THE DORSET SHRIEVAL CHARITABLE TRUST

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

04/04/254 April 2025 Appointment of Helena Margaret Conibear Dl as a director on 2025-03-23

View Document

03/04/253 April 2025 Cessation of Colin Weston as a person with significant control on 2025-03-23

View Document

03/04/253 April 2025 Termination of appointment of Colin Weston as a director on 2025-03-23

View Document

03/04/253 April 2025 Notification of Helena Margaret Conibear Dl as a person with significant control on 2025-03-23

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Appointment of Callum Bremner as a director on 2024-03-24

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

03/04/243 April 2024 Notification of Callum Bremner as a person with significant control on 2024-03-24

View Document

25/03/2425 March 2024 Cessation of Sibyl King as a person with significant control on 2023-07-18

View Document

01/09/231 September 2023 Termination of appointment of Sibyl King as a director on 2023-07-18

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

27/03/2327 March 2023 Notification of Anthony Woodhouse as a person with significant control on 2023-03-26

View Document

27/03/2327 March 2023 Termination of appointment of Michael Matthew Dooley as a director on 2023-03-26

View Document

27/03/2327 March 2023 Cessation of Michael Matthew Dooley as a person with significant control on 2023-03-26

View Document

27/03/2327 March 2023 Appointment of Mr Anthony William Woodhouse as a director on 2023-03-26

View Document

05/04/225 April 2022 Cessation of George Henry Streatfeild as a person with significant control on 2022-04-02

View Document

05/04/225 April 2022 Appointment of Mr Colin Weston as a director on 2022-04-02

View Document

05/04/225 April 2022 Notification of Sibyl King as a person with significant control on 2021-03-30

View Document

05/04/225 April 2022 Termination of appointment of George Henry Streatfeild as a director on 2022-04-02

View Document

05/04/225 April 2022 Notification of Colin Weston as a person with significant control on 2022-04-02

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 CESSATION OF JACQUELINE ANNE SWIFT AS A PSC

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DOOLEY

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR MICHAEL MATTHEW DOOLEY

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SWIFT

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HENRY STREATFEILD

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR GEORGE HENRY STREATFEILD

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CESSATION OF SIMON JOHN YOUNG AS A PSC

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON YOUNG

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE SWIFT

View Document

01/04/191 April 2019 CESSATION OF JENNIFER COOMBS AS A PSC

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/04/189 April 2018 CESSATION OF PHILLIP WILLIAMS AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP HENRY WARR

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR PHILLIP HENRY WARR

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MRS JACQUELINE ANNE SWIFT

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY HUMPHRIES KIRK SERVICES LIMITED

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOMBS

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR SIMON JOHN YOUNG

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANE STICHBURY

View Document

30/03/1630 March 2016 29/03/16 NO MEMBER LIST

View Document

09/10/159 October 2015 DIRECTOR APPOINTED SIR PHILIP WILLIAMS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WARR

View Document

23/09/1523 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR PHILIP HENRY WARR

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR CATRIONA PAYNE

View Document

01/04/151 April 2015 29/03/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS JENNIFER COOMBS

View Document

08/04/148 April 2014 29/03/14 NO MEMBER LIST

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY POPE

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY HUMPHRIES KIRK COMPANY SECRETARIAL LIMITED

View Document

29/01/1429 January 2014 CORPORATE SECRETARY APPOINTED HUMPHRIES KIRK SERVICES LIMITED

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED JANE STICHBURY

View Document

19/04/1319 April 2013 29/03/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FROST

View Document

13/06/1213 June 2012 SECRETARY APPOINTED MRS KATHARINE JONES

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MAY

View Document

25/05/1225 May 2012 CORPORATE SECRETARY APPOINTED HUMPHRIES KIRK COMPANY SECRETARIAL LIMITED

View Document

23/05/1223 May 2012 ADOPT ARTICLES 17/05/2012

View Document

22/05/1222 May 2012 ADOPT ARTICLES 17/05/2012

View Document

21/05/1221 May 2012 NE01 FORM

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED THE DORSET SHRIEVALTY LIMITED CERTIFICATE ISSUED ON 21/05/12

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR ALAN JOHN FROST

View Document

17/05/1217 May 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

17/05/1217 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR JEREMY JAMES RICHARD POPE

View Document

17/05/1217 May 2012 CHANGE OF NAME 14/05/2012

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MRS CATRIONA JANET PAYNE

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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