Background WavePink WaveYellow Wave

THE DINOSAUR TRUST (08848811)

THE DINOSAUR TRUST (08848811) is an active UK company. incorporated on 16 January 2014. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE DINOSAUR TRUST has been registered for 12 years. Current directors include ALLISON, Joanna, AMIES, William George, MCALPINE, Gavin Malcolm and 1 others.

Company Number
08848811
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 2014
Age
12 years
Address
Mariner House 5th Floor, Bristol, BS1 4QD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLISON, Joanna, AMIES, William George, MCALPINE, Gavin Malcolm, STRACHAN, Julia
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DINOSAUR TRUST

THE DINOSAUR TRUST is an active company incorporated on 16 January 2014 with the registered office located in Bristol. 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 DINOSAUR TRUST was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08848811

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

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Mariner House 5th Floor 62 Prince Street Bristol, BS1 4QD,

Previous Addresses

Mariner House 5th Floor, C/O Godfrey Wilson Limited 62 Prince Street Bristol BS1 4QD England
From: 6 March 2026To: 6 March 2026
Garden Flat 6 Richmond Hill Clifton Bristol BS8 1AT United Kingdom
From: 20 June 2019To: 6 March 2026
Unit 1B Wychwood Court London Road Moreton-in-Marsh Gloucestershire GL56 0JQ
From: 16 August 2016To: 20 June 2019
265 Strand London WC2R 1BH
From: 16 January 2014To: 16 August 2016
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 15
Director Left
Jan 21
Director Left
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALLISON, Joanna

Active
6 Richmond Hill, CliftonBS8 1AT
Born June 1970
Director
Appointed 16 Jan 2014

AMIES, William George

Active
5th Floor, BristolBS1 4QD
Born October 1974
Director
Appointed 16 Jan 2014

MCALPINE, Gavin Malcolm

Active
5th Floor, BristolBS1 4QD
Born May 1976
Director
Appointed 11 Feb 2015

STRACHAN, Julia

Active
5th Floor, BristolBS1 4QD
Born January 1981
Director
Appointed 16 Jan 2014

NORTON, Colin James

Resigned
6 Richmond Hill, CliftonBS8 1AT
Born April 1968
Director
Appointed 16 Jan 2014
Resigned 19 Jan 2020

STRACHAN, James Patrick Andrew

Resigned
6 Richmond Hill, CliftonBS8 1AT
Born January 1973
Director
Appointed 16 Jan 2014
Resigned 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Change Person Director Company
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Legacy
20 August 2015
RPCH01RPCH01
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Incorporation Company
16 January 2014
NEWINCIncorporation