DORSET COMMUNITY FOUNDATION - POOLE


Company Profile Company Filings

Overview

DORSET COMMUNITY FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from POOLE ENGLAND and has the status: Active.
DORSET COMMUNITY FOUNDATION was incorporated 18 years ago on 04/04/2006 and has the registered number: 05768612. The accounts status is FULL and accounts are next due on 31/12/2024.

DORSET COMMUNITY FOUNDATION - POOLE

This company is listed in the following categories:
82990 - Other business support service activities 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

THE SPIRE
POOLE
DORSET
BH15 1DF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE COMMUNITY FOUNDATION FOR BOURNEMOUTH, DORSET AND POOLE (until 18/10/2011)

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM ANSELL Aug 1955 British Director 2017-12-04 CURRENT
MR TERRY STANDING Oct 1959 British Director 2020-12-14 CURRENT
MS LOUISE HAZEL COULTON Jun 1976 British Director 2020-11-18 CURRENT
MRS DEBORAH APPLEBY Oct 1962 British Director 2020-10-18 CURRENT
MS SAM EVERARD Sep 1976 British Director 2022-12-09 CURRENT
MR THOMAS NICHOLAS FLOOD Apr 1947 Irish Director 2020-12-12 CURRENT
SIMON JOHN YOUNG Mar 1950 British Director 2018-12-10 CURRENT
MS REBECCA STALKER May 1970 British Director 2022-12-09 CURRENT
MS MARTHA SEARLE Aug 1978 British Director 2023-03-24 CURRENT
MS JEN RICHARDSON May 1975 British Director 2023-03-24 CURRENT
MR NICK LEE Nov 1979 British Director 2022-06-17 CURRENT
MR LEE CHARLES HARDY May 1961 British Director 2022-12-09 CURRENT
MR FRANK GUINN Apr 1942 British Director 2014-12-11 UNTIL 2021-07-26 RESIGNED
MR JEREMY FRANCIS MILLS Jan 1965 British Director 2014-07-03 UNTIL 2021-12-13 RESIGNED
MR DAVID JOHN NOWELL HALL Oct 1934 British Director 2007-07-29 UNTIL 2008-12-11 RESIGNED
MR JEFFREY HART Jan 1951 British Director 2011-12-08 UNTIL 2017-12-04 RESIGNED
MR RODNEY GERALD FREDERICK HEATH Jan 1948 British Director 2013-12-12 UNTIL 2015-08-06 RESIGNED
MR MICHAEL JOSEPH KAY Sep 1947 British Director 2016-01-05 UNTIL 2016-10-15 RESIGNED
MR CHRISTOPHER DAVID MILLS Oct 1976 British Director 2011-12-08 UNTIL 2013-12-17 RESIGNED
JEAN MARGOT EDWARDS Feb 1930 British Director 2007-06-29 UNTIL 2008-12-11 RESIGNED
MRS MICHELLE SCANLAN-SANSON Sep 1969 British Director 2016-03-07 UNTIL 2022-03-04 RESIGNED
MR JONATHAN CHARLES GREENWOOD May 1952 British Director 2015-06-22 UNTIL 2021-12-13 RESIGNED
OBE MICHAEL WILLIAM GREEN Jun 1926 British Director 2007-06-29 UNTIL 2012-02-07 RESIGNED
MRS JENNIFER MARY GOULD May 1948 British Director 2014-06-26 UNTIL 2020-04-01 RESIGNED
MR JEREMY FRANCIS MILLS Secretary 2021-04-20 UNTIL 2021-12-13 RESIGNED
MRS CHRISTINA JOY BAKER Secretary 2010-12-16 UNTIL 2013-04-08 RESIGNED
MR GEOFFREY TROBRIDGE Secretary 2014-11-11 UNTIL 2020-12-14 RESIGNED
CHRISTOPHER JOHN BEALE Jul 1966 British Secretary 2006-11-21 UNTIL 2010-12-16 RESIGNED
MR CHRISTOPHER BEALE Secretary 2013-04-30 UNTIL 2014-11-11 RESIGNED
MR TERRY STANDING Oct 1959 British Director 2020-12-14 UNTIL 2021-04-27 RESIGNED
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2006-04-04 UNTIL 2006-04-10 RESIGNED
THE HONOURABLE HENRY NOEL KENELM DIGBY Jan 1954 British Director 2012-03-19 UNTIL 2016-04-30 RESIGNED
SIR MARTIN STUART DAVIDSON Oct 1955 British Director 2016-03-07 UNTIL 2022-03-04 RESIGNED
MR RICHARD ALLEN JOHN COSSEY Jan 1969 New Zealander Director 2011-06-30 UNTIL 2014-03-20 RESIGNED
COLIN MICHAEL BRADY Jul 1966 British Director 2006-11-21 UNTIL 2010-07-31 RESIGNED
MR TIMOTHY BIRKETT British Director 2010-08-23 UNTIL 2011-02-08 RESIGNED
MR GARY LEE MARSDEN BENTHAM Mar 1960 British Director 2010-03-04 UNTIL 2012-12-10 RESIGNED
CHRISTOPHER JOHN BEALE Jul 1966 British Director 2006-11-21 UNTIL 2014-11-11 RESIGNED
GWYNETH JANE BATES Mar 1954 British Director 2007-06-29 UNTIL 2015-04-16 RESIGNED
RICHARD ARTHUR DIMBLEBY Dec 1947 British Director 2009-04-01 UNTIL 2012-12-10 RESIGNED
MR PETER JOHN EALES Oct 1957 British Director 2013-12-12 UNTIL 2019-12-09 RESIGNED
MR CHRISTOPHER MORLE Sep 1948 English Director 2011-06-30 UNTIL 2017-12-04 RESIGNED
MR NICK FERNYHOUGH Aug 1963 British Director 2015-03-22 UNTIL 2023-06-29 RESIGNED
PAUL RAYMOND SIZELAND Feb 1952 British Director 2017-12-04 UNTIL 2023-12-15 RESIGNED
MRS SOFIE VICTORIA SCOTT Apr 1985 Swedish Director 2018-12-10 UNTIL 2019-09-16 RESIGNED
MR PETER SCOTT Jan 1947 British Director 2011-06-30 UNTIL 2011-10-06 RESIGNED
MR ASHLEY WYNNE ROWLANDS Mar 1949 British Director 2007-06-29 UNTIL 2015-12-02 RESIGNED
MS JANE MARY RAIMES Nov 1947 British Director 2007-06-29 UNTIL 2011-12-08 RESIGNED
GORDON FRANCIS DE COURCY PAGE Nov 1943 British Director 2009-03-11 UNTIL 2015-12-02 RESIGNED
MR DARREN ROY NORTHEAST Apr 1970 British Director 2018-12-10 UNTIL 2019-09-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BATH, WILTS AND NORTH DORSET GLIDING CLUB LIMITED WARMINSTER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
GREAT BRITAIN-CHINA CENTRE(THE) LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
UNITED PURPOSE CARDIFF UNITED KINGDOM Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ADAM SMITH INTERNATIONAL LTD LONDON UNITED KINGDOM Active GROUP 70229 - Management consultancy activities other than financial management
ANSBURY BOURNEMOUTH Dissolved... FULL 85310 - General secondary education
DORSET COMMUNITY ACTION DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BIRKETT & CO. LTD BROADSTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
UK-CHINA FORUM LONDON ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
AJS SURREY LIMITED BECKENHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
JURASSIC COAST TRUST DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
DORSET RACE EQUALITY COUNCIL POOLE ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BC TRADING INTERNATIONAL LTD LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
THE AMPHION GROUP LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INTERNATIONAL INSPIRATION LONDON Dissolved... TOTAL EXEMPTION FULL 85510 - Sports and recreation education
LONGMEAD COMMUNITY FARM LIMITED NR BLANDFORD Active MICRO ENTITY 86900 - Other human health activities
AQUILEIA LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
RICHARD COSSEY CREATIVE MARKETING LTD WAREHAM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HOUSE OF FRASER GROUP LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
DAVIDSON ADVISORY SERVICES LTD GILLINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEA CHANGE MANAGEMENT COMPANY LIMITED POOLE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
COURAGE TO THRIVE COMMUNITY INTEREST COMPANY POOLE ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.