Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANDIA CHARITABLE TRUST
Company Information for

DANDIA CHARITABLE TRUST

VINTRY BUILDING, WINE STREET, BRISTOL, BS1 2BD,
Company Registration Number
01974522
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dandia Charitable Trust
DANDIA CHARITABLE TRUST was founded on 1986-01-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Dandia Charitable Trust 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
DANDIA CHARITABLE TRUST
 
Legal Registered Office
VINTRY BUILDING
WINE STREET
BRISTOL
BS1 2BD
Other companies in BS8
 
Charity Registration
Charity Number 293664
Charity Address 30 EAST STREET, OXFORD, OX2 0AU
Charter ALLOCATION OF GRANTS. ADMINISTRATION OF ASSETS.
Filing Information
Company Number 01974522
Company ID Number 01974522
Date formed 1986-01-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927428308  
Last Datalog update: 2024-03-07 01:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANDIA CHARITABLE TRUST
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 DANDIA CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
JOHN SIMON STUBBINGS
Company Secretary 1991-12-18
JOHN SIMON STUBBINGS
Director 1991-12-18
KEITH WHITTEN
Director 1991-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD LLOYD
Director 1991-12-18 1998-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMON STUBBINGS ASHVILLE SECURITIES LIMITED Company Secretary 2009-03-31 CURRENT 1988-06-08 Active - Proposal to Strike off
JOHN SIMON STUBBINGS MAIDEN LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-18 CURRENT 1986-05-13 Active
JOHN SIMON STUBBINGS FORKPALM LIMITED Company Secretary 2007-06-27 CURRENT 1980-01-16 Active
JOHN SIMON STUBBINGS ARLINGTON CONSERVATION LIMITED Company Secretary 2001-05-30 CURRENT 2001-05-30 Liquidation
JOHN SIMON STUBBINGS OSNEY ISLAND BOAT CLUB LIMITED Company Secretary 2000-07-03 CURRENT 2000-07-03 Active
JOHN SIMON STUBBINGS BLUE CIRCLE LIFE LIMITED Director 2017-04-11 CURRENT 2016-11-21 Active
JOHN SIMON STUBBINGS DUOFARM LIMITED Director 2009-07-08 CURRENT 1979-06-19 Active
JOHN SIMON STUBBINGS G PYE HOLDINGS LIMITED Director 2009-07-08 CURRENT 2006-11-10 Active
JOHN SIMON STUBBINGS J.A. PYE (OXFORD) HOMES LIMITED Director 2009-07-08 CURRENT 1973-10-29 Active
JOHN SIMON STUBBINGS J.A. PYE (OXFORD) HOLDINGS LIMITED Director 2009-07-08 CURRENT 1977-09-01 Active
JOHN SIMON STUBBINGS GRABGRANGE LIMITED Director 2009-07-08 CURRENT 1980-03-04 Active
JOHN SIMON STUBBINGS SLICKSOUND LIMITED Director 2009-06-12 CURRENT 1980-01-10 Active
JOHN SIMON STUBBINGS SHADOWCELL LIMITED Director 2009-06-12 CURRENT 1979-07-02 Active
JOHN SIMON STUBBINGS GRABRIDE LIMITED Director 2009-06-12 CURRENT 1980-03-04 Active
JOHN SIMON STUBBINGS MAIDEN LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2009-03-18 CURRENT 1986-05-13 Active
JOHN SIMON STUBBINGS FORKPALM LIMITED Director 2007-06-27 CURRENT 1980-01-16 Active
JOHN SIMON STUBBINGS ARLINGTON CONSERVATION LIMITED Director 2001-05-30 CURRENT 2001-05-30 Liquidation
JOHN SIMON STUBBINGS ZESTHART LIMITED Director 2001-02-28 CURRENT 1984-07-02 Active
JOHN SIMON STUBBINGS OSNEY ISLAND BOAT CLUB LIMITED Director 2000-07-03 CURRENT 2000-07-03 Active
JOHN SIMON STUBBINGS ASHVILLE SECURITIES LIMITED Director 1992-12-31 CURRENT 1988-06-08 Active - Proposal to Strike off
KEITH WHITTEN KROW CAPITAL LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
KEITH WHITTEN ASHVILLE SECURITIES LIMITED Director 2009-03-31 CURRENT 1988-06-08 Active - Proposal to Strike off
KEITH WHITTEN ZESTHART LIMITED Director 2001-02-22 CURRENT 1984-07-02 Active
KEITH WHITTEN FASHION STREET REGENERATION LIMITED Director 1998-12-10 CURRENT 1998-11-30 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
2024-01-02CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2022-12-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-10-13Termination of appointment of John Simon Stubbings on 2022-03-30
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON STUBBINGS
2022-10-13Appointment of Mrs Hannah Jane Bourner as company secretary on 2022-10-13
2022-10-13CESSATION OF SIMON JOHN STUBBINGS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13DIRECTOR APPOINTED MR GRAHAM MCINTYRE
2022-10-13AP01DIRECTOR APPOINTED MR GRAHAM MCINTYRE
2022-10-13PSC07CESSATION OF SIMON JOHN STUBBINGS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13AP03Appointment of Mrs Hannah Jane Bourner as company secretary on 2022-10-13
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON STUBBINGS
2022-10-13TM02Termination of appointment of John Simon Stubbings on 2022-03-30
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Vintry House 6th Floor Wine Street Bristol BS1 2BD
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM 10th Floor Clifton Heights Triangle West Bristol Avon BS8 1EJ
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19AR0118/12/13 ANNUAL RETURN FULL LIST
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0118/12/12 ANNUAL RETURN FULL LIST
2012-01-05AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-22AR0118/12/10 ANNUAL RETURN FULL LIST
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-22AR0118/12/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WHITTEN / 22/12/2009
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-09363aANNUAL RETURN MADE UP TO 18/12/08
2008-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-03363aANNUAL RETURN MADE UP TO 18/12/07
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-18363aANNUAL RETURN MADE UP TO 18/12/06
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-12-20363aANNUAL RETURN MADE UP TO 18/12/05
2005-07-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-19363sANNUAL RETURN MADE UP TO 18/12/04
2004-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-19363sANNUAL RETURN MADE UP TO 18/12/03
2003-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-01-26363sANNUAL RETURN MADE UP TO 18/12/02
2002-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-01-16363sANNUAL RETURN MADE UP TO 18/12/01
2001-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-11RES13DIR RES 19/09/01
2001-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-11AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-21363sANNUAL RETURN MADE UP TO 18/12/00
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-02-14363sANNUAL RETURN MADE UP TO 18/12/99
1999-04-19AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1999-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-21363sANNUAL RETURN MADE UP TO 18/12/98
1998-11-11288bDIRECTOR RESIGNED
1998-05-20287REGISTERED OFFICE CHANGED ON 20/05/98 FROM: LANMOR HOUSE 370\386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
1998-03-09AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1998-02-19363sANNUAL RETURN MADE UP TO 18/12/97
1997-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-14363sANNUAL RETURN MADE UP TO 18/12/96
1996-07-19395PARTICULARS OF MORTGAGE/CHARGE
1996-05-15ELRESS386 DISP APP AUDS 29/04/96
1996-05-15ELRESS366A DISP HOLDING AGM 29/04/96
1996-05-15ELRESS252 DISP LAYING ACC 29/04/96
1996-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-29363sANNUAL RETURN MADE UP TO 18/12/95
1995-03-27AAFULL ACCOUNTS MADE UP TO 30/06/94
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 DANDIA CHARITABLE TRUST 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 DANDIA CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE SUPPLEMENTAL TO A DEED OF DEBENTURE AND GUARANTEE DATED 30 JUNE 2000 AND 2005-06-30 Satisfied STARLIGHT HOLDINGS LIMITED
DEED OF CHARGE SUPPLEMENTAL TO THE DEBENTURE 2000-10-27 Satisfied STARLIGHT HOLDINGS LIMITED
DEED OF CHARGE (SUPPLEMENTAL TO A DEED OF DEBENTURE DATED 30TH JUNE 2000) 2000-10-25 Satisfied STARLIGHT HOLDINGS LIMITED
DEED OF GUARANTEE AND DEBENTURE 2000-06-30 Satisfied STARLIGHT HOLDINGS LIMITED
DEED OF CHARGE (SUPPLEMENTAL TO A DEBENTURE DATED 30TH JUNE 1994) 1996-06-28 Satisfied STARLIGHT HOLDINGS LIMITED
DEED OF DEBENTURE 1994-06-30 Satisfied STARLIGHT HOLDINGS LIMITED
DEED OF MEMORANDUM OF DEPOSIT OF TITLE DEEDS 1993-01-26 Satisfied STARLIGHT HOLDINGS LIMITED
LEGAL MORTGAGE 1990-12-19 Satisfied SVENSKA HANDELSBANKEN
MEMORANDUM OF SECURITY 1990-12-19 Satisfied SVENSKA HANDELSBANKEN
EQUITABLE MORTGAGE 1990-12-19 Satisfied STARLIGHT HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 DANDIA CHARITABLE TRUST

Intangible Assets
Patents
We have not found any records of DANDIA CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for DANDIA CHARITABLE TRUST
Trademarks
We have not found any records of DANDIA CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANDIA CHARITABLE TRUST. 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 DANDIA CHARITABLE TRUST 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 DANDIA CHARITABLE TRUST 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 DANDIA CHARITABLE TRUST 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 DANDIA CHARITABLE TRUST 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.