DORSET AGENDA 21 LTD
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 2DF

Company number 04988176
Status Active
Incorporation Date 8 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 95 MONMOUTH ROAD, DORCHESTER, ENGLAND, DT1 2DF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from First Floor Office No.2 1a Acland Road Dorchester Dorset DT1 1JW to 95 Monmouth Road Dorchester DT1 2DF on 19 February 2017; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DORSET AGENDA 21 LTD are www.dorsetagenda21.co.uk, and www.dorset-agenda-21.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Dorset Agenda 21 Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04988176. Dorset Agenda 21 Ltd has been working since 08 December 2003. The present status of the company is Active. The registered address of Dorset Agenda 21 Ltd is 95 Monmouth Road Dorchester England Dt1 2df. . WORCESTER, Mark Antony is a Secretary of the company. BARKER, Andrew James, Dr is a Director of the company. DEWSNAP, Colin Harrison is a Director of the company. EDWARDS, Judy Caroline is a Director of the company. EZZARD, Beryl Rita is a Director of the company. FORRESTER, Kate Penelope is a Director of the company. WORCESTER, Mark Antony is a Director of the company. Secretary COOKE, Sarah Jane has been resigned. Secretary LOVEGROVE, Henry has been resigned. Director ALTOUNYAN, Jane Louise has been resigned. Director BARKER, Sylvia has been resigned. Director BLAKELEY, Erik, Dr has been resigned. Director BLOOMFIELD, David Peter has been resigned. Director BROWN, Amanda has been resigned. Director BURDEN, Richard Felix has been resigned. Director COOKE, Sarah Jane has been resigned. Director CROSSMAN, John Martin, Dr has been resigned. Director DEWSNAP, Colin Harrison has been resigned. Director GUILMANT-CUSH, Michael George has been resigned. Director HEYES, Sarah has been resigned. Director JACOBSON, Simon Orde has been resigned. Director LOVEGROVE, Constance Rosemary has been resigned. Director LOVEGROVE, Henry has been resigned. Director MACCHI, Federica has been resigned. Director MCINTOSH, Paul John has been resigned. Director MCINTOSH, Paul John has been resigned. Director MURPHY, Dominic Paul has been resigned. Director NEIMER, Patricia Kenya has been resigned. Director SIMMONDS, Catherine Tessa has been resigned. Director SYLVESTER, Pamela Joan has been resigned. Director TIMPERLEY, Maria Elizabeth has been resigned. Director WHITMORE, Perwina has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WORCESTER, Mark Antony
Appointed Date: 03 October 2009

Director
BARKER, Andrew James, Dr
Appointed Date: 03 February 2007
84 years old

Director
DEWSNAP, Colin Harrison
Appointed Date: 19 March 2014
90 years old

Director
EDWARDS, Judy Caroline
Appointed Date: 15 February 2012
70 years old

Director
EZZARD, Beryl Rita
Appointed Date: 13 October 2007
80 years old

Director
FORRESTER, Kate Penelope
Appointed Date: 15 February 2012
64 years old

Director
WORCESTER, Mark Antony
Appointed Date: 03 October 2009
45 years old

Resigned Directors

Secretary
COOKE, Sarah Jane
Resigned: 15 February 2006
Appointed Date: 08 December 2003

Secretary
LOVEGROVE, Henry
Resigned: 31 March 2009
Appointed Date: 15 February 2006

Director
ALTOUNYAN, Jane Louise
Resigned: 03 March 2007
Appointed Date: 04 February 2006
70 years old

Director
BARKER, Sylvia
Resigned: 03 October 2009
Appointed Date: 06 September 2008
82 years old

Director
BLAKELEY, Erik, Dr
Resigned: 13 July 2016
Appointed Date: 31 January 2015
59 years old

Director
BLOOMFIELD, David Peter
Resigned: 03 February 2007
Appointed Date: 04 February 2006
76 years old

Director
BROWN, Amanda
Resigned: 06 November 2010
Appointed Date: 13 October 2007
53 years old

Director
BURDEN, Richard Felix
Resigned: 04 February 2006
Appointed Date: 08 December 2003
79 years old

Director
COOKE, Sarah Jane
Resigned: 13 October 2007
Appointed Date: 08 December 2003
75 years old

Director
CROSSMAN, John Martin, Dr
Resigned: 13 October 2007
Appointed Date: 03 February 2007
78 years old

Director
DEWSNAP, Colin Harrison
Resigned: 31 March 2009
Appointed Date: 03 February 2007
90 years old

Director
GUILMANT-CUSH, Michael George
Resigned: 29 January 2005
Appointed Date: 08 December 2003
54 years old

Director
HEYES, Sarah
Resigned: 04 March 2008
Appointed Date: 03 February 2007
55 years old

Director
JACOBSON, Simon Orde
Resigned: 29 January 2005
Appointed Date: 08 December 2003
69 years old

Director
LOVEGROVE, Constance Rosemary
Resigned: 02 February 2010
Appointed Date: 13 October 2007
70 years old

Director
LOVEGROVE, Henry
Resigned: 31 March 2009
Appointed Date: 04 February 2006
75 years old

Director
MACCHI, Federica
Resigned: 03 February 2007
Appointed Date: 04 February 2006
53 years old

Director
MCINTOSH, Paul John
Resigned: 31 March 2009
Appointed Date: 13 October 2007
45 years old

Director
MCINTOSH, Paul John
Resigned: 03 February 2007
Appointed Date: 04 February 2006
45 years old

Director
MURPHY, Dominic Paul
Resigned: 31 January 2015
Appointed Date: 06 September 2008
60 years old

Director
NEIMER, Patricia Kenya
Resigned: 06 September 2008
Appointed Date: 03 February 2007
76 years old

Director
SIMMONDS, Catherine Tessa
Resigned: 06 September 2008
Appointed Date: 04 February 2006
53 years old

Director
SYLVESTER, Pamela Joan
Resigned: 03 February 2007
Appointed Date: 08 December 2003
95 years old

Director
TIMPERLEY, Maria Elizabeth
Resigned: 08 September 2005
Appointed Date: 08 December 2003
59 years old

Director
WHITMORE, Perwina
Resigned: 12 November 2011
Appointed Date: 03 February 2007
69 years old

DORSET AGENDA 21 LTD Events

19 Feb 2017
Registered office address changed from First Floor Office No.2 1a Acland Road Dorchester Dorset DT1 1JW to 95 Monmouth Road Dorchester DT1 2DF on 19 February 2017
07 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
15 Dec 2016
Termination of appointment of Erik Blakeley as a director on 13 July 2016
...
... and 86 more events
10 Oct 2005
Total exemption small company accounts made up to 31 March 2004
10 Oct 2005
Accounting reference date shortened from 31/03/05 to 31/03/04
14 Jun 2005
Accounting reference date extended from 31/12/04 to 31/03/05
16 Dec 2004
Annual return made up to 08/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

08 Dec 2003
Incorporation