UKBizDB.co.uk

THE DENGIE PROJECT TRUST

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

This company is commonly known as The Dengie Project Trust. The company was founded 26 years ago and was given the registration number 03587073. The firm's registered office is in ASHELDHAM. You can find them at Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE DENGIE PROJECT TRUST
Company Number:03587073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, Essex, United Kingdom, CM0 7JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, United Kingdom, CM0 7JF

Director12 October 2022Active
Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, England, CM0 7JF

Director16 May 2016Active
Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, United Kingdom, CM0 7JF

Director12 October 2022Active
Wyndburgh, 15 Burnham Road, Southminster, CM0 7EP

Secretary25 June 1998Active
Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, United Kingdom, CM0 7JF

Director02 April 2018Active
19, Wantz Haven, Princes Road, Maldon, United Kingdom, CM9 5HA

Director07 June 1999Active
Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, United Kingdom, CM0 7JF

Director25 November 2020Active
Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, United Kingdom, CM0 7JF

Director02 April 2018Active
127a, Connaught Avenue, Frinton-On-Sea, England, CO13 9PS

Director13 January 2014Active
Home Farm House, Southminster, C70 7DN

Director25 June 1998Active
2, Kings Road, Southminster, England, CM0 7EJ

Director31 August 2013Active
12 Princes Avenue, Mayland, CM3 6BA

Director08 August 2006Active
11, Chandlers Way, South Woodham Ferrers, United Kingdom, CM3 5TB

Director19 August 2021Active
The Old Post Office, Mundon, Maldon, CM9 6PB

Director25 June 1998Active
Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, United Kingdom, CM0 7JF

Director02 April 2018Active
3, The Brambles, Southminster, United Kingdom, CM0 7JS

Director25 June 2011Active
Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, England, CM0 7JF

Director31 August 2013Active
5 Lavender Driver, Southminster, CM0 7RQ

Director08 August 2006Active
46 Wick Farm Road, St Lawrence Bay, Southminster, CM0 7PF

Director25 June 1998Active
Knightswood Day Care Centre Asheldham Hall Farm, Hall Road, Asheldham, United Kingdom, CM0 7JF

Director16 May 2016Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Change of name

Certificate change of name company.

Download
2022-08-30Change of name

Change of name notice.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.