DORSET MIND

Register to unlock more data on OkredoRegister

DORSET MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05333018

Incorporation date

14/01/2005

Size

Full

Contacts

Registered address

Registered address

8 Stratfield Saye, 20-22 Wellington Road, Bournemouth BH8 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon10/11/2025
Director's details changed for Mr Ben Lawes on 2025-11-07
dot icon10/11/2025
Director's details changed for Mr Charles Hendrick Alberts on 2025-11-10
dot icon28/05/2025
Termination of appointment of Calvin Billingon-Glen as a director on 2025-05-15
dot icon28/05/2025
Termination of appointment of Maria Evans as a director on 2025-05-15
dot icon28/05/2025
Termination of appointment of Elaine Hurll as a director on 2025-05-15
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon10/04/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Director's details changed for Mr Charles Hendrik Alberts on 2024-09-20
dot icon28/08/2024
Appointment of Ms Elaine Hurll as a director on 2024-05-22
dot icon01/08/2024
Appointment of Mr Samuel Crompton as a director on 2024-05-22
dot icon31/07/2024
Appointment of Mrs Karen Butcher as a director on 2024-05-22
dot icon31/07/2024
Appointment of Mr Jonathan Wootten as a director on 2024-05-22
dot icon19/04/2024
Termination of appointment of Kenneth John Heap as a director on 2024-03-28
dot icon07/02/2024
Termination of appointment of Ian Paul Prankerd as a director on 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon07/02/2024
Termination of appointment of Anna Windett as a director on 2023-12-31
dot icon07/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Termination of appointment of Robert Rutherford as a director on 2023-11-08
dot icon24/10/2023
Termination of appointment of Catherine Diana Deakin as a director on 2023-10-17
dot icon27/07/2023
Appointment of Mr Ben Lawes as a director on 2023-07-26
dot icon19/07/2023
Termination of appointment of Claire Wait as a director on 2023-07-18
dot icon26/04/2023
Memorandum and Articles of Association
dot icon26/04/2023
Resolutions
dot icon30/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon26/01/2023
Appointment of Mr Calvin Billingon-Glen as a director on 2023-01-20
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Appointment of Ms Catherine Diana Deakin as a director on 2022-11-30
dot icon22/06/2022
Appointment of Ms Maria Evans as a director on 2022-06-19
dot icon22/06/2022
Termination of appointment of Elizabeth Jane Rowe as a director on 2022-06-17
dot icon16/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Termination of appointment of Helen Whittam as a director on 2021-07-20
dot icon04/05/2021
Director's details changed for Mr Charles Hendrik Alberts on 2021-04-20
dot icon04/05/2021
Appointment of Mr Charles Hendrik Alberts as a director on 2021-04-20
dot icon02/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Appointment of Ms Helen Whittam as a director on 2020-06-16
dot icon19/03/2020
Appointment of Ms Elizabeth Jane Rowe as a director on 2020-03-17
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon18/12/2019
Termination of appointment of Iain Richard Mark Saker as a director on 2019-12-17
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Termination of appointment of Andrew Graeme Mayers as a director on 2019-09-17
dot icon19/06/2019
Termination of appointment of Cliff Free as a director on 2019-06-18
dot icon22/05/2019
Appointment of Mr Robert Rutherford as a director on 2019-05-21
dot icon14/02/2019
Registered office address changed from 3 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN England to 8 Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN on 2019-02-14
dot icon13/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon13/02/2019
Termination of appointment of Jane Kilpatrick as a director on 2019-02-12
dot icon17/01/2019
Appointment of Mr Cliff Free as a director on 2019-01-15
dot icon16/01/2019
Appointment of Doctor Rosalind Maycock as a director on 2019-01-15
dot icon15/01/2019
Appointment of Doctor Laurence Mynors-Wallis as a director on 2019-01-03
dot icon15/01/2019
Termination of appointment of Karen Butters as a director on 2019-01-03
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Mr Iain Richard Mark Saker as a director on 2018-11-28
dot icon20/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Termination of appointment of Steen Stones as a director on 2017-11-09
dot icon31/05/2017
Appointment of Mr Steen Stones as a director on 2017-05-30
dot icon31/05/2017
Termination of appointment of Marianne Louise Storey as a director on 2017-05-18
dot icon08/03/2017
Termination of appointment of Christine Mary Price as a director on 2017-03-08
dot icon26/01/2017
Registered office address changed from 3 3 Stratfield Saye 20 - 22 Wellington Road Bournemouth Dorset BH8 8JN England to 3 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN on 2017-01-26
dot icon21/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon11/01/2017
Appointment of Doctor Andrew Graeme Mayers as a director on 2016-11-22
dot icon05/10/2016
Termination of appointment of Gary Corderoy as a director on 2016-10-04
dot icon26/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/08/2016
Appointment of Ms Karen Butters as a director on 2016-07-19
dot icon07/07/2016
Termination of appointment of Helen Margaret Wade as a director on 2016-07-01
dot icon14/06/2016
Appointment of Ms Marianne Louise Storey as a director on 2016-02-22
dot icon08/03/2016
Registered office address changed from 11 Shelley Road Bournemouth Dorset BH1 4JQ to 3 3 Stratfield Saye 20 - 22 Wellington Road Bournemouth Dorset BH8 8JN on 2016-03-08
dot icon14/01/2016
Annual return made up to 2016-01-13 no member list
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Director's details changed for Ms Anna Stevens on 2015-11-25
dot icon17/11/2015
Termination of appointment of Fiona Carter as a director on 2015-11-12
dot icon06/11/2015
Appointment of Ms Anna Stevens as a director on 2015-04-30
dot icon06/11/2015
Appointment of Mrs Jane Kilpatrick as a director on 2015-08-19
dot icon06/11/2015
Appointment of Mr Kenneth John Heap as a director on 2015-08-19
dot icon12/03/2015
Appointment of Ms Claire Wait as a director on 2015-01-20
dot icon05/03/2015
Termination of appointment of Stephen Dennison as a director on 2015-02-09
dot icon28/01/2015
Termination of appointment of Carmel Davis-Mccluskie as a director on 2015-01-20
dot icon28/01/2015
Annual return made up to 2015-01-14 no member list
dot icon28/01/2015
Termination of appointment of Carmel Davis-Mccluskie as a director on 2015-01-20
dot icon23/10/2014
Appointment of Mrs Christine Mary Price as a director on 2014-10-22
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Termination of appointment of Andrew Mayers as a director
dot icon14/05/2014
Termination of appointment of Andrew Mayers as a director
dot icon07/03/2014
Director's details changed for Mr Steven Dennison on 2014-03-03
dot icon14/01/2014
Annual return made up to 2014-01-14 no member list
dot icon28/11/2013
Appointment of Dr Andrew Mayers as a director
dot icon06/11/2013
Appointment of Fiona Carter as a director
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2013
Termination of appointment of Lyne Barnes as a director
dot icon03/10/2013
Appointment of Mr Gary Corderoy as a director
dot icon14/05/2013
Appointment of Mr Steven Dennison as a director
dot icon27/02/2013
Annual return made up to 2013-01-14 no member list
dot icon04/12/2012
Termination of appointment of Elena Chtereva as a director
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/11/2012
Appointment of Ms Lyne Barnes as a director
dot icon05/10/2012
Termination of appointment of Timothy Hartwell as a director
dot icon18/09/2012
Termination of appointment of Caroline Newnham as a director
dot icon18/09/2012
Termination of appointment of John Stevenson as a director
dot icon19/01/2012
Annual return made up to 2012-01-14 no member list
dot icon03/01/2012
Termination of appointment of Abraham Sosseh as a director
dot icon12/10/2011
Appointment of Mrs Elena Hristova Chtereva as a director
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/07/2011
Termination of appointment of Reginald Lewis as a director
dot icon19/04/2011
Termination of appointment of Jonathan Chalmers as a director
dot icon07/04/2011
Termination of appointment of Vivien Goodwin as a director
dot icon04/02/2011
Annual return made up to 2011-01-14 no member list
dot icon04/02/2011
Director's details changed for Mr John David Stevenson on 2011-02-04
dot icon04/02/2011
Director's details changed for Helen Margaret Wade on 2011-02-04
dot icon04/02/2011
Director's details changed for Mr Timothy Hartwell on 2011-02-04
dot icon04/02/2011
Appointment of Vivien Goodwin as a director
dot icon28/01/2011
Appointment of Carmel Davis-Mccluskie as a director
dot icon22/11/2010
Appointment of Mr Reginald John Lewis as a director
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/08/2010
Appointment of Mr Jonathan Chalmers as a director
dot icon10/06/2010
Appointment of Mr Abraham Ebi Sosseh as a director
dot icon21/05/2010
Appointment of Mr Ian Paul Prankerd as a director
dot icon25/03/2010
Appointment of Mrs Caroline Heather Newnham as a director
dot icon08/03/2010
Termination of appointment of James Plumbridge as a director
dot icon08/03/2010
Termination of appointment of John Hyde as a director
dot icon02/03/2010
Annual return made up to 2010-01-14
dot icon02/03/2010
Director's details changed for Mr Timothy Hartwell on 2010-02-14
dot icon02/03/2010
Termination of appointment of Caroline Newnham as a director
dot icon02/03/2010
Termination of appointment of Julie Brettingham as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/09/2009
Appointment terminated director stewart harrison
dot icon20/09/2009
Appointment terminated secretary thomas hughes-davies
dot icon06/07/2009
Appointment terminated director arthur bryant
dot icon26/06/2009
Director's change of particulars / james plumridge / 26/06/2009
dot icon26/06/2009
Appointment terminated director abraham sosseh
dot icon22/05/2009
Appointment terminated director kevin hall
dot icon22/05/2009
Appointment terminated director fiona dougherty-price
dot icon22/05/2009
Appointment terminated director michael bryan
dot icon14/01/2009
Annual return made up to 14/01/09
dot icon17/11/2008
Director appointed mr abraham sosseh
dot icon10/11/2008
Director appointed mr james nicholas plumridge
dot icon15/07/2008
Director appointed mrs julie ann brettingham
dot icon11/07/2008
Director appointed mr timothy falk hartwell
dot icon09/07/2008
Director appointed mrs caroline heather newnham
dot icon09/07/2008
Director appointed mr john david stevenson
dot icon09/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/05/2008
Appointment terminated director doreen lawson
dot icon15/01/2008
Annual return made up to 14/01/08
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director's particulars changed
dot icon15/10/2007
Director's particulars changed
dot icon10/10/2007
New director appointed
dot icon03/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon29/03/2007
Annual return made up to 14/01/07
dot icon19/02/2007
New director appointed
dot icon10/11/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon21/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/02/2006
Annual return made up to 14/01/06
dot icon03/05/2005
Director resigned
dot icon09/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon14/01/2005
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
13/01/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wootten, Jonathan
Director
22/05/2024 - Present
1
Mrs Elena Hristova Chtereva
Director
13/09/2011 - 28/11/2012
3
Billingon-Glen, Calvin
Director
20/01/2023 - 15/05/2025
-
Mynors-Wallis, Laurence Mark, Dr
Director
03/01/2019 - Present
3
Mr Robert Jay Rutherford
Director
21/05/2019 - 08/11/2023
1

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 MIND

DORSET MIND is an(a) Active company incorporated on 14/01/2005 with the registered office located at 8 Stratfield Saye, 20-22 Wellington Road, Bournemouth BH8 8JN. There are currently 7 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 MIND?

toggle

DORSET MIND is currently Active. It was registered on 14/01/2005 .

Where is DORSET MIND located?

toggle

DORSET MIND is registered at 8 Stratfield Saye, 20-22 Wellington Road, Bournemouth BH8 8JN.

What does DORSET MIND do?

toggle

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

What is the latest filing for DORSET MIND?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-13 with no updates.