Background WavePink WaveYellow Wave

DORSET MIND (05333018)

DORSET MIND (05333018) is an active UK company. incorporated on 14 January 2005. with registered office in Bournemouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DORSET MIND has been registered for 21 years. Current directors include ALBERTS, Charles Hendrik, BUTCHER, Karen, CROMPTON, Samuel and 4 others.

Company Number
05333018
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2005
Age
21 years
Address
8 Stratfield Saye, Bournemouth, BH8 8JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALBERTS, Charles Hendrik, BUTCHER, Karen, CROMPTON, Samuel, LAWES, Ben, MAYCOCK, Rosalind, Doctor, MYNORS-WALLIS, Laurence Mark, Dr, WOOTTEN, Jonathan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET MIND

DORSET MIND is an active company incorporated on 14 January 2005 with the registered office located in Bournemouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DORSET MIND was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05333018

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

Age

21 Years

Incorporated 14 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

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

8 Stratfield Saye 20-22 Wellington Road Bournemouth, BH8 8JN,

Previous Addresses

3 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN England
From: 26 January 2017To: 14 February 2019
3 3 Stratfield Saye 20 - 22 Wellington Road Bournemouth Dorset BH8 8JN England
From: 8 March 2016To: 26 January 2017
11 Shelley Road Bournemouth Dorset BH1 4JQ
From: 14 January 2005To: 8 March 2016
Timeline

79 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
May 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
Nov 17
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALBERTS, Charles Hendrik

Active
20-22 Wellington Road, BournemouthBH8 8JN
Born February 1980
Director
Appointed 20 Apr 2021

BUTCHER, Karen

Active
20-22 Wellington Road, BournemouthBH8 8JN
Born April 1964
Director
Appointed 22 May 2024

CROMPTON, Samuel

Active
20-22 Wellington Road, BournemouthBH8 8JN
Born April 1991
Director
Appointed 22 May 2024

LAWES, Ben

Active
20-22 Wellington Road, BournemouthBH8 8JN
Born January 1998
Director
Appointed 26 Jul 2023

MAYCOCK, Rosalind, Doctor

Active
20-22 Wellington Road, BournemouthBH8 8JN
Born April 1956
Director
Appointed 15 Jan 2019

MYNORS-WALLIS, Laurence Mark, Dr

Active
Stratfield Saye, BournemouthBH8 8JN
Born January 1960
Director
Appointed 03 Jan 2019

WOOTTEN, Jonathan

Active
20-22 Wellington Road, BournemouthBH8 8JN
Born December 1989
Director
Appointed 22 May 2024

HUGHES-DAVIES, Thomas Timon

Resigned
Slades Cottage, FordingbridgeSP6 2EJ
Secretary
Appointed 14 Jan 2005
Resigned 30 Jul 2009

BARBARY, John Stephen Richard

Resigned
34 Bishop Close, PooleBH12 5HT
Born March 1952
Director
Appointed 28 Mar 2006
Resigned 27 Jun 2007

BARNES, Lyne

Resigned
11 Shelley Road, DorsetBH1 4JQ
Born March 1945
Director
Appointed 07 Nov 2012
Resigned 19 Sept 2013

BILLINGON-GLEN, Calvin

Resigned
20-22 Wellington Road, BournemouthBH8 8JN
Born December 2000
Director
Appointed 20 Jan 2023
Resigned 15 May 2025

BRETTINGHAM, Julie Anne

Resigned
68 Lansdowne Road, BournemouthBH1 1RJ
Born July 1956
Director
Appointed 02 Jul 2008
Resigned 05 Jan 2010

BRYAN, Michael

Resigned
9 Frances Road, BournemouthBH1 3RY
Born November 1945
Director
Appointed 14 Jan 2005
Resigned 11 May 2009

BRYANT, Arthur Westlake

Resigned
9 Mannington Way, FerndownBH22 0JE
Born March 1947
Director
Appointed 14 Jan 2005
Resigned 23 Jun 2009

BUTTERS, Karen

Resigned
20-22 Wellington Road, BournemouthBH8 8JN
Born August 1965
Director
Appointed 19 Jul 2016
Resigned 03 Jan 2019

CARTER, Fiona

Resigned
11 Shelley Road, DorsetBH1 4JQ
Born September 1962
Director
Appointed 16 Oct 2013
Resigned 12 Nov 2015

CHALMERS, Jonathan

Resigned
11 Shelley Road, DorsetBH1 4JQ
Born January 1978
Director
Appointed 28 Jun 2010
Resigned 19 Apr 2011

CHTEREVA, Elena Hristova

Resigned
11 Shelley Road, DorsetBH1 4JQ
Born June 1965
Director
Appointed 13 Sept 2011
Resigned 28 Nov 2012

CORDEROY, Gary

Resigned
3 Stratfield Saye, BournemouthBH8 8JN
Born December 1956
Director
Appointed 02 Oct 2013
Resigned 04 Oct 2016

DAVIS-MCCLUSKIE, Carmel

Resigned
11 Shelley Road, DorsetBH1 4JQ
Born April 1972
Director
Appointed 11 Jan 2011
Resigned 20 Jan 2015

DEAKIN, Catherine Diana

Resigned
20-22 Wellington Road, BournemouthBH8 8JN
Born June 1985
Director
Appointed 30 Nov 2022
Resigned 17 Oct 2023

DENNISON, Stephen

Resigned
11 Shelley Road, DorsetBH1 4JQ
Born April 1981
Director
Appointed 16 Apr 2013
Resigned 09 Feb 2015

DOUGHERTY-PRICE, Fiona Jane

Resigned
Bh9
Born August 1966
Director
Appointed 26 Sept 2007
Resigned 06 May 2009

EVANS, Maria

Resigned
20-22 Wellington Road, BournemouthBH8 8JN
Born December 1988
Director
Appointed 19 Jun 2022
Resigned 15 May 2025

EVANS, Neill Purdie

Resigned
Yaffles 34 Gladelands Way, BroadstoneBH18 9JB
Born April 1928
Director
Appointed 14 Jan 2005
Resigned 13 Jul 2006

FINDLAY, James

Resigned
9 Frances Road, BournemouthBH1 3RY
Born October 1943
Director
Appointed 14 Jan 2005
Resigned 13 Jul 2006

FRANKLIN, Richard

Resigned
6 Churchill Road, WimborneBH21 2AU
Born February 1948
Director
Appointed 14 Jan 2005
Resigned 30 Aug 2006

FREE, Cliff

Resigned
20-22 Wellington Road, Bournemouth
Born June 1967
Director
Appointed 15 Jan 2019
Resigned 18 Jun 2019

GARRARD, Heather Mary

Resigned
19 Montacute Way, WimborneBH21 1UB
Born June 1934
Director
Appointed 14 Jan 2005
Resigned 13 Jul 2006

GOODWIN, Vivien

Resigned
11 Shelley Road, DorsetBH1 4JQ
Born September 1942
Director
Appointed 09 Nov 2010
Resigned 06 Apr 2011

HALL, Kevin John

Resigned
Flat 1 Groveley Road, BournemouthBH4 8HF
Born October 1968
Director
Appointed 27 Mar 2007
Resigned 06 May 2009

HARRISON, Stewart William, Reverend

Resigned
2 Bournewood Drive, BournemouthBH4 9JP
Born August 1937
Director
Appointed 14 Jan 2005
Resigned 01 Sept 2009

HARTWELL, Timothy

Resigned
11 Shelley Road, DorsetBH1 4JQ
Born September 1954
Director
Appointed 02 Jul 2008
Resigned 18 Sept 2012

HEAP, Kenneth John

Resigned
20-22 Wellington Road, BournemouthBH8 8JN
Born March 1949
Director
Appointed 19 Aug 2015
Resigned 28 Mar 2024

HURLL, Elaine

Resigned
20-22 Wellington Road, BournemouthBH8 8JN
Born October 1963
Director
Appointed 22 May 2024
Resigned 15 May 2025
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Resolution
26 April 2023
RESOLUTIONSResolutions
Memorandum Articles
26 April 2023
MAMA
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Legacy
10 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
225Change of Accounting Reference Date
Incorporation Company
14 January 2005
NEWINCIncorporation