Background WavePink WaveYellow Wave

PEOPLE FIRST DORSET (05189356)

PEOPLE FIRST DORSET (05189356) is an active UK company. incorporated on 26 July 2004. with registered office in Dorchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEOPLE FIRST DORSET has been registered for 21 years. Current directors include DUNNE, Laura Louise, MAXFIELD, Richard, SLOAN, Richard Herbert and 1 others.

Company Number
05189356
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 2004
Age
21 years
Address
2 Herringston Barn, Dorchester, DT2 9PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUNNE, Laura Louise, MAXFIELD, Richard, SLOAN, Richard Herbert, WYATT, Andrew Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE FIRST DORSET

PEOPLE FIRST DORSET is an active company incorporated on 26 July 2004 with the registered office located in Dorchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEOPLE FIRST DORSET was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05189356

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

Age

21 Years

Incorporated 26 July 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 4 January 2026 (3 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 16 August 2025 (8 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

DORSET PEOPLE FIRST
From: 26 July 2004To: 20 March 2014
Contact
Address

2 Herringston Barn Winterborne Herringston Dorchester, DT2 9PU,

Timeline

38 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
May 10
Director Left
Aug 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Aug 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Aug 21
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

DUNNE, Laura Louise

Active
2 Herringston Barn, DorchesterDT2 9PU
Born May 1982
Director
Appointed 12 Nov 2024

MAXFIELD, Richard

Active
2 Herringston Barn, DorchesterDT2 9PU
Born February 1970
Director
Appointed 14 Aug 2009

SLOAN, Richard Herbert

Active
2 Herringston Barn, DorchesterDT2 9PU
Born May 1953
Director
Appointed 12 Dec 2025

WYATT, Andrew Charles

Active
2 Herringston Barn, DorchesterDT2 9PU
Born January 1953
Director
Appointed 12 Dec 2025

WHISTANCE, Sara Elizabeth

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Secretary
Appointed 26 Jul 2004
Resigned 20 Nov 2023

ANSTICE, Judith

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born June 1942
Director
Appointed 23 May 2017
Resigned 06 Dec 2018

BETTINSON, Ruth Esther

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born April 1964
Director
Appointed 06 Apr 2011
Resigned 15 Feb 2026

BOLADO, Catherine

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born February 1984
Director
Appointed 05 Dec 2019
Resigned 30 Jul 2021

BUCKLEY, Trevor Martin

Resigned
636 Dorchester Road, WeymouthDT3 5LQ
Born May 1948
Director
Appointed 30 Sept 2004
Resigned 30 Oct 2010

CROW, Jane

Resigned
35a Derby Street, WeymouthDT4 7HX
Born November 1961
Director
Appointed 06 Apr 2006
Resigned 26 Apr 2007

DUNCAN, Catriona Ann

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born January 1961
Director
Appointed 06 Dec 2018
Resigned 09 Jul 2019

HALDEN, Charlotte

Resigned
Brown Gore Cottage, BridportDT6 6HF
Born October 1970
Director
Appointed 27 Oct 2005
Resigned 04 Dec 2006

HEDGES, Victoria Louise

Resigned
52 Ranelagh Road, WeymouthDT4 7JF
Born May 1957
Director
Appointed 31 Oct 2007
Resigned 20 Oct 2008

HESS, Anthony Edward

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born February 1946
Director
Appointed 23 May 2017
Resigned 06 Dec 2018

HOLYER, Deborah Anne

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born October 1961
Director
Appointed 05 Dec 2019
Resigned 15 Feb 2026

HURLEY, Marion Joy

Resigned
4 Prosperous Row, PuncknowleDT2 9BE
Born August 1952
Director
Appointed 26 Oct 2006
Resigned 15 Dec 2008

KELLY, Adam

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born September 1984
Director
Appointed 10 Dec 2013
Resigned 01 Dec 2016

LAVER, Julia May

Resigned
Winterbourne Herringston, DorchesterDT2 9PU
Born July 1963
Director
Appointed 26 Jul 2004
Resigned 30 Sept 2007

MALINS, Pauline Rosemary

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born April 1954
Director
Appointed 09 Dec 2014
Resigned 24 Nov 2015

MAXWELL, Gavin Dudley Grant

Resigned
The Lodge Downe Hall, BridportDT6 3ND
Born June 1932
Director
Appointed 26 Oct 2006
Resigned 12 Mar 2010

MEARS, James Robert

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born August 1967
Director
Appointed 26 Jul 2004
Resigned 01 Oct 2014

MORGAN, Hazel Margaret

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born September 1944
Director
Appointed 01 Dec 2016
Resigned 15 Feb 2026

NORTON, Rachel Ann

Resigned
Westbridge Park, SherborneDT9 6BA
Born March 1964
Director
Appointed 26 Jul 2004
Resigned 30 Sept 2012

PITT, Stephen John

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born August 1952
Director
Appointed 05 Oct 2011
Resigned 31 Jan 2013

SCOTT, Sally Lynn

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born December 1970
Director
Appointed 10 Dec 2013
Resigned 24 Nov 2015

SCOTT, Sally Lynn

Resigned
48 St Michaels Lane, BridportDT6 3RB
Born December 1970
Director
Appointed 26 Jul 2004
Resigned 25 Jul 2005

SHACKLEFORD, Jennifer Mary

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born March 1962
Director
Appointed 26 Jan 2007
Resigned 09 Dec 2014

ST QUINTIN, Paul Andrew

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born November 1956
Director
Appointed 06 Dec 2018
Resigned 15 Feb 2026

STEVENS, Christine Margaret

Resigned
73 Ridgeway, SherborneDT9 6DB
Born February 1953
Director
Appointed 26 Jul 2004
Resigned 30 Oct 2010

TARLING, Matthew Jonathan Peter

Resigned
24 Frome Terrace, DorchesterDT1 1JQ
Born March 1972
Director
Appointed 26 Jul 2004
Resigned 26 Oct 2006

THORNE, Oliver Charles

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born June 1980
Director
Appointed 31 Oct 2007
Resigned 01 Dec 2016

WATERS, Graham

Resigned
2 Herringston Barn, DorchesterDT2 9PU
Born March 1958
Director
Appointed 05 Dec 2019
Resigned 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

128

Change Person Director Company With Change Date
7 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 November 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Statement Of Companys Objects
16 October 2018
CC04CC04
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 February 2014
MISCMISC
Memorandum Articles
6 January 2014
MEM/ARTSMEM/ARTS
Resolution
6 January 2014
RESOLUTIONSResolutions
Resolution
3 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
15 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
225Change of Accounting Reference Date
Legacy
24 March 2005
287Change of Registered Office
Incorporation Company
26 July 2004
NEWINCIncorporation