ENCOMPASS (DORSET)
DORCHESTER DORSET RESIDENTIAL HOMES

Hellopages » Dorset » West Dorset » DT1 1RU

Company number 02526640
Status Active
Incorporation Date 31 July 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CONNAUGHT HOUSE, 22 CORNWALL ROAD, DORCHESTER, DORSET, DT1 1RU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Ms Norma Lee as a director on 17 October 2016; Termination of appointment of Jonathan A'court Peregrine Walsh as a director on 1 November 2016. The most likely internet sites of ENCOMPASS (DORSET) are www.encompass.co.uk, and www.encompass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Encompass Dorset is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02526640. Encompass Dorset has been working since 31 July 1990. The present status of the company is Active. The registered address of Encompass Dorset is Connaught House 22 Cornwall Road Dorchester Dorset Dt1 1ru. . LACEY, Gillian is a Secretary of the company. KENNEDY, Christopher John is a Director of the company. LEE, Norma is a Director of the company. MITCHELL, Patricia Elizabeth is a Director of the company. TOOTH, Nigel David, Rev is a Director of the company. Secretary ANDERSON, Doreen Mary has been resigned. Secretary GRAY, Sean has been resigned. Director ANDERSON, Doreen Mary has been resigned. Director BYATT, Michael Patrick has been resigned. Director DAY, Jill has been resigned. Director DE VERE MOSS, Ian has been resigned. Director ELWIN, Anne Mary Katharine has been resigned. Director ELWIN, Anne Mary Katharine has been resigned. Director FINNEY, Catherine Susan has been resigned. Director FRY, David Julian has been resigned. Director FRY, Royston Kenneth has been resigned. Director GERSHFIELD, Rachel Jaqueline has been resigned. Director GREENSLADE, Frank has been resigned. Director HEWITT, Gwen has been resigned. Director HURLEY, Marion Joy has been resigned. Director HURLEY, Marion Joy has been resigned. Director JOANNIDES, David has been resigned. Director LOVATT, Rose has been resigned. Director MATTHEWS, Janet Dorothy has been resigned. Director MONAHAN, Aidan has been resigned. Director MOTT, Karen has been resigned. Director PITT-RIVERS, Valerie Lane-Fox has been resigned. Director REYNOLDS, John Carl has been resigned. Director TOPLISS, George Warwick has been resigned. Director WALSH, Jonathan A'Court Peregrine has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LACEY, Gillian
Appointed Date: 01 April 2011

Director
KENNEDY, Christopher John
Appointed Date: 15 January 2016
66 years old

Director
LEE, Norma
Appointed Date: 17 October 2016
67 years old

Director
MITCHELL, Patricia Elizabeth
Appointed Date: 19 October 2015
81 years old

Director
TOOTH, Nigel David, Rev
Appointed Date: 03 July 1995
78 years old

Resigned Directors

Secretary
ANDERSON, Doreen Mary
Resigned: 19 September 1997

Secretary
GRAY, Sean
Resigned: 31 March 2011
Appointed Date: 19 September 1997

Director
ANDERSON, Doreen Mary
Resigned: 07 June 1993
90 years old

Director
BYATT, Michael Patrick
Resigned: 12 November 2015
Appointed Date: 05 November 2012
75 years old

Director
DAY, Jill
Resigned: 12 April 1999
Appointed Date: 24 June 1994
85 years old

Director
DE VERE MOSS, Ian
Resigned: 16 March 2015
95 years old

Director
ELWIN, Anne Mary Katharine
Resigned: 31 August 2004
Appointed Date: 07 September 1998
90 years old

Director
ELWIN, Anne Mary Katharine
Resigned: 01 November 1994
Appointed Date: 01 April 1993
90 years old

Director
FINNEY, Catherine Susan
Resigned: 01 September 2015
Appointed Date: 06 July 2015
79 years old

Director
FRY, David Julian
Resigned: 31 July 2013
Appointed Date: 05 November 2012
72 years old

Director
FRY, Royston Kenneth
Resigned: 14 May 2013
Appointed Date: 12 August 1996
86 years old

Director
GERSHFIELD, Rachel Jaqueline
Resigned: 05 November 2012
Appointed Date: 12 August 1996
92 years old

Director
GREENSLADE, Frank
Resigned: 01 September 2015
Appointed Date: 06 December 1999
85 years old

Director
HEWITT, Gwen
Resigned: 07 June 2010
Appointed Date: 07 November 2005
93 years old

Director
HURLEY, Marion Joy
Resigned: 02 March 2015
Appointed Date: 04 November 2013
73 years old

Director
HURLEY, Marion Joy
Resigned: 31 January 2013
Appointed Date: 05 November 2012
73 years old

Director
JOANNIDES, David
Resigned: 07 June 1993
74 years old

Director
LOVATT, Rose
Resigned: 10 June 2002
Appointed Date: 05 February 2001
94 years old

Director
MATTHEWS, Janet Dorothy
Resigned: 15 August 2016
Appointed Date: 04 November 2013
68 years old

Director
MONAHAN, Aidan
Resigned: 31 July 1992
86 years old

Director
MOTT, Karen
Resigned: 02 July 2015
Appointed Date: 04 November 2013
63 years old

Director
PITT-RIVERS, Valerie Lane-Fox
Resigned: 01 July 1996
Appointed Date: 31 July 1992
86 years old

Director
REYNOLDS, John Carl
Resigned: 10 May 2010
91 years old

Director
TOPLISS, George Warwick
Resigned: 01 May 1994
111 years old

Director
WALSH, Jonathan A'Court Peregrine
Resigned: 01 November 2016
Appointed Date: 01 December 2014
74 years old

Persons With Significant Control

Rev Nigel David Tooth
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Gillian Lacey
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ENCOMPASS (DORSET) Events

28 Nov 2016
Full accounts made up to 31 March 2016
18 Nov 2016
Appointment of Ms Norma Lee as a director on 17 October 2016
18 Nov 2016
Termination of appointment of Jonathan A'court Peregrine Walsh as a director on 1 November 2016
18 Nov 2016
Termination of appointment of Janet Dorothy Matthews as a director on 15 August 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 118 more events
21 Feb 1991
Registered office changed on 21/02/91 from: old damers hospital, damers road, dorchester, dorset DT2 2JX

30 Oct 1990
New director appointed

08 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1990
Registered office changed on 08/08/90 from: 197-199 city road, london, EC1Y 1JN

31 Jul 1990
Incorporation

ENCOMPASS (DORSET) Charges

17 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 alexandra rd, weymouth, dorset.
16 May 1996
Legal charge
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 cornwall road dorchester dorset t/n:- DT184552.
16 May 1996
Legal charge
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 753 dorchester road upwey weymouth dorset t/no:- DT64638.
3 April 1995
Legal charge
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 753 dorchester road, upwey, weymouth, dorset t/n dt 64638.
3 April 1995
Legal charge
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 cornwall road, dorchester, dorset t/n dt 184552.
20 September 1991
Legal charge
Delivered: 25 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Casterbridge house, 753 dorchester road, weymouth dorset.
2 May 1991
Legal charge
Delivered: 13 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 cornwall road dorchester, dorset.