DORSET COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

DORSET COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05768612

Incorporation date

04/04/2006

Size

Full

Contacts

Registered address

Registered address

The Spire, High Street, Poole, Dorset BH15 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon21/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon20/04/2026
Appointment of Mr Thomas Nicholas Flood as a director on 2020-12-12
dot icon20/04/2026
Termination of appointment of Thomas Nicholas Flood as a director on 2020-12-12
dot icon10/03/2026
Termination of appointment of Nick Lee as a director on 2026-03-06
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon02/12/2025
-
dot icon10/11/2025
Director's details changed for Ms Jen Richardson on 2025-11-09
dot icon10/11/2025
Director's details changed for Ms Deborah Suzanne Appleby on 2025-10-09
dot icon15/04/2025
Register inspection address has been changed from 2 Poole Road Bournemouth BH2 5QY England to The Spire High Street Poole BH15 1DF
dot icon14/04/2025
Appointment of Ms Michelle Howard as a director on 2025-03-07
dot icon14/04/2025
Appointment of Neil Lewis as a director on 2025-03-07
dot icon14/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon20/12/2024
Termination of appointment of William Ansell as a director on 2024-12-06
dot icon20/12/2024
Termination of appointment of Simon John Young as a director on 2024-12-06
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon28/11/2024
Termination of appointment of Sam Everard as a director on 2024-09-14
dot icon04/04/2024
Termination of appointment of Nick Fernyhough as a director on 2023-06-29
dot icon04/04/2024
Termination of appointment of Paul Raymond Sizeland as a director on 2023-12-15
dot icon04/04/2024
Register(s) moved to registered office address The Spire High Street Poole Dorset BH15 1DF
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon06/01/2024
Full accounts made up to 2023-03-31
dot icon25/04/2023
Director's details changed for Ms Jennifer Richardson on 2023-03-24
dot icon18/04/2023
Appointment of Ms Rebecca Stalker as a director on 2022-12-09
dot icon17/04/2023
Appointment of Ms Martha Searle as a director on 2023-03-24
dot icon17/04/2023
Appointment of Ms Jennifer Richardson as a director on 2023-03-24
dot icon17/04/2023
Appointment of Ms Sam Everard as a director on 2022-12-09
dot icon17/04/2023
Appointment of Mr Lee Charles Hardy as a director on 2022-12-09
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon27/07/2022
Appointment of Mr Nick Lee as a director on 2022-06-17
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon05/04/2022
Register inspection address has been changed from 5 Church Street Wimborne BH21 1JH England to 2 Poole Road Bournemouth BH2 5QY
dot icon04/04/2022
Termination of appointment of Michelle Scanlan-Sanson as a director on 2022-03-04
dot icon04/04/2022
Termination of appointment of Jeremy Francis Mills as a director on 2021-12-13
dot icon04/04/2022
Termination of appointment of Jonathan Greenwood as a director on 2021-12-13
dot icon04/04/2022
Termination of appointment of Martin Stuart Davidson as a director on 2022-03-04
dot icon04/04/2022
Termination of appointment of Jeremy Francis Mills as a secretary on 2021-12-13
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon26/07/2021
Termination of appointment of Frank Guinn as a director on 2021-07-26
dot icon27/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon27/04/2021
Register inspection address has been changed from Russel House Oxford Road Bournemouth BH8 8EX England to 5 Church Street Wimborne BH21 1JH
dot icon27/04/2021
Termination of appointment of Terry Standing as a director on 2021-04-27
dot icon21/04/2021
Appointment of Mr Terry Standing as a director on 2020-12-14
dot icon21/04/2021
Appointment of Mr Terry Standing as a director on 2020-12-14
dot icon20/04/2021
Appointment of Mr Jeremy Francis Mills as a secretary on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Thomas Nicholas Flood on 2021-04-20
dot icon20/04/2021
Director's details changed for Ms Deborah Suzanne Appleby on 2021-04-20
dot icon20/04/2021
Director's details changed for Ms Louise Hazel Coulton on 2021-04-20
dot icon20/04/2021
Appointment of Mr Thomas Nicholas Flood as a director on 2020-12-12
dot icon20/04/2021
Termination of appointment of Geoffrey Charles Trobridge as a director on 2020-12-14
dot icon20/04/2021
Appointment of Ms Deborah Suzanne Appleby as a director on 2020-10-18
dot icon20/04/2021
Appointment of Ms Louise Hazel Coulton as a director on 2020-11-18
dot icon20/04/2021
Termination of appointment of Geoffrey Trobridge as a secretary on 2020-12-14
dot icon03/02/2021
Full accounts made up to 2020-03-31
dot icon17/08/2020
Termination of appointment of Jennifer Mary Gould as a director on 2020-04-01
dot icon22/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon22/04/2020
Termination of appointment of Peter John Eales as a director on 2019-12-09
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon30/12/2019
Termination of appointment of Darren Roy Northeast as a director on 2019-09-16
dot icon30/12/2019
Termination of appointment of Sofie Victoria Scott as a director on 2019-09-16
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon31/01/2019
Appointment of Mr Simon John Young as a director on 2018-12-10
dot icon31/01/2019
Appointment of Mr Darren Roy Northeast as a director on 2018-12-10
dot icon31/01/2019
Appointment of Mrs Sofie Victoria Scott as a director on 2018-12-10
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon15/01/2018
Appointment of Mr William Ansell as a director on 2017-12-04
dot icon15/01/2018
Termination of appointment of Jeffrey Hart as a director on 2017-12-04
dot icon15/01/2018
Termination of appointment of Christopher Morle as a director on 2017-12-04
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon21/12/2017
Appointment of Mr Paul Raymond Sizeland as a director on 2017-12-04
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon29/12/2016
Termination of appointment of Henry Noel Kenelm Digby as a director on 2016-04-30
dot icon29/12/2016
Termination of appointment of Michael Joseph Kay as a director on 2016-10-15
dot icon29/12/2016
Termination of appointment of Rodney Gerald Frederick Heath as a director on 2015-08-06
dot icon13/04/2016
Annual return made up to 2016-04-04 no member list
dot icon13/04/2016
Register inspection address has been changed from Abchurch Chambers 24 st Peters Road Bournemouth Dorset BH1 2LN United Kingdom to Russel House Oxford Road Bournemouth BH8 8EX
dot icon13/04/2016
Register(s) moved to registered inspection location Russel House Oxford Road Bournemouth BH8 8EX
dot icon12/04/2016
Appointment of Sir Martin Davidson as a director on 2016-03-07
dot icon12/04/2016
Appointment of Mrs Michelle Scanlan-Sanson as a director on 2016-03-07
dot icon21/01/2016
Appointment of Mr Michael Joseph Kay as a director on 2016-01-05
dot icon21/01/2016
Termination of appointment of Gordon Francis De Courcy Page as a director on 2015-12-02
dot icon21/01/2016
Termination of appointment of Ashley Wynne Rowlands as a director on 2015-12-02
dot icon21/01/2016
Termination of appointment of Gwyneth Jane Bates as a director on 2015-04-16
dot icon08/01/2016
Registered office address changed from Abchurch Chambers 24 st Peters Road Bournemouth Dorset BH1 2LN to The Spire High Street Poole Dorset BH15 1DF on 2016-01-08
dot icon08/01/2016
Appointment of Mr Nick Fernyhough as a director on 2015-03-22
dot icon08/01/2016
Appointment of Mr Jonathan Greenwood as a director on 2015-06-22
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-04 no member list
dot icon22/01/2015
Termination of appointment of Christopher John Beale as a director on 2014-11-11
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Appointment of Mr Frank Guinn as a director on 2014-12-11
dot icon23/12/2014
Appointment of Mr Jeremy Francis Mills as a director on 2014-07-03
dot icon22/12/2014
Appointment of Mr Geoffrey Trobridge as a secretary on 2014-11-11
dot icon22/12/2014
Termination of appointment of Christopher Beale as a secretary on 2014-11-11
dot icon03/09/2014
Appointment of Mrs Jennifer Mary Gould as a director on 2014-06-26
dot icon03/09/2014
Appointment of Mr Geoffrey Charles Trobridge as a director on 2014-06-26
dot icon31/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-04
dot icon07/07/2014
Director's details changed for Mr Rodney Gerald Frederick Heath on 2014-07-07
dot icon07/07/2014
Director's details changed for Mr Peter John Eales on 2014-07-07
dot icon07/07/2014
Director's details changed for Mr Henry Digby on 2014-07-07
dot icon07/07/2014
Director's details changed for Gwyneth Jane Bates on 2014-07-07
dot icon23/06/2014
Termination of appointment of Richard Cossey as a director
dot icon16/04/2014
Annual return made up to 2014-04-04 no member list
dot icon16/04/2014
Appointment of Mr Rodney Gerald Frederick Heath as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon23/12/2013
Appointment of Mr Peter John Eales as a director
dot icon20/12/2013
Termination of appointment of Christopher Mills as a director
dot icon29/11/2013
Memorandum and Articles of Association
dot icon29/11/2013
Resolutions
dot icon15/05/2013
Termination of appointment of Christina Baker as a secretary
dot icon15/05/2013
Appointment of Mr Christopher Beale as a secretary
dot icon15/05/2013
Termination of appointment of Christina Baker as a secretary
dot icon01/05/2013
Annual return made up to 2013-04-04 no member list
dot icon08/01/2013
Termination of appointment of Richard Dimbleby as a director
dot icon08/01/2013
Termination of appointment of Gary Bentham as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-04 no member list
dot icon21/03/2012
Appointment of Mr Henry Digby as a director
dot icon14/02/2012
Termination of appointment of Michael Green as a director
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon16/12/2011
Appointment of Mr Christopher David Mills as a director
dot icon16/12/2011
Appointment of Mr Jeffrey Hart as a director
dot icon13/12/2011
Termination of appointment of Jane Raimes as a director
dot icon19/10/2011
Termination of appointment of Peter Scott as a director
dot icon18/10/2011
Certificate of change of name
dot icon15/08/2011
Appointment of Mr Peter Scott as a director
dot icon12/08/2011
Appointment of Mr Richard Cossey as a director
dot icon12/08/2011
Appointment of Mr Christopher Morle as a director
dot icon11/04/2011
Annual return made up to 2011-04-04 no member list
dot icon11/03/2011
Termination of appointment of Timothy Birkett as a director
dot icon17/01/2011
Appointment of Mrs Christina Joy Baker as a secretary
dot icon17/01/2011
Termination of appointment of Christopher Beale as a secretary
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Mr Gary Lee Marsden Bentham as a director
dot icon18/10/2010
Appointment of Mr Timothy Birkett as a director
dot icon18/10/2010
Termination of appointment of Mark Woodhouse as a director
dot icon18/10/2010
Termination of appointment of Helen Starkie as a director
dot icon18/10/2010
Termination of appointment of Colin Brady as a director
dot icon30/04/2010
Annual return made up to 2010-04-04 no member list
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Register inspection address has been changed
dot icon30/04/2010
Director's details changed for Obe Michael William Green on 2010-04-04
dot icon30/04/2010
Director's details changed for Helen Margaret Starkie on 2010-04-04
dot icon30/04/2010
Director's details changed for Colin Michael Brady on 2010-04-04
dot icon30/04/2010
Director's details changed for Gwyneth Jane Bates on 2010-04-04
dot icon30/04/2010
Director's details changed for Christopher John Beale on 2010-04-04
dot icon30/04/2010
Director's details changed for Mr Ashley Wynne Rowlands on 2010-04-04
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Appointment of Mr Mark John Michael Woodhouse as a director
dot icon14/08/2009
Director appointed helen margaret starkie
dot icon14/08/2009
Director appointed richard arthur dimbleby
dot icon15/05/2009
Director's change of particulars / ashley rowlands / 15/05/2009
dot icon15/05/2009
Annual return made up to 04/04/09
dot icon01/05/2009
Director appointed ashley wynne rowlands
dot icon01/05/2009
Director appointed gordon francis de courcy page
dot icon29/04/2009
Appointment terminated director david hall
dot icon29/04/2009
Appointment terminated director jean edwards
dot icon15/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/12/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon30/04/2008
Annual return made up to 04/04/08
dot icon30/04/2008
Registered office changed on 30/04/2008 from, poole advice centre, c/o poole, cvs, 54 lagland street, poole, BH15 1QG
dot icon30/04/2008
Location of debenture register
dot icon30/04/2008
Location of register of members
dot icon30/04/2008
Director's change of particulars / jane raimes / 30/04/2008
dot icon04/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon04/09/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon12/06/2007
Annual return made up to 04/04/07
dot icon12/06/2007
Location of debenture register
dot icon12/06/2007
Location of register of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: abchurch chambers, st peters road, bournemouth, BH1 2LN
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed;new director appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary resigned
dot icon04/04/2006
Incorporation

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
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standing, Terry
Director
14/12/2020 - Present
2
Howard, Michelle
Director
07/03/2025 - Present
10
Lewis, Neil
Director
07/03/2025 - Present
1
Flood, Thomas Nicholas
Director
12/12/2020 - Present
6
Young, Simon John
Director
10/12/2018 - 06/12/2024
3

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 DORSET COMMUNITY FOUNDATION

DORSET COMMUNITY FOUNDATION is an(a) Active company incorporated on 04/04/2006 with the registered office located at The Spire, High Street, Poole, Dorset BH15 1DF. There are currently 10 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 DORSET COMMUNITY FOUNDATION?

toggle

DORSET COMMUNITY FOUNDATION is currently Active. It was registered on 04/04/2006 .

Where is DORSET COMMUNITY FOUNDATION located?

toggle

DORSET COMMUNITY FOUNDATION is registered at The Spire, High Street, Poole, Dorset BH15 1DF.

What does DORSET COMMUNITY FOUNDATION do?

toggle

DORSET COMMUNITY FOUNDATION operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DORSET COMMUNITY FOUNDATION?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-04 with no updates.