SHAFTESBURY HOMES & ARETHUSA - WIMBORNE


Company Profile Company Filings

Overview

SHAFTESBURY HOMES & ARETHUSA is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WIMBORNE UNITED KINGDOM and has the status: Active.
SHAFTESBURY HOMES & ARETHUSA was incorporated 119 years ago on 08/06/1904 and has the registered number: 00081186. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SHAFTESBURY HOMES & ARETHUSA - WIMBORNE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4 CEDAR PARK, COBHAM ROAD
WIMBORNE
DORSET
BH21 7SF
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SHAFTESBURY HOMES AND 'ARETHUSA'(THE) (until 31/03/2005)

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROGER BLACK Oct 1946 British Director 2016-12-15 CURRENT
MS GEORGIA BOOTH Oct 1987 British Director 2022-03-01 CURRENT
ELLIOT MARK BANCROFT Nov 1979 British Director 2015-09-10 CURRENT
STEPHEN MICHAEL CHEAL Jul 1972 British Director 2020-06-24 CURRENT
MRS SARAH LOUISE IRVING Jun 1975 British Director 2022-03-01 CURRENT
MS CLARE LOUISE SEARLE Nov 1975 British Director 2017-04-27 CURRENT
MRS JANE ELIZABETH SPERRYN FORTIN Mar 1943 British Director 1992-05-19 UNTIL 1997-12-01 RESIGNED
MR MICHAEL JONATHAN KALTZ Nov 1956 English Director 2008-12-10 UNTIL 2015-02-26 RESIGNED
CHRISTOPHER MORETON KNIGHT May 1934 British Director RESIGNED
MR DONALD MARNER Jan 1929 British Director RESIGNED
MS CHRISTINA MANSI Dec 1962 British Director 2010-02-22 UNTIL 2014-01-27 RESIGNED
MS GERALDINE MCANDREW Nov 1951 British Director 2004-11-18 UNTIL 2014-01-27 RESIGNED
MR BAGHEL SINGH GREWAL Jun 1931 British Director 1997-06-06 UNTIL 1998-06-02 RESIGNED
CAROL GILLIAN ELSTUB LEGGATT Jul 1944 British Director 1997-06-06 UNTIL 2010-09-30 RESIGNED
MR PATRICK DAVID LAINSON FIELD Jun 1942 British Director RESIGNED
CAROLYN MARGARET FOREMAN Sep 1947 British Director 1997-06-06 UNTIL 2007-02-07 RESIGNED
MR TOM JUDE MOORE Jan 1973 British Director 2017-04-27 UNTIL 2018-03-22 RESIGNED
RICHARD MARTIN HALL Jul 1944 British Director 1997-06-06 UNTIL 2010-03-29 RESIGNED
MRS MARGARET MAUD JONES Nov 1942 British Director RESIGNED
ALEXANDER MCCULLOCH FRENCH Sep 1912 British Director RESIGNED
THOMAS HILTON DAWSON Sep 1953 Secretary 2005-09-26 UNTIL 2008-03-31 RESIGNED
ANDREW FRANCIS HAINES Secretary 2008-04-01 UNTIL 2010-06-01 RESIGNED
CHRISTOPHER CAREY Apr 1953 Secretary 2004-09-23 UNTIL 2005-09-26 RESIGNED
CAPTAIN ROYAL NAVY NEIL CHRISTOPHER BAIRD MURRAY Apr 1937 British Secretary RESIGNED
MR PHILIP WILLIAMS Secretary 2018-03-22 UNTIL 2019-05-17 RESIGNED
MRS KAREN WRIGHT Secretary 2010-06-01 UNTIL 2013-03-28 RESIGNED
DR ROBERT HOWARD GOLDFIELD Secretary 2013-10-01 UNTIL 2017-05-08 RESIGNED
ALISON CHESNEY Dec 1956 Secretary 1998-09-30 UNTIL 2004-09-23 RESIGNED
MRS FIONA MARGARET ALFRED Dec 1949 British Director RESIGNED
MS ANNA CARLILE Apr 1973 British Director 2014-06-01 UNTIL 2018-02-19 RESIGNED
MARTYN ROGER CALDER Nov 1950 Director 2007-01-05 UNTIL 2009-01-14 RESIGNED
MS ZOE CARR Apr 1962 British Director 2018-01-25 UNTIL 2018-07-03 RESIGNED
ANN MORTIMER BROUGH Sep 1953 British Director 2008-12-10 UNTIL 2016-10-01 RESIGNED
PROFESSOR BOB BROAD Nov 1948 British Director 2007-01-05 UNTIL 2008-04-16 RESIGNED
MISS NICOLA JANE BRISTOW Nov 1982 British Director 2020-06-24 UNTIL 2021-07-15 RESIGNED
PETER GEORGE BIDDER May 1943 British Director 1999-09-08 UNTIL 2003-11-06 RESIGNED
MARY CHEVES May 1958 British Director 2008-12-10 UNTIL 2012-01-23 RESIGNED
LOLA THERESA BARRETT Apr 1946 British Director 2001-10-11 UNTIL 2006-10-25 RESIGNED
SIR WILLIAM SAMUEL ATKINSON Apr 1950 British Director 2000-10-12 UNTIL 2006-10-25 RESIGNED
MRS RENUKA PRIYADHARSHINI JEYARAJAH DENT Mar 1958 British Director 2003-11-26 UNTIL 2007-06-21 RESIGNED
LUCY KATHERINE ALEXANDER Feb 1971 British Director 2007-01-05 UNTIL 2008-08-18 RESIGNED
MR PAUL GERARD WILLIAM ABBOTT Sep 1963 British Director 2020-06-24 UNTIL 2022-05-03 RESIGNED
REAR ADMIRAL JOHN BARKER Jun 1930 British Director RESIGNED
DAVID MARTIN DALE Sep 1943 British Director 1996-11-22 UNTIL 2001-10-11 RESIGNED
MR DAVID BUNCE Sep 1932 British Director 2014-03-11 UNTIL 2020-06-24 RESIGNED
RICHARD ANTHONY EDWARDS Jul 1946 British Director RESIGNED
DAVE MARTYN NEITA Oct 1968 Jamaican Director 2004-11-18 UNTIL 2014-03-31 RESIGNED
DAVID MULCAHY Apr 1986 British Director 2007-05-16 UNTIL 2008-01-07 RESIGNED
CAPTAIN ANTHONY JAMES OGLESBY Jun 1931 British Director RESIGNED
MR JAMES GOWING MINETT Feb 1958 English Director 1997-06-06 UNTIL 2015-07-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Shaftesbury Homes And Arethusa 2016-09-01 - 2016-09-01 Rochester   Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAGPIE LEISURE HOMES LIMITED HOLSWORTHY Dissolved... 55300 - Recreational vehicle parks, trailer parks and camping grounds
NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION SHEFFIELD ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
DARTMOOR COUNTRY HOLIDAYS LIMITED HOLSWORTHY Dissolved... 55300 - Recreational vehicle parks, trailer parks and camping grounds
THE SHAFTESBURY HOMES AND ARETHUSA TRADING COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 47190 - Other retail sale in non-specialised stores
LONDON SPORTS FORUM FOR DISABLED PEOPLE LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CHATHAM MARITIME TRUST CHATHAM ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
ST MICHAEL'S FELLOWSHIP LONDON Active FULL 87900 - Other residential care activities n.e.c.
CITIZENS ADVICE MERTON AND LAMBETH LIMITED SURREY Active SMALL 96090 - Other service activities n.e.c.
SOUTH MARITIME RESIDENTS LIMITED CHATHAM ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
CHATHAM MARITIME ESTATE LIMITED CHATHAM MARITIME Dissolved... DORMANT 99999 - Dormant Company
MERTON ASSOCIATION FOR MENTAL HEALTH LONDON Dissolved... FULL 88100 - Social work activities without accommodation for the elderly and
MERTON VOLUNTARY SERVICE COUNCIL MITCHAM Active SMALL 63990 - Other information service activities n.e.c.
ROGER BLACK CONSULTANCY LIMITED Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHILDREN FIRST LEWISHAM LONDON Dissolved... MICRO ENTITY 86900 - Other human health activities
THE BUSINESS DEVELOPMENT EXPERIENCE LIMITED WEST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SOUTH LONDON CVS PARTNERSHIP SUTTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GRENFELL FOYER SERVICES LTD LONDON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
THE BRITISH WHEEL OF YOGA LIMITED SLEAFORD Active SMALL 85590 - Other education n.e.c.
THE BRITISH WHEEL OF YOGA QUALIFICATIONS SLEAFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARD GOODMAN LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
WARD GOODMAN COMPANY SERVICES LIMITED WIMBORNE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
WARD GOODMAN FINANCIAL SERVICES LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WARD GOODMAN ACCOUNTANCY SERVICES LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
WARD GOODMAN AUDIT SERVICES LIMITED WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
AVON FOREST SERVICES LIMITED WIMBORNE ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
BLACKMORE VALE CARE LTD WIMBORNE UNITED KINGDOM Active MICRO ENTITY 87300 - Residential care activities for the elderly and disabled
ALCHEMY BROS LIMITED WIMBORNE UNITED KINGDOM Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
PARKDENE PROPERTY SERVICES LTD WIMBORNE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PETERGATE PROPERTIES LTD WIMBORNE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate