Background WavePink WaveYellow Wave

RECREATE DORSET (08107118)

RECREATE DORSET (08107118) is an active UK company. incorporated on 15 June 2012. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. RECREATE DORSET has been registered for 13 years. Current directors include AMES, Maria Anne, BOATENG, Angel, CECIL, Gail Vanessa and 4 others.

Company Number
08107118
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2012
Age
13 years
Address
The Old School House, Bournemouth, BH7 6BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AMES, Maria Anne, BOATENG, Angel, CECIL, Gail Vanessa, DAY, James, POOLEY, Angela Joy, THOMAS, Chris, ZABARYLO, Ewa
SIC Codes
74909, 82990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECREATE DORSET

RECREATE DORSET is an active company incorporated on 15 June 2012 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. RECREATE DORSET was registered 13 years ago.(SIC: 74909, 82990, 94990)

Status

active

Active since 13 years ago

Company No

08107118

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

Age

13 Years

Incorporated 15 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (5 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

6 weeks left

Last Filed

Made up to 15 June 2025 (11 months ago)
Submitted on 25 June 2025 (11 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

BOURNEMOUTH 2026 TRUST
From: 15 June 2012To: 15 January 2020
Contact
Address

The Old School House Gladstone Mews Bournemouth, BH7 6BG,

Previous Addresses

Room 12 Shelley Manor Medical Centre Beechwood Avenue Bournemouth BH5 1LX
From: 26 June 2013To: 7 January 2016
Room No 12 Shelley Manor Doctors' Surgery Beechwood Avenue Bournemouth Dorset BH5 1LX United Kingdom
From: 15 January 2013To: 26 June 2013
1052 Christchurch Road Bournemouth Dorset BH7 6DS
From: 15 June 2012To: 15 January 2013
Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Jul 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

AMES, Maria Anne

Active
Gladstone Mews, BournemouthBH7 6BG
Born December 1973
Director
Appointed 30 Oct 2023

BOATENG, Angel

Active
Gladstone Mews, BournemouthBH7 6BG
Born August 1998
Director
Appointed 30 Oct 2023

CECIL, Gail Vanessa

Active
Gladstone Mews, BournemouthBH7 6BG
Born August 1970
Director
Appointed 15 Dec 2025

DAY, James

Active
Gladstone Mews, BournemouthBH7 6BG
Born September 1992
Director
Appointed 30 Oct 2023

POOLEY, Angela Joy

Active
Gladstone Mews, BournemouthBH7 6BG
Born September 1947
Director
Appointed 15 Jun 2012

THOMAS, Chris

Active
Gladstone Mews, BournemouthBH7 6BG
Born February 1960
Director
Appointed 01 Jun 2020

ZABARYLO, Ewa

Active
Gladstone Mews, BournemouthBH7 6BG
Born December 1980
Director
Appointed 30 Oct 2023

CLIFTON, Deborah

Resigned
Medical Centre, BournemouthBH5 1LX
Secretary
Appointed 15 Jun 2012
Resigned 22 Jul 2014

THOMPSON, Tina

Resigned
Gladstone Mews, BournemouthBH7 6BG
Secretary
Appointed 22 Jul 2014
Resigned 06 Sept 2017

THOMPSON, Tina

Resigned
Christchurch Road, BournemouthBH7 6DS
Secretary
Appointed 15 Jun 2012
Resigned 15 Jun 2012

AIRD, Vivienne Elisabeth

Resigned
Medical Centre, BournemouthBH5 1LX
Born October 1954
Director
Appointed 18 Jul 2012
Resigned 18 Nov 2015

BILVINAITE, Karolina

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born November 1986
Director
Appointed 30 Oct 2023
Resigned 14 Apr 2025

BOULTON, Robert Andrew

Resigned
Medical Centre, BournemouthBH5 1LX
Born September 1961
Director
Appointed 15 Jun 2012
Resigned 22 Oct 2014

BROAD, Paul Martin, Reverend

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born October 1956
Director
Appointed 15 Jun 2012
Resigned 23 Nov 2016

CHAUDRY, Adnan Saleem

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born September 1958
Director
Appointed 15 Jun 2012
Resigned 23 Jan 2019

CRAWFORD, James Blair

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born June 1952
Director
Appointed 15 Jun 2012
Resigned 28 Nov 2022

DONNELLAN, Pamela Janet, Mrs.

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born March 1947
Director
Appointed 09 Jul 2014
Resigned 15 Dec 2025

GLATTER, Andrew David

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born September 1962
Director
Appointed 13 Nov 2012
Resigned 23 Nov 2016

HANCOCK, Martin Derek

Resigned
Medical Centre, BournemouthBH5 1LX
Born June 1956
Director
Appointed 15 Jun 2012
Resigned 18 Nov 2015

KELLY, Jane

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born September 1951
Director
Appointed 15 Jun 2012
Resigned 30 Oct 2023

KHAN, Caron Louise

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born October 1966
Director
Appointed 09 Jul 2014
Resigned 30 Oct 2023

LANCING, Keith John

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born February 1955
Director
Appointed 25 Jun 2013
Resigned 28 Nov 2017

PIPER, Jane

Resigned
Gladstone Mews, BournemouthBH7 6BG
Born January 1968
Director
Appointed 08 Mar 2017
Resigned 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
15 January 2020
CONNOTConfirmation Statement Notification
Miscellaneous
15 January 2020
MISCMISC
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Memorandum Articles
17 November 2014
MAMA
Resolution
17 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Statement Of Companys Objects
18 October 2012
CC04CC04
Memorandum Articles
18 October 2012
MEM/ARTSMEM/ARTS
Resolution
18 October 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 July 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Incorporation Company
15 June 2012
NEWINCIncorporation