Background WavePink WaveYellow Wave

DOLPHIN SQUARE CHARITABLE TRUSTEE (05442737)

DOLPHIN SQUARE CHARITABLE TRUSTEE (05442737) is an active UK company. incorporated on 4 May 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOLPHIN SQUARE CHARITABLE TRUSTEE has been registered for 20 years. Current directors include CLITHEROW, Bruce Christopher Tennent, DISLEY-TINDELL, Paul, GREEN, Jason Timothy and 5 others.

Company Number
05442737
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2005
Age
20 years
Address
1 Castle Lane, London, SW1E 6DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLITHEROW, Bruce Christopher Tennent, DISLEY-TINDELL, Paul, GREEN, Jason Timothy, MORAN, Jo Louise, MOULDER, Julia Elizabeth, NESHATI, Setareh, RUSSELL, Katherine, SMITH, Sarah Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN SQUARE CHARITABLE TRUSTEE

DOLPHIN SQUARE CHARITABLE TRUSTEE is an active company incorporated on 4 May 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOLPHIN SQUARE CHARITABLE TRUSTEE was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05442737

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

Age

20 Years

Incorporated 4 May 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 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

1 Castle Lane 1 Castle Lane London, SW1E 6DR,

Previous Addresses

11 Belgrave Road 4th Floor London SW1V 1RB
From: 16 May 2013To: 3 March 2021
11 Belgrave Road 1St Floor London SW1V 1RB United Kingdom
From: 17 May 2010To: 16 May 2013
3Rd Floor 2 Grosvenor Gardens London SW1W 0DH
From: 4 May 2005To: 17 May 2010
Timeline

67 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 10
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jul 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Joined
Dec 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HARRIS, Olivia Mary

Active
1 Castle Lane, LondonSW1E 6DR
Secretary
Appointed 21 Apr 2017

CLITHEROW, Bruce Christopher Tennent

Active
1 Castle Lane, LondonSW1E 6DR
Born September 1953
Director
Appointed 18 Nov 2011

DISLEY-TINDELL, Paul

Active
Castle Lane, LondonSW1E 6DR
Born December 1969
Director
Appointed 21 Nov 2023

GREEN, Jason Timothy

Active
1 Castle Lane, LondonSW1E 6DR
Born February 1970
Director
Appointed 21 Nov 2023

MORAN, Jo Louise

Active
1 Castle Lane, LondonSW1E 6DR
Born October 1966
Director
Appointed 20 Jul 2021

MOULDER, Julia Elizabeth

Active
1 Castle Lane, LondonSW1E 6DR
Born September 1958
Director
Appointed 27 Nov 2018

NESHATI, Setareh

Active
1 Castle Lane, LondonSW1E 6DR
Born September 1976
Director
Appointed 08 Jul 2025

RUSSELL, Katherine

Active
Avenue Rise, BusheyWD23 3AS
Born January 1985
Director
Appointed 19 Nov 2024

SMITH, Sarah Anne

Active
1 Castle Lane, LondonSW1E 6DR
Born December 1966
Director
Appointed 11 Feb 2020

BROOKE, Rodney George, Sir

Resigned
706 Grenville House, LondonSW1V 3LR
Secretary
Appointed 04 May 2005
Resigned 13 Feb 2006

FIELDER, Robin Edward

Resigned
61 Amberley Gardens, EpsomKT19 0NQ
Secretary
Appointed 04 Jan 2007
Resigned 03 Sept 2008

GOODING, Jon

Resigned
Belgrave Road, LondonSW1V 1RB
Secretary
Appointed 12 Dec 2013
Resigned 21 Apr 2017

HAM, Brian Antony

Resigned
Belgrave Road, LondonSW1V 1RB
Secretary
Appointed 01 Oct 2009
Resigned 12 Dec 2013

MOORE, Nicholas Anthony Charles

Resigned
Stonefield, HaslemereGU27 3NE
Secretary
Appointed 14 Feb 2006
Resigned 01 Dec 2006

ROBERTSON, Ian Donald Winton

Resigned
Ashley Gate 17 Ashley Park Road, Walton On ThamesKT12 1JN
Secretary
Appointed 30 Sept 2008
Resigned 30 Sept 2009

ARMSBY, Deirdra Mary Elizabeth

Resigned
1 Castle Lane, LondonSW1E 6DR
Born October 1964
Director
Appointed 21 Nov 2017
Resigned 04 Feb 2025

BARTON, Nicholas

Resigned
Belgrave Road, LondonSW1V 1RB
Born August 1966
Director
Appointed 08 Nov 2013
Resigned 31 Dec 2014

BROOKE, Rodney George, Sir

Resigned
706 Grenville House, LondonSW1V 3LR
Born October 1939
Director
Appointed 04 May 2005
Resigned 18 Nov 2011

COWIE, Jonathan Alexander

Resigned
Belgrave Road, LondonSW1V 1RB
Born December 1967
Director
Appointed 26 Sept 2017
Resigned 29 Jun 2018

DENTON, Benjamin David

Resigned
Belgrave Road, LondonSW1V 1RB
Born November 1965
Director
Appointed 26 Oct 2011
Resigned 06 Oct 2014

DOW, Simon Charles

Resigned
Belgrave Road, LondonSW1V 1RB
Born September 1950
Director
Appointed 22 Mar 2016
Resigned 31 Mar 2018

GIBLIN, Andrew Richard

Resigned
1 Castle Lane, LondonSW1E 6DR
Born December 1978
Director
Appointed 23 May 2017
Resigned 08 Jul 2025

HENDERSON, Ian James

Resigned
Belgrave Road, LondonSW1V 1RB
Born July 1943
Director
Appointed 28 Jun 2005
Resigned 19 Jul 2016

HINDES, Grahame Michael

Resigned
20 Garlies Road, LondonSE23 2RT
Born August 1956
Director
Appointed 04 May 2005
Resigned 24 Jul 2012

HOYLAND, Mark Edward

Resigned
21 Grosvenor Place, LondonSW1X 7EA
Born September 1970
Director
Appointed 27 Sept 2011
Resigned 07 Nov 2013

JENKINS, Phil

Resigned
Belgrave Road, LondonSW1V 1RB
Born January 1971
Director
Appointed 31 Dec 2014
Resigned 26 Sept 2017

LAVARACK, David Keith

Resigned
1 Castle Lane, LondonSW1E 6DR
Born October 1959
Director
Appointed 07 Jun 2011
Resigned 20 Jul 2021

LONGWORTH, Catherine

Resigned
Belgrave Road, LondonSW1V 1RB
Born February 1943
Director
Appointed 21 Sept 2005
Resigned 19 Jul 2016

MARTIN, Peter Joseph

Resigned
Belgrave Road, LondonSW1V 1RB
Born May 1966
Director
Appointed 27 Oct 2012
Resigned 29 Aug 2014

MOROSS, Trevor

Resigned
Belgrave Road, LondonSW1V 1RB
Born December 1948
Director
Appointed 24 Apr 2009
Resigned 31 Dec 2017

PHILBRICK, Sarah Monica Loveday

Resigned
1 Castle Lane, LondonSW1E 6DR
Born November 1954
Director
Appointed 27 Sept 2016
Resigned 08 Jul 2025

REDMAN, Colin John

Resigned
Belgrave Road, LondonSW1V 1RB
Born May 1946
Director
Appointed 22 Aug 2005
Resigned 21 Jul 2015

SAMUELS, Tristan Lee Valentine

Resigned
Belgrave Road, LondonSW1V 1RB
Born August 1971
Director
Appointed 06 Oct 2014
Resigned 09 Oct 2017

SIMONS, Catriona Ruth

Resigned
Belgrave Road, LondonSW1V 1RB
Born August 1970
Director
Appointed 25 Jan 2018
Resigned 11 Feb 2020

STAVELEY, Jane

Resigned
1 Castle Lane, LondonSW1E 6DR
Born November 1957
Director
Appointed 27 Sept 2016
Resigned 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Resolution
30 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Resolution
15 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Legacy
15 December 2009
MG01MG01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
16 May 2009
MEM/ARTSMEM/ARTS
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
23 October 2008
MEM/ARTSMEM/ARTS
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
287Change of Registered Office
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Memorandum Articles
9 June 2006
MEM/ARTSMEM/ARTS
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
225Change of Accounting Reference Date
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
287Change of Registered Office
Legacy
19 July 2005
288aAppointment of Director or Secretary
Incorporation Company
4 May 2005
NEWINCIncorporation