Background WavePink WaveYellow Wave

SWANAGE AND PURBECK DEVELOPMENT TRUST (08743407)

SWANAGE AND PURBECK DEVELOPMENT TRUST (08743407) is an active UK company. incorporated on 22 October 2013. with registered office in Swanage. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SWANAGE AND PURBECK DEVELOPMENT TRUST has been registered for 12 years. Current directors include BROCKLESBY, Alexandria, EADY, Annabel Patience, EVANS, Deborah Jane, Dr and 6 others.

Company Number
08743407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 2013
Age
12 years
Address
107 High Street, Swanage, BH19 2NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROCKLESBY, Alexandria, EADY, Annabel Patience, EVANS, Deborah Jane, Dr, FOSTER, Robert William, NORRIS, Melvyn Leslie, ROBERTS, Frank Edmund, SUTCLIFFE, Desmond Richard Robin, TAYLOR, Robin James Sinclair, YOUNGHUSBAND, Susan Margaret
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANAGE AND PURBECK DEVELOPMENT TRUST

SWANAGE AND PURBECK DEVELOPMENT TRUST is an active company incorporated on 22 October 2013 with the registered office located in Swanage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SWANAGE AND PURBECK DEVELOPMENT TRUST was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08743407

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

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SWANAGE DEVELOPMENT TRUST
From: 22 October 2013To: 31 July 2014
Contact
Address

107 High Street Swanage, BH19 2NB,

Previous Addresses

C/O Mkl Accountants Herston Cross House High Street Swanage Dorset BH19 2PQ England
From: 1 April 2016To: 19 June 2024
40 High West Street Dorchester Dorset DT1 1UR
From: 22 October 2013To: 1 April 2016
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Feb 16
Director Joined
Sept 20
New Owner
Nov 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Aug 22
New Owner
Nov 22
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
20
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BROCKLESBY, Alexandria

Active
High Street, SwanageBH19 2NB
Born August 1986
Director
Appointed 11 Nov 2025

EADY, Annabel Patience

Active
High Street, SwanageBH19 2NB
Born August 1971
Director
Appointed 11 Nov 2025

EVANS, Deborah Jane, Dr

Active
High Street, SwanageBH19 2NB
Born April 1965
Director
Appointed 11 Nov 2025

FOSTER, Robert William

Active
High Street, SwanageBH19 2NB
Born October 1946
Director
Appointed 22 Oct 2013

NORRIS, Melvyn Leslie

Active
High Street, SwanageBH19 2NB
Born July 1941
Director
Appointed 01 Jul 2014

ROBERTS, Frank Edmund

Active
High Street, SwanageBH19 2NB
Born June 1961
Director
Appointed 09 Oct 2023

SUTCLIFFE, Desmond Richard Robin

Active
High Street, SwanageBH19 2NB
Born July 1943
Director
Appointed 21 Jul 2014

TAYLOR, Robin James Sinclair

Active
High Street, SwanageBH19 2NB
Born March 1948
Director
Appointed 21 Jul 2014

YOUNGHUSBAND, Susan Margaret

Active
High Street, SwanageBH19 2NB
Born October 1961
Director
Appointed 04 Feb 2024

HUMPHRIES KIRK SERVICES LIMITED

Resigned
High West Street, DorchesterDT1 1UR
Corporate secretary
Appointed 22 Oct 2013
Resigned 01 Apr 2016

BROKLESBY, Alexabdria

Resigned
High Street, SwanageBH19 2NB
Born August 1986
Director
Appointed 11 Nov 2025
Resigned 11 Nov 2025

GALLAGHER, Kim

Resigned
High Street, SwanageBH19 2NB
Born February 1956
Director
Appointed 22 Oct 2013
Resigned 18 Dec 2025

SELWYN, Deirdre Norma

Resigned
High Street, SwanageBH19 2NB
Born November 1957
Director
Appointed 21 Nov 2021
Resigned 11 Nov 2025

SUTTON, Clifford Frank Victor

Resigned
High Street, SwanageBH19 2PQ
Born February 1964
Director
Appointed 06 Mar 2020
Resigned 30 Sept 2021

WAY, Victoria Louise

Resigned
High West Street, DorchesterDT1 1UR
Born January 1982
Director
Appointed 22 Oct 2013
Resigned 22 Oct 2013

WILLIAMS, David Stephen

Resigned
High Street, SwanageBH19 2NB
Born June 1947
Director
Appointed 09 Oct 2015
Resigned 02 Aug 2024

Persons with significant control

8

0 Active
8 Ceased

Ms Deirdre Norma Selwyn

Ceased
High Street, SwanageBH19 2NB
Born November 1957

Nature of Control

Significant influence or control
Notified 21 Nov 2021
Ceased 31 Oct 2025

Mr Cliff Frank Victor Sutton

Ceased
High Street, SwanageBH19 2PQ
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Mar 2020
Ceased 30 Sept 2021

Mr Robert William Foster

Ceased
230 High Street, SwanageBH19 2PQ
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Robin James Sinclair Taylor

Ceased
230 High Street, SwanageBH19 2PQ
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Melvyn Leslie Norris

Ceased
230 High Street, SwanageBH19 2PQ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Desmond Richard Robin Sutcliffe

Ceased
230 High Street, SwanageBH19 2PQ
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mrs Kim Gallagher

Ceased
230 High Street, SwanageBH19 2PQ
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr David Stephen Williams

Ceased
230 High Street, SwanageBH19 2PQ
Born June 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 November 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
3 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
14 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Resolution
26 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Certificate Change Of Name Company
31 July 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 July 2014
MISCMISC
Change Of Name Notice
31 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Incorporation Company
22 October 2013
NEWINCIncorporation