Cambridge
    Cambridgeshire
    Director
    172 New Street
    CB1 2QX Cambridge
    Cambridgeshire
    Zimbabwean112506650001
    CONNON, Lynda Anne
    19 Alpha Terrace
    CB2 2HS Trumpington
    Cambridge
    Director
    19 Alpha Terrace
    CB2 2HS Trumpington
    Cambridge
    British98183670001
    COOPER, David Leslie
    94 Victoria Road
    CB4 3DU Cambridge
    Director
    94 Victoria Road
    CB4 3DU Cambridge
    British67202610004
    COOPER, Vanessa Jay
    Court Drive
    Newhaven Court
    NR27 9DL Cromer
    8
    England
    Director
    Court Drive
    Newhaven Court
    NR27 9DL Cromer
    8
    England
    EnglandBritish287903070001
    CRONEY, Kirstin Jessica
    17 Cheney Way
    CB4 1UE Cambridge
    Director
    17 Cheney Way
    CB4 1UE Cambridge
    British86240340002
    DIAMINI, Themba
    28 Jubilee Green
    CB3 8RZ Papworth Everard
    Cambridgeshire
    Director
    28 Jubilee Green
    CB3 8RZ Papworth Everard
    Cambridgeshire
    Swazi103664340001
    DISBURY, Richard Michael
    The Three Horseshoes
    The High Street Madingley
    CB3 8AB Cambridge
    Cambridgeshire
    Director
    The Three Horseshoes
    The High Street Madingley
    CB3 8AB Cambridge
    Cambridgeshire
    British103372780001

    What are the latest statements on persons with significant control for THE DALES TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 24, 2016The 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