Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DREAMS COME TRUE CHARITY
Company Information for

DREAMS COME TRUE CHARITY

ASHCOMBE COURT, WOOLSACK WAY, GODALMING, GU7 1LQ,
Company Registration Number
02301610
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dreams Come True Charity
DREAMS COME TRUE CHARITY was founded on 1988-10-03 and has its registered office in Godalming. The organisation's status is listed as "Active". Dreams Come True Charity is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DREAMS COME TRUE CHARITY
 
Legal Registered Office
ASHCOMBE COURT
WOOLSACK WAY
GODALMING
GU7 1LQ
Other companies in GU30
 
Charity Registration
Charity Number 800248
Charity Address KNOCKHUNDRED HOUSE, KNOCKHUNDRED ROW, MIDHURST, WEST SUSSEX, GU29 9DQ
Charter DREAMS COME TRUE IS A NATIONAL CHARITY THAT BRINGS JOY TO TERMINALLY AND SERIOUSLY ILL CHILDREN BY MAKING THEIR TREASURED DREAMS COME TRUE. INCORPORATED AS AN INDEPENDENT CHARITY IN 1988, IT HAS BROUGHT JOY TO MORE THAN 4,500 CHILDREN ACROSS THE UK. DREAMS INCLUDE MEETING A FAVOURITE SPORTS OR POP STAR, SWIMMING WITH DOLPHINS, STARRING IN A ROCK CONCERT AND EVEN EXPERIENCING ZERO GRAVITY.
Filing Information
Company Number 02301610
Company ID Number 02301610
Date formed 1988-10-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMS COME TRUE CHARITY
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.
Companies with same name DREAMS COME TRUE CHARITY
The following companies were found which have the same name as DREAMS COME TRUE CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DREAMS COME TRUE BRIDAL BOUTIQUE LTD 19 QUEENS ROAD VICARS CROSS CHESTER UNITED KINGDOM CH3 5HB Dissolved Company formed on the 2012-02-29
DREAMS COME TRUE SERVICES LIMITED ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ Active Company formed on the 1990-04-26
DREAMS COME TRUE DAYCARE INC 78 TOWERS LANE RICHMOND STATEN ISLAND NEW YORK 10314 Active Company formed on the 2013-12-09
DREAMS COME TRUE, INC. 215 HILLSIDE AVENUE Nassau WILLISTON PARK NY 11596 Active Company formed on the 1996-09-27
DREAMS COME TRUE LLC PO BOX 971 8 MANOR ROAD SMITHTOWN NY 11787 Active Company formed on the 1999-03-29
DREAMS COME TRUE PRODUCTIONS, L.P. 80 NORTH UNION STREET Monroe ROCHESTER NY 14607 Active Company formed on the 1994-08-08
DREAMS COME TRUE REALTY, INC. 1711 NEW YORK AVENUE Suffolk HUNTINGTON STATION NY 11746 Active Company formed on the 2001-08-20
DREAMS COME TRUE TOO, INC. 80 STATE STREET ERIE ALBANY NEW YORK 12207 Active Company formed on the 2009-07-15
Dreams Come True, Inc. 1130 31st Street Denver CO 80205 Good Standing Company formed on the 2007-04-04
DREAMS COME TRUE, L.L.C. 4059 BAKERVIEW VALLEY PO BOX 32417 BELLINGHAM WA 98228 Dissolved Company formed on the 1996-09-05
DREAMS COME TRUE WEDDING AND EVENT LLC 10609 NE 169TH ST BATTLE GROUND WA 98604 Dissolved Company formed on the 2014-08-03
Dreams Come True 780 2nd Street Bennett CO 80102 Voluntarily Dissolved Company formed on the 2004-08-05
DREAMS COME TRUE CHARTERS, LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NEW YORK 11228 Active Company formed on the 2015-04-17
Dreams Come True 10 LLC 855 CY Ave Casper WY 82601 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-06-19
Dreams Come True Investments, LLC 690 S US Hwy 89 Ste 200 PO Box 12200 Jackson WY 83002 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-12-17
DREAMS COME TRUE FITNESS, L.L.C. MENDEL DRIVE STERLING HEIGHTS 48313 Michigan 42056 UNKNOWN Company formed on the 2008-11-10
Dreams Come True Homes, LLC 2720 Albemarle Drive Alexandria VA 22303 Active Company formed on the 2015-08-08
DREAMS COME TRUE, LLC 22417 SHAWNEE RD Indian Hills CO 80454 Administratively Dissolved Company formed on the 1999-07-30
Dreams Come True 2 LLC 380 Interlocken Crescent Broomfield CO 80021 Delinquent Company formed on the 2007-07-03
Dreams Come True Emporium & Flea Market , LLC 130 N. 3rd St. Canyon City CO 81212 Delinquent Company formed on the 2010-12-20

Company Officers of DREAMS COME TRUE CHARITY

Current Directors
Officer Role Date Appointed
KAREN ANNE YOXALL
Company Secretary 2007-11-12
MIRANDA JANE ABRAHAM
Director 2014-10-31
ANDREW DAVID CHALLIS
Director 2014-08-01
PAMELA JANET CRYER
Director 2014-10-31
LINDA ANNE GIBSON
Director 2013-06-13
RACHEL LOUISE HUMPHREY
Director 2017-07-27
PATRICK WILLIAM ELIO LEONI SCETI
Director 2018-02-23
JULIA NAOMI MARGO
Director 2011-02-25
MIRANDA JANE MCARTHUR
Director 2016-01-12
ANNABELLE MARY CLAIRE VAUGHAN
Director 2016-11-04
DAVID FULTON WEEKS
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM VAUGHAN JONES
Director 2015-12-11 2017-05-08
SALLY JEAN DE LA BEDOYERE
Director 2012-12-04 2016-05-20
RHONA MARIE PARRY
Director 2012-08-15 2016-05-20
DEBORAH LEAH MECHANECK
Director 2009-06-24 2015-10-30
CHRISTOPHER BRIAN HARRIS
Director 2013-09-13 2015-03-18
JANET MARGARET BEAL
Director 2008-11-07 2012-09-30
CHRISTOPHER BRIAN HARRIS
Director 2009-11-06 2012-01-15
PAUL GEORGE KIRTLEY
Director 2004-10-20 2011-08-19
ADRIAN JONATHAN PEARCE
Director 2005-08-12 2011-05-04
MARTIN JEFFREY NEAL
Director 2008-05-16 2009-11-06
JUDITH FOWLER
Director 1993-04-20 2009-02-27
MARK STEWART LINLEY
Director 2005-08-12 2008-08-29
MARTIN JEFFREY NEAL
Company Secretary 2008-05-16 2008-05-16
ADRIAN JONATHAN PEARCE
Company Secretary 2005-08-12 2007-10-11
GEOFFREY DAVID GOULD
Company Secretary 1997-11-05 2005-08-12
GEOFFREY DAVID GOULD
Director 1993-04-20 2005-08-12
MICHAEL JOHN AUSTIN
Director 1997-11-05 2002-04-25
HOWARD BIDMEAD
Director 1995-07-26 2000-06-07
JUDITH FOWLER
Company Secretary 1993-07-14 1997-11-05
EDNA DOROTHY DOWDEN
Director 1991-10-02 1997-02-20
WILLIAM JOHN DOWDEN
Director 1991-10-02 1997-02-20
LESLIE COULTAS HENDERSON
Company Secretary 1991-10-02 1993-07-14
LESLIE COULTAS HENDERSON
Director 1991-10-02 1993-04-20
RAYMOND EDWARD MATHEWS
Director 1991-10-02 1992-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANNE YOXALL DREAMS COME TRUE SERVICES LIMITED Company Secretary 2007-11-12 CURRENT 1990-04-26 Active
MIRANDA JANE ABRAHAM THE COLLABORATIVE ACADEMIES TRUST Director 2015-10-08 CURRENT 2012-08-03 Active - Proposal to Strike off
LINDA ANNE GIBSON GIBSON WHITTER SECRETARIES LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
LINDA ANNE GIBSON GIBSON WHITTER LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
PATRICK WILLIAM ELIO LEONI SCETI PROGENY LAW AND TAX LIMITED Director 2016-04-21 CURRENT 2015-04-23 Active
PATRICK WILLIAM ELIO LEONI SCETI LSG VENTURES LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
PATRICK WILLIAM ELIO LEONI SCETI LAWSCO HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-02-14 Active
PATRICK WILLIAM ELIO LEONI SCETI THE PROGENY GROUP LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
PATRICK WILLIAM ELIO LEONI SCETI LSG REAL ESTATE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
PATRICK WILLIAM ELIO LEONI SCETI LEONI SCETI GROUP LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active - Proposal to Strike off
PATRICK WILLIAM ELIO LEONI SCETI PEGASUS RESIDENTIAL INVESTMENTS LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
PATRICK WILLIAM ELIO LEONI SCETI LEONI SCETI REAL ESTATE INVESTMENTS LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active
JULIA NAOMI MARGO HEARTBEAT MEDIA Director 2010-08-16 CURRENT 2010-08-16 Dissolved 2013-09-03
MIRANDA JANE MCARTHUR FIRST CLASS COACH LIMITED Director 2002-07-22 CURRENT 2002-07-22 Dissolved 2015-07-22
DAVID FULTON WEEKS DREAMS COME TRUE SERVICES LIMITED Director 2016-05-20 CURRENT 1990-04-26 Active

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
2024-02-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-19Termination of appointment of Jean Stevens on 2023-08-19
2023-08-15CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-20Director's details changed for Miss Annabelle Mary Claire Vaughan on 2022-11-01
2023-02-20Director's details changed for Mrs Amy Post on 2022-11-01
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 33 Station Road Liphook Hampshire GU30 7DW
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-03-23AP03Appointment of Ms Jean Stevens as company secretary on 2022-03-21
2022-03-11TM02Termination of appointment of Lynne Christina Govus on 2022-03-11
2021-12-01AP01DIRECTOR APPOINTED DR MARSHA MARIA QUALLO-WRIGHT
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA JANE MCARTHUR
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-29AP01DIRECTOR APPOINTED MRS LISA CHERYL GERHARDT
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FULTON WEEKS
2020-11-06AP01DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANET CRYER
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-07-11AP01DIRECTOR APPOINTED MR ANSELMO ENRIQUEZ LINARES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIA NAOMI MARGO
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE GIBSON
2019-08-07AP01DIRECTOR APPOINTED MISS NAJLAA TAQI-EDDIN
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29AP01DIRECTOR APPOINTED MRS AMY POST
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-27AP03Appointment of Mrs Lynne Christina Govus as company secretary on 2018-09-26
2018-08-15CH01Director's details changed for Mr Andrew David Challis on 2018-08-01
2018-08-09CH01Director's details changed for Mrs Pamela Janet Cryer on 2018-08-01
2018-08-08CH01Director's details changed for Ms Linda Anne Gibson on 2018-08-01
2018-08-08TM02Termination of appointment of Karen Anne Yoxall on 2018-07-27
2018-05-04AUDAUDITOR'S RESIGNATION
2018-05-04AUDAUDITOR'S RESIGNATION
2018-02-23AP01DIRECTOR APPOINTED MR PATRICK WILLIAM ELIO LEONI SCETI
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-06CH01Director's details changed for Miss Annabelle Mary Claire Vaughan on 2017-09-06
2017-07-31AP01DIRECTOR APPOINTED MRS RACHEL LOUISE HUMPHREY
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM VAUGHAN JONES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28AP01DIRECTOR APPOINTED MISS ANNABELLE MARY CLAIRE VAUGHAN
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-26CH01Director's details changed for Mr David Fulton Weeks on 2016-07-25
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RHONA PARRY
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DE LA BEDOYERE
2016-04-14CH01Director's details changed for Mrs Pamela Janet Cryer on 2016-04-12
2016-02-29AP01DIRECTOR APPOINTED MRS MIRANDA JANE MCARTHUR
2016-01-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-15AP01DIRECTOR APPOINTED MR MALCOLM VAUGHAN JONES
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE WHITE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MECHANECK
2015-10-07AR0102/10/15 NO MEMBER LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-26AP01DIRECTOR APPOINTED MRS PAMELA JANET CRYER
2014-11-12AP01DIRECTOR APPOINTED MRS MIRANDA JANE ABRAHAM
2014-10-07AR0102/10/14 NO MEMBER LIST
2014-08-08AP01DIRECTOR APPOINTED MR ANDREW DAVID CHALLIS
2014-08-07AP01DIRECTOR APPOINTED MR DAVID FULTON WEEKS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SONIA SODHA
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REAKS
2013-10-03AR0102/10/13 NO MEMBER LIST
2013-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN HARRIS
2013-07-12AP01DIRECTOR APPOINTED MS LINDA ANNE GIBSON
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHANDLEY
2013-02-13AP01DIRECTOR APPOINTED MS SONIA PRIYA SODHA
2013-01-23RES01ADOPT ARTICLES 04/12/2012
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17AP01DIRECTOR APPOINTED MRS SALLY JEAN DE LA BEDOYERE
2012-10-05AR0102/10/12 NO MEMBER LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET BEAL
2012-09-17AP01DIRECTOR APPOINTED MR ROBERT JON REAKS
2012-08-22AP01DIRECTOR APPOINTED MISS RHONA MARIE PARRY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE SCHRODER
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DONNA SMITH
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA THERESA SMITH / 04/04/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP SHANDLEY / 04/04/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE SCHRODER / 04/04/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA NAOMI MARGO / 04/04/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ
2011-10-21AR0102/10/11 NO MEMBER LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA THERESA SMITH / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP SHANDLEY / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA NAOMI MARGO / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HARRIS / 21/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE YOXALL / 01/10/2011
2011-10-20AP01DIRECTOR APPOINTED MRS KATE SCHRODER
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRTLEY
2011-06-24AP01DIRECTOR APPOINTED MS JULIA NAOMI MARGO
2011-05-20AP01DIRECTOR APPOINTED MRS DONNA THERESA SMITH
2011-05-20AP01DIRECTOR APPOINTED MR ADRIAN PHILIP SHANDLEY
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PEARCE
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0102/10/10 NO MEMBER LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HARRIS / 26/10/2010
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA PINCHES
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PINCHES / 22/06/2010
2010-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN HARRIS
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEAL
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-31AR0102/10/09 NO MEMBER LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LISBETH WHITE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PINCHES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONATHAN PEARCE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY NEAL / 28/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LEAH MECHANECK / 28/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE KIRTLEY / 28/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET BEAL / 28/10/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FOWLER
2009-10-26AP01DIRECTOR APPOINTED MS JANE LISBETH WHITE
2009-07-21288aDIRECTOR APPOINTED MS DEBORAH LEAH MECHANECK
2009-02-02288aDIRECTOR APPOINTED JANET MARGARET BEAL
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DREAMS COME TRUE CHARITY 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 DREAMS COME TRUE CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED. 1989-11-24 Outstanding ANTHONY BANFIELD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 DREAMS COME TRUE CHARITY

Intangible Assets
Patents
We have not found any records of DREAMS COME TRUE CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for DREAMS COME TRUE CHARITY
Trademarks
We have not found any records of DREAMS COME TRUE CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAMS COME TRUE CHARITY. 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 (88990 - Other social work activities without accommodation n.e.c.) as DREAMS COME TRUE CHARITY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where DREAMS COME TRUE CHARITY 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 DREAMS COME TRUE CHARITY 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 DREAMS COME TRUE CHARITY 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.