THE DOROTHY KERIN TRUST BURRSWOOD

THE DOROTHY KERIN TRUST BURRSWOOD

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

    Company NameTHE DOROTHY KERIN TRUST BURRSWOOD
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04562803
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE DOROTHY KERIN TRUST BURRSWOOD?

    Previous Company Names
    Company NameFromUntil
    THE DOROTHY KERIN TRUSTOct 15, 2002Oct 15, 2002

    What are the latest accounts for THE DOROTHY KERIN TRUST BURRSWOOD?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToJul 01, 2025

    What are the latest filings for THE DOROTHY KERIN TRUST BURRSWOOD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    15 pagesAA

    Appointment of Mrs Sarah Janet Raine as a director on Sep 13, 2024

    2 pagesAP01

    Appointment of Sarah Mercy Partridge as a director on Sep 13, 2024

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Justin Francis Cumberlege as a director on Dec 14, 2023

    1 pagesTM01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Melanie Jane Louise Sullivan as a director on Jul 06, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Certificate of change of name

    Company name changed the dorothy kerin trust\certificate issued on 11/10/22
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 22, 2022

    RES15

    Change of name notice

    1 pagesCONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Brian Colin Castle as a director on Jun 24, 2021

    1 pagesTM01

    Who are the officers of THE DOROTHY KERIN TRUST BURRSWOOD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Jane Elizabeth
    3 Dorset Rise
    EC4Y 8EN London
    Hempsons Llp, Third Floor
    England
    Director
    3 Dorset Rise
    EC4Y 8EN London
    Hempsons Llp, Third Floor
    England
    EnglandBritish107738180001
    DAVIES, Sarah Ann
    3 Dorset Rise
    EC4Y 8EN London
    Hempsons Llp, Third Floor
    England
    Director
    3 Dorset Rise
    EC4Y 8EN London
    Hempsons Llp, Third Floor
    England
    EnglandBritish171548160001
    JOYCE, Simon Guy
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    England
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    England
    EnglandBritish271338310001
    PARTRIDGE, Sarah Mercy
    Crowborough Hill
    TN6 2HL Crowborough
    Button Willow
    England
    Director
    Crowborough Hill
    TN6 2HL Crowborough
    Button Willow
    England
    EnglandBritish327477710001
    RAINE, Sarah Janet
    Delves Avenue
    TN2 5DP Tunbridge Wells
    25
    England
    Director
    Delves Avenue
    TN2 5DP Tunbridge Wells
    25
    England
    EnglandBritish125714210002
    READ, Nicholas George, Rev
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Crowe Uk
    Kent
    Director
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Crowe Uk
    Kent
    EnglandBritish68495760003
    ARCHER, James Norman
    Burrswood
    Groombridge
    TN3 9PY Tunbridge Wells
    Burrswood
    Kent
    England
    Secretary
    Burrswood
    Groombridge
    TN3 9PY Tunbridge Wells
    Burrswood
    Kent
    England
    176752080001
    DAVIS, Ian Christopher
    Burrswood
    Groombridge
    TN3 9PY Tunbridge Wells
    Kent
    Secretary
    Burrswood
    Groombridge
    TN3 9PY Tunbridge Wells
    Kent
    249753590001
    HANES, David John
    The Lodge 7 Lower Green Road
    Pembury
    TN2 4DZ Tunbridge Wells
    Kent
    Secretary
    The Lodge 7 Lower Green Road
    Pembury
    TN2 4DZ Tunbridge Wells
    Kent
    British63104340002
    ROISSETTER, Nigel Anthony
    Burrswood
    Groombridge
    TN3 9PY Tunbridge Wells
    Kent
    Secretary
    Burrswood
    Groombridge
    TN3 9PY Tunbridge Wells
    Kent
    146715360001
    BENNETT, Anthony Castle
    Burrswood
    Groombridge
    TN3 9PY Tunbridge Wells
    Kent
    Director
    Burrswood
    Groombridge
    TN3 9PY Tunbridge Wells
    Kent
    EnglandBritish4698590008
    BRAID, Simon
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Director
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    British43970550002
    BRISBOURNE, Richard
    1 Manor Farm Way
    Seer Green
    HP9 2YD Beaconsfield
    Buckinghamshire
    Director
    1 Manor Farm Way
    Seer Green
    HP9 2YD Beaconsfield
    Buckinghamshire
    United KingdomBritish15910840001
    BROADIE, Charles Raymond, Sol
    10 Byng Road
    TN4 8EJ Tunbridge Wells
    Kent
    Director
    10 Byng Road
    TN4 8EJ Tunbridge Wells
    Kent
    United StatesBritish9140940003
    CASTLE, Brian Colin, The Rt Revd
    100 Wood Street
    EC2V 7AN London
    Hempsons
    Director
    100 Wood Street
    EC2V 7AN London
    Hempsons
    EnglandBritish92607180001
    COLVIN, Gary George
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandBritish111400320002
    CRIPPS, Timothy Thomas
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandBritish141409700001
    CUMBERLEGE, Justin Francis
    Wood Street
    EC2V 7AN London
    100
    Director
    Wood Street
    EC2V 7AN London
    100
    EnglandBritish123414700001
    DIGGORY, Richard Edwin Peter
    Oakdale Lane
    Crockham Hill
    TN8 6RL Edenbridge
    The Vicarage
    Kent
    England
    Director
    Oakdale Lane
    Crockham Hill
    TN8 6RL Edenbridge
    The Vicarage
    Kent
    England
    EnglandBritish136414500002
    FANE DE SALIS, Phyllida Jane Vavajour
    Combe Manor
    Combe Lane
    TN5 6NU Wadhurst
    East Sussex
    Director
    Combe Manor
    Combe Lane
    TN5 6NU Wadhurst
    East Sussex
    United KingdomBritish83276970001
    HANES, David John
    The Lodge 7 Lower Green Road
    Pembury
    TN2 4DZ Tunbridge Wells
    Kent
    Director
    The Lodge 7 Lower Green Road
    Pembury
    TN2 4DZ Tunbridge Wells
    Kent
    EnglandBritish63104340002
    HAYNES, Geoffrey
    Birch Cottage
    Marlpits Lane, Ninfield
    TN33 9LE Battle
    East Sussex
    Director
    Birch Cottage
    Marlpits Lane, Ninfield
    TN33 9LE Battle
    East Sussex
    British84959280001
    HEPBURN, Robin Graham
    Pashley Road
    Ticehurst
    TN5 7HE Wadhurst
    Little Pashley
    East Sussex
    England
    Director
    Pashley Road
    Ticehurst
    TN5 7HE Wadhurst
    Little Pashley
    East Sussex
    England
    United KingdomBritish61273860003
    HESTER, Brian Michael
    Hunters Moon Reynolds Lane
    TN4 9XN Tunbridge Wells
    Kent
    Director
    Hunters Moon Reynolds Lane
    TN4 9XN Tunbridge Wells
    Kent
    British25756780001
    MALES, Stephen Martin
    Postillions
    2 Hastings Road
    TN2 4PD Pembury
    Kent
    Director
    Postillions
    2 Hastings Road
    TN2 4PD Pembury
    Kent
    United KingdomBritish125374230001
    MILLS, Tim John, Rev
    The Vicarage
    Church Street
    TN5 7AB Ticehurst
    East Sussex
    Director
    The Vicarage
    Church Street
    TN5 7AB Ticehurst
    East Sussex
    United KingdomBritish113184090002
    MULLALLY, Sarah Elisabeth, The Rev Dame
    Robin Hood Lane
    SM1 2RG Sutton
    The Rectory
    Surrey
    United Kingdom
    Director
    Robin Hood Lane
    SM1 2RG Sutton
    The Rectory
    Surrey
    United Kingdom
    United KingdomBritish107250600003
    MUNRO, Sally Ann
    22 The Drive
    TN13 3AE Sevenoaks
    Kent
    Director
    22 The Drive
    TN13 3AE Sevenoaks
    Kent
    United KingdomIrish1915370001
    NUNNERLEY, Heather Bell, Doctor
    6 The Tudors 10 Court Downs Road
    BR3 6LR Beckenham
    Kent
    Director
    6 The Tudors 10 Court Downs Road
    BR3 6LR Beckenham
    Kent
    Great BritainBritish61002510001
    PARKER, Russell Edward, Revd Dr
    Ravensdale
    Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    Director
    Ravensdale
    Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    British102470390001
    PERRY, John Freeman, The Right Reverend
    Bishopscourt
    Margaretting
    CM4 0HD Ingatestone
    Essex
    Director
    Bishopscourt
    Margaretting
    CM4 0HD Ingatestone
    Essex
    British49129300002
    PILGRIM, Anne Cecely
    156 Southwood Road
    Rusthall
    TN4 8UX Tunbridge Wells
    Kent
    Director
    156 Southwood Road
    Rusthall
    TN4 8UX Tunbridge Wells
    Kent
    British16269270001
    PROCTER, Elizabeth, Dr
    The Vicarage
    Rowhill Road
    BR8 7RL Hextable
    Kent
    Director
    The Vicarage
    Rowhill Road
    BR8 7RL Hextable
    Kent
    United KingdomBritish94599290001
    RICHARDS, Deborah Felecia
    Lindfield Road
    W5 1QS London
    27
    England
    Director
    Lindfield Road
    W5 1QS London
    27
    England
    United KingdomBritish136414990002
    SANDOR, Eric
    10 South Grove
    TN1 1UR Tunbridge Wells
    Kent
    Director
    10 South Grove
    TN1 1UR Tunbridge Wells
    Kent
    British108935840001

    What are the latest statements on persons with significant control for THE DOROTHY KERIN TRUST BURRSWOOD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 15, 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

    Does THE DOROTHY KERIN TRUST BURRSWOOD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2019Administration started
    Apr 28, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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