DOLPHIN HOUSE CHARITY - SKIPTON
Company Profile | Company Filings |
Overview
DOLPHIN HOUSE CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SKIPTON ENGLAND and has the status: Dissolved - no longer trading.
DOLPHIN HOUSE CHARITY was incorporated 41 years ago on 24/03/1983 and has the registered number: 01709099. The accounts status is TOTAL EXEMPTION FULL.
DOLPHIN HOUSE CHARITY was incorporated 41 years ago on 24/03/1983 and has the registered number: 01709099. The accounts status is TOTAL EXEMPTION FULL.
DOLPHIN HOUSE CHARITY - SKIPTON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
16 IVY HOUSE GARDENS
SKIPTON
BD23 3SS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE CHILDREN'S CLINIC AT DOLPHIN HOUSE (until 02/02/2009)
THE CHILDREN'S CLINIC AT DOLPHIN HOUSE (until 02/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2022 | 07/04/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAROLINE SARA LOVETT | Jun 1964 | British | Director | 2017-04-19 | CURRENT |
MRS FIONA CUFF | Secretary | 2017-02-18 | CURRENT | ||
MISS MARIA DEL MAR ARRANZ ESTEBAN | Jun 1976 | Spanish | Director | 2017-04-19 | CURRENT |
ALISON JANE LUCAS | British | Director | 2007-08-14 | CURRENT | |
BRADLEY DAVID MARTIN | Mar 1966 | British | Director | 2008-10-22 | CURRENT |
MR DAVID ALEXANDER ROBERTSON | Apr 1963 | British | Director | 2010-10-18 UNTIL 2013-02-01 | RESIGNED |
ALASTAIR DAVID UPTON | Sep 1963 | Director | 1996-03-21 UNTIL 1996-09-11 | RESIGNED | |
WILLIAM FRIGGENS | Secretary | 2002-07-04 UNTIL 2002-10-07 | RESIGNED | ||
CHARLES DAVID HARRIES | Nov 1945 | British | Secretary | 2002-10-17 UNTIL 2013-02-01 | RESIGNED |
FRANK CHARLES JENKINS | Sep 1938 | British | Secretary | 2000-05-09 UNTIL 2001-11-16 | RESIGNED |
MRS ALISON JANE LUCAS | Secretary | 2013-02-01 UNTIL 2017-04-19 | RESIGNED | ||
MR BENJAMIN JOLIFFE NASH | May 1935 | British | Secretary | RESIGNED | |
MR LUKE HARRIS | May 1992 | British | Director | 2015-09-21 UNTIL 2017-04-19 | RESIGNED |
MR AFSHIN TARAZ | Dec 1948 | British | Director | 1996-03-21 UNTIL 2004-11-23 | RESIGNED |
AROOP TANNA | Oct 1968 | British | Director | 2008-09-09 UNTIL 2015-09-28 | RESIGNED |
DR CATHERINE JANE SWANN | Jul 1970 | British | Director | 2004-11-23 UNTIL 2008-09-09 | RESIGNED |
MR RODERICK SAXON SNELL | Mar 1940 | British | Director | RESIGNED | |
CHARLOTTE RUTH SAVINS | Mar 1964 | British | Director | 2004-11-23 UNTIL 2009-07-22 | RESIGNED |
MR SIMON BERNARD RANGER | Apr 1950 | British | Director | 2004-05-26 UNTIL 2004-11-23 | RESIGNED |
MRS KAREN VERONICA NEWBY | Jan 1975 | British | Director | 2013-02-01 UNTIL 2014-03-12 | RESIGNED |
MR BENJAMIN JOLIFFE NASH | May 1935 | British | Director | RESIGNED | |
RODERIC BARRIE CHAFFIN-LAIRD | Nov 1944 | British | Director | 1996-03-21 UNTIL 2000-03-14 | RESIGNED |
MAX FRANCIS GLASKIN | Mar 1956 | British | Director | 1999-09-15 UNTIL 2002-09-05 | RESIGNED |
DR BARBARA EINHORN | Jan 1942 | British | Director | 1999-09-15 UNTIL 2009-09-01 | RESIGNED |
MS JILL ELIZABETH COCHRANE | Sep 1965 | British | Director | 2009-03-23 UNTIL 2012-01-01 | RESIGNED |
ELIZABETH CAMERON | Sep 1968 | British | Director | 2001-07-31 UNTIL 2003-11-28 | RESIGNED |
MARGARET ELAINE BUNKER | Apr 1960 | British | Director | 2000-08-22 UNTIL 2007-06-28 | RESIGNED |
SUSAN JANE BISHOP | Feb 1953 | British | Director | 1996-03-21 UNTIL 1997-03-04 | RESIGNED |
MRS EMMA LOUISE MACPHERSON PRUEN | Feb 1965 | British | Director | 1999-09-15 UNTIL 2005-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Alison Jane Lucas | 2016-04-06 | 6/1964 | Skipton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DOLPHIN HOUSE CHARITY | 2018-09-25 | 31-12-2017 | £4,605 equity |
Micro-entity Accounts - DOLPHIN HOUSE CHARITY | 2017-09-29 | 31-12-2016 | £-7,317 equity |
Abbreviated Company Accounts - DOLPHIN HOUSE CHARITY | 2016-10-01 | 31-12-2015 | £3,574 Cash £-21,349 equity |
Abbreviated Company Accounts - DOLPHIN HOUSE CHARITY | 2015-09-30 | 31-12-2014 | £5,058 Cash £-30,753 equity |
Abbreviated Company Accounts - DOLPHIN HOUSE CHARITY | 2014-09-30 | 31-12-2013 | £2,774 Cash £-46,646 equity |