The Dorset Shrieval Charitable Trust DORCHESTER


The Dorset Shrieval Charitable Trust started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08011921. The The Dorset Shrieval Charitable Trust company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Dorchester at 40 High West Street. Postal code: DT1 1UR. Since May 21, 2012 The Dorset Shrieval Charitable Trust is no longer carrying the name The Dorset Shrievalty.

At present there are 2 directors in the the company, namely Anthony W. and Colin W.. In addition one secretary - Katharine J. - is with the firm. As of 17 May 2024, there were 14 ex directors - Sibyl K., Michael D. and others listed below. There were no ex secretaries.

The Dorset Shrieval Charitable Trust Address / Contact

Office Address 40 High West Street
Town Dorchester
Post code DT1 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08011921
Date of Incorporation Thu, 29th Mar 2012
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Anthony W.

Position: Director

Appointed: 26 March 2023

Colin W.

Position: Director

Appointed: 02 April 2022

Katharine J.

Position: Secretary

Appointed: 13 May 2012

Sibyl K.

Position: Director

Appointed: 30 March 2021

Resigned: 18 July 2023

Michael D.

Position: Director

Appointed: 27 March 2020

Resigned: 26 March 2023

George S.

Position: Director

Appointed: 30 March 2019

Resigned: 02 April 2022

Philip W.

Position: Director

Appointed: 03 April 2018

Resigned: 27 March 2020

Jacqueline S.

Position: Director

Appointed: 07 April 2017

Resigned: 27 March 2020

Simon Y.

Position: Director

Appointed: 29 March 2016

Resigned: 29 March 2019

Philip W.

Position: Director

Appointed: 05 October 2015

Resigned: 03 April 2018

Philip W.

Position: Director

Appointed: 31 March 2015

Resigned: 05 October 2015

Jennifer C.

Position: Director

Appointed: 07 April 2014

Resigned: 07 April 2017

Humphries Kirk Services Limited

Position: Corporate Secretary

Appointed: 29 January 2014

Resigned: 16 May 2017

Jane S.

Position: Director

Appointed: 08 April 2013

Resigned: 29 March 2016

Humphries Kirk Company Secretarial Limited

Position: Corporate Secretary

Appointed: 24 May 2012

Resigned: 29 January 2014

Jeremy P.

Position: Director

Appointed: 30 March 2012

Resigned: 03 April 2014

Alan F.

Position: Director

Appointed: 30 March 2012

Resigned: 08 April 2013

Catriona P.

Position: Director

Appointed: 30 March 2012

Resigned: 31 March 2015

Victoria M.

Position: Director

Appointed: 29 March 2012

Resigned: 23 May 2012

People with significant control

The register of PSCs who own or have control over the company consists of 11 names. As we discovered, there is Callum B. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Colin W. This PSC and has 25-50% voting rights. Moving on, there is Anthony W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Callum B.

Notified on 24 March 2024
Nature of control: 25-50% voting rights

Colin W.

Notified on 2 April 2022
Nature of control: 25-50% voting rights

Anthony W.

Notified on 26 March 2023
Nature of control: 25-50% voting rights

Sibyl K.

Notified on 30 March 2021
Ceased on 18 July 2023
Nature of control: 25-50% voting rights

Michael D.

Notified on 27 March 2020
Ceased on 26 March 2023
Nature of control: 25-50% voting rights

George S.

Notified on 30 March 2019
Ceased on 2 April 2022
Nature of control: 25-50% voting rights

Jacqueline S.

Notified on 7 April 2017
Ceased on 27 March 2020
Nature of control: 25-50% voting rights

Phillip W.

Notified on 3 April 2018
Ceased on 27 March 2020
Nature of control: 25-50% voting rights

Simon Y.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights

Phillip W.

Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 25-50% voting rights

Jennifer C.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% voting rights

Company previous names

The Dorset Shrievalty May 21, 2012

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Director's appointment was terminated on July 18, 2023
filed on: 1st, September 2023
Free Download (1 page)

Company search

Advertisements