RECREATE DORSET

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

    Company NameRECREATE DORSET
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08107118
    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 RECREATE DORSET?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is RECREATE DORSET located?

    Registered Office Address
    The Old School House
    Gladstone Mews
    BH7 6BG Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RECREATE DORSET?

    Previous Company Names
    Company NameFromUntil
    BOURNEMOUTH 2026 TRUSTJun 15, 2012Jun 15, 2012

    What are the latest accounts for RECREATE DORSET?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RECREATE DORSET?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for RECREATE DORSET?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Appointment of Mrs Maria Ames as a director on Oct 30, 2023

    2 pagesAP01

    Appointment of Mr James Day as a director on Oct 30, 2023

    2 pagesAP01

    Appointment of Mrs Ewa Zabarylo as a director on Oct 30, 2023

    2 pagesAP01

    Appointment of Mrs Karolina Bilvinaite as a director on Oct 30, 2023

    2 pagesAP01

    Appointment of Ms Angel Boateng as a director on Oct 30, 2023

    2 pagesAP01

    Termination of appointment of Caron Louise Khan as a director on Oct 30, 2023

    1 pagesTM01

    Termination of appointment of Jane Kelly as a director on Oct 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Blair Crawford as a director on Nov 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Chris Thomas as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Jane Piper as a director on Jul 22, 2019

    1 pagesTM01

    Termination of appointment of Adnan Saleem Chaudry as a director on Jan 23, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Miscellaneous

    NE01
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2019

    RES15

    Who are the officers of RECREATE DORSET?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMES, Maria
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandBritishInsurance And Finance Services315909730001
    BILVINAITE, Karolina
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandEnglishArchitect315866510001
    BOATENG, Angel
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandBritishTeaching Assistant315865810001
    DAY, James
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandBritishActive Dorset Regional Lead (Sw)315909090001
    DONNELLAN, Pamela Janet, Mrs.
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    United KingdomBritishRetired109561770001
    POOLEY, Angela Joy
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandBritishRetired170864120001
    THOMAS, Chris
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandBritishCivil Servant270735690001
    ZABARYLO, Ewa
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandPolishProject Manager315867160001
    CLIFTON, Deborah
    Medical Centre
    Beechwood Avenue
    BH5 1LX Bournemouth
    Room 12 Shelley Manor
    England
    Secretary
    Medical Centre
    Beechwood Avenue
    BH5 1LX Bournemouth
    Room 12 Shelley Manor
    England
    British170348440001
    THOMPSON, Tina
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Secretary
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    189591630001
    THOMPSON, Tina
    Christchurch Road
    BH7 6DS Bournemouth
    1052
    Dorset
    Secretary
    Christchurch Road
    BH7 6DS Bournemouth
    1052
    Dorset
    169907550001
    AIRD, Vivienne Elisabeth
    Medical Centre
    Beechwood Avenue
    BH5 1LX Bournemouth
    Room 12 Shelley Manor
    England
    Director
    Medical Centre
    Beechwood Avenue
    BH5 1LX Bournemouth
    Room 12 Shelley Manor
    England
    EnglandBritishChief Executive Of Charity171005420001
    BOULTON, Robert Andrew
    Medical Centre
    Beechwood Avenue
    BH5 1LX Bournemouth
    Room 12 Shelley Manor
    England
    Director
    Medical Centre
    Beechwood Avenue
    BH5 1LX Bournemouth
    Room 12 Shelley Manor
    England
    EnglandBritishNone152109200001
    BROAD, Paul Martin, Reverend
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandBritishCharity Chief Executive126378790003
    CHAUDRY, Adnan Saleem
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    United KingdomBritishChief Officer170862290001
    CRAWFORD, James Blair
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandBritishRetired9449390001
    GLATTER, Andrew David
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    United KingdomEnglishMarketing155267880001
    HANCOCK, Martin Derek
    Medical Centre
    Beechwood Avenue
    BH5 1LX Bournemouth
    Room 12 Shelley Manor
    England
    Director
    Medical Centre
    Beechwood Avenue
    BH5 1LX Bournemouth
    Room 12 Shelley Manor
    England
    EnglandBritishChief Executive8393580002
    KELLY, Jane
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    United KingdomBritishCompany Director41386180002
    KHAN, Caron Louise
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    United KingdomBritishDirector Of A Creative Agency130013270001
    LANCING, Keith John
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandBritishInsurance Advisor179347320001
    PIPER, Jane
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    Director
    Gladstone Mews
    BH7 6BG Bournemouth
    The Old School House
    England
    EnglandBritishCurrently Unemployed227513620001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 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