UKBizDB.co.uk

DOLMETSCH FOUNDATION(INCORPORATED)THE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dolmetsch Foundation(incorporated)the. The company was founded 95 years ago and was given the registration number 00230219. The firm's registered office is in HASLEMERE. You can find them at 26 High Street, , Haslemere, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DOLMETSCH FOUNDATION(INCORPORATED)THE
Company Number:00230219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:26 High Street, Haslemere, England, GU27 2HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Rise, Greenhill Close, Godalming, GU7 1SD

Director12 January 2008Active
Furze Hill Cottage, Woodlands Road, Hambledon, GU8 4HL

Director24 March 2009Active
26, High Street, Haslemere, England, GU27 2HW

Director01 May 2015Active
26, High Street, Haslemere, England, GU27 2HW

Director24 October 1998Active
Weybrook House, Bunch Lane, Haslemere, England, GU27 1ET

Director14 December 2018Active
5 Meadway, Haslemere, GU27 1NW

Secretary16 April 2005Active
Hindhead Grove Hill, Road Beacon Hill, Hindhead, GU26 6QN

Secretary-Active
37 Portsmouth Road, Liphook, GU30 7DJ

Secretary02 May 1995Active
27 Gilmour Gardens, Alton, GU34 2NR

Secretary28 September 1997Active
Lavant Park Farm, West Lavant, Chichester, PO18 9AH

Secretary12 June 1993Active
9 Heathfield Road, Petersfield, GU31 4DG

Secretary26 June 1997Active
15 Hamlyn Avenue, Hull, HU4 6BT

Director-Active
Heartsease, Grayswood Road, Haslemere, GU27 2BS

Director-Active
Homefield Tilford Road, Hindhead, GU26 6SF

Director-Active
8 Kingfisher Court, Woodfield Road, Droitwich Spa, WR9 8UU

Director-Active
Jesses Grayswood Road, Haslemere, GU27 2BS

Director-Active
Jesses Grayswood Road, Haslemere, GU27 2BS

Director-Active
112 Birch Road, Headley Down, Bordon, GU35 8BW

Director24 October 1998Active
Jesses, Grayswood Road, Haslemere, GU27 2BS

Director01 May 2014Active
14 Chestnut Way, Godalming, GU7 1TS

Director-Active
Gharial, Wheeler Lane, Witley, GU8 5QT

Director09 July 1996Active
43 Fox Road, Haslemere, GU27 1RG

Director-Active
18 Scotlands Close, Haslemere, GU27 3AE

Director29 January 2005Active
Hindhead Grove Hill, Road Beacon Hill, Hindhead, GU26 6QN

Director-Active
Wealdmount, Hill Road, Haslemere, GU27 2JP

Director17 January 1998Active
Little Critchmere Manor Crescent, Haslemere, GU27 1PB

Director-Active
Oregon Cottage Springfarm Road, Camelsdale, Haslemere, GU27 3RH

Director-Active
Lavant Park Farm, West Lavant, Chichester, PO18 9AH

Director12 June 1993Active
Springbank Bunch Lane, Haslemere, GU27 1ET

Director-Active
Farthings The Ridgeway, Fernhurst, Haslemere, GU27 3JU

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Officers

Termination director company with name termination date.

Download
2019-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Annual return

Annual return company with made up date no member list.

Download
2016-06-27Accounts

Accounts with accounts type total exemption full.

Download
2015-10-30Officers

Appoint person director company with name date.

Download
2015-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.