THE DOROTHY KERIN TRUST BURRSWOOD
Overview
| Company Name | THE DOROTHY KERIN TRUST BURRSWOOD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04562803 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE DOROTHY KERIN TRUST BURRSWOOD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Other human health activities (86900) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is THE DOROTHY KERIN TRUST BURRSWOOD located?
| Registered Office Address | Hempsons Llp, Third Floor 3 Dorset Rise EC4Y 8EN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE DOROTHY KERIN TRUST BURRSWOOD?
| Company Name | From | Until |
|---|---|---|
| THE DOROTHY KERIN TRUST | Oct 15, 2002 | Oct 15, 2002 |
What are the latest accounts for THE DOROTHY KERIN TRUST BURRSWOOD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE DOROTHY KERIN TRUST BURRSWOOD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
What are the latest filings for THE DOROTHY KERIN TRUST BURRSWOOD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Appointment of Mrs Sarah Janet Raine as a director on Sep 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Sarah Mercy Partridge as a director on Sep 13, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Hempsons 100 Wood Street London EC2V 7AN to Hempsons Llp, Third Floor 3 Dorset Rise London EC4Y 8EN on Sep 23, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Justin Francis Cumberlege as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Melanie Jane Louise Sullivan as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed the dorothy kerin trust\certificate issued on 11/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brian Colin Castle as a director on Jun 24, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of THE DOROTHY KERIN TRUST BURRSWOOD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Jane Elizabeth | Director | 3 Dorset Rise EC4Y 8EN London Hempsons Llp, Third Floor England | England | British | 107738180001 | |||||
| DAVIES, Sarah Ann | Director | 3 Dorset Rise EC4Y 8EN London Hempsons Llp, Third Floor England | England | British | 171548160001 | |||||
| JOYCE, Simon Guy | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent England | England | British | 271338310001 | |||||
| PARTRIDGE, Sarah Mercy | Director | Crowborough Hill TN6 2HL Crowborough Button Willow England | England | British | 327477710001 | |||||
| RAINE, Sarah Janet | Director | Delves Avenue TN2 5DP Tunbridge Wells 25 England | England | British | 125714210002 | |||||
| READ, Nicholas George, Rev | Director | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Crowe Uk Kent | England | British | 68495760003 | |||||
| ARCHER, James Norman | Secretary | Burrswood Groombridge TN3 9PY Tunbridge Wells Burrswood Kent England | 176752080001 | |||||||
| DAVIS, Ian Christopher | Secretary | Burrswood Groombridge TN3 9PY Tunbridge Wells Kent | 249753590001 | |||||||
| HANES, David John | Secretary | The Lodge 7 Lower Green Road Pembury TN2 4DZ Tunbridge Wells Kent | British | 63104340002 | ||||||
| ROISSETTER, Nigel Anthony | Secretary | Burrswood Groombridge TN3 9PY Tunbridge Wells Kent | 146715360001 | |||||||
| BENNETT, Anthony Castle | Director | Burrswood Groombridge TN3 9PY Tunbridge Wells Kent | England | British | 4698590008 | |||||
| BRAID, Simon | Director | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | British | 43970550002 | ||||||
| BRISBOURNE, Richard | Director | 1 Manor Farm Way Seer Green HP9 2YD Beaconsfield Buckinghamshire | United Kingdom | British | 15910840001 | |||||
| BROADIE, Charles Raymond, Sol | Director | 10 Byng Road TN4 8EJ Tunbridge Wells Kent | United States | British | 9140940003 | |||||
| CASTLE, Brian Colin, The Rt Revd | Director | 100 Wood Street EC2V 7AN London Hempsons | England | British | 92607180001 | |||||
| COLVIN, Gary George | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | England | British | 111400320002 | |||||
| CRIPPS, Timothy Thomas | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | England | British | 141409700001 | |||||
| CUMBERLEGE, Justin Francis | Director | Wood Street EC2V 7AN London 100 | England | British | 123414700001 | |||||
| DIGGORY, Richard Edwin Peter | Director | Oakdale Lane Crockham Hill TN8 6RL Edenbridge The Vicarage Kent England | England | British | 136414500002 | |||||
| FANE DE SALIS, Phyllida Jane Vavajour | Director | Combe Manor Combe Lane TN5 6NU Wadhurst East Sussex | United Kingdom | British | 83276970001 | |||||
| HANES, David John | Director | The Lodge 7 Lower Green Road Pembury TN2 4DZ Tunbridge Wells Kent | England | British | 63104340002 | |||||
| HAYNES, Geoffrey | Director | Birch Cottage Marlpits Lane, Ninfield TN33 9LE Battle East Sussex | British | 84959280001 | ||||||
| HEPBURN, Robin Graham | Director | Pashley Road Ticehurst TN5 7HE Wadhurst Little Pashley East Sussex England | United Kingdom | British | 61273860003 | |||||
| HESTER, Brian Michael | Director | Hunters Moon Reynolds Lane TN4 9XN Tunbridge Wells Kent | British | 25756780001 | ||||||
| MALES, Stephen Martin | Director | Postillions 2 Hastings Road TN2 4PD Pembury Kent | United Kingdom | British | 125374230001 | |||||
| MILLS, Tim John, Rev | Director | The Vicarage Church Street TN5 7AB Ticehurst East Sussex | United Kingdom | British | 113184090002 | |||||
| MULLALLY, Sarah Elisabeth, The Rev Dame | Director | Robin Hood Lane SM1 2RG Sutton The Rectory Surrey United Kingdom | United Kingdom | British | 107250600003 | |||||
| MUNRO, Sally Ann | Director | 22 The Drive TN13 3AE Sevenoaks Kent | United Kingdom | Irish | 1915370001 | |||||
| NUNNERLEY, Heather Bell, Doctor | Director | 6 The Tudors 10 Court Downs Road BR3 6LR Beckenham Kent | Great Britain | British | 61002510001 | |||||
| PARKER, Russell Edward, Revd Dr | Director | Ravensdale Old Lane Dockenfield GU10 4HQ Farnham Surrey | British | 102470390001 | ||||||
| PERRY, John Freeman, The Right Reverend | Director | Bishopscourt Margaretting CM4 0HD Ingatestone Essex | British | 49129300002 | ||||||
| PILGRIM, Anne Cecely | Director | 156 Southwood Road Rusthall TN4 8UX Tunbridge Wells Kent | British | 16269270001 | ||||||
| PROCTER, Elizabeth, Dr | Director | The Vicarage Rowhill Road BR8 7RL Hextable Kent | United Kingdom | British | 94599290001 | |||||
| RICHARDS, Deborah Felecia | Director | Lindfield Road W5 1QS London 27 England | United Kingdom | British | 136414990002 | |||||
| SANDOR, Eric | Director | 10 South Grove TN1 1UR Tunbridge Wells Kent | British | 108935840001 |
What are the latest statements on persons with significant control for THE DOROTHY KERIN TRUST BURRSWOOD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 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 |
Does THE DOROTHY KERIN TRUST BURRSWOOD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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