About

Registered Number: 03764270
Date of Incorporation: 04/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Osprey Leisure Centre, Castletown, Portland, Dorset, DT5 1BD

 

Established in 1999, South Dorset Community Sports Trust Ltd have registered office in Portland, Dorset, it has a status of "Active". The current directors of this business are listed as Beeson, Anthony John, Anstey, Barry, Beeson, Anthony John, Burgess, Richard James, Laming, Philip Mark, Mason, Paul John, Mcfarlane, Karon Anne, Barton, Rachel Doris. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTEY, Barry 12 June 2018 - 1
BEESON, Anthony John 01 September 2010 - 1
BURGESS, Richard James 15 November 2016 - 1
LAMING, Philip Mark 15 November 2016 - 1
MASON, Paul John 04 May 1999 - 1
MCFARLANE, Karon Anne 08 May 2018 - 1
BARTON, Rachel Doris 01 September 2010 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BEESON, Anthony John 04 May 1999 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 July 2020
CH01 - Change of particulars for director 27 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 29 December 2019
TM01 - Termination of appointment of director 26 October 2019
CS01 - N/A 10 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 03 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 08 December 2017
CH03 - Change of particulars for secretary 11 November 2017
AP01 - Appointment of director 11 November 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 May 2015
AP01 - Appointment of director 17 May 2015
TM01 - Termination of appointment of director 17 May 2015
AA - Annual Accounts 15 January 2015
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 23 January 2013
MG01 - Particulars of a mortgage or charge 12 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 29 January 2009
225 - Change of Accounting Reference Date 03 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 11 February 2008
225 - Change of Accounting Reference Date 11 February 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 12 May 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 04 February 2002
225 - Change of Accounting Reference Date 04 February 2002
363s - Annual Return 21 May 2001
225 - Change of Accounting Reference Date 07 December 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 26 May 2000
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.