The Dales Trust CAMBRIDGE


Founded in 1996, The Dales Trust, classified under reg no. 03249464 is an active company. Currently registered at Office B1 Dales Brewery CB1 2LJ, Cambridge the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 5th August 2011 The Dales Trust is no longer carrying the name Dhiverse.

Currently there are 5 directors in the the company, namely Gabrielle H., Andrew C. and Hannah S. and others. In addition one secretary - Sharron S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Dales Trust Address / Contact

Office Address Office B1 Dales Brewery
Office Address2 Gwydir Street
Town Cambridge
Post code CB1 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03249464
Date of Incorporation Fri, 13th Sep 1996
Industry Other human health activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Gabrielle H.

Position: Director

Appointed: 06 May 2021

Andrew C.

Position: Director

Appointed: 23 April 2017

Hannah S.

Position: Director

Appointed: 13 November 2016

Jeffrey G.

Position: Director

Appointed: 12 April 2016

Susan W.

Position: Director

Appointed: 12 April 2016

Sharron S.

Position: Secretary

Appointed: 01 November 2011

Vanessa C.

Position: Director

Appointed: 15 November 2022

Resigned: 14 December 2023

Wilhelmena A.

Position: Director

Appointed: 15 September 2022

Resigned: 10 June 2023

Isobel R.

Position: Director

Appointed: 12 May 2021

Resigned: 20 September 2021

Robert T.

Position: Director

Appointed: 01 March 2019

Resigned: 06 January 2021

Renee W.

Position: Director

Appointed: 27 March 2018

Resigned: 31 July 2019

Amy N.

Position: Director

Appointed: 12 April 2016

Resigned: 01 March 2017

Clifford H.

Position: Director

Appointed: 30 September 2015

Resigned: 06 December 2015

Stephen B.

Position: Director

Appointed: 19 June 2013

Resigned: 29 January 2018

Poul R.

Position: Director

Appointed: 19 June 2013

Resigned: 23 June 2016

Robert T.

Position: Director

Appointed: 27 November 2012

Resigned: 05 September 2018

Oliver W.

Position: Director

Appointed: 01 February 2012

Resigned: 10 December 2013

Donna O.

Position: Director

Appointed: 01 February 2012

Resigned: 03 September 2015

Steven V.

Position: Director

Appointed: 01 February 2012

Resigned: 18 January 2016

David T.

Position: Director

Appointed: 19 July 2011

Resigned: 02 February 2012

Sani A.

Position: Director

Appointed: 19 July 2011

Resigned: 17 December 2015

Nicholas H.

Position: Director

Appointed: 01 February 2010

Resigned: 02 February 2012

Thomas A.

Position: Director

Appointed: 25 January 2010

Resigned: 19 June 2013

Malcolm W.

Position: Secretary

Appointed: 22 June 2009

Resigned: 17 October 2011

Malcolm W.

Position: Director

Appointed: 22 June 2009

Resigned: 22 June 2009

Jeanine B.

Position: Director

Appointed: 31 March 2009

Resigned: 01 April 2012

Pia C.

Position: Director

Appointed: 18 February 2009

Resigned: 01 April 2012

Jackie F.

Position: Secretary

Appointed: 28 May 2008

Resigned: 09 December 2008

Christopher W.

Position: Director

Appointed: 10 April 2008

Resigned: 15 November 2010

Martin M.

Position: Director

Appointed: 10 April 2008

Resigned: 12 June 2009

Sarah D.

Position: Director

Appointed: 10 April 2008

Resigned: 26 September 2012

Chistopher P.

Position: Director

Appointed: 25 January 2007

Resigned: 31 March 2008

Meg B.

Position: Director

Appointed: 25 January 2007

Resigned: 01 April 2011

Richard P.

Position: Director

Appointed: 25 January 2007

Resigned: 03 December 2007

Sibonisiwe C.

Position: Director

Appointed: 25 October 2005

Resigned: 18 April 2007

Jackie F.

Position: Director

Appointed: 20 April 2005

Resigned: 29 November 2007

Jessie F.

Position: Director

Appointed: 08 November 2004

Resigned: 21 September 2007

Christopher C.

Position: Director

Appointed: 08 November 2004

Resigned: 24 November 2008

Richard D.

Position: Director

Appointed: 08 November 2004

Resigned: 25 October 2005

Themba D.

Position: Director

Appointed: 08 November 2004

Resigned: 21 July 2005

Chipo M.

Position: Director

Appointed: 08 November 2004

Resigned: 31 May 2005

Frederick C.

Position: Director

Appointed: 17 March 2004

Resigned: 26 June 2004

Kirstin C.

Position: Director

Appointed: 17 March 2004

Resigned: 18 February 2009

Lynda C.

Position: Director

Appointed: 17 March 2004

Resigned: 31 March 2009

Gemma N.

Position: Director

Appointed: 17 March 2004

Resigned: 16 August 2005

Timothy K.

Position: Director

Appointed: 17 March 2004

Resigned: 16 July 2008

Luke M.

Position: Secretary

Appointed: 03 March 2003

Resigned: 01 January 2008

Jonathan L.

Position: Director

Appointed: 25 February 2003

Resigned: 07 September 2003

Alan S.

Position: Director

Appointed: 29 October 2002

Resigned: 10 April 2008

Anne S.

Position: Secretary

Appointed: 01 September 2002

Resigned: 03 March 2003

Ellen H.

Position: Director

Appointed: 16 July 2002

Resigned: 23 June 2003

Alena T.

Position: Director

Appointed: 27 May 2002

Resigned: 28 July 2004

Anthony T.

Position: Director

Appointed: 18 July 2001

Resigned: 17 March 2003

Kate L.

Position: Director

Appointed: 17 May 2001

Resigned: 10 December 2003

Fiona W.

Position: Director

Appointed: 17 May 2001

Resigned: 17 March 2003

Philippe D.

Position: Director

Appointed: 12 October 2000

Resigned: 31 March 2002

Julia L.

Position: Secretary

Appointed: 13 September 2000

Resigned: 01 September 2002

Laurence H.

Position: Secretary

Appointed: 16 March 2000

Resigned: 13 September 2000

Tarquin B.

Position: Director

Appointed: 16 March 2000

Resigned: 18 July 2001

Laurence H.

Position: Director

Appointed: 08 February 2000

Resigned: 16 July 2002

Elaine F.

Position: Director

Appointed: 15 November 1999

Resigned: 01 March 2000

David C.

Position: Director

Appointed: 15 November 1999

Resigned: 25 September 2003

Grant C.

Position: Director

Appointed: 08 July 1999

Resigned: 08 November 1999

Nicholas W.

Position: Director

Appointed: 08 July 1999

Resigned: 31 January 2001

Michelle D.

Position: Director

Appointed: 10 March 1999

Resigned: 13 September 2000

John A.

Position: Director

Appointed: 14 December 1998

Resigned: 16 July 2002

Amanda S.

Position: Director

Appointed: 29 June 1998

Resigned: 09 November 1998

Keith S.

Position: Director

Appointed: 29 June 1998

Resigned: 13 January 2000

Lynda B.

Position: Director

Appointed: 29 June 1998

Resigned: 28 January 2000

Kathleen Y.

Position: Director

Appointed: 29 June 1998

Resigned: 18 January 1999

Michael A.

Position: Director

Appointed: 07 July 1997

Resigned: 08 July 1999

Julian R.

Position: Director

Appointed: 07 July 1997

Resigned: 13 July 1998

Amanda S.

Position: Director

Appointed: 07 July 1997

Resigned: 17 April 1998

Shirley M.

Position: Director

Appointed: 07 July 1997

Resigned: 13 July 1998

Michael E.

Position: Director

Appointed: 07 July 1997

Resigned: 21 June 1999

Joanne G.

Position: Director

Appointed: 07 October 1996

Resigned: 15 April 1997

Michael P.

Position: Director

Appointed: 13 September 1996

Resigned: 16 August 2000

Neil P.

Position: Director

Appointed: 13 September 1996

Resigned: 07 July 1997

Stephen P.

Position: Director

Appointed: 13 September 1996

Resigned: 17 January 1998

Mark T.

Position: Director

Appointed: 13 September 1996

Resigned: 07 July 1997

Nicholas W.

Position: Director

Appointed: 13 September 1996

Resigned: 12 October 1998

Grant C.

Position: Director

Appointed: 13 September 1996

Resigned: 07 July 1997

Eleanor B.

Position: Director

Appointed: 13 September 1996

Resigned: 13 July 1998

Catriona R.

Position: Secretary

Appointed: 13 September 1996

Resigned: 09 March 2000

Company previous names

Dhiverse August 5, 2011
Cambridge Dhiverse April 7, 2004
Cambridge Aids Action October 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand85 75144 718
Current Assets88 21651 755
Debtors2 4657 037
Net Assets Liabilities47 081498
Other Debtors30313
Property Plant Equipment3 7771 819
Other
Charity Funds47 081498
Charity Registration Number England Wales 1 058 307
Donations Legacies5 5716 866
Expenditure279 713292 978
Expenditure Material Fund 292 978
Income Endowments268 542245 399
Income From Charitable Activities258 204232 922
Income From Other Trading Activities4 7605 606
Income Material Fund 245 399
Investment Income75
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses11 17147 579
Accrued Liabilities Deferred Income38 27245 815
Accumulated Depreciation Impairment Property Plant Equipment72 61074 760
Average Number Employees During Period1414
Creditors44 912362
Depreciation Expense Property Plant Equipment2 3092 150
Increase From Depreciation Charge For Year Property Plant Equipment 2 150
Interest Income On Bank Deposits75
Net Current Assets Liabilities43 3042 317
Other Creditors50238
Other Taxation Social Security Payable4 0953 974
Prepayments Accrued Income2 3851 180
Property Plant Equipment Gross Cost76 38776 579
Total Additions Including From Business Combinations Property Plant Equipment 192
Total Assets Less Current Liabilities47 081498
Trade Creditors Trade Payables2 4954 045
Trade Debtors Trade Receivables505 544

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, September 2023
Free Download (26 pages)

Company search