Background WavePink WaveYellow Wave

DUNKIRK WAR MEMORIAL TRUST LIMITED(THE) (00185130)

DUNKIRK WAR MEMORIAL TRUST LIMITED(THE) (00185130) is an active UK company. incorporated on 19 October 1922. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DUNKIRK WAR MEMORIAL TRUST LIMITED(THE) has been registered for 103 years. Current directors include AJIBADE, Ijeoma Joyce, COCKROFT, David John, REILLY, Eileen and 1 others.

Company Number
00185130
Status
active
Type
ltd
Incorporated
19 October 1922
Age
103 years
Address
6 Bath Place, London, EC2A 3JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AJIBADE, Ijeoma Joyce, COCKROFT, David John, REILLY, Eileen, TOLUHI, Tomilayo Temitope
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)

DUNKIRK WAR MEMORIAL TRUST LIMITED(THE) is an active company incorporated on 19 October 1922 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DUNKIRK WAR MEMORIAL TRUST LIMITED(THE) was registered 103 years ago.(SIC: 88990)

Status

active

Active since 103 years ago

Company No

00185130

LTD Company

Age

103 Years

Incorporated 19 October 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

6 Bath Place 1st Floor London, EC2A 3JE,

Previous Addresses

St Michael Paternoster Royal College Hill London EC4R 2RL
From: 19 October 1922To: 4 September 2022
Timeline

12 key events • 1922 - 2017

Funding Officers Ownership
Company Founded
Oct 22
Director Left
May 10
Director Joined
May 10
Director Left
Dec 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

AJIBADE, Ijeoma Joyce

Active
Bath Place, LondonEC2A 3JE
Born November 1965
Director
Appointed 08 Dec 2016

COCKROFT, David John

Active
Talbot Road, LondonN6 4QS
Born February 1953
Director
Appointed 12 Oct 2016

REILLY, Eileen

Active
Bath Place, LondonEC2A 3JE
Born November 1955
Director
Appointed 12 Oct 2016

TOLUHI, Tomilayo Temitope

Active
Bath Place, LondonEC2A 3JE
Born February 1971
Director
Appointed 12 Oct 2016

BIERANDE, Dagnija

Resigned
St Michael Paternoster Royal, LondonEC4R 2RL
Secretary
Appointed 12 Oct 2016
Resigned 28 May 2019

MAUDE, Nicholas John Eustace

Resigned
Covington House, BasingstokeRG25 2RH
Secretary
Appointed 24 May 2006
Resigned 19 Mar 2008

POTBURY, Virginie Emeline

Resigned
St Michael Paternoster Royal, LondonEC4R 2RL
Secretary
Appointed 28 May 2019
Resigned 15 Nov 2021

REILLY, Eileen

Resigned
Blacksmiths Lane, OrpingtonBR5 4EN
Secretary
Appointed 19 Mar 2008
Resigned 12 Oct 2016

RITCHIE, Patrick Alan

Resigned
Tbeukenhuis Station Road, WoodbridgeIP13 9ED
Secretary
Appointed N/A
Resigned 30 Apr 1999

ROSE, Jayne Louise

Resigned
Bath Place, LondonEC2A 3JE
Secretary
Appointed 24 Aug 2022
Resigned 30 Nov 2022

SMITH, Robert William

Resigned
30 Barn Mead, BrentwoodCM15 0ND
Secretary
Appointed 01 May 1999
Resigned 24 May 2006

BELL, Malcolm Stuart Hannaford

Resigned
Kemerton Road, CheltenhamGL50 2QB
Born April 1944
Director
Appointed 23 Mar 2005
Resigned 31 Oct 2014

BURLEY, Christopher Morton

Resigned
25 Burkes Road, BeaconsfieldHP9 1PB
Born June 1937
Director
Appointed 31 Aug 1995
Resigned 27 Jun 2000

CHRISTIANSON, Rodney John, The Rev Canon

Resigned
30 Combemartin Road, LondonSW18 5PR
Born March 1947
Director
Appointed 07 Feb 2001
Resigned 30 Jun 2009

FREEMAN, Bertram John

Resigned
33 Watcombe Road, BournemouthBH6 3LU
Born March 1918
Director
Appointed N/A
Resigned 20 Oct 1997

GREENING, Paul, Rear Admiral Sir

Resigned
Kingsmead Cottage, FarehamPO17 5AU
Born June 1928
Director
Appointed 17 Nov 1999
Resigned 18 Oct 2007

HICKMAN, John Woolnough

Resigned
The Barn, PulboroughRH20 1DN
Born September 1932
Director
Appointed N/A
Resigned 18 Oct 2007

HOLLAND, Edward

Resigned
37 Parfrey Street, LondonW6 9EW
Born June 1936
Director
Appointed 20 Oct 1993
Resigned 10 Jun 2005

HUGHES, John Wilson, Captain

Resigned
Pine Lodge, Dibden PurlieuSO45 4JD
Born November 1943
Director
Appointed 18 Oct 2007
Resigned 19 May 2017

JONES, Glyndwr, Reverend Canon

Resigned
5 The Close, GraysRM16 2XU
Born November 1935
Director
Appointed 31 Aug 1994
Resigned 31 Dec 2000

PENDOCK, Virginia Margaret

Resigned
80 Rivermead Court, LondonSW6 3RZ
Born November 1941
Director
Appointed 30 Sept 1998
Resigned 31 Dec 2006

SANDFORD, Martin Charles

Resigned
St Michael Paternoster Royal, LondonEC4R 2RL
Born March 1950
Director
Appointed 21 Apr 2010
Resigned 19 May 2017

SATTERTWAITE, John, Right Reverend

Resigned
5a Gregory Place, LondonW9 1DD
Born November 1925
Director
Appointed N/A
Resigned 20 Oct 1993

SWIRE, Barnaby Nicholas

Resigned
Swire House, LondonSW1E 6AJ
Born January 1964
Director
Appointed 17 Nov 1999
Resigned 13 Nov 2002

SWIRE, John Anthony, Sir

Resigned
Luton House, FavershamME13 9RQ
Born February 1927
Director
Appointed N/A
Resigned 20 Oct 1993

TODHUNTER, Michael John Benjamin

Resigned
The Old Rectory, WantageOX12 8NX
Born March 1935
Director
Appointed N/A
Resigned 18 Oct 1996

WHITWORTH, Francis John

Resigned
5 Beaumond Green, WinchesterSO23 8GF
Born May 1925
Director
Appointed 31 Aug 1995
Resigned 21 Apr 2010

Persons with significant control

3

1 Active
2 Ceased

Mr John Wilson Hughes

Ceased
St Michael Paternoster Royal, LondonEC4R 2RL
Born November 1943

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 31 Aug 2016
Ceased 19 May 2017

Mr Martin Charles Sandford

Ceased
St Michael Paternoster Royal, LondonEC4R 2RL
Born March 1950

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 31 Aug 2016
Ceased 19 May 2017
1st Floor, 6 Bath Place, LondonEC2A 3JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Auditors Resignation Company
25 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 1998
AUDAUD
Auditors Resignation Company
22 December 1997
AUDAUD
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
288288
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
9 December 1987
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
25 September 1967
MISCMISC
Incorporation Company
19 October 1922
NEWINCIncorporation