SHERBORNE IN THE COMMUNITY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr William John Shaw as a director on 2025-04-02

View Document

29/04/2529 April 2025 Appointment of Mr Lloyd Simon Collier as a director on 2025-04-02

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

29/04/2529 April 2025 Appointment of Mr William Patrick Jean Salbaing as a director on 2025-04-02

View Document

29/04/2529 April 2025 Termination of appointment of John William Rupert Reed as a director on 2025-04-02

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/01/248 January 2024 Termination of appointment of James Ian Mckillop as a director on 2023-10-26

View Document

08/01/248 January 2024 Appointment of Mr Christopher John Leedam Thompson as a director on 2023-04-06

View Document

08/01/248 January 2024 Termination of appointment of Roger Watkins as a director on 2023-10-26

View Document

08/01/248 January 2024 Termination of appointment of Nicholas John Ware as a director on 2023-10-26

View Document

08/01/248 January 2024 Termination of appointment of Alison Anne Nurton as a director on 2021-08-07

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

21/12/2321 December 2023 Registered office address changed from Wallace House South Street Sherborne DT9 3NE England to 16 Johnsons Drive Hampton TW12 2EQ on 2023-12-21

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JAMES IAN MCKILLOP

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS ALISON ANNE NURTON

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR NICHOLAS IAN GAVIN-BROWN

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 21, DEAN HOUSE FARM CHURCH ROAD NEWDIGATE DORKING RH5 5DL ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, NO UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM C/O C/O SFS GROUP LIMITED SPRING COURT STATION ROAD DORKING SURREY RH4 1EB

View Document

02/06/162 June 2016 24/05/16 NO MEMBER LIST

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/12/159 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR GRAHAM SHAW

View Document

27/05/1527 May 2015 24/05/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GAVIN BROWN

View Document

18/11/1418 November 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WATKINS / 20/03/2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY IAN GAVIN BROWN

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM C/O WILLIAM STURGES AND CO BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY

View Document

02/06/142 June 2014 24/05/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KENNEDY BAIRD CATER / 01/05/2013

View Document

10/07/1310 July 2013 24/05/13 NO MEMBER LIST

View Document

24/09/1224 September 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS KENNEDY BAIRD CATER / 28/05/2012

View Document

30/05/1230 May 2012 24/05/12 NO MEMBER LIST

View Document

09/01/129 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 24/05/11 NO MEMBER LIST

View Document

20/09/1020 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL NURTON / 24/05/2010

View Document

20/07/1020 July 2010 24/05/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM RUPERT REED / 24/05/2010

View Document

18/03/1018 March 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM SHERBOURNE IN THE COMMUNITY TO SHERBORNE IN THE COMMUNITY

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED SHERBOURNE IN THE COMMUNITY CERTIFICATE ISSUED ON 26/02/10

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN WARE

View Document

23/12/0923 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/0923 December 2009 COMPANY NAME CHANGED SHERBORNE HOUSE TRUST CERTIFICATE ISSUED ON 23/12/09

View Document

29/07/0929 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

24/11/0824 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 24/05/04

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, SW1H 0QY

View Document

28/08/0328 August 2003 ANNUAL RETURN MADE UP TO 24/05/03

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

19/07/0219 July 2002 ANNUAL RETURN MADE UP TO 24/05/02

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

11/03/0211 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 ANNUAL RETURN MADE UP TO 24/05/01

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 24/05/00

View Document

22/06/0022 June 2000 ANNUAL RETURN MADE UP TO 24/05/99

View Document

21/03/0021 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

22/05/9822 May 1998 ANNUAL RETURN MADE UP TO 24/05/98

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

24/06/9724 June 1997 ANNUAL RETURN MADE UP TO 24/05/97

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

07/07/967 July 1996 ANNUAL RETURN MADE UP TO 24/05/96

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

30/05/9530 May 1995 ANNUAL RETURN MADE UP TO 24/05/95

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

12/01/9512 January 1995 EXEMPTION FROM APPOINTING AUDITORS 05/01/95

View Document

09/08/949 August 1994 ANNUAL RETURN MADE UP TO 04/06/94

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

14/01/9414 January 1994 ALTER MEM AND ARTS 20/10/93

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company