UKBizDB.co.uk

DOOR SUPERVISOR TRAINING ORGANISATION LIMITED

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

This company is commonly known as Door Supervisor Training Organisation Limited. The company was founded 26 years ago and was given the registration number 03414073. The firm's registered office is in BOURNEMOUTH. You can find them at C/o Stephenson & Co Ground Floor, Austin House 43 Poole Road, Bournemouth, Dorset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DOOR SUPERVISOR TRAINING ORGANISATION LIMITED
Company Number:03414073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Stephenson & Co Ground Floor, Austin House 43 Poole Road, Bournemouth, Dorset, BH4 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Secretary01 April 2006Active
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director01 April 2015Active
C/O Stephenson & Co Ground Floor, Austin House 43 Poole Road, Bournemouth, BH4 9DN

Director25 June 2014Active
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director23 December 1999Active
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director23 January 2007Active
Pant-Y-Celyn, Llwyncelyn, Aberaeron, SA46 0HH

Secretary04 August 1997Active
1 The Circle, Moordown, Bournemouth, BH9 2UB

Secretary29 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 August 1997Active
38 Oakley Lane, Canford Magna, Wimborne, BH21 3AB

Director01 April 2004Active
2 Iddesleigh Road, Bournemouth, BH3 7JR

Director04 August 1997Active
7 Ridout Close, Wallisdown, Bournemouth, BH10 4BY

Director23 January 2007Active
7 Stacey Close, Poole, BH12 3HT

Director02 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 August 1997Active

People with Significant Control

Mr Neil Bayley
Notified on:12 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Deborah Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person secretary company with change date.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Officers

Change person secretary company with change date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.