Background WavePink WaveYellow Wave

THE DURNFORD SOCIETY TRUST LIMITED (03758632)

THE DURNFORD SOCIETY TRUST LIMITED (03758632) is an active UK company. incorporated on 23 April 1999. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE DURNFORD SOCIETY TRUST LIMITED has been registered for 26 years. Current directors include BAKER, Richard, PANKHURST, Nigel, RAI, Cindy Alpona.

Company Number
03758632
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 1999
Age
26 years
Address
The Barn,, 31 Parkstone Lane, Plymouth, PL7 4DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Richard, PANKHURST, Nigel, RAI, Cindy Alpona
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DURNFORD SOCIETY TRUST LIMITED

THE DURNFORD SOCIETY TRUST LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE DURNFORD SOCIETY TRUST LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03758632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

The Barn,, 31 Parkstone Lane Plympton Plymouth, PL7 4DX,

Timeline

7 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
May 23
Director Joined
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAKER, Richard

Active
Houndiscombe Road, PlymouthPL4 6HH
Born October 1962
Director
Appointed 23 Apr 1999

PANKHURST, Nigel

Active
Plympton, PlymouthPL7 4DX
Born August 1961
Director
Appointed 09 May 2023

RAI, Cindy Alpona

Active
Compton Park Road, PlymouthPL3 5BU
Born December 1956
Director
Appointed 17 Mar 2014

SEARLE, David Ian

Resigned
Goodameavy Barton, PlymouthPL6 7AP
Secretary
Appointed 23 Apr 1999
Resigned 17 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 23 Apr 1999

COOPER, Brian Leonard

Resigned
Touchstone, SaltashPL12 6NJ
Born October 1939
Director
Appointed 23 Apr 1999
Resigned 17 Mar 2014

ROSE, Paul Stephen

Resigned
Wellsbourne Park, PlymouthPL3 5JJ
Born January 1958
Director
Appointed 17 Mar 2014
Resigned 09 May 2023

SEARLE, David Ian

Resigned
Goodameavy Barton, PlymouthPL6 7AP
Born October 1947
Director
Appointed 23 Apr 1999
Resigned 17 Mar 2014
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Legacy
28 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
225Change of Accounting Reference Date
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
288bResignation of Director or Secretary
Incorporation Company
23 April 1999
NEWINCIncorporation