DOROTHY HOUSE

Register to unlock more data on OkredoRegister

DOROTHY HOUSE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01360961

Incorporation date

03/04/1978

Size

Group

Contacts

Registered address

Registered address

Winsley, Bradford-On-Avon, Wiltshire BA15 2LECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon01/04/2026
Appointment of Ms Leesa Claire Harwood as a director on 2026-03-24
dot icon26/03/2026
Termination of appointment of Brian John Mansfield as a director on 2026-03-24
dot icon06/03/2026
Termination of appointment of Stephen Richard Arthur Taylor as a director on 2026-02-28
dot icon08/01/2026
Director's details changed for Mrs Charity Mae Nichols on 2026-01-01
dot icon08/01/2026
Director's details changed for Miss Margaret Ndlovu on 2026-01-08
dot icon08/01/2026
Director's details changed for Ms Gillian Bridget Warr on 2026-01-08
dot icon31/12/2025
Appointment of Mr Daniel John Wright as a director on 2025-12-16
dot icon31/12/2025
Appointment of Mrs Joanne Louise Hughes as a director on 2025-12-20
dot icon29/12/2025
Appointment of Mr Paul Alan Targett as a director on 2025-12-16
dot icon02/12/2025
Termination of appointment of Tom Christopher Goodinge as a director on 2025-11-18
dot icon02/10/2025
Termination of appointment of Simon Burrell as a director on 2025-09-23
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon22/08/2025
Termination of appointment of Warren Francis Reid as a director on 2025-08-15
dot icon10/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/07/2025
Termination of appointment of Jonathan O'mahony as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Tom Christopher Goodinge as a director on 2025-07-01
dot icon02/07/2025
Appointment of Dr Holly Joanne Paris as a director on 2025-07-01
dot icon20/12/2024
Termination of appointment of David Marcus Cavaliero as a director on 2024-12-17
dot icon23/10/2024
Appointment of Revd David Paul Gray as a director on 2024-10-09
dot icon27/09/2024
Termination of appointment of Neil John Deuchar as a director on 2024-09-24
dot icon20/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon15/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon18/08/2023
Appointment of Mr Jonathan O'mahony as a director on 2023-08-01
dot icon28/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon19/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/07/2022
Termination of appointment of Kate Tompkins as a director on 2022-06-28
dot icon12/05/2022
Appointment of Miss Margaret Ndlovu as a director on 2022-05-03
dot icon11/05/2022
Director's details changed for Mr Stephen Richard Arthur Taylor on 2022-05-03
dot icon10/05/2022
Appointment of Ms Gillian Bridget Warr as a director on 2022-05-03
dot icon10/05/2022
Appointment of Ms Charity Mae Nichols as a director on 2022-05-03
dot icon11/04/2022
Termination of appointment of Ian Carlyle Lafferty as a director on 2022-03-29
dot icon10/01/2022
Termination of appointment of Christine Susan Davis as a director on 2021-12-31
dot icon10/01/2022
Termination of appointment of Nathan John Baranowski as a director on 2021-12-31
dot icon25/11/2021
Appointment of Mr Neil John Deuchar as a director on 2021-11-12
dot icon22/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon07/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon31/03/2021
Termination of appointment of Mark Atkinson Hunt as a director on 2021-03-26
dot icon05/03/2021
Appointment of Mr Nathan John Baranowski as a director on 2021-02-26
dot icon17/12/2020
Termination of appointment of Josette Crane as a director on 2020-12-15
dot icon16/10/2020
Termination of appointment of Charlotte Parkin as a director on 2020-09-22
dot icon14/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Resolutions
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon21/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/08/2020
Appointment of Mr Stephen Richard Arthur Taylor as a director on 2020-04-01
dot icon20/08/2020
Registration of charge 013609610001, created on 2020-08-17
dot icon20/08/2020
Registration of charge 013609610002, created on 2020-08-17
dot icon05/08/2020
Termination of appointment of Diane Patricia Hall as a director on 2020-06-30
dot icon16/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon16/05/2019
Statement of company's objects
dot icon16/05/2019
Resolutions
dot icon07/05/2019
Memorandum and Articles of Association
dot icon07/05/2019
Resolutions
dot icon07/05/2019
Statement of company's objects
dot icon15/04/2019
Resolutions
dot icon15/04/2019
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon15/04/2019
Change of name notice
dot icon28/01/2019
Termination of appointment of John Waldron as a director on 2018-12-18
dot icon23/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/10/2018
Termination of appointment of Timothy Brian Stacey as a director on 2018-10-09
dot icon16/07/2018
Appointment of Mr James Alexander Gare as a director on 2018-07-03
dot icon05/04/2018
Termination of appointment of Garry John Peagam as a director on 2018-03-13
dot icon17/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/09/2017
Second filing for the appointment of Simon Burrell as a director
dot icon02/08/2017
Appointment of Ms Francesca Thompson as a director on 2017-06-20
dot icon02/08/2017
Appointment of Dr Mark Atkinson Hunt as a director on 2017-06-20
dot icon02/08/2017
Appointment of Reverend Josette Crane as a director on 2017-06-20
dot icon10/07/2017
Termination of appointment of Helen Mary Kingston as a director on 2017-06-20
dot icon10/07/2017
Termination of appointment of Roger Norman John Nunn as a director on 2017-06-20
dot icon30/03/2017
Memorandum and Articles of Association
dot icon30/03/2017
Resolutions
dot icon23/03/2017
Termination of appointment of Rupert Grahame Dewey as a director on 2016-11-30
dot icon23/03/2017
Termination of appointment of Helen Mary Young as a director on 2017-01-31
dot icon23/03/2017
Appointment of Charlotte Parkin as a director on 2016-12-13
dot icon23/03/2017
Appointment of Dr Simon Burrell as a director on 2016-09-20
dot icon23/03/2017
Appointment of Mr Warren Francis Reid as a director on 2016-09-20
dot icon23/03/2017
Appointment of Mr David Marcus Cavaliero as a director on 2017-01-01
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/12/2016
Termination of appointment of Imogen Batterham as a director on 2016-03-22
dot icon04/01/2016
Annual return made up to 2015-11-30 no member list
dot icon01/12/2015
Appointment of Mr Tim Stacey as a director on 2015-09-22
dot icon01/12/2015
Appointment of Mr Brian John Mansfield as a director on 2015-09-22
dot icon30/11/2015
Termination of appointment of Simon Hugh Jackson Coombe as a director on 2015-09-22
dot icon30/11/2015
Termination of appointment of Simon Hugh Jackson Coombe as a director on 2015-09-22
dot icon30/11/2015
Termination of appointment of Stephen Lee as a director on 2014-12-21
dot icon17/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/05/2015
Termination of appointment of Ann Wyatt as a secretary on 2015-01-20
dot icon05/05/2015
Appointment of Mr Anthony De Jaeger as a secretary on 2015-01-20
dot icon12/01/2015
Annual return made up to 2014-11-30 no member list
dot icon08/10/2014
Appointment of Ms Ann Wyatt as a secretary on 2014-09-01
dot icon07/10/2014
Termination of appointment of Peter George Lennard as a secretary on 2014-08-29
dot icon10/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/04/2014
Termination of appointment of Catherine Chambers as a director
dot icon01/04/2014
Termination of appointment of Fiona Cook as a director
dot icon06/12/2013
Annual return made up to 2013-11-30 no member list
dot icon13/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/04/2013
Appointment of Mr Ian Carlyle Lafferty as a director
dot icon13/02/2013
Appointment of Mrs Christine Susan Davis as a director
dot icon19/12/2012
Annual return made up to 2012-11-30 no member list
dot icon16/10/2012
Termination of appointment of Sheila Reiter as a director
dot icon10/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/09/2012
Termination of appointment of Ian Tomlinson as a director
dot icon25/06/2012
Director's details changed for Mrs Kate Thomas on 2012-06-25
dot icon07/02/2012
Appointment of Mrs Kate Thomas as a director
dot icon16/12/2011
Annual return made up to 2011-11-30 no member list
dot icon15/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon30/08/2011
Appointment of Mrs Diane Patricia Hall as a director
dot icon21/12/2010
Annual return made up to 2010-11-30 no member list
dot icon21/12/2010
Director's details changed for Prof Stephen Less on 2010-12-21
dot icon15/12/2010
Director's details changed for Ms Fona Cook on 2010-12-15
dot icon15/12/2010
Appointment of Ms Fona Cook as a director
dot icon02/11/2010
Appointment of Prof Stephen Less as a director
dot icon01/11/2010
Appointment of Mr John Waldron as a director
dot icon19/10/2010
Termination of appointment of Brian Terry as a director
dot icon19/10/2010
Termination of appointment of Brian Roberts Wray as a director
dot icon06/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/07/2010
Termination of appointment of Anne Hastings as a director
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Notice of Restriction on the Company's Articles
dot icon19/05/2010
Termination of appointment of David Britton as a director
dot icon19/05/2010
Termination of appointment of Quentin Elston as a director
dot icon01/12/2009
Annual return made up to 2009-11-30 no member list
dot icon01/12/2009
Director's details changed for Mr Ian Tomlinson on 2009-12-01
dot icon01/12/2009
Director's details changed for Ms Helen Mary Young on 2009-12-01
dot icon01/12/2009
Director's details changed for Brian Richard Terry on 2009-12-01
dot icon01/12/2009
Director's details changed for Brian Philip Roberts Wray on 2009-12-01
dot icon01/12/2009
Director's details changed for Dr Helen Mary Kingston on 2009-12-01
dot icon01/12/2009
Director's details changed for Sheila Reiter on 2009-12-01
dot icon01/12/2009
Director's details changed for Revd Roger Norman John Nunn on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Garry John Peagam on 2009-12-01
dot icon01/12/2009
Director's details changed for Anne Hastings on 2009-12-01
dot icon01/12/2009
Director's details changed for Quentin Timothy Starr Elston on 2009-12-01
dot icon01/12/2009
Director's details changed for Simon Hugh Jackson Coombe on 2009-12-01
dot icon01/12/2009
Director's details changed for Rupert Grahame Dewey on 2009-12-01
dot icon01/12/2009
Director's details changed for Dr Imogen Batterham on 2009-12-01
dot icon01/12/2009
Director's details changed for David Britton on 2009-12-01
dot icon01/12/2009
Director's details changed for Catherine Sarah Elizabeth Chambers on 2009-12-01
dot icon13/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon02/04/2009
Director appointed mr garry peagam
dot icon02/04/2009
Director appointed mr ian tomlinson
dot icon01/04/2009
Appointment terminated director penelope robinson
dot icon16/12/2008
Annual return made up to 30/11/08
dot icon26/11/2008
Appointment terminated director peter fergie
dot icon20/11/2008
Appointment terminated director nicola sullivan
dot icon20/11/2008
Appointment terminated director helen chalmers
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon21/10/2008
Director appointed revd roger nunn
dot icon29/08/2008
Director appointed dr helen kingston
dot icon03/03/2008
Director appointed dr imogen batterham
dot icon27/02/2008
Director appointed ms helen young
dot icon27/02/2008
Appointment terminated director deborah beale
dot icon27/02/2008
Appointment terminated director alan young
dot icon07/02/2008
Memorandum and Articles of Association
dot icon07/02/2008
Resolutions
dot icon06/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon30/11/2007
Annual return made up to 30/11/07
dot icon30/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon21/12/2006
Annual return made up to 30/11/06
dot icon06/12/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Director's particulars changed
dot icon07/12/2005
Annual return made up to 30/11/05
dot icon07/12/2005
Director's particulars changed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon28/10/2005
New secretary appointed
dot icon28/10/2005
Secretary resigned
dot icon27/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon18/04/2005
New director appointed
dot icon07/12/2004
Annual return made up to 30/11/04
dot icon07/12/2004
New director appointed
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New secretary appointed
dot icon08/09/2004
New director appointed
dot icon18/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/12/2003
Annual return made up to 30/11/03
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon21/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New director appointed
dot icon18/12/2002
Annual return made up to 30/11/02
dot icon11/12/2002
New director appointed
dot icon02/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon03/01/2002
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon24/12/2001
Annual return made up to 30/11/01
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon05/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon20/02/2001
Annual return made up to 30/11/00
dot icon23/10/2000
Full group accounts made up to 2000-03-31
dot icon03/03/2000
Full group accounts made up to 1999-03-31
dot icon25/01/2000
Annual return made up to 30/11/99
dot icon17/11/1999
Memorandum and Articles of Association
dot icon15/10/1999
Resolutions
dot icon04/01/1999
Annual return made up to 30/11/98
dot icon29/10/1998
Full group accounts made up to 1998-03-31
dot icon20/01/1998
Annual return made up to 30/11/97
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New secretary appointed
dot icon10/09/1997
Full group accounts made up to 1997-03-31
dot icon03/03/1997
Full group accounts made up to 1996-03-31
dot icon17/02/1997
Annual return made up to 30/11/96
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon17/02/1996
Annual return made up to 30/11/95
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Registered office changed on 07/06/95 from: 164 bloomfield road bath avon BA2 2AT
dot icon11/01/1995
Annual return made up to 30/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon10/05/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
Annual return made up to 30/11/93
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon06/01/1993
Annual return made up to 30/11/92
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon07/01/1992
New director appointed
dot icon07/01/1992
Director's particulars changed;new director appointed
dot icon07/01/1992
Director resigned;new director appointed
dot icon07/01/1992
New director appointed
dot icon09/12/1991
Annual return made up to 30/11/91
dot icon13/05/1991
New director appointed
dot icon13/05/1991
New director appointed
dot icon13/05/1991
Director resigned;new director appointed
dot icon16/01/1991
Full group accounts made up to 1990-03-31
dot icon16/01/1991
Annual return made up to 31/10/90
dot icon21/03/1990
Full group accounts made up to 1989-03-31
dot icon06/03/1990
Director resigned
dot icon16/01/1990
Annual return made up to 30/11/89
dot icon19/06/1989
Annual return made up to 27/04/89
dot icon11/05/1989
Registered office changed on 11/05/89 from: c/o a c dann and son solicitors 67 st mary street chippenham SN15 3JQ
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon09/12/1987
Full accounts made up to 1987-03-31
dot icon09/12/1987
Annual return made up to 09/11/87
dot icon27/11/1986
Full accounts made up to 1986-03-31
dot icon27/11/1986
Annual return made up to 14/08/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gare, James Alexander
Director
03/07/2018 - Present
9
Cavaliero, David Marcus
Director
01/01/2017 - 17/12/2024
12
Harwood, Leesa Claire
Director
24/03/2026 - Present
7
Mansfield, Brian John
Director
22/09/2015 - 24/03/2026
5
Nichols, Charity Mae
Director
03/05/2022 - Present
7

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 DOROTHY HOUSE

DOROTHY HOUSE is an(a) Active company incorporated on 03/04/1978 with the registered office located at Winsley, Bradford-On-Avon, Wiltshire BA15 2LE. There are currently 11 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 DOROTHY HOUSE?

toggle

DOROTHY HOUSE is currently Active. It was registered on 03/04/1978 .

Where is DOROTHY HOUSE located?

toggle

DOROTHY HOUSE is registered at Winsley, Bradford-On-Avon, Wiltshire BA15 2LE.

What does DOROTHY HOUSE do?

toggle

DOROTHY HOUSE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DOROTHY HOUSE?

toggle

The latest filing was on 01/04/2026: Appointment of Ms Leesa Claire Harwood as a director on 2026-03-24.