Background WavePink WaveYellow Wave

DEVELOPMENT TRUST DONCASTER (04864374)

DEVELOPMENT TRUST DONCASTER (04864374) is an active UK company. incorporated on 12 August 2003. with registered office in Bentley Doncaster. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DEVELOPMENT TRUST DONCASTER has been registered for 22 years. Current directors include BEECH, Iris, GILL, Bridget Mary, MOUNSEY, John, Councillor and 3 others.

Company Number
04864374
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2003
Age
22 years
Address
Bentley Resource Centre, Bentley Doncaster, DN5 0AA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEECH, Iris, GILL, Bridget Mary, MOUNSEY, John, Councillor, POWELL-HOYLAND, Vanessa, SMITH, Sarah Diane, WAGSTAFF, Lesley Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT TRUST DONCASTER

DEVELOPMENT TRUST DONCASTER is an active company incorporated on 12 August 2003 with the registered office located in Bentley Doncaster. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DEVELOPMENT TRUST DONCASTER was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04864374

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 12 August 2003

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 11 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

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

NORTH DONCASTER DEVELOPMENT TRUST
From: 12 August 2003To: 3 December 2024
Contact
Address

Bentley Resource Centre High Street Bentley Doncaster, DN5 0AA,

Timeline

41 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
May 25
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BEECH, Iris

Active
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born March 1939
Director
Appointed 22 Oct 2013

GILL, Bridget Mary

Active
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born June 1958
Director
Appointed 21 Dec 2011

MOUNSEY, John, Councillor

Active
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born May 1945
Director
Appointed 12 Aug 2003

POWELL-HOYLAND, Vanessa

Active
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born February 1971
Director
Appointed 09 Oct 2008

SMITH, Sarah Diane

Active
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born January 1988
Director
Appointed 09 Mar 2026

WAGSTAFF, Lesley Elizabeth

Active
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born March 1954
Director
Appointed 14 Apr 2020

BONHAM, Philippa Jayne

Resigned
8 Station Close, DoncasterDN9 3AD
Secretary
Appointed 16 Sept 2003
Resigned 01 Aug 2005

BURNS, Paula

Resigned
40, DoncasterDN5 7BG
Secretary
Appointed 12 Aug 2003
Resigned 16 Sept 2003

DAVISON, Nic Robert

Resigned
Hall Villa Lane, DoncasterDN5 0LG
Secretary
Appointed 14 Feb 2007
Resigned 16 Sept 2013

RODGERS, Kevin Terence

Resigned
46 Petersgate, DoncasterDN5 9JE
Secretary
Appointed 08 Sept 2005
Resigned 08 Aug 2007

BREWIN, Clifford

Resigned
18 Langdale Road, DoncasterDN6 8QP
Born December 1949
Director
Appointed 16 Sept 2003
Resigned 26 Jan 2005

BURKE, John Michael Patrick

Resigned
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born February 1946
Director
Appointed 11 Aug 2010
Resigned 25 Nov 2020

BURKE, John Michael Patrick

Resigned
1 Jefferson Avenue, DoncasterDN2 4RX
Born February 1946
Director
Appointed 09 Oct 2008
Resigned 11 Feb 2010

CASWELL, Vivien

Resigned
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born March 1939
Director
Appointed 12 Aug 2003
Resigned 18 Nov 2015

CONNELL, Howard Leslie

Resigned
6 Thompson Terrace, DoncasterDN6 0JP
Born August 1947
Director
Appointed 12 Aug 2003
Resigned 18 Apr 2006

DAVISON, Nic Robert

Resigned
Hall Villa Lane, DoncasterDN5 0LG
Born May 1972
Director
Appointed 14 Feb 2007
Resigned 16 Sept 2013

DENMAN, Stuart

Resigned
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born August 1988
Director
Appointed 01 Oct 2020
Resigned 09 Mar 2022

DOWSON, Karl

Resigned
1 Hillcrest, DoncasterDN6 8LW
Born January 1959
Director
Appointed 14 Feb 2007
Resigned 08 Aug 2007

DOWSON, Sandra

Resigned
1 Hillcrest, DoncasterDN6 8LW
Born September 1963
Director
Appointed 14 Feb 2007
Resigned 08 Aug 2007

FOSTER, Diana Michaela

Resigned
Third Avenue, DoncasterDN6 7QE
Born December 1965
Director
Appointed 24 Jan 2018
Resigned 09 Jun 2021

FRANCIS, Norman

Resigned
Sprotbrough Road, DoncasterDN5 8AU
Born May 1959
Director
Appointed 27 Mar 2008
Resigned 12 Nov 2010

GREEN, Marilyn

Resigned
11 Hampole Balk Lane, DoncasterDN6 8LF
Born November 1949
Director
Appointed 12 Aug 2003
Resigned 28 Jul 2006

HARDY, John, Councillor

Resigned
1 Spring Gardens, DoncasterDN6 0JT
Born September 1954
Director
Appointed 12 Aug 2003
Resigned 16 Sept 2003

HARDY, Stuart

Resigned
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born November 1945
Director
Appointed 30 Nov 2011
Resigned 22 May 2014

HARDY, Stuart

Resigned
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born November 1945
Director
Appointed 20 Jul 2011
Resigned 28 Sept 2011

HARDY, Stuart

Resigned
44 Appleton Way, DoncasterDN5 9NF
Born November 1945
Director
Appointed 12 Aug 2003
Resigned 28 Jul 2004

HAYES, Janet

Resigned
35 East Avenue, DoncasterDN6 7NN
Born July 1954
Director
Appointed 25 May 2005
Resigned 06 Nov 2006

HOGARTH, Charles Michael

Resigned
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born July 1956
Director
Appointed 26 Jun 2014
Resigned 20 Nov 2024

HOGARTH, Charles Michael

Resigned
28 Cawdor Street, DoncasterDN5 0NX
Born July 1956
Director
Appointed 12 Aug 2003
Resigned 31 Oct 2006

HOPPER, James Charlton

Resigned
41 Balfour Road, DoncasterDN5 0NN
Born November 1966
Director
Appointed 14 Feb 2007
Resigned 09 Oct 2008

ISAACS, Andrew George

Resigned
Sunderland Street, DoncasterDN11 9QH
Born April 1961
Director
Appointed 09 Oct 2008
Resigned 10 Jun 2011

JONES, Roselyn Christine

Resigned
Revelstone, DoncasterDN6 9DQ
Born December 1949
Director
Appointed 28 Jul 2006
Resigned 31 May 2013

KEE, Elaine

Resigned
8 Clifton Crescent, DoncasterDN2 5NJ
Born November 1964
Director
Appointed 20 May 2005
Resigned 27 Mar 2008

LYNDS, Berbet Esmilda

Resigned
Bentley Resource Centre, Bentley DoncasterDN5 0AA
Born July 1968
Director
Appointed 20 Nov 2024
Resigned 08 May 2025

MAXWELL, George

Resigned
91 The Crescent, DoncasterDN6 7NU
Born March 1957
Director
Appointed 12 Aug 2003
Resigned 16 Sept 2003
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
22 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
3 December 2024
NE01NE01
Change Of Name Notice
3 December 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Memorandum Articles
25 September 2017
MAMA
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
24 May 2007
AAMDAAMD
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Auditors Resignation Company
27 April 2006
AUDAUD
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Incorporation Company
12 August 2003
NEWINCIncorporation