Background WavePink WaveYellow Wave

DORSET TRAINING LIMITED (05059938)

DORSET TRAINING LIMITED (05059938) is an active UK company. incorporated on 2 March 2004. with registered office in Blandford. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. DORSET TRAINING LIMITED has been registered for 22 years. Current directors include CHAMBERS, Anna Louise, FARQUHARSON, James Richard.

Company Number
05059938
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2004
Age
22 years
Address
Unit 3 Deverel Farm, Blandford, DT11 0HX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CHAMBERS, Anna Louise, FARQUHARSON, James Richard
SIC Codes
85320, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET TRAINING LIMITED

DORSET TRAINING LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Blandford. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. DORSET TRAINING LIMITED was registered 22 years ago.(SIC: 85320, 94110)

Status

active

Active since 22 years ago

Company No

05059938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 March 2004

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Unit 3 Deverel Farm Milborne St Andrew Blandford, DT11 0HX,

Previous Addresses

Unit 3, Deverel Farm Milborne St Andrew Blandford DT11 0HX United Kingdom
From: 10 July 2014To: 10 July 2014
Unit 3, Deverel Farm Unit 3, Deverel Farm Milborne St Andrew Blandford DT11 0HX United Kingdom
From: 10 July 2014To: 10 July 2014
5 Sydenham Way Dorchester Dorset DT1 1DN
From: 2 March 2004To: 10 July 2014
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CHAMBERS, Anna Louise

Active
Bushes Road, Blandford ForumDT11 8US
Born January 1985
Director
Appointed 13 Mar 2026

FARQUHARSON, James Richard

Active
Busseys Stool Farm, Blandford ForumDT11 8JS
Born February 1955
Director
Appointed 02 Mar 2004

BAILEY, Andrew William

Resigned
Graston Farm, BridportDT6 4NG
Secretary
Appointed 02 Mar 2004
Resigned 29 Nov 2006

HILL, Simon Mcewart

Resigned
Northfield Farm, BeaminsterDT8 3SF
Secretary
Appointed 14 Dec 2006
Resigned 26 Nov 2007

SNELL, Peter Robert

Resigned
North Farm, WimborneBH21 7HL
Secretary
Appointed 26 Nov 2007
Resigned 13 Mar 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2004

BAILEY, Andrew William

Resigned
Graston Farm, BridportDT6 4NG
Born April 1950
Director
Appointed 02 Mar 2004
Resigned 29 Nov 2006

BIRKETT, Elizabeth Janet

Resigned
Deverel Farm, BlandfordDT11 0HX
Born March 1964
Director
Appointed 12 Dec 2011
Resigned 30 Dec 2023

BOSWORTH, Philip Ashley

Resigned
37 Burton Road, BridportDT6 4JD
Born August 1953
Director
Appointed 18 Nov 2004
Resigned 03 Dec 2012

BUTLER, Anthony James

Resigned
Mappercombe Farm House, BridportDT6 3SS
Born January 1964
Director
Appointed 02 Mar 2004
Resigned 30 Dec 2023

COLTON, John Henry Edward

Resigned
St Francis Farm, BeaminsterDT8 3NX
Born March 1951
Director
Appointed 02 Mar 2004
Resigned 12 Dec 2011

DALTON, George Michael

Resigned
Deverel Farm, BlandfordDT11 0HX
Born January 1984
Director
Appointed 12 Dec 2011
Resigned 30 Jan 2025

HARDWILL, Peter Harry

Resigned
Deverel Farm, BlandfordDT11 0HX
Born March 1943
Director
Appointed 03 Dec 2012
Resigned 30 Jan 2025

HILL, Simon Mcewart

Resigned
Northfield Farm, BeaminsterDT8 3SF
Born February 1953
Director
Appointed 02 Mar 2004
Resigned 03 Dec 2012

SNELL, Peter Robert

Resigned
North Farm, WimborneBH21 7HL
Born May 1979
Director
Appointed 29 Jan 2007
Resigned 30 Jan 2025

WATTAM, John Frank

Resigned
Laverstock Farm, BridportDT6 5PE
Born January 1972
Director
Appointed 02 Mar 2004
Resigned 18 Nov 2004

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 02 Mar 2004
Resigned 02 Mar 2004
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts Amended With Made Up Date
23 October 2012
AAMDAAMD
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Move Registers To Registered Office Company
1 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
287Change of Registered Office
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation