Background WavePink WaveYellow Wave

DARTINGTON ACCOMMODATION AND CATERING SERVICES LIMITED (01212831)

DARTINGTON ACCOMMODATION AND CATERING SERVICES LIMITED (01212831) is an active UK company. incorporated on 16 May 1975. with registered office in Totnes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DARTINGTON ACCOMMODATION AND CATERING SERVICES LIMITED has been registered for 50 years. Current directors include OWEN, Philip James Lawrence.

Company Number
01212831
Status
active
Type
ltd
Incorporated
16 May 1975
Age
50 years
Address
The Elmhirst Centre, Totnes, TQ9 6EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OWEN, Philip James Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTINGTON ACCOMMODATION AND CATERING SERVICES LIMITED

DARTINGTON ACCOMMODATION AND CATERING SERVICES LIMITED is an active company incorporated on 16 May 1975 with the registered office located in Totnes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DARTINGTON ACCOMMODATION AND CATERING SERVICES LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01212831

LTD Company

Age

50 Years

Incorporated 16 May 1975

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

DARTINGTON HALL CATERERS LIMITED
From: 16 May 1975To: 30 March 1992
Contact
Address

The Elmhirst Centre Dartington Hall Totnes, TQ9 6EL,

Timeline

35 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Sept 10
Director Left
May 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Capital Update
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

OWEN, Philip James Lawrence

Active
The Elmhirst Centre, TotnesTQ9 6EL
Born October 1967
Director
Appointed 28 Mar 2024

ALLEN, Timothy Paul

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 10 May 2019
Resigned 09 Apr 2020

ELLIOTT HOCKINGS, Katy Mary

Resigned
12 Hayes Close, TotnesTQ9 5YB
Secretary
Appointed 02 Oct 2001
Resigned 31 Mar 2007

MCCONVILLE, Joanne

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 01 Apr 2007
Resigned 16 Aug 2013

MOORES, Christopher Clive

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 31 Oct 2015
Resigned 10 May 2019

MOORES, Christopher Clive

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 08 May 2015
Resigned 01 Sept 2015

ST JOHN PALMER, Angie

Resigned
21 Huxhams Cross, TotnesTQ9 6NT
Secretary
Appointed N/A
Resigned 01 Jan 2000

STOLLIDAY, Ivor Robert

Resigned
Dartington Lodge, TotnesTQ9 6EN
Secretary
Appointed 01 Jan 2000
Resigned 02 Oct 2001

WILLIAMS, Karen Elizabeth

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 01 Sept 2015
Resigned 31 Oct 2015

WILLIAMS, Karen Elizabeth

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 06 Sept 2013
Resigned 08 May 2015

ALLEN, Timothy Paul

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born March 1969
Director
Appointed 01 Sept 2017
Resigned 09 Apr 2020

CADDY, Kathryn

Resigned
Fairview House, TotnesTQ9 7NG
Born February 1949
Director
Appointed 14 Jun 1994
Resigned 20 Dec 2009

COLE, Barry Martin

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born October 1944
Director
Appointed 23 Jun 2014
Resigned 22 Mar 2016

DUKES, Paul

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born February 1947
Director
Appointed 25 Jun 2008
Resigned 01 Apr 2011

HOGG, Gavin David

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born October 1975
Director
Appointed 20 May 2022
Resigned 21 Feb 2024

HOWELL, Mark John

Resigned
Courtleigh, KingsbridgeTQ7 2ES
Born September 1954
Director
Appointed 14 Jun 1994
Resigned 31 Mar 2010

KING, Barbara Jean

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born May 1953
Director
Appointed 08 May 2015
Resigned 31 Aug 2021

KOSSAKOWSKA, Urszula Sabina

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born May 1961
Director
Appointed 18 May 2018
Resigned 30 Jun 2020

LANE, Michael David

Resigned
Kiverleigh Manor, WinkleighEX19 8NP
Born July 1930
Director
Appointed 30 Nov 1992
Resigned 19 Sept 1996

LINDSAY, Vaughan

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born September 1962
Director
Appointed 02 Feb 2004
Resigned 01 May 2015

LOGIE, Jeremy Duncan

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born May 1942
Director
Appointed 30 Aug 2005
Resigned 01 Aug 2014

PARKES, David Michael

Resigned
The Old Rectory Broad Street, BristolBS18 7LD
Born September 1930
Director
Appointed 30 Nov 1992
Resigned 14 Jun 1994

POWELL, Adam Bryan

Resigned
8 Kinevar Close, MortehoeEX34 7EE
Born May 1967
Director
Appointed 22 Dec 2005
Resigned 30 Jul 2010

SAMUEL, Rhodri John

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born September 1965
Director
Appointed 28 Sept 2015
Resigned 11 Sept 2019

SEAWARD, Julian Lloyd

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born February 1956
Director
Appointed 22 Jul 2016
Resigned 31 Aug 2021

SEAWARD, Julian Lloyd

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born February 1956
Director
Appointed 23 Mar 2009
Resigned 19 Jan 2015

SINGH, Sangeeta Elizabeth

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born December 1969
Director
Appointed 22 Jul 2016
Resigned 06 Dec 2019

STOLLIDAY, Ivor Robert

Resigned
Dartington Lodge, TotnesTQ9 6EN
Born September 1946
Director
Appointed 30 Nov 1992
Resigned 02 Feb 2004

TAYLOR, John Edward

Resigned
Lindisfarne, DartingtonTQ9 6JH
Born February 1933
Director
Appointed N/A
Resigned 30 Nov 1992

TAYLOR, Mark Stephen

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born October 1963
Director
Appointed 09 Apr 2020
Resigned 20 May 2022

TREVOR ROPER, Charles Anthony

Resigned
20 Highweek Road, Newton AbbotTQ12 1TP
Born June 1943
Director
Appointed 03 Sept 2004
Resigned 17 Dec 2007

TREVOR-ROPER, Charles Anthony

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born June 1943
Director
Appointed 01 Feb 2010
Resigned 08 Aug 2012

TROUT, Digby Nicholas

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born July 1952
Director
Appointed 25 Nov 2011
Resigned 02 Feb 2012

WALIA, Tejinderjit Singh

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born June 1977
Director
Appointed 08 May 2015
Resigned 16 Dec 2016

WILLIAMS, Karen Elizabeth

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born November 1969
Director
Appointed 01 May 2015
Resigned 21 Dec 2016

Persons with significant control

1

Dartington Hall, TotnesTQ9 6EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Administrative Restoration Company
16 July 2024
RT01RT01
Gazette Dissolved Compulsory
16 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
17 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Legacy
5 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2016
SH19Statement of Capital
Legacy
5 December 2016
CAP-SSCAP-SS
Resolution
5 December 2016
RESOLUTIONSResolutions
Legacy
2 November 2016
SH20SH20
Legacy
2 November 2016
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Memorandum Articles
1 February 2011
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Resolution
16 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Auditors Resignation Company
10 February 2010
AUDAUD
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
24 March 2009
123Notice of Increase in Nominal Capital
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288cChange of Particulars
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
27 March 2004
288cChange of Particulars
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
9 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
21 December 1992
288288
Memorandum Articles
7 April 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
6 December 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
27 November 1989
288288
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
10 October 1988
288288
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
363363
Legacy
24 June 1986
288288