DORSET COMMUNITY FOUNDATION
Overview
| Company Name | DORSET COMMUNITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05768612 |
| 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 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 Address | No |
What were the previous names of DORSET COMMUNITY FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| THE COMMUNITY FOUNDATION FOR BOURNEMOUTH, DORSET AND POOLE | Apr 04, 2006 | Apr 04, 2006 |
What are the latest accounts for DORSET COMMUNITY FOUNDATION?
| 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 DORSET COMMUNITY FOUNDATION?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for DORSET COMMUNITY FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||
replacement-filing-of-director-appointment-with-name | 5 pages | RP01AP01 | ||
Director's details changed for Ms Deborah Suzanne Appleby on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jen Richardson on Nov 09, 2025 | 2 pages | CH01 | ||
Register inspection address has been changed from 2 Poole Road Bournemouth BH2 5QY England to The Spire High Street Poole BH15 1DF | 1 pages | AD02 | ||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Neil Lewis as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Appointment of Ms Michelle Howard as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon John Young as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of William Ansell as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Termination of appointment of Sam Everard as a director on Sep 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address The Spire High Street Poole Dorset BH15 1DF | 1 pages | AD04 | ||
Termination of appointment of Paul Raymond Sizeland as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nick Fernyhough as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Director's details changed for Ms Jennifer Richardson on Mar 24, 2023 | 2 pages | CH01 | ||
Appointment of Ms Rebecca Stalker as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lee Charles Hardy as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Appointment of Ms Sam Everard as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Appointment of Ms Jennifer Richardson as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Appointment of Ms Martha Searle as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Who are the officers of DORSET COMMUNITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| APPLEBY, Deborah | Director | High Street BH15 1DF Poole The Spire England | England | British | 236852600001 | |||||
| COULTON, Louise Hazel | Director | High Street BH15 1DF Poole The Spire United Kingdom | England | British | 201975340002 | |||||
| FLOOD, Thomas Nicholas | Director | High Street BH15 1DF Poole The Spire England | England | Irish | 282268780001 | |||||
| HARDY, Lee Charles | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 235578330001 | |||||
| HOWARD, Michelle | Director | Fairview Road BH18 9AX Broadstone 20 England | England | British | 326125450001 | |||||
| LEE, Nick | Director | Arley Road BH14 8DW Poole 15 England | England | British | 298436840001 | |||||
| LEWIS, Neil | Director | Milldown Road DT11 7DE Blandford Forum Shaftesbury House England | England | British | 334700420001 | |||||
| RICHARDSON, Jenifer Anne | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 308008670003 | |||||
| SEARLE, Martha | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 308008330001 | |||||
| STALKER, Rebecca Jane | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 304599190001 | |||||
| STANDING, Terry | Director | Dullar Lane Sturminster Marshall BH21 4AD Wimborne Atherton Lodge England | England | British | 282317040001 | |||||
| BAKER, Christina Joy | Secretary | 24 St Peters Road BH1 2LN Bournemouth Abchurch Chambers Dorset United Kingdom | 156987310001 | |||||||
| BEALE, Christopher | Secretary | Lagland Street BH15 1QG Poole 54 Dorset England | 178291180001 | |||||||
| BEALE, Christopher John | Secretary | 30 Garland Road BH15 2LB Poole Dorset | British | 115644330001 | ||||||
| MILLS, Jeremy Francis | Secretary | High Street BH15 1DF Poole The Spire England | 282270640001 | |||||||
| TROBRIDGE, Geoffrey | Secretary | High Street BH15 1DF Poole The Spire Dorset England | 193657600001 | |||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| ANSELL, William | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 242033460001 | |||||
| BATES, Gwyneth Jane | Director | 2 Shottesford Avenue DT11 7XU Blandford Forum Dorset | United Kingdom | British | 123773310001 | |||||
| BEALE, Christopher John | Director | 30 Garland Road BH15 2LB Poole Dorset | United Kingdom | British | 115644330001 | |||||
| BENTHAM, Gary Lee Marsden | Director | 24 St Peters Road BH1 2LN Bournemouth Abchurch Chambers Dorset United Kingdom | United Kingdom | British | 46891700001 | |||||
| BIRKETT, Timothy | Director | 24 St Peters Road BH1 2LN Bournemouth Abchurch Chambers Dorset United Kingdom | United Kingdom | British | 63601320002 | |||||
| BRADY, Colin Michael | Director | 23 Bagber Farm Cottages Milborne St Andrew DT11 0LB Blandford Forum Dorset | England | British | 77569690001 | |||||
| COSSEY, Richard Allen John | Director | 24 St Peters Road BH1 2LN Bournemouth Abchurch Chambers Dorset United Kingdom | United Kingdom | New Zealander | 162312370001 | |||||
| DAVIDSON, Martin Stuart | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 123219190001 | |||||
| DIGBY, Henry Noel Kenelm, Lord | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 167726840001 | |||||
| DIMBLEBY, Richard Arthur | Director | 30 Westminster Road Branksome Park BH13 6JJ Poole Dorset | United Kingdom | British | 50442280004 | |||||
| EALES, Peter John | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 102862030001 | |||||
| EDWARDS, Jean Margot | Director | 20 Higher Green DT8 3SE Beaminster Dorset | British | 7723630002 | ||||||
| EVERARD, Sam | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 308009380001 | |||||
| FERNYHOUGH, Nick | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 204038400001 | |||||
| GOULD, Jennifer Mary | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 112425760001 | |||||
| GREEN, Michael William | Director | 12 Adington Place Riverslea BH23 3PB Christchurch Dorset | England | British | 35565920001 | |||||
| GREENWOOD, Jonathan Charles | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 125709610001 | |||||
| GUINN, Frank | Director | High Street BH15 1DF Poole The Spire Dorset England | England | British | 59710670001 |
What are the latest statements on persons with significant control for DORSET COMMUNITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 04, 2017 | 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