Company NameDunstan Trust Nominee Limited
Company StatusActive
Company Number00976219
CategoryPrivate Limited Company
Incorporation Date3 April 1970(54 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(38 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Director NameMr Dilsher Sen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(38 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed27 February 2009(38 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(48 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameColin Gerald Gordon-Smith
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1993)
RoleEast India Merchant
Correspondence Address26 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameBrian George McCraith
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1993)
RoleFirst Hand Tea Broker (Retired)
Correspondence AddressMalting Farm Cottage
Church Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RE
Director NameRobert Charles Remington
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 1999)
RoleChartered Accountant
Correspondence AddressGlenbarton Gosden Common
Bramley
Guildford
Surrey
GU5 0AQ
Secretary NameRobert Charles Remington
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 1999)
RoleCompany Director
Correspondence AddressGlenbarton Gosden Common
Bramley
Guildford
Surrey
GU5 0AQ
Director NameGeorge Peter Theobald
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(23 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressTowerhill Manor
Gomshall
Guildford
Surrey
GU5 9LP
Director NameMr Henry David Langer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(23 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Secretary NameMr Henry David Langer
NationalityBritish
StatusResigned
Appointed22 November 1999(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Secretary NameMichael Anthony Reginald Dennehey
NationalityBritish
StatusResigned
Appointed01 December 2000(30 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Bute Road
Barkingside
Ilford
Essex
IG6 1AG
Director NameMr Ronald Arthur Knight
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(32 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameMr Suvamoy Saha
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2015(45 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD

Location

Registered AddressWoodlands
79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barry John Ruck
50.00%
Ordinary
1 at £1Ronald Arthur Knight
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

9 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
3 September 2019Accounts for a dormant company made up to 5 April 2019 (7 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 5 April 2018 (7 pages)
4 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
26 April 2018Termination of appointment of Suvamoy Saha as a director on 22 March 2018 (1 page)
26 April 2018Appointment of Mr Stephen Knight as a director on 22 March 2018 (2 pages)
17 January 2018Change of details for Dunstan Benevolent Trust as a person with significant control on 17 January 2018 (2 pages)
24 July 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
24 July 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
14 July 2017Notification of Dunstan Benevolent Trust as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Dunstan Benevolent Trust as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
2 October 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
2 October 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
16 October 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
16 October 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
16 October 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
11 September 2015Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page)
11 September 2015Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page)
11 September 2015Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page)
1 September 2015Appointment of Mr Suvamoy Saha as a director on 28 July 2015 (2 pages)
1 September 2015Appointment of Mr Suvamoy Saha as a director on 28 July 2015 (2 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
1 August 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
1 August 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
1 August 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
6 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
2 July 2013Secretary's details changed for Mr Dilsher Sen on 30 June 2012 (1 page)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
2 July 2013Director's details changed for Mr Dilsher Sen on 30 June 2012 (2 pages)
2 July 2013Secretary's details changed for Mr Dilsher Sen on 30 June 2012 (1 page)
2 July 2013Director's details changed for Mr Dilsher Sen on 30 June 2012 (2 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
4 January 2013Accounts for a dormant company made up to 5 April 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 5 April 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 5 April 2012 (6 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a dormant company made up to 5 April 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 5 April 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 5 April 2011 (6 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Ronald Arthur Knight on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Ronald Arthur Knight on 25 June 2010 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
20 July 2010Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG United Kingdom on 20 July 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
25 July 2009Return made up to 25/06/09; full list of members (4 pages)
25 July 2009Return made up to 25/06/09; full list of members (4 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Registered office changed on 24/07/2009 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Registered office changed on 24/07/2009 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page)
24 July 2009Location of debenture register (1 page)
21 March 2009Appointment terminated director george theobald (1 page)
21 March 2009Director appointed barry john ruck (2 pages)
21 March 2009Appointment terminated secretary michael dennehey (1 page)
21 March 2009Director and secretary appointed dilsher sen (2 pages)
21 March 2009Registered office changed on 21/03/2009 from 52 new town uckfield east sussex TN22 5DE (1 page)
21 March 2009Appointment terminated director henry langer (1 page)
21 March 2009Appointment terminated director george theobald (1 page)
21 March 2009Director and secretary appointed dilsher sen (2 pages)
21 March 2009Registered office changed on 21/03/2009 from 52 new town uckfield east sussex TN22 5DE (1 page)
21 March 2009Appointment terminated secretary michael dennehey (1 page)
21 March 2009Appointment terminated director henry langer (1 page)
21 March 2009Director appointed barry john ruck (2 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 November 2008Return made up to 25/06/08; full list of members (4 pages)
17 November 2008Return made up to 25/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
20 July 2007Return made up to 25/06/07; full list of members (3 pages)
20 July 2007Return made up to 25/06/07; full list of members (3 pages)
26 January 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
26 January 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
26 January 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
3 August 2006Location of register of members (1 page)
3 August 2006Return made up to 25/06/06; full list of members (3 pages)
3 August 2006Return made up to 25/06/06; full list of members (3 pages)
3 August 2006Location of register of members (1 page)
2 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
3 January 2006Registered office changed on 03/01/06 from: 1 wilks avenue dartford trade park hawley road, dartford kent DA1 1NX (1 page)
3 January 2006Registered office changed on 03/01/06 from: 1 wilks avenue dartford trade park hawley road, dartford kent DA1 1NX (1 page)
22 September 2005Return made up to 25/06/05; full list of members (7 pages)
22 September 2005Return made up to 25/06/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
31 January 2005Return made up to 25/06/04; full list of members (7 pages)
31 January 2005Return made up to 25/06/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
8 August 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
8 August 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
30 January 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
30 January 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
27 November 2002Return made up to 25/06/02; full list of members (7 pages)
27 November 2002Return made up to 25/06/01; full list of members (7 pages)
27 November 2002Return made up to 25/06/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
28 January 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
28 January 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (5 pages)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (5 pages)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (5 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
3 August 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Full accounts made up to 5 April 1999 (5 pages)
18 January 2000Full accounts made up to 5 April 1999 (5 pages)
18 January 2000Full accounts made up to 5 April 1999 (5 pages)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
13 July 1999Return made up to 25/06/99; no change of members (6 pages)
13 July 1999Return made up to 25/06/99; no change of members (6 pages)
20 January 1999Full accounts made up to 5 April 1998 (5 pages)
20 January 1999Full accounts made up to 5 April 1998 (5 pages)
20 January 1999Full accounts made up to 5 April 1998 (5 pages)
21 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Full accounts made up to 5 April 1997 (5 pages)
30 December 1997Full accounts made up to 5 April 1997 (5 pages)
30 December 1997Full accounts made up to 5 April 1997 (5 pages)
14 July 1997Return made up to 25/06/97; full list of members (8 pages)
14 July 1997Return made up to 25/06/97; full list of members (8 pages)
12 December 1996Registered office changed on 12/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page)
12 December 1996Registered office changed on 12/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page)
10 November 1996Full accounts made up to 5 April 1996 (5 pages)
10 November 1996Full accounts made up to 5 April 1996 (5 pages)
10 November 1996Full accounts made up to 5 April 1996 (5 pages)
11 July 1996Return made up to 25/06/96; no change of members (6 pages)
11 July 1996Return made up to 25/06/96; no change of members (6 pages)
4 December 1995Full accounts made up to 5 April 1995 (8 pages)
4 December 1995Full accounts made up to 5 April 1995 (8 pages)
24 July 1995Return made up to 25/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1995Return made up to 25/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1970Incorporation (13 pages)
3 April 1970Incorporation (13 pages)
3 April 1970Certificate of incorporation (1 page)
3 April 1970Certificate of incorporation (1 page)