Background WavePink WaveYellow Wave

DORKING SOCIETY (05126366)

DORKING SOCIETY (05126366) is an active UK company. incorporated on 12 May 2004. with registered office in Dorking. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. DORKING SOCIETY has been registered for 21 years. Current directors include ATHERTON, Kathryn, BRIGHAM, Barbara Joy, DAMPIER, James Denis and 5 others.

Company Number
05126366
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 May 2004
Age
21 years
Address
The Old Foundry, Dorking, RH4 1BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ATHERTON, Kathryn, BRIGHAM, Barbara Joy, DAMPIER, James Denis, FRIEND, James, SPOONER, Grant, TARTARI, Pierre Jean, WARD, Jean Patricia, WOOD, Gwendoline Helen
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORKING SOCIETY

DORKING SOCIETY is an active company incorporated on 12 May 2004 with the registered office located in Dorking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. DORKING SOCIETY was registered 21 years ago.(SIC: 91020)

Status

active

Active since 21 years ago

Company No

05126366

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

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

DORKING & DISTRICT PRESERVATION SOCIETY
From: 12 May 2004To: 6 September 2018
Contact
Address

The Old Foundry 62 West Street Dorking, RH4 1BS,

Previous Addresses

The Old Foundry 62 West Street Dorking Surrey RH4 1BS
From: 12 May 2004To: 18 May 2016
Timeline

61 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 16
Director Left
May 17
Director Left
May 17
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Jan 20
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Jun 25
Director Joined
Oct 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ATHERTON, Kathryn

Active
Mid-Holmwood Lane, DorkingRH5 4HE
Born June 1964
Director
Appointed 05 Nov 2018

BRIGHAM, Barbara Joy

Active
62 West Street, DorkingRH4 1BS
Born March 1952
Director
Appointed 18 Jul 2022

DAMPIER, James Denis

Active
62 West Street, DorkingRH4 1BS
Born January 1967
Director
Appointed 03 Apr 2023

FRIEND, James

Active
The Hildens, DorkingRH4 3JX
Born April 1972
Director
Appointed 22 Feb 2023

SPOONER, Grant

Active
Deepdene Drive, DorkingRH5 4AH
Born January 1976
Director
Appointed 17 Sept 2025

TARTARI, Pierre Jean

Active
West Street, DorkingRH4 1BS
Born June 1942
Director
Appointed 01 Jun 2017

WARD, Jean Patricia

Active
Roman Road, DorkingRH4 3ET
Born August 1951
Director
Appointed 03 May 2021

WOOD, Gwendoline Helen

Active
Pippbrook Gardens, DorkingRH4 1JF
Born September 1950
Director
Appointed 28 Jun 2018

WHITE, Edward

Resigned
Caburn, DorkingRH5 4AH
Secretary
Appointed 12 May 2004
Resigned 04 Oct 2008

ARCH, Nigel

Resigned
Barnett Wood Lane, AshteadKT21 2DF
Born December 1948
Director
Appointed 08 Jan 2013
Resigned 09 Jul 2021

ATHERTON, Kathryn

Resigned
Brook Meadow, DorkingRH5 4HE
Born June 1964
Director
Appointed 27 Apr 2006
Resigned 22 Apr 2010

BAKER, Ashley Travis Boyd

Resigned
Ashcombe Road, DorkingRH4 1LX
Born May 1970
Director
Appointed 14 Oct 2008
Resigned 26 Nov 2009

BENNETT, Henry Francis

Resigned
Howard Road, DorkingRH4 3HR
Born July 1934
Director
Appointed 18 Jun 2009
Resigned 25 Apr 2012

CAMP, Peter Malcolm

Resigned
Blackbrook Road, DorkingRH5 4DT
Born June 1933
Director
Appointed 30 Apr 2010
Resigned 09 Sept 2021

CHAMBERS, Erica Anne

Resigned
Dene Street, DorkingRH4 2DB
Born October 1971
Director
Appointed 30 Jun 2021
Resigned 15 Mar 2023

CHILDS, Christopher Gorden

Resigned
Greensands, DorkingRH5 4AW
Born May 1929
Director
Appointed 27 Apr 2006
Resigned 17 Apr 2008

DAY, Mary Emily

Resigned
Kingswell 72 The Street, CapelRH5 5LA
Born January 1938
Director
Appointed 01 Jan 2006
Resigned 27 Apr 2006

ETHERIDGE, Sydney Charles

Resigned
18 The Orchard, TadworthKT20 7LP
Born March 1928
Director
Appointed 01 Jan 2006
Resigned 19 Apr 2013

FRESHNEY, Linda

Resigned
The Old Foundry, DorkingRH4 1BS
Born January 1980
Director
Appointed 25 Apr 2012
Resigned 19 Apr 2013

GIBBONS, Nigel Vernon

Resigned
1 Cedar Close, DorkingRH4 2EH
Born March 1951
Director
Appointed 01 Jan 2006
Resigned 17 Jul 2017

GOOCH, Michael John

Resigned
32 Horsham Road, DorkingRH4 2JE
Born January 1959
Director
Appointed 30 Apr 2018
Resigned 09 Sept 2021

GRANT, Sandra Mary

Resigned
Chalkpit Lane, BetchworthRH3 7HA
Born April 1962
Director
Appointed 18 Jun 2009
Resigned 19 Apr 2013

HAWKES, Sarah Elizabeth

Resigned
15 Yew Tree Road, DorkingRH4 1ND
Born August 1952
Director
Appointed 01 Jan 2006
Resigned 30 Apr 2010

HEAPS, Christopher Seymour

Resigned
Ridgeway Road, DorkingRH4 3AP
Born November 1942
Director
Appointed 09 Sept 2010
Resigned 30 Apr 2018

INGLE, Richard

Resigned
Oaklea Smalls Hill Road, ReigateRH2 8PF
Born July 1926
Director
Appointed 01 Jan 2006
Resigned 15 Oct 2011

LE CLUSE, Jane

Resigned
West Street, DorkingRH4 1BS
Born February 1946
Director
Appointed 28 Apr 2017
Resigned 03 Jun 2021

LEE, Benjamin

Resigned
The Street, BetchworthRH3 7DJ
Born October 1983
Director
Appointed 06 Jan 2020
Resigned 23 Sept 2021

LORYMAN, Alan Henry

Resigned
Wathen Road, DorkingRH4 1JZ
Born September 1956
Director
Appointed 30 Apr 2010
Resigned 28 Apr 2017

LOVETT, Andrew Francis

Resigned
62 West Street, DorkingRH4 1BS
Born January 1952
Director
Appointed 30 Apr 2018
Resigned 10 May 2022

MATTHEWS, Simon Charles

Resigned
37 Vincent Road, DorkingRH4 3JB
Born December 1964
Director
Appointed 01 Jan 2006
Resigned 01 Sept 2008

MILLER, Robert Edward Stanley

Resigned
London Road, DorkingRH4 1TA
Born October 1925
Director
Appointed 17 Apr 2008
Resigned 25 Apr 2009

MILLS, Peter Alastair

Resigned
88 Brockham Lane, BetchworthRH3 7EH
Born May 1927
Director
Appointed 01 Jan 2006
Resigned 15 Jan 2009

OWEN, Nicholas John William

Resigned
34 Glory Mead, DorkingRH4 2NE
Born August 1963
Director
Appointed 01 Jan 2006
Resigned 21 Jun 2007

PARKIN, Peter Charles Elwes

Resigned
2 Purbrook Pixham Lane, DorkingRH4 1PH
Born October 1928
Director
Appointed 01 Jan 2006
Resigned 30 Apr 2010

PEARSON, Jean Anne

Resigned
Horsham Road, CapelRH5 5JH
Born July 1937
Director
Appointed 30 Apr 2010
Resigned 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Memorandum Articles
31 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Statement Of Companys Objects
10 July 2023
CC04CC04
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Resolution
6 September 2018
RESOLUTIONSResolutions
Miscellaneous
6 September 2018
MISCMISC
Change Of Name Notice
11 July 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2014
AR01AR01
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 June 2012
TM01Termination of Director
Termination Director Company With Name
3 June 2012
TM01Termination of Director
Termination Director Company With Name
3 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
3 June 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
225Change of Accounting Reference Date
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Memorandum Articles
23 August 2004
MEM/ARTSMEM/ARTS
Resolution
23 August 2004
RESOLUTIONSResolutions
Incorporation Company
12 May 2004
NEWINCIncorporation