DOROTHY HOUSE - WILTSHIRE


Company Profile Company Filings

Overview

DOROTHY HOUSE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WILTSHIRE and has the status: Active.
DOROTHY HOUSE was incorporated 46 years ago on 03/04/1978 and has the registered number: 01360961. The accounts status is GROUP and accounts are next due on 31/12/2024.

DOROTHY HOUSE - WILTSHIRE

This company is listed in the following categories:
86900 - Other human health activities

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

WINSLEY
WILTSHIRE
BA15 2LE

This Company Originates in : United Kingdom
Previous trading names include:
THE DOROTHY HOUSE FOUNDATION LIMITED (until 15/04/2019)
DOROTHY HOUSE FOUNDATION LIMITED(THE) (until 15/04/2019)

Confirmation Statements

Last Statement Next Statement Due
10/09/2023 24/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GILLIAN BRIDGET WARR Dec 1948 British Director 2022-05-03 CURRENT
MR ANTHONY DE JAEGER Secretary 2015-01-20 CURRENT
DR SIMON BURRELL Oct 1954 British Director 2016-09-20 CURRENT
MR STEPHEN RICHARD ARTHUR TAYLOR Feb 1946 British Director 2020-04-01 CURRENT
DAVID MARCUS CAVALIERO Mar 1958 British Director 2017-01-01 CURRENT
MR NEIL DEUCHAR Jan 1960 British Director 2021-11-12 CURRENT
MR JAMES ALEXANDER GARE Feb 1975 English Director 2018-07-03 CURRENT
MR BRIAN JOHN MANSFIELD Feb 1970 British Director 2015-09-22 CURRENT
MISS MARGARET NDLOVU Jul 1981 British Director 2022-05-03 CURRENT
MS CHARITY MAE NICHOLS May 1970 British Director 2022-05-03 CURRENT
MR JONATHAN O'MAHONY Aug 1969 British Director 2023-08-01 CURRENT
MR WARREN FRANCIS REID Feb 1965 British Director 2016-09-20 CURRENT
MS FRANCESCA THOMPSON Jan 1958 British Director 2017-06-20 CURRENT
PROF STEPHEN LEE Dec 1957 English Director 2010-10-08 UNTIL 2014-12-21 RESIGNED
MR ARTHUR THOMAS COX Oct 1927 British Director 1994-01-18 UNTIL 2000-01-25 RESIGNED
MR JOHN DAVID EMERSON May 1925 British Director RESIGNED
DR MARK ATKINSON HUNT Dec 1958 British Director 2017-06-20 UNTIL 2021-03-26 RESIGNED
JOHN HAYDON JACKSON Jun 1943 British Nominee Director 1993-05-18 UNTIL 1999-10-05 RESIGNED
PETER GEORGE LENNARD Mar 1950 British Secretary 2005-09-27 UNTIL 2014-08-29 RESIGNED
SARAH ANN WHITFIELD May 1950 Secretary 2004-10-01 UNTIL 2005-09-27 RESIGNED
MR ARTHUR THOMAS COX Oct 1927 British Director RESIGNED
ROY WALTON WILSON May 1954 Secretary 1997-03-01 UNTIL 2004-09-30 RESIGNED
MS ANN WYATT Secretary 2014-09-01 UNTIL 2015-01-20 RESIGNED
MR TERENCE FREDERICK MEARS Feb 1938 English Secretary RESIGNED
MR NATHAN JOHN BARANOWSKI Aug 1977 British Director 2021-02-26 UNTIL 2021-12-31 RESIGNED
DR IMOGEN BATTERHAM May 1961 British Director 2008-01-22 UNTIL 2016-03-22 RESIGNED
DR DEBORAH ANGHARYD BEALE May 1960 British Director 2002-11-26 UNTIL 2008-01-22 RESIGNED
MR GORDON BLOOR Feb 1942 British Director 2000-03-28 UNTIL 2002-07-23 RESIGNED
DAVID BRITTON Apr 1943 British Director 2005-09-27 UNTIL 2010-04-29 RESIGNED
MARJORIE BROADHEAD Jan 1934 British Director 1993-03-16 UNTIL 1999-10-05 RESIGNED
MR KEVIN MICHAEL ALLEN Nov 1957 British Director 2002-09-24 UNTIL 2004-03-23 RESIGNED
MS FIONA COOK Apr 1961 British Director 2010-11-29 UNTIL 2014-03-31 RESIGNED
HELEN ANNE CHALMERS Apr 1948 British Director 1999-03-23 UNTIL 2008-03-18 RESIGNED
MRS CATHERINE SARAH ELIZABETH CHAMBERS Nov 1944 British Director 2005-01-25 UNTIL 2014-03-31 RESIGNED
THE REVEREND TERRENCE DAVID HOUSDEN CATCHPOOL May 1934 British Director RESIGNED
SIMON HUGH JACKSON COOMBE Jan 1962 British Director 2006-11-28 UNTIL 2015-09-22 RESIGNED
ANNE HASTINGS Dec 1953 British Director 2001-05-22 UNTIL 2010-05-18 RESIGNED
MRS DIANE PATRICIA HALL Jul 1957 English Director 2011-06-17 UNTIL 2020-06-30 RESIGNED
REVEREND DORA IRENE FROST Aug 1930 British Director 1995-09-26 UNTIL 2001-06-15 RESIGNED
PETER JOHN FERGIE Jan 1948 British Director 2004-09-28 UNTIL 2008-11-25 RESIGNED
JULIE ELIZABETH FARRAR Nov 1960 British Director 1995-09-26 UNTIL 2003-09-16 RESIGNED
REVEREND JOSETTE CRANE Nov 1961 British Director 2017-06-20 UNTIL 2020-12-15 RESIGNED
DR HELEN MARY KINGSTON Dec 1964 British Director 2008-06-03 UNTIL 2017-06-20 RESIGNED
DR STEPHEN JOHN HAYWARD Feb 1953 British Director 1997-11-18 UNTIL 2005-09-27 RESIGNED
MR IAN CARLYLE LAFFERTY Feb 1948 British Director 2013-03-26 UNTIL 2022-03-29 RESIGNED
MISS MURIEL PAULINE OLIVE LACEY Nov 1928 English Director RESIGNED
MR QUENTIN TIMOTHY STARR ELSTON Oct 1959 British Director 2001-01-22 UNTIL 2010-01-26 RESIGNED
PETER JAMES DOHERTY Jan 1948 British Director RESIGNED
RUPERT GRAHAME DEWEY Mar 1953 British Director 2007-11-27 UNTIL 2016-11-30 RESIGNED
MRS CHRISTINE SUSAN DAVIS Oct 1948 British Director 2013-01-31 UNTIL 2021-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALDWELL HARDWARE (UK) LIMITED WILLENHALL ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
COTSWOLD LOCK LIMITED GREATER MANCHESTER ... SMALL 99999 - Dormant Company
COTSWOLD ARCHITECTURAL PRODUCTS LIMITED CHELTENHAM Active FULL 25720 - Manufacture of locks and hinges
GLOUCESTERSHIRE CATHOLIC EDUCATIONAL TRUST LTD CHELTENHAM ENGLAND Active FULL 85600 - Educational support services
LIEBERT SWINDON LIMITED LONDON ENGLAND Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
ENPDOR2012A LIMITED LONDON ENGLAND Dissolved... FULL 32990 - Other manufacturing n.e.c.
CHELTENHAM OPEN DOOR GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KCPR LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 70221 - Financial management
COTSWOLD HOLDINGS LIMITED GREATER MANCHESTER ... SMALL 70100 - Activities of head offices
COP REALISATIONS LIMITED LONDON Dissolved... FULL 3663 - Other manufacturing
S & D REALISATIONS LIMITED LONDON Dissolved... NO ACCOUNTS FILED 7487 - Other business activities
THRINGS (SERVICES) LIMITED SWINDON Active DORMANT 99999 - Dormant Company
CONCORD FILING PRODUCTS LIMITED MANCHESTER Dissolved... MEDIUM 17219 - Manufacture of other paper and paperboard containers
JABCO CAPITAL LIMITED WILLENHALL ENGLAND Active FULL 70100 - Activities of head offices
FIRST MOVE EUROPE LIMITED CHELTENHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
EUREKA FORECASTING LIMITED CHELTENHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
PJA ENGINEERING CONSULTANCY LIMITED CHELTENHAM ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
KCPR LIMITED CHELTENHAM UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
THRINGS LLP SWINDON Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOROTHY HOUSE TRADING LIMITED BRADFORD ON AVON Active FULL 47190 - Other retail sale in non-specialised stores
ALY BALSOM MEDIA LTD BRADFORD-ON-AVON ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals