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

SWANS TRUST (SHAFTESBURY)

UNIT 4 SWANS YARD, HIGH STREET, SHAFTESBURY, DORSET, SP7 8JQ,
Company Registration Number
03321759
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Swans Trust (shaftesbury)
SWANS TRUST (SHAFTESBURY) was founded on 1997-02-20 and has its registered office in Shaftesbury. The organisation's status is listed as "Active". Swans Trust (shaftesbury) 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 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
SWANS TRUST (SHAFTESBURY)
 
Legal Registered Office
UNIT 4 SWANS YARD
HIGH STREET
SHAFTESBURY
DORSET
SP7 8JQ
Other companies in SP7
 
Charity Registration
Charity Number 1063757
Charity Address 4 BOYNE MEAD, SHAFTESBURY, SP7 8HT
Charter COMMUNITY DEVELOPMENT CHARITY WHICH AMONGST OTHER THINGS PROVIDES A COMMUNITY RESOURCE CENTRE AND ASSISTS THE DEVELOPMENT OF SMALL STARTUP BUSINESSES.
Filing Information
Company Number 03321759
Company ID Number 03321759
Date formed 1997-02-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777664176  
Last Datalog update: 2024-12-05 06:44:30
Primary Source:Companies House
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 SWANS TRUST (SHAFTESBURY)

Current Directors
Officer Role Date Appointed
PAMELA JOYCE CRUICKSHANK
Director 2012-09-06
ROSS DENTON CRUICKSHANK
Director 2013-10-30
ANTHONY EDWARD CUFF
Director 2014-10-27
ANNA MCDOWELL
Director 2016-01-20
JENNIFER CHRISTINE PARKER
Director 2006-09-21
JOHN CYRIL PARKER
Director 2000-04-20
RICHARD STANLEY TIPPINS
Director 2013-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN JEFFERY
Director 1997-02-20 2018-02-01
RACHEL STUART CALDWELL
Director 1999-09-16 2017-02-20
JOSEPH PEREGRINE PESTELL
Director 2012-09-06 2015-11-02
MICHAEL LONGSTAFFE
Director 2012-04-19 2014-10-27
TAMARA ESSEX
Director 2002-09-19 2012-04-08
RUTH ELIZABETH HUGHES
Director 2008-09-18 2012-02-28
STEPHEN THOMAS RUTTER
Company Secretary 1997-02-20 2011-10-29
ANN FRANCIS KIRKPATRICK
Director 2004-09-23 2011-10-29
ZARA ELIZABETH MCQUEEN
Director 2008-09-18 2011-10-29
DAVID PRESTON
Director 2003-10-16 2009-11-22
DAVID JEREMY MARTIN
Director 2005-09-22 2006-11-01
JOSEPH PEREGRINE PESTELL
Director 2004-09-23 2006-06-29
DESMOND CHARLES ALNER
Director 1997-02-20 2005-09-22
PAUL ROBERT SCHILLING
Director 1998-03-18 2004-09-23
GEORGINA ANNE AINSWORTH ENGLAND
Director 1999-03-29 2004-05-22
JULIAN RICHMOND FITTER
Director 2002-09-19 2003-09-01
KAREN PALMER
Director 2001-05-17 2003-05-09
CHRISTOPHER ANDREW DAVID PREVETT
Director 2001-05-17 2003-02-27
RICHARD WILLIAM SWABY
Director 2000-04-20 2002-09-19
CATHERINE MARY PICKARD
Director 1998-03-18 2002-07-17
PETER HUTCHERSON
Director 1998-03-18 2001-04-04
HELEN MARY THOMAS
Director 1999-03-29 2001-04-04
FRANCIS PETER HENCKEN
Director 1999-03-29 2000-05-23
JANE KATHRYN MOORE
Director 1998-03-18 2000-03-29
ELIZABETH LYDIA MYLES
Director 1997-12-31 1999-01-31
ANNA MACDOWELL
Director 1998-03-18 1999-01-06
RICHARD GEOFFREY THOMAS
Director 1997-02-20 1997-12-31
RICHARD STIRLEY RIPPER
Director 1997-02-20 1997-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JOYCE CRUICKSHANK TUCKONLINE LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active - Proposal to Strike off
ANTHONY EDWARD CUFF EDWARDS BROTHERS ENTERPRISES LIMITED Director 2000-03-01 CURRENT 1999-12-30 Active
ANTHONY EDWARD CUFF CASTELLO INDUSTRIAL PROPERTIES LIMITED Director 1992-04-04 CURRENT 1943-04-29 Active - Proposal to Strike off
JENNIFER CHRISTINE PARKER SHAFTESBURY ARTS CENTRE Director 2009-02-11 CURRENT 2005-01-18 Active
JOHN CYRIL PARKER SHAFTESBURY AND DISTRICT TASK FORCE LIMITED Director 2003-12-10 CURRENT 2001-09-05 Active - Proposal to Strike off
RICHARD STANLEY TIPPINS SHAFTESBURY COMMUNITY SWIMMING POOL LTD Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-10-18

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
2025-02-24CONFIRMATION STATEMENT MADE ON 24/02/25, WITH NO UPDATES
2025-02-01DIRECTOR APPOINTED MS JENNIFER JANE BELISSA BEATTIE
2024-11-1929/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-24Termination of appointment of Trevor Clements on 2024-04-19
2024-04-24APPOINTMENT TERMINATED, DIRECTOR TREVOR CLEMENTS
2024-04-24APPOINTMENT TERMINATED, DIRECTOR LESTER MARK DIBBEN
2024-04-24APPOINTMENT TERMINATED, DIRECTOR MIKE MADGWICK
2024-02-29Appointment of Mr Trevor Clements as company secretary on 2024-02-21
2024-02-27CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-07-13DIRECTOR APPOINTED MR TREVOR CLEMENTS
2023-07-11DIRECTOR APPOINTED MR LESTER MARK DIBBEN
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-20AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHRISTINE PARKER
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHRISTINE PARKER
2021-11-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINGSLEY RUTTER
2021-08-03AP01DIRECTOR APPOINTED MR MIKE MADGWICK
2021-04-24AP01DIRECTOR APPOINTED MR PETER MILLS
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03AP01DIRECTOR APPOINTED MR JOHN KINGSLEY RUTTER
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MCDOWELL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOYCE CRUICKSHANK
2019-07-20AP01DIRECTOR APPOINTED MR JOHN LESLIE GOODWIN
2019-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN
2019-07-18AP01DIRECTOR APPOINTED MR JOHN GOODMAN
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-03-19PSC08Notification of a person with significant control statement
2018-11-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN JEFFERY
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STUART CALDWELL
2016-11-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-04AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-27AP01DIRECTOR APPOINTED MRS ANNA MCDOWELL
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PEREGRINE PESTELL
2015-08-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-16AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Mr Anthony Edwards Cuff on 2015-03-07
2015-03-04AP01DIRECTOR APPOINTED MR ANTHONY EDWARDS CUFF
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGSTAFFE
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGSTAFFE
2015-01-02AA28/02/14 TOTAL EXEMPTION FULL
2014-03-06AR0120/02/14 NO MEMBER LIST
2013-11-13AA28/02/13 TOTAL EXEMPTION FULL
2013-11-07AP01DIRECTOR APPOINTED MR ROSS DENTON CRUICKSHANK
2013-11-04AP01DIRECTOR APPOINTED DR RICHARD STANLEY TIPPINS
2013-04-30AR0120/02/13 NO MEMBER LIST
2012-10-19AP01DIRECTOR APPOINTED MR JOSEPH PESTELL
2012-10-12AA29/02/12 TOTAL EXEMPTION FULL
2012-09-26AP01DIRECTOR APPOINTED MRS PAMELA JOYCE CRUICKSHANK
2012-07-17AP01DIRECTOR APPOINTED MR MICHAEL LONGSTAFFE
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA ESSEX
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA ESSEX
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HUGHES
2012-03-14AR0120/02/12 NO MEMBER LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ZARA MCQUEEN
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANN KIRKPATRICK
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL STUART CALDWELL / 29/10/2011
2012-03-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RUTTER
2011-12-02AA28/02/11 TOTAL EXEMPTION FULL
2011-05-04AA28/02/10 TOTAL EXEMPTION FULL
2011-03-17AR0120/02/11 NO MEMBER LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 2 BIMPORT SHAFTESBURY DORSET SP7 8AY
2010-03-15AR0120/02/10 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CYRIL PARKER / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN JEFFERY / 15/03/2010
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ZARA ELIZABETH MCQUEEN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ESSEX / 15/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL STUART CALDWELL / 15/03/2010
2009-04-02288aDIRECTOR APPOINTED ZARA ELIZABETH MCQUEEN
2009-04-02288aDIRECTOR APPOINTED RUTH ELIZABETH HUGHES
2009-03-26363aANNUAL RETURN MADE UP TO 20/02/09
2008-10-16AA29/02/08 TOTAL EXEMPTION FULL
2008-05-29363aANNUAL RETURN MADE UP TO 20/02/08
2008-05-29288aDIRECTOR APPOINTED MRS JENNIFER CHRISTINE PARKER
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-11363(288)DIRECTOR RESIGNED
2007-04-11363sANNUAL RETURN MADE UP TO 20/02/07
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-30288bDIRECTOR RESIGNED
2006-02-24363aANNUAL RETURN MADE UP TO 20/02/06
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-04363sANNUAL RETURN MADE UP TO 20/02/05
2004-10-15288bDIRECTOR RESIGNED
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-06-23288bDIRECTOR RESIGNED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02363(288)DIRECTOR RESIGNED
2004-04-02363sANNUAL RETURN MADE UP TO 20/02/04
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-06-26288bDIRECTOR RESIGNED
2003-05-17288bDIRECTOR RESIGNED
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sANNUAL RETURN MADE UP TO 20/02/03
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-08-21288bDIRECTOR RESIGNED
2002-06-07363sANNUAL RETURN MADE UP TO 20/02/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWANS TRUST (SHAFTESBURY) 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 SWANS TRUST (SHAFTESBURY)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-11-10 Outstanding TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of SWANS TRUST (SHAFTESBURY) registering or being granted any patents
Domain Names
We do not have the domain name information for SWANS TRUST (SHAFTESBURY)
Trademarks
We have not found any records of SWANS TRUST (SHAFTESBURY) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWANS TRUST (SHAFTESBURY). 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 (94990 - Activities of other membership organizations n.e.c.) as SWANS TRUST (SHAFTESBURY) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SWANS TRUST (SHAFTESBURY) 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 SWANS TRUST (SHAFTESBURY) 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 SWANS TRUST (SHAFTESBURY) 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.
    Other companies at postcode SP7 8JQ