DORSET RACE EQUALITY COUNCIL

Register to unlock more data on OkredoRegister

DORSET RACE EQUALITY COUNCIL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05018604

Incorporation date

19/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

319a Holdenhurst Road, Bournemouth BH8 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon20/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon18/01/2026
Termination of appointment of Ayoola Arowosaye as a director on 2026-01-17
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Registered office address changed from C/O a J Zion Ltd, 319a Holdenhurst Rd, Bournemouth C/O a J Zion Ltd 319a Holdenhurst Road Bournemouth BH8 8BT England to 319a Holdenhurst Road Bournemouth BH8 8BT on 2025-05-14
dot icon14/05/2025
Appointment of Mrs Ayoola Arowosaye as a director on 2025-05-06
dot icon12/05/2025
Registered office address changed from Beech House C/O Community Action Network 28-30 Wimborne Road Poole Dorset BH15 2BU England to C/O a J Zion Ltd, 319a Holdenhurst Rd, Bournemouth C/O a J Zion Ltd 319a Holdenhurst Road Bournemouth BH8 8BT on 2025-05-12
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Termination of appointment of Barnabas Kavai as a director on 2024-02-22
dot icon28/02/2024
Director's details changed for Mr Efe Ohwofasa on 2024-02-24
dot icon12/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Termination of appointment of Lesley Jane Haig as a director on 2023-05-10
dot icon03/04/2023
Director's details changed for Mr Efe Ohwofasa on 2023-02-28
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Termination of appointment of Julia Galbenu as a director on 2022-12-16
dot icon29/11/2022
Termination of appointment of Sacha Woolls as a director on 2022-11-16
dot icon29/11/2022
Termination of appointment of Pauline Hannah Batstone as a director on 2022-10-31
dot icon29/11/2022
Appointment of Dr Samuel Anthony Johnson as a director on 2022-11-22
dot icon29/11/2022
Appointment of Mr Efe Ohwofasa as a director on 2022-11-22

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
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Samuel Anthony, Dr
Director
22/11/2022 - 17/02/2023
8
Mercel-Sanca, Alan Cominus William
Director
02/03/2012 - 30/06/2013
6
Hillman, Mary Elizabeth
Director
03/12/2007 - 20/04/2008
3
Kavai, Barnabas
Director
31/07/2017 - 22/02/2024
9
Kavai, Barnabas
Director
23/07/2017 - 09/01/2019
9

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 RACE EQUALITY COUNCIL

DORSET RACE EQUALITY COUNCIL is an(a) Active company incorporated on 19/01/2004 with the registered office located at 319a Holdenhurst Road, Bournemouth BH8 8BT. There are currently 5 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 RACE EQUALITY COUNCIL?

toggle

DORSET RACE EQUALITY COUNCIL is currently Active. It was registered on 19/01/2004 .

Where is DORSET RACE EQUALITY COUNCIL located?

toggle

DORSET RACE EQUALITY COUNCIL is registered at 319a Holdenhurst Road, Bournemouth BH8 8BT.

What does DORSET RACE EQUALITY COUNCIL do?

toggle

DORSET RACE EQUALITY COUNCIL operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DORSET RACE EQUALITY COUNCIL?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-04 with no updates.