Background WavePink WaveYellow Wave

THE DORSET SHRIEVAL CHARITABLE TRUST (08011921)

THE DORSET SHRIEVAL CHARITABLE TRUST (08011921) is an active UK company. incorporated on 29 March 2012. with registered office in Dorchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE DORSET SHRIEVAL CHARITABLE TRUST has been registered for 13 years.

Company Number
08011921
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 2012
Age
13 years
Address
40 High West Street, Dorchester, DT1 1UR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DORSET SHRIEVAL CHARITABLE TRUST

THE DORSET SHRIEVAL CHARITABLE TRUST is an active company incorporated on 29 March 2012 with the registered office located in Dorchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE DORSET SHRIEVAL CHARITABLE TRUST was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08011921

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

Age

13 Years

Incorporated 29 March 2012

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 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

THE DORSET SHRIEVALTY LIMITED
From: 29 March 2012To: 21 May 2012
Contact
Address

40 High West Street Dorchester, DT1 1UR,

Timeline

51 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Mar 19
New Owner
Apr 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Owner Exit
Mar 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
32
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 January 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
25 May 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Resolution
23 May 2012
RESOLUTIONSResolutions
Resolution
22 May 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 May 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 May 2012
MISCMISC
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Resolution
17 May 2012
RESOLUTIONSResolutions
Change Of Name Request Comments
17 May 2012
NM06NM06
Change Of Name Notice
17 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
29 March 2012
NEWINCIncorporation