Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARTINGTON HALL TRUST(THE)
Company Information for

DARTINGTON HALL TRUST(THE)

THE ELMHIRST CENTRE, DARTINGTON HALL, TOTNES, DEVON, TQ9 6EL,
Company Registration Number
01485560
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dartington Hall Trust(the)
DARTINGTON HALL TRUST(THE) was founded on 1980-03-14 and has its registered office in Totnes. The organisation's status is listed as "Active". Dartington Hall Trust(the) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DARTINGTON HALL TRUST(THE)
 
Legal Registered Office
THE ELMHIRST CENTRE
DARTINGTON HALL
TOTNES
DEVON
TQ9 6EL
Other companies in TQ9
 
Charity Registration
Charity Number 279756
Charity Address DARTINGTON HALL TRUST, DARTINGTON HALL, TOTNES, DEVON, TQ9 6EL
Charter DARTINGTON IS A PIONEERING CHARITY NURTURING IDEAS TO ADDRESS PRESSING PROBLEMS. WE WORK TOGETHER FOR THE ADVANCEMENT OF THE ARTS, SUSTAINABILITY AND SOCIAL JUSTICE.
Filing Information
Company Number 01485560
Company ID Number 01485560
Date formed 1980-03-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 02:11:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARTINGTON HALL TRUST(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DARTINGTON HALL TRUST(THE)

Current Directors
Officer Role Date Appointed
CHRISTOPHER CLIVE MOORES
Company Secretary 2015-10-17
TIMOTHY MICHAEL JONES
Director 2014-12-12
GREGORY EDWARD PARSTON
Director 2016-03-04
SYLVIE PIERCE
Director 2014-12-12
ROBERT EDWARD SEXTON
Director 2011-01-28
SANGEETA ELIZABETH SINGH-WATSON
Director 2016-03-04
EMMA STENNING
Director 2017-12-08
NIGEL PAUL TOPPING
Director 2016-12-09
JULIA UNWIN
Director 2017-02-01
ANDREW HOLMAN WARD
Director 2016-09-16
JOSEPHINE WILLIAMS
Director 2010-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN CHARLES CHAMBERS
Director 2015-03-20 2017-06-16
GERARD ANTHONY LEMOS
Director 2011-12-10 2017-06-16
PETER JAMES MATHER
Director 2008-03-28 2017-03-03
STEPHEN JONES
Director 2012-03-23 2016-03-04
SUSAN ELIZABETH FIRTH
Director 2004-12-02 2015-10-31
KAREN ELIZABETH WILLIAMS
Company Secretary 2015-09-01 2015-10-17
CHRISTOPHER CLIVE MOORES
Company Secretary 2015-03-20 2015-09-01
GREGORY DAVID GREEN
Director 2006-06-15 2015-03-21
KAREN ELIZABETH WILLIAMS
Company Secretary 2013-06-22 2015-03-20
NICHOLAS ROGER KENYON
Director 2004-12-02 2014-12-13
JOANNE MCCONVILLE
Company Secretary 2007-04-01 2013-06-22
GAY CRANMER
Director 1995-03-20 2013-06-22
STEPHEN JONES
Director 2009-06-19 2011-09-17
KATHRYN CADDY
Director 1992-01-02 2010-03-19
JAMES PETERS CORNFORD
Director 1998-03-18 2009-08-06
GERARD ANTHONY LEMOS
Director 2008-03-28 2009-06-19
KATY MARY ELLIOTT HOCKINGS
Company Secretary 2001-10-02 2007-03-31
CHRISTOPHER FRANCIS HAAN
Director 2000-09-26 2007-03-10
IVOR ROBERT STOLLIDAY
Company Secretary 2000-01-01 2001-10-02
MICHAEL DAVID LANE
Director 1990-12-15 2000-06-16
ANGIE ST JOHN PALMER
Company Secretary 1990-12-15 2000-01-01
DAVID MICHAEL PARKES
Director 1990-12-15 1997-04-25
RICHARD TREVOR JOHNSON
Director 1992-01-02 1995-02-07
MAURICE ANTHONY ASH
Director 1990-12-15 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL JONES CROWD SPACE LIMITED Director 2014-07-01 CURRENT 2014-06-25 Active
TIMOTHY MICHAEL JONES THE FORT BOVISAND TRUST Director 2013-07-30 CURRENT 2011-09-21 Active
TIMOTHY MICHAEL JONES WESSEX HOTEL OPERATORS LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-12-12
TIMOTHY MICHAEL JONES NORTH DEVON + Director 2009-11-05 CURRENT 2007-05-04 Active
TIMOTHY MICHAEL JONES BELSTONE FOX (PROJECT MANAGEMENT) LIMITED Director 2008-07-23 CURRENT 2008-05-10 Active
TIMOTHY MICHAEL JONES WESSEX INVESTORS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
TIMOTHY MICHAEL JONES WESSEX PROJECTS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
TIMOTHY MICHAEL JONES BIDEFORD WEST LTD Director 2006-12-15 CURRENT 2006-12-07 Active
TIMOTHY MICHAEL JONES BROADREACH HOUSE Director 2005-04-21 CURRENT 1982-05-10 Liquidation
TIMOTHY MICHAEL JONES THE DIVERSE REGENERATION COMPANY C.I.C Director 2005-02-10 CURRENT 2005-02-03 Active
TIMOTHY MICHAEL JONES BELSTONE FOX LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
TIMOTHY MICHAEL JONES ATLANTIC PARK (BIDEFORD) LIMITED Director 2002-06-28 CURRENT 2002-04-03 Active
TIMOTHY MICHAEL JONES SOUTH WEST BUSINESS COUNCIL C.I.C. Director 2001-01-23 CURRENT 2001-01-23 Active
TIMOTHY MICHAEL JONES FINANCE DEVON LIMITED Director 2000-10-23 CURRENT 1999-05-19 Active
TIMOTHY MICHAEL JONES BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED Director 2000-01-18 CURRENT 1986-02-07 Dissolved 2013-08-27
TIMOTHY MICHAEL JONES ENTERPRISE PLYMOUTH LIMITED Director 2000-01-18 CURRENT 1984-07-25 Dissolved 2014-06-07
TIMOTHY MICHAEL JONES CATTEDOWN REGENERATION LIMITED Director 1997-08-07 CURRENT 1995-02-03 Active
GREGORY EDWARD PARSTON SKILL FORCE DEVELOPMENT (WALES) Director 2011-07-19 CURRENT 2003-12-10 Dissolved 2014-07-15
GREGORY EDWARD PARSTON ROSEHOPE LIMITED Director 1999-06-16 CURRENT 1999-04-15 Active
GREGORY EDWARD PARSTON THE COLLABORATE FOUNDATION Director 1992-06-02 CURRENT 1990-06-20 Active - Proposal to Strike off
ROBERT EDWARD SEXTON YEO VALLEY LAND LIMITED Director 2016-11-01 CURRENT 2004-03-24 Active - Proposal to Strike off
ROBERT EDWARD SEXTON YEO VALLEY LICENSING COMPANY LIMITED Director 2016-11-01 CURRENT 2006-08-16 Active - Proposal to Strike off
ROBERT EDWARD SEXTON YEO VALLEY SERVICES LIMITED Director 2016-03-09 CURRENT 2004-02-11 Active
ROBERT EDWARD SEXTON YEO VALLEY ASSOCIATES LIMITED Director 2015-09-24 CURRENT 2015-09-14 Active
ROBERT EDWARD SEXTON YEO DIRECT LIMITED Director 2015-06-01 CURRENT 2009-06-19 Active - Proposal to Strike off
ROBERT EDWARD SEXTON YEO VALLEY FRUIT LIMITED Director 2015-06-01 CURRENT 2010-04-20 Active
ROBERT EDWARD SEXTON YEO VALLEY FARMS (PRODUCTION) LIMITED Director 2015-06-01 CURRENT 1976-10-28 Active
EMMA STENNING 18/19 MERIDIAN PLACE MANAGEMENT CO. LIMITED Director 2015-04-13 CURRENT 1984-04-10 Active
EMMA STENNING BRISTOL OLD VIC PRODUCTION COMPANY LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
EMMA STENNING BIKE SHED THEATRE PRODUCTIONS LTD Director 2013-04-10 CURRENT 2013-04-10 Active - Proposal to Strike off
EMMA STENNING MACREADY ANGELS LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2013-09-24
EMMA STENNING SCHTANHAUS: THE THEATRE COMPANY LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active
NIGEL PAUL TOPPING SCHUMACHER COLLEGE FOUNDATION Director 2017-07-28 CURRENT 1991-10-17 Active
NIGEL PAUL TOPPING REGEN SW Director 2013-11-26 CURRENT 2002-10-07 Active
NIGEL PAUL TOPPING SASTRUGI LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
JULIA UNWIN THE FINANCIAL REPORTING COUNCIL LIMITED Director 2018-04-01 CURRENT 1990-03-23 Active
JULIA UNWIN YORKSHIRE WATER SERVICES LIMITED Director 2017-01-01 CURRENT 1989-04-01 Active
JULIA UNWIN MEARS GROUP PLC Director 2016-01-01 CURRENT 1996-08-01 Active
ANDREW HOLMAN WARD NMC RECORDINGS LTD. Director 2014-06-18 CURRENT 1988-11-08 Active
ANDREW HOLMAN WARD THE DARTINGTON INTERNATIONAL SUMMER SCHOOL FOUNDATION Director 2013-03-27 CURRENT 1976-06-28 Active
JOSEPHINE WILLIAMS PLASTIC FOLDER LTD Director 2008-07-04 CURRENT 2008-07-04 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25APPOINTMENT TERMINATED, DIRECTOR GLENN WOODCOCK
2023-10-25Director's details changed for Ms Rachel Cressida Watson on 2023-10-18
2023-10-25APPOINTMENT TERMINATED, DIRECTOR EMMA ACE GLADSTONE
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014855600006
2023-04-06APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMAN WARD
2023-04-06APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARD PARSTON
2023-04-06APPOINTMENT TERMINATED, DIRECTOR CHAITANYA BHUPENDRA PATEL
2023-04-04DIRECTOR APPOINTED DR SALLY BASKER
2023-03-30DIRECTOR APPOINTED RT. HON. LORD DAVID MAXIM TRIESMAN
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 014855600008
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014855600008
2022-11-25CH01Director's details changed for Mr Christopher Maw on 2019-12-06
2022-11-24CH01Director's details changed for Ms Emma Gladstone on 2020-08-01
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALLDRITT
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALLDRITT
2022-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL JONES
2022-05-23Termination of appointment of Mark Stephen Taylor on 2022-05-20
2022-05-23TM02Termination of appointment of Mark Stephen Taylor on 2022-05-20
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TOPPING
2022-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ARVINDA GOHIL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MS ARVINDA GOHIL
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014855600007
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MS AMANDA JANET JORDAN
2020-09-17AP01DIRECTOR APPOINTED MS RACHEL CRESSIDA WATSON
2020-09-17AA01Previous accounting period extended from 31/03/20 TO 31/08/20
2020-07-10AP01DIRECTOR APPOINTED MR PETER DEAN GOLDSBROUGH
2020-06-22AP03Appointment of Mr Mark Stephen Taylor as company secretary on 2020-06-17
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD SEXTON
2020-04-09TM02Termination of appointment of Timothy Paul Allen on 2020-04-09
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-11AP01DIRECTOR APPOINTED MR GLENN WOODCOCK
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIA UNWIN
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-05-10AP03Appointment of Mr Timothy Paul Allen as company secretary on 2019-05-10
2019-05-10TM02Termination of appointment of Christopher Clive Moores on 2019-05-10
2019-04-05AAMDAmended group accounts made up to 2015-03-31
2019-04-04AAMDAmended group accounts made up to 2014-03-31
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WILLIAMS
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA STENNING
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014855600006
2017-12-11AP01DIRECTOR APPOINTED MS EMMA STENNING
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN CHAMBERS
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LEMOS
2017-04-13CH01Director's details changed for Mrs Sangeeta Elizabeth Singh on 2017-04-01
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLIAMS
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLIAMS
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATHER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATHER
2017-02-14AP01DIRECTOR APPOINTED MRS JULIA UNWIN
2017-02-14AP01DIRECTOR APPOINTED MRS JULIA UNWIN
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-05RES01ADOPT ARTICLES 09/12/2016
2017-01-05RES01ADOPT ARTICLES 09/12/2016
2016-12-12AP01DIRECTOR APPOINTED MR NIGEL PAUL TOPPING
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED MR ANDREW HOLMAN WARD
2016-07-01ANNOTATIONOther
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014855600005
2016-03-14AP01DIRECTOR APPOINTED DR GREGORY EDWARD PARSTON
2016-03-11AP01DIRECTOR APPOINTED MS SANGEETA ELIZABETH SINGH
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2016-01-06AR0115/12/15 NO MEMBER LIST
2015-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FIRTH
2015-10-19AP03SECRETARY APPOINTED MR CHRISTOPHER CLIVE MOORES
2015-10-19TM02APPOINTMENT TERMINATED, SECRETARY KAREN WILLIAMS
2015-09-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOORES
2015-09-14AP03SECRETARY APPOINTED MS KAREN ELIZABETH WILLIAMS
2015-09-09RES01ADOPT ARTICLES 07/08/2015
2015-03-31AP03SECRETARY APPOINTED MR CHRISTOPHER CLIVE MOORES
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY KAREN WILLIAMS
2015-03-31AP01DIRECTOR APPOINTED MR STEPHAN CHARLES CHAMBERS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY GREEN
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD SEXTON / 15/01/2015
2015-01-08AR0115/12/14 NO MEMBER LIST
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JOSEPHINE WILLIAMS / 12/12/2014
2014-12-18AP01DIRECTOR APPOINTED MRS SYLVIE PIERCE
2014-12-18AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL JONES
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KENYON
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-21Annotation
2014-01-10AR0115/12/13 NO MEMBER LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY JOANNE MCCONVILLE
2013-08-28AP03SECRETARY APPOINTED MS KAREN ELIZABETH WILLIAMS
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GAY CRANMER
2012-12-20AR0115/12/12 NO MEMBER LIST
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-30AP01DIRECTOR APPOINTED MR STEPHEN JONES
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JOSEPHINE WILLIAMS / 06/02/2012
2012-01-10AR0115/12/11 NO MEMBER LIST
2012-01-06AP01DIRECTOR APPOINTED MR GERARD ANTHONY LEMOS
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2011-03-17AP01DIRECTOR APPOINTED MR ROBERT EDWARD SEXTON
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0115/12/10 NO MEMBER LIST
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FIRTH / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MATHER / 11/06/2010
2010-03-30AP01DIRECTOR APPOINTED DAME JOSEPHINE WILLIAMS
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CADDY
2010-01-21AUDAUDITOR'S RESIGNATION
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MATHER / 01/09/2009
2009-12-17AR0115/12/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WILLIAMS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MATHER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR NICHOLAS ROGER KENYON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GREGORY DAVID GREEN / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FIRTH / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GAY CRANMER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CADDY / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE MCCONVILLE / 17/12/2009
2009-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES CORNFORD
2009-07-02288aDIRECTOR APPOINTED STEPHEN JONES
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR GERARD LEMOS
2009-05-09RES01ADOPT MEM AND ARTS 28/03/2009
2009-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-16363aANNUAL RETURN MADE UP TO 15/12/08
2008-04-10288aDIRECTOR APPOINTED PETER MATHER
2008-04-10288aDIRECTOR APPOINTED GERARD LEMOS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aANNUAL RETURN MADE UP TO 15/12/07
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-15288bSECRETARY RESIGNED
2007-04-15288aNEW SECRETARY APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-18363aANNUAL RETURN MADE UP TO 15/12/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2005-12-22363aANNUAL RETURN MADE UP TO 15/12/05
2005-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sANNUAL RETURN MADE UP TO 15/12/04
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities

85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Licences & Regulatory approval
We could not find any licences issued to DARTINGTON HALL TRUST(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DARTINGTON HALL TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-29 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL CHARGE 2010-10-09 Outstanding DARTINGTON HALL PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 1998-04-03 Outstanding DURLEY INVESTMENT CORPORATION
LEGAL CHARGE 1988-01-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARTINGTON HALL TRUST(THE)

Intangible Assets
Patents
We have not found any records of DARTINGTON HALL TRUST(THE) registering or being granted any patents
Domain Names

DARTINGTON HALL TRUST(THE) owns 18 domain names.

darthall.co.uk   dartington-hall-trust.co.uk   dartington-space.co.uk   dartingtonciderpress.co.uk   darrenandlisa.co.uk   dartingtonhall.co.uk   dartingtonhalltrust.co.uk   dartingtonspace.co.uk   dartingtontrading.co.uk   dartingtontrust.co.uk   lovecarbon.co.uk   the-dartington-hall-trust.co.uk   devoncreatives.co.uk   rip.co.uk   c4eo.co.uk   schumachercollege.co.uk   thedartingtonhalltrust.co.uk   totnesbookshop.co.uk  

Trademarks
We have not found any records of DARTINGTON HALL TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARTINGTON HALL TRUST(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as DARTINGTON HALL TRUST(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where DARTINGTON HALL TRUST(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARTINGTON HALL TRUST(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DARTINGTON HALL TRUST(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.