DORSET COMMUNITY FOUNDATION

DORSET COMMUNITY FOUNDATION

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

    Company NameDORSET COMMUNITY FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05768612
    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 DORSET COMMUNITY FOUNDATION?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DORSET COMMUNITY FOUNDATION located?

    Registered Office Address
    The Spire
    High Street
    BH15 1DF Poole
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DORSET COMMUNITY FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE COMMUNITY FOUNDATION FOR BOURNEMOUTH, DORSET AND POOLEApr 04, 2006Apr 04, 2006

    What are the latest accounts for DORSET COMMUNITY FOUNDATION?

    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 DORSET COMMUNITY FOUNDATION?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for DORSET COMMUNITY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    replacement-filing-of-director-appointment-with-name

    5 pagesRP01AP01

    Director's details changed for Ms Deborah Suzanne Appleby on Oct 09, 2025

    2 pagesCH01

    Director's details changed for Ms Jen Richardson on Nov 09, 2025

    2 pagesCH01

    Register inspection address has been changed from 2 Poole Road Bournemouth BH2 5QY England to The Spire High Street Poole BH15 1DF

    1 pagesAD02

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Appointment of Neil Lewis as a director on Mar 07, 2025

    2 pagesAP01

    Appointment of Ms Michelle Howard as a director on Mar 07, 2025

    2 pagesAP01

    Termination of appointment of Simon John Young as a director on Dec 06, 2024

    1 pagesTM01

    Termination of appointment of William Ansell as a director on Dec 06, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Termination of appointment of Sam Everard as a director on Sep 14, 2024

    1 pagesTM01

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address The Spire High Street Poole Dorset BH15 1DF

    1 pagesAD04

    Termination of appointment of Paul Raymond Sizeland as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of Nick Fernyhough as a director on Jun 29, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Director's details changed for Ms Jennifer Richardson on Mar 24, 2023

    2 pagesCH01

    Appointment of Ms Rebecca Stalker as a director on Dec 09, 2022

    2 pagesAP01

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Lee Charles Hardy as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Ms Sam Everard as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Ms Jennifer Richardson as a director on Mar 24, 2023

    2 pagesAP01

    Appointment of Ms Martha Searle as a director on Mar 24, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Who are the officers of DORSET COMMUNITY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLEBY, Deborah
    High Street
    BH15 1DF Poole
    The Spire
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    England
    EnglandBritish236852600001
    COULTON, Louise Hazel
    High Street
    BH15 1DF Poole
    The Spire
    United Kingdom
    Director
    High Street
    BH15 1DF Poole
    The Spire
    United Kingdom
    EnglandBritish201975340002
    FLOOD, Thomas Nicholas
    High Street
    BH15 1DF Poole
    The Spire
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    England
    EnglandIrish282268780001
    HARDY, Lee Charles
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish235578330001
    HOWARD, Michelle
    Fairview Road
    BH18 9AX Broadstone
    20
    England
    Director
    Fairview Road
    BH18 9AX Broadstone
    20
    England
    EnglandBritish326125450001
    LEE, Nick
    Arley Road
    BH14 8DW Poole
    15
    England
    Director
    Arley Road
    BH14 8DW Poole
    15
    England
    EnglandBritish298436840001
    LEWIS, Neil
    Milldown Road
    DT11 7DE Blandford Forum
    Shaftesbury House
    England
    Director
    Milldown Road
    DT11 7DE Blandford Forum
    Shaftesbury House
    England
    EnglandBritish334700420001
    RICHARDSON, Jenifer Anne
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish308008670003
    SEARLE, Martha
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish308008330001
    STALKER, Rebecca Jane
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish304599190001
    STANDING, Terry
    Dullar Lane
    Sturminster Marshall
    BH21 4AD Wimborne
    Atherton Lodge
    England
    Director
    Dullar Lane
    Sturminster Marshall
    BH21 4AD Wimborne
    Atherton Lodge
    England
    EnglandBritish282317040001
    BAKER, Christina Joy
    24 St Peters Road
    BH1 2LN Bournemouth
    Abchurch Chambers
    Dorset
    United Kingdom
    Secretary
    24 St Peters Road
    BH1 2LN Bournemouth
    Abchurch Chambers
    Dorset
    United Kingdom
    156987310001
    BEALE, Christopher
    Lagland Street
    BH15 1QG Poole
    54
    Dorset
    England
    Secretary
    Lagland Street
    BH15 1QG Poole
    54
    Dorset
    England
    178291180001
    BEALE, Christopher John
    30 Garland Road
    BH15 2LB Poole
    Dorset
    Secretary
    30 Garland Road
    BH15 2LB Poole
    Dorset
    British115644330001
    MILLS, Jeremy Francis
    High Street
    BH15 1DF Poole
    The Spire
    England
    Secretary
    High Street
    BH15 1DF Poole
    The Spire
    England
    282270640001
    TROBRIDGE, Geoffrey
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Secretary
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    193657600001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    ANSELL, William
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish242033460001
    BATES, Gwyneth Jane
    2 Shottesford Avenue
    DT11 7XU Blandford Forum
    Dorset
    Director
    2 Shottesford Avenue
    DT11 7XU Blandford Forum
    Dorset
    United KingdomBritish123773310001
    BEALE, Christopher John
    30 Garland Road
    BH15 2LB Poole
    Dorset
    Director
    30 Garland Road
    BH15 2LB Poole
    Dorset
    United KingdomBritish115644330001
    BENTHAM, Gary Lee Marsden
    24 St Peters Road
    BH1 2LN Bournemouth
    Abchurch Chambers
    Dorset
    United Kingdom
    Director
    24 St Peters Road
    BH1 2LN Bournemouth
    Abchurch Chambers
    Dorset
    United Kingdom
    United KingdomBritish46891700001
    BIRKETT, Timothy
    24 St Peters Road
    BH1 2LN Bournemouth
    Abchurch Chambers
    Dorset
    United Kingdom
    Director
    24 St Peters Road
    BH1 2LN Bournemouth
    Abchurch Chambers
    Dorset
    United Kingdom
    United KingdomBritish63601320002
    BRADY, Colin Michael
    23 Bagber Farm Cottages
    Milborne St Andrew
    DT11 0LB Blandford Forum
    Dorset
    Director
    23 Bagber Farm Cottages
    Milborne St Andrew
    DT11 0LB Blandford Forum
    Dorset
    EnglandBritish77569690001
    COSSEY, Richard Allen John
    24 St Peters Road
    BH1 2LN Bournemouth
    Abchurch Chambers
    Dorset
    United Kingdom
    Director
    24 St Peters Road
    BH1 2LN Bournemouth
    Abchurch Chambers
    Dorset
    United Kingdom
    United KingdomNew Zealander162312370001
    DAVIDSON, Martin Stuart
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish123219190001
    DIGBY, Henry Noel Kenelm, Lord
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish167726840001
    DIMBLEBY, Richard Arthur
    30 Westminster Road
    Branksome Park
    BH13 6JJ Poole
    Dorset
    Director
    30 Westminster Road
    Branksome Park
    BH13 6JJ Poole
    Dorset
    United KingdomBritish50442280004
    EALES, Peter John
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish102862030001
    EDWARDS, Jean Margot
    20 Higher Green
    DT8 3SE Beaminster
    Dorset
    Director
    20 Higher Green
    DT8 3SE Beaminster
    Dorset
    British7723630002
    EVERARD, Sam
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish308009380001
    FERNYHOUGH, Nick
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish204038400001
    GOULD, Jennifer Mary
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish112425760001
    GREEN, Michael William
    12 Adington Place
    Riverslea
    BH23 3PB Christchurch
    Dorset
    Director
    12 Adington Place
    Riverslea
    BH23 3PB Christchurch
    Dorset
    EnglandBritish35565920001
    GREENWOOD, Jonathan Charles
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish125709610001
    GUINN, Frank
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    Director
    High Street
    BH15 1DF Poole
    The Spire
    Dorset
    England
    EnglandBritish59710670001

    What are the latest statements on persons with significant control for DORSET COMMUNITY FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017The 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