EAST DORSET HERITAGE TRUST

Register to unlock more data on OkredoRegister

EAST DORSET HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02532151

Incorporation date

17/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allendale House, Hanham Road, Wimborne Minster, Dorset BH21 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1990)
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon19/05/2021
Termination of appointment of Stephen Grant Protheroe as a director on 2021-05-10
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon09/07/2019
Appointment of Mr Peter David Walker as a director on 2019-06-03
dot icon08/07/2019
Appointment of Mrs Catherine Eleanor Mary Thompson as a director on 2019-06-03
dot icon08/07/2019
Appointment of Mr Stephen Grant Protheroe as a director on 2019-06-03
dot icon08/07/2019
Appointment of Mrs Lesley Erica Haskins as a director on 2019-06-03
dot icon08/07/2019
Appointment of Mrs Patricia Ann Hymers as a director on 2019-06-03
dot icon08/07/2019
Appointment of Mr Neil John Bichard as a director on 2019-06-03
dot icon08/07/2019
Appointment of Mr Shane Bartlett as a director on 2019-06-03
dot icon08/07/2019
Appointment of Mr David Noel Smith as a director on 2019-06-03
dot icon03/07/2019
Resolutions
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon25/05/2016
Annual return made up to 2016-05-25 no member list
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Annual return made up to 2015-05-31 no member list
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-05-31 no member list
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/06/2013
Annual return made up to 2013-05-31 no member list
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/06/2012
Registered office address changed from Allendale House Hanham Road Wimborne Minster Dorset BH21 1AS United Kingdom on 2012-06-18
dot icon18/06/2012
Annual return made up to 2012-05-31 no member list
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/06/2011
Annual return made up to 2011-05-31 no member list
dot icon13/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/06/2010
Annual return made up to 2010-05-31 no member list
dot icon25/06/2010
Registered office address changed from Allendale House Hanham Road Wimborne BH21 1AS on 2010-06-25
dot icon23/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/06/2009
Annual return made up to 31/05/09
dot icon30/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/06/2008
Annual return made up to 30/06/08
dot icon20/08/2007
Annual return made up to 17/08/07
dot icon16/07/2007
Partial exemption accounts made up to 2006-09-30
dot icon18/09/2006
Annual return made up to 17/08/06
dot icon23/05/2006
Partial exemption accounts made up to 2005-09-30
dot icon12/09/2005
Annual return made up to 17/08/05
dot icon21/04/2005
Partial exemption accounts made up to 2004-09-30
dot icon10/09/2004
Annual return made up to 17/08/04
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
New secretary appointed
dot icon28/05/2004
Partial exemption accounts made up to 2003-09-30
dot icon26/08/2003
Annual return made up to 17/08/03
dot icon30/12/2002
Full accounts made up to 2002-09-30
dot icon22/08/2002
Annual return made up to 17/08/02
dot icon13/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/09/2001
Annual return made up to 17/08/01
dot icon27/06/2001
Full accounts made up to 2000-09-30
dot icon11/09/2000
Annual return made up to 17/08/00
dot icon10/07/2000
Full accounts made up to 1999-09-30
dot icon01/09/1999
Annual return made up to 17/08/99
dot icon14/06/1999
Full accounts made up to 1998-09-30
dot icon04/09/1998
New secretary appointed
dot icon18/08/1998
Annual return made up to 17/08/98
dot icon18/08/1998
Secretary resigned
dot icon02/12/1997
Full accounts made up to 1997-09-30
dot icon20/08/1997
Annual return made up to 17/08/97
dot icon10/12/1996
Full accounts made up to 1996-09-30
dot icon09/08/1996
Annual return made up to 17/08/96
dot icon18/01/1996
Full accounts made up to 1995-09-30
dot icon08/08/1995
Annual return made up to 17/08/95
dot icon17/01/1995
Full accounts made up to 1994-09-30
dot icon15/08/1994
Annual return made up to 17/08/94
dot icon12/12/1993
Full accounts made up to 1993-09-30
dot icon24/08/1993
Annual return made up to 17/08/93
dot icon29/06/1993
Full accounts made up to 1992-09-30
dot icon25/08/1992
Annual return made up to 17/08/92
dot icon01/02/1992
Full accounts made up to 1991-09-30
dot icon25/09/1991
Annual return made up to 17/08/91
dot icon21/05/1991
Accounting reference date notified as 30/09
dot icon31/10/1990
Registered office changed on 31/10/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haskins, Lesley Erica
Director
03/06/2019 - Present
1
Bichard, Neil John
Director
03/06/2019 - Present
3
Thompson, Catherine Eleanor Mary
Director
03/06/2019 - Present
2
Bartlett, Shane
Director
03/06/2019 - Present
-
Smith, David Noel
Director
03/06/2019 - Present
-

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 EAST DORSET HERITAGE TRUST

EAST DORSET HERITAGE TRUST is an(a) Active company incorporated on 17/08/1990 with the registered office located at Allendale House, Hanham Road, Wimborne Minster, Dorset BH21 1AS. There are currently 6 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 EAST DORSET HERITAGE TRUST?

toggle

EAST DORSET HERITAGE TRUST is currently Active. It was registered on 17/08/1990 .

Where is EAST DORSET HERITAGE TRUST located?

toggle

EAST DORSET HERITAGE TRUST is registered at Allendale House, Hanham Road, Wimborne Minster, Dorset BH21 1AS.

What does EAST DORSET HERITAGE TRUST do?

toggle

EAST DORSET HERITAGE TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EAST DORSET HERITAGE TRUST?

toggle

The latest filing was on 12/06/2025: Total exemption full accounts made up to 2024-09-30.