Background WavePink WaveYellow Wave

THE DONKEY SANCTUARY TRUSTEE LIMITED (07328588)

THE DONKEY SANCTUARY TRUSTEE LIMITED (07328588) is an active UK company. incorporated on 28 July 2010. with registered office in Sidmouth. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. THE DONKEY SANCTUARY TRUSTEE LIMITED has been registered for 15 years. Current directors include BACK, Lucy Marie, BARAI, Ajay, HOLE, Vivienne and 4 others.

Company Number
07328588
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2010
Age
15 years
Address
The Donkey Sanctuary Trustee Limited, Sidmouth, EX10 0NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BACK, Lucy Marie, BARAI, Ajay, HOLE, Vivienne, LUNN, David Paul, Professor, MITCHELL, Thomas, Dr, SHELDON, Elizabeth Cecilia, STRINGER, Andrew Peter, Dr
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DONKEY SANCTUARY TRUSTEE LIMITED

THE DONKEY SANCTUARY TRUSTEE LIMITED is an active company incorporated on 28 July 2010 with the registered office located in Sidmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. THE DONKEY SANCTUARY TRUSTEE LIMITED was registered 15 years ago.(SIC: 82110)

Status

active

Active since 15 years ago

Company No

07328588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 28 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Donkey Sanctuary Trustee Limited Slade House Farm Sidmouth, EX10 0NU,

Previous Addresses

Wrigleys Solicitors 19 Cookridge Street Leeds LS2 3AG
From: 28 July 2010To: 11 August 2011
Timeline

71 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Apr 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Dec 22
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Sept 24
Director Left
Jul 25
Director Left
Dec 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TERREY, Karen Ann

Active
Slade House Farm, SidmouthEX10 0NU
Secretary
Appointed 04 Jul 2025

BACK, Lucy Marie

Active
Slade House Farm, SidmouthEX10 0NU
Born January 1980
Director
Appointed 28 Jun 2022

BARAI, Ajay

Active
Slade House Farm, SidmouthEX10 0NU
Born December 1973
Director
Appointed 14 Jul 2023

HOLE, Vivienne

Active
Slade House Farm, SidmouthEX10 0NU
Born May 1957
Director
Appointed 29 Sept 2023

LUNN, David Paul, Professor

Active
Slade House Farm, SidmouthEX10 0NU
Born February 1959
Director
Appointed 25 Jun 2021

MITCHELL, Thomas, Dr

Active
Slade House Farm, SidmouthEX10 0NU
Born March 1963
Director
Appointed 25 Jun 2021

SHELDON, Elizabeth Cecilia

Active
Slade House Farm, SidmouthEX10 0NU
Born September 1978
Director
Appointed 28 Jun 2022

STRINGER, Andrew Peter, Dr

Active
Slade House Farm, SidmouthEX10 0NU
Born February 1982
Director
Appointed 25 Jun 2021

AKERS, John Eric

Resigned
Slade House Farm, SidmouthEX10 0NU
Secretary
Appointed 13 Dec 2010
Resigned 13 Nov 2017

FIDGE, Katherine Emma

Resigned
Slade House Farm, SidmouthEX10 0NU
Secretary
Appointed 14 Nov 2017
Resigned 22 Jun 2018

STENNER-EVANS, Anna Elizabeth

Resigned
Slade House Farm, SidmouthEX10 0NU
Secretary
Appointed 22 Jun 2018
Resigned 03 Jul 2025

BACK, Lucy Marie

Resigned
Slade House Farm, SidmouthEX10 0NU
Born January 1980
Director
Appointed 24 Mar 2020
Resigned 28 Jun 2022

COOK, Natalie Sian

Resigned
Slade House Farm, SidmouthEX10 0NU
Born January 1985
Director
Appointed 26 Jun 2020
Resigned 05 Dec 2025

COOK, Natalie Sian

Resigned
Slade House Farm, SidmouthEX10 0NU
Born January 1985
Director
Appointed 16 Sept 2014
Resigned 26 Jun 2020

CRAWFORD, Robert

Resigned
Slade House Farm, SidmouthEX10 0NU
Born November 1949
Director
Appointed 22 Jun 2018
Resigned 26 Jun 2020

CRAWFORD, Robert

Resigned
Slade House Farm, SidmouthEX10 0NU
Born November 1949
Director
Appointed 13 Dec 2010
Resigned 22 Jun 2018

DE WESSELOW, Rosalind Mary Peel

Resigned
Slade House Farm, SidmouthEX10 0NU
Born January 1934
Director
Appointed 13 Dec 2010
Resigned 31 Jan 2013

DUNCAN, James Lindsay, Professor

Resigned
Slade House Farm, SidmouthEX10 0NU
Born February 1941
Director
Appointed 13 Dec 2010
Resigned 06 Jun 2017

GILLESPIE, Rosemary, Dr

Resigned
Slade House Farm, SidmouthEX10 0NU
Born February 1957
Director
Appointed 28 Jun 2019
Resigned 10 Dec 2021

GILLESPIE, Rosemary, Dr

Resigned
Slade House Farm, SidmouthEX10 0NU
Born February 1957
Director
Appointed 30 Nov 2012
Resigned 28 Jun 2019

GRIFFIN, Susan

Resigned
Slade House Farm, SidmouthEX10 0NU
Born October 1959
Director
Appointed 26 Jun 2020
Resigned 04 Jul 2025

GRIFFIN, Susan

Resigned
South Western Road, TwickenhamTW1 1LQ
Born October 1959
Director
Appointed 01 Aug 2014
Resigned 26 Jun 2020

HOWARTH, David Clifford

Resigned
Slade House Farm, SidmouthEX10 0NU
Born November 1954
Director
Appointed 22 Jun 2018
Resigned 09 Dec 2022

HOWARTH, David Clifford

Resigned
Slade House Farm, SidmouthEX10 0NU
Born November 1954
Director
Appointed 30 Nov 2012
Resigned 22 Jun 2018

KAPFF, Richard

Resigned
Slade House Farm, SidmouthEX10 0NU
Born August 1954
Director
Appointed 28 Jun 2022
Resigned 24 Mar 2023

KAPFF, Richard

Resigned
Slade House Farm, SidmouthEX10 0NU
Born August 1954
Director
Appointed 26 Jun 2020
Resigned 28 Jun 2022

MITCHELL, Thomas, Dr

Resigned
Slade House Farm, SidmouthEX10 0NU
Born March 1963
Director
Appointed 18 Mar 2019
Resigned 25 Jun 2021

MURALI, Madhumathi

Resigned
Slade House Farm, SidmouthEX10 0NU
Born December 1990
Director
Appointed 29 Sept 2023
Resigned 27 Sept 2024

NUNN, Sylvie Aurelie

Resigned
19 Cookridge Street, LeedsLS2 3AG
Born November 1976
Director
Appointed 28 Jul 2010
Resigned 13 Dec 2010

POLLOCK, Patrick John, Prof

Resigned
Slade House Farm, SidmouthEX10 0NU
Born February 1976
Director
Appointed 25 Jun 2021
Resigned 12 Jul 2024

POLLOCK, Patrick John, Dr

Resigned
Slade House Farm, SidmouthEX10 0NU
Born February 1986
Director
Appointed 18 Mar 2019
Resigned 25 Jun 2021

PURDY, Marie Christine

Resigned
Slade House Farm, SidmouthEX10 0NU
Born December 1944
Director
Appointed 26 Jun 2020
Resigned 14 Jul 2023

PURDY, Marie Christine

Resigned
Hamm Court, WeybridgeKT13 8YA
Born December 1944
Director
Appointed 01 Aug 2014
Resigned 26 Jun 2020

RANA SHAH, Pramada Rajya Laxmi

Resigned
Slade House Farm, SidmouthEX10 0NU
Born March 1969
Director
Appointed 25 Jun 2021
Resigned 14 Jul 2023

RANA SHAH, Pramada Rajya Laymi

Resigned
Slade House Farm, SidmouthEX10 0NU
Born March 1969
Director
Appointed 18 Mar 2019
Resigned 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Legacy
3 July 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Resolution
25 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2012
AA01Change of Accounting Reference Date
Resolution
24 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Incorporation Company
28 July 2010
NEWINCIncorporation