DOLMA FOUNDATION

Register to unlock more data on OkredoRegister

DOLMA FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06040911

Incorporation date

03/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Chadwick Road, Westcliff-On-Sea SS0 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2007)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon15/12/2025
Termination of appointment of Elizabeth Mary Gocher as a director on 2025-10-19
dot icon17/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/06/2025
Appointment of Mr Daniel Gurung Gocher as a director on 2025-06-11
dot icon03/02/2025
Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 1 Chadwick Road Westcliff-on-Sea SS0 8LS on 2025-02-03
dot icon03/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/03/2024
Termination of appointment of Archibald Alexander Cameron as a director on 2024-01-11
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon27/08/2021
Director's details changed for Mr Timothy Edward Gocher on 2021-08-16
dot icon27/08/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-08-27
dot icon16/08/2021
Appointment of Mr David Stanley as a director on 2021-08-13
dot icon10/02/2021
Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2021-02-10
dot icon27/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon06/10/2020
Full accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon30/10/2019
Full accounts made up to 2019-01-31
dot icon11/01/2019
Registered office address changed from 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 2019-01-11
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/03/2018
Termination of appointment of David John Grigson as a director on 2018-03-15
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-03 no member list
dot icon28/01/2016
Director's details changed for Elizabeth Mary Gocher on 2016-01-28
dot icon13/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon06/07/2015
Director's details changed for Timothy Edward Gocher on 2015-07-06
dot icon06/07/2015
Registered office address changed from 11 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 2015-07-06
dot icon14/01/2015
Annual return made up to 2015-01-03 no member list
dot icon08/01/2015
Director's details changed for David John Grigson on 2015-01-03
dot icon18/11/2014
Certificate of change of name
dot icon18/11/2014
Miscellaneous
dot icon07/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Change of name notice
dot icon23/09/2014
Appointment of Mr Archibald Alexander Cameron as a director on 2014-09-22
dot icon05/02/2014
Annual return made up to 2014-01-03 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon19/08/2013
Registered office address changed from 11 Alleyn Place Westcliff on Sea Essex SS0 8AT on 2013-08-19
dot icon07/03/2013
Registered office address changed from 51 Parkanaur Avenue Southend-on-Sea Essex SS1 3HX England on 2013-03-07
dot icon21/01/2013
Resolutions
dot icon07/01/2013
Annual return made up to 2013-01-03 no member list
dot icon14/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2012-01-03 no member list
dot icon27/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon29/06/2011
Registered office address changed from 9 Clarence Road Southend on Sea Essex SS1 1AN on 2011-06-29
dot icon19/01/2011
Annual return made up to 2011-01-03 no member list
dot icon19/01/2011
Director's details changed for Timothy Edward Gocher on 2010-11-25
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2010-01-03 no member list
dot icon06/01/2010
Director's details changed for Ashley David Scott Smith on 2010-01-03
dot icon06/01/2010
Director's details changed for Elizabeth Mary Gocher on 2010-01-03
dot icon06/01/2010
Director's details changed for Timothy Edward Gocher on 2010-01-03
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon30/01/2009
Annual return made up to 03/01/09
dot icon03/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/01/2008
Annual return made up to 03/01/08
dot icon03/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gocher, Daniel Gurung
Director
11/06/2025 - Present
-
Stanley, David Peter
Director
13/08/2021 - Present
1
Gocher, Timothy Edward
Director
03/01/2007 - Present
10
Gocher, Elizabeth Mary
Director
03/01/2007 - 19/10/2025
1
Cameron, Archibald Alexander
Director
22/09/2014 - 11/01/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOLMA FOUNDATION

DOLMA FOUNDATION is an(a) Active company incorporated on 03/01/2007 with the registered office located at 1 Chadwick Road, Westcliff-On-Sea SS0 8LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOLMA FOUNDATION?

toggle

DOLMA FOUNDATION is currently Active. It was registered on 03/01/2007 .

Where is DOLMA FOUNDATION located?

toggle

DOLMA FOUNDATION is registered at 1 Chadwick Road, Westcliff-On-Sea SS0 8LS.

What does DOLMA FOUNDATION do?

toggle

DOLMA FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DOLMA FOUNDATION?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-03 with no updates.