About

Registered Number: 05018604
Date of Incorporation: 19/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: THE LINK, 3-5 Palmerston Road, Bournemouth, Dorset, BH1 4HN

 

Having been setup in 2004, Dorset Race Equality Council are based in Bournemouth. There are 32 directors listed as Boyd, Geoffrey Richard, Head, Gary Neil, Khatwa, Anjana, Packman, Karen Elizabeth, Khambatta, Ann, Andersen, Anna Halina, Bacon, Judith, Barnes, Xiaojing Li, Benepal, Kuldeep Kaur, Boston-mammah, Louise Rhena, Boulton, Robert Andrew, Butters, Karen, Elkotory, Mona, Forsythe, Mark, Gannon, Anthony, Gibson, Camilla Rosenvinge Lundbye, Gocoul, Glen, Gudgion, Mali, Jabbari, Faridun, James, Lloyd, Jefferies, Pamela Margaret, Kavai, Barnabas, Kelu, Christopher Charles, Knight, Salimata, Mercel-sanca, Alan Cominus William, Mwasandube, Petronella Joy, Mwenifumbo, Norah, Scott, Leroy-winston, Sosseh, Abraham Ebi, Strowger, Anna Isobel, Thacker, Thabang, Thomas, Christopher Baden Nigel for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Geoffrey Richard 01 May 2015 - 1
HEAD, Gary Neil 15 January 2019 - 1
KHATWA, Anjana 12 December 2019 - 1
PACKMAN, Karen Elizabeth 15 January 2019 - 1
ANDERSEN, Anna Halina 01 May 2015 31 October 2018 1
BACON, Judith 19 January 2004 10 February 2006 1
BARNES, Xiaojing Li 29 January 2013 01 August 2013 1
BENEPAL, Kuldeep Kaur 11 June 2007 02 March 2012 1
BOSTON-MAMMAH, Louise Rhena 19 January 2004 02 March 2012 1
BOULTON, Robert Andrew 19 January 2004 30 November 2010 1
BUTTERS, Karen 19 January 2004 19 May 2004 1
ELKOTORY, Mona 31 July 2017 09 January 2019 1
FORSYTHE, Mark 01 May 2015 30 October 2018 1
GANNON, Anthony 19 January 2004 07 September 2004 1
GIBSON, Camilla Rosenvinge Lundbye 01 December 2005 15 October 2009 1
GOCOUL, Glen 28 December 2005 02 April 2012 1
GUDGION, Mali 19 January 2004 19 May 2004 1
JABBARI, Faridun 19 January 2004 07 September 2004 1
JAMES, Lloyd 11 June 2007 25 March 2008 1
JEFFERIES, Pamela Margaret 22 September 2004 02 March 2012 1
KAVAI, Barnabas 23 July 2017 09 January 2019 1
KELU, Christopher Charles 11 June 2007 30 November 2010 1
KNIGHT, Salimata 23 July 2017 09 January 2019 1
MERCEL-SANCA, Alan Cominus William 02 March 2012 30 June 2013 1
MWASANDUBE, Petronella Joy 11 June 2007 05 November 2007 1
MWENIFUMBO, Norah 01 May 2013 01 June 2018 1
SCOTT, Leroy-Winston 25 November 2013 15 October 2014 1
SOSSEH, Abraham Ebi 05 November 2007 15 May 2008 1
STROWGER, Anna Isobel 19 January 2004 19 May 2004 1
THACKER, Thabang 29 November 2012 26 February 2013 1
THOMAS, Christopher Baden Nigel 25 May 2010 15 December 2016 1
Secretary Name Appointed Resigned Total Appointments
KHAMBATTA, Ann 19 January 2004 10 February 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
CS01 - N/A 15 January 2020
MA - Memorandum and Articles 11 September 2019
CC04 - Statement of companies objects 11 September 2019
AA - Annual Accounts 12 August 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 13 November 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CS01 - N/A 30 January 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
AA - Annual Accounts 24 November 2017
TM01 - Termination of appointment of director 24 September 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 18 December 2013
AA - Annual Accounts 25 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 22 October 2012
AP01 - Appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 09 July 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
225 - Change of Accounting Reference Date 17 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.