Background WavePink WaveYellow Wave

SOUTH DORSET COMMUNITY SPORTS TRUST LIMITED (03764270)

SOUTH DORSET COMMUNITY SPORTS TRUST LIMITED (03764270) is an active UK company. incorporated on 4 May 1999. with registered office in Portland. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SOUTH DORSET COMMUNITY SPORTS TRUST LIMITED has been registered for 26 years. Current directors include BEESON, Anthony John, BURGESS, Richard James, GOSS, Peter George and 4 others.

Company Number
03764270
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1999
Age
26 years
Address
Osprey Leisure Centre, Portland, DT5 1BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BEESON, Anthony John, BURGESS, Richard James, GOSS, Peter George, MASON, Paul John, MCFARLANE, Karon Anne, POMEROY, Paul Vernon, SMITH, Claire Louise
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH DORSET COMMUNITY SPORTS TRUST LIMITED

SOUTH DORSET COMMUNITY SPORTS TRUST LIMITED is an active company incorporated on 4 May 1999 with the registered office located in Portland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SOUTH DORSET COMMUNITY SPORTS TRUST LIMITED was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03764270

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 4 May 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 19 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

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Osprey Leisure Centre Castletown Portland, DT5 1BD,

Previous Addresses

58 Buxton Road Weymouth Dorset DT4 9PN
From: 4 May 1999To: 18 September 2014
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
May 15
Director Left
May 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jul 24
Director Joined
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BEESON, Anthony John

Active
Castletown, PortlandDT5 1BD
Secretary
Appointed 04 May 1999

BEESON, Anthony John

Active
Castletown, PortlandDT5 1BD
Born February 1953
Director
Appointed 01 Sept 2010

BURGESS, Richard James

Active
Castletown, PortlandDT5 1BD
Born February 1950
Director
Appointed 15 Nov 2016

GOSS, Peter George

Active
Castletown, PortlandDT5 1BD
Born February 1948
Director
Appointed 01 Jun 2023

MASON, Paul John

Active
58 Buxton Road, WeymouthDT4 9PN
Born July 1958
Director
Appointed 04 May 1999

MCFARLANE, Karon Anne

Active
Castletown, PortlandDT5 1BD
Born December 1956
Director
Appointed 08 May 2018

POMEROY, Paul Vernon

Active
Castletown, PortlandDT5 1BD
Born September 1972
Director
Appointed 16 Jun 2025

SMITH, Claire Louise

Active
Castletown, PortlandDT5 1BD
Born November 1974
Director
Appointed 02 Nov 2022

ANSTEY, Barry

Resigned
Castletown, PortlandDT5 1BD
Born September 1954
Director
Appointed 12 Jun 2018
Resigned 31 Jan 2021

BARTON, Rachel Doris

Resigned
Castletown, PortlandDT5 1BD
Born December 1962
Director
Appointed 07 Nov 2017
Resigned 24 Oct 2019

BARTON, Rachel Doris

Resigned
Cedar Drive, PortlandDT5 2EJ
Born December 1962
Director
Appointed 01 Sept 2010
Resigned 31 Mar 2015

LAMING, Philip Mark

Resigned
Castletown, PortlandDT5 1BD
Born November 1947
Director
Appointed 15 Nov 2016
Resigned 28 Jul 2024

RODGERS, Alan Philip

Resigned
WeymouthDT3 5JP
Born December 1975
Director
Appointed 31 Mar 2015
Resigned 13 Apr 2017

RODGERS, Alan Philip

Resigned
35 Monmouth Avenue, WeymouthDT3 5JP
Born December 1975
Director
Appointed 02 Jun 2005
Resigned 01 Sept 2010
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Legacy
12 October 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
4 February 2002
225Change of Accounting Reference Date
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Incorporation Company
4 May 1999
NEWINCIncorporation