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

THE DOROTHY KERIN TRUST BURRSWOOD

HEMPSONS, 100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
04562803
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Dorothy Kerin Trust Burrswood
THE DOROTHY KERIN TRUST BURRSWOOD was founded on 2002-10-15 and has its registered office in London. The organisation's status is listed as "Active". The Dorothy Kerin Trust Burrswood 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
THE DOROTHY KERIN TRUST BURRSWOOD
 
Legal Registered Office
HEMPSONS
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in TN3
 
Previous Names
THE DOROTHY KERIN TRUST11/10/2022
Filing Information
Company Number 04562803
Company ID Number 04562803
Date formed 2002-10-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB195584654  
Last Datalog update: 2023-08-06 06:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DOROTHY KERIN TRUST BURRSWOOD
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 THE DOROTHY KERIN TRUST BURRSWOOD

Current Directors
Officer Role Date Appointed
JAMES NORMAN ARCHER
Company Secretary 2012-11-01
ANTHONY CASTLE BENNETT
Director 2010-03-16
BRIAN COLIN CASTLE
Director 2013-10-03
JANE ELIZABETH COOK
Director 2017-08-23
TIMOTHY THOMAS CRIPPS
Director 2013-07-18
JUSTIN FRANCIS CUMBERLEGE
Director 2018-02-07
SARAH ANN DAVIES
Director 2016-01-27
ROBIN GRAHAM HEPBURN
Director 2009-10-22
ANDREW LIONEL JOHNSON TAYLOR
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWIN PETER DIGGORY
Director 2007-10-18 2017-08-23
PHYLLIDA JANE VAVAJOUR FANE DE SALIS
Director 2008-06-19 2017-08-23
DEBORAH FELECIA RICHARDS
Director 2008-02-01 2016-11-24
LYNETTE ANN STONE
Director 2013-05-16 2016-08-30
TIM JOHN MILLS
Director 2006-05-18 2015-09-24
CHARLES RAYMOND BROADIE
Director 2004-09-30 2013-07-18
NIGEL ANTHONY ROISSETTER
Company Secretary 2009-10-22 2012-11-01
STEPHEN MARTIN MALES
Director 2007-10-18 2012-09-30
SARAH ELISABETH MULLALLY
Director 2012-03-29 2012-07-08
SALLY ANN MUNRO
Director 2002-10-15 2012-05-31
ANTHONY CHARLES SMITH
Director 2008-03-27 2012-03-03
HEATHER BELL NUNNERLEY
Director 2007-10-18 2011-01-20
DAVID JOHN HANES
Company Secretary 2002-10-15 2009-10-22
ELIZABETH PROCTER
Director 2003-05-15 2009-10-01
BRIAN MICHAEL HESTER
Director 2002-10-15 2008-04-17
ERIC SANDOR
Director 2004-07-27 2007-10-10
THOMAS CLIFFORD SHELDON
Director 2002-10-15 2007-06-14
ROBERT WILLIAM VICKERS
Director 2002-10-15 2007-06-14
RUSSELL EDWARD PARKER
Director 2004-01-29 2007-03-15
SIMON BRAID
Director 2002-10-15 2006-07-20
GEOFFREY HAYNES
Director 2002-10-15 2005-05-26
JOHN WHITMORE
Director 2003-12-04 2005-03-24
RICHARD BRISBOURNE
Director 2002-10-15 2003-12-31
DAVID JOHN HANES
Director 2002-10-15 2003-06-30
JOHN FREEMAN PERRY
Director 2002-10-15 2003-02-13
ANNE CECELY PILGRIM
Director 2002-10-15 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CASTLE BENNETT HAWKINS RESIDENTS LIMITED Director 2005-08-26 CURRENT 1997-10-28 Active
ANTHONY CASTLE BENNETT DENBRIDGE HOLDINGS LIMITED Director 2002-05-10 CURRENT 2002-04-10 Active
ANTHONY CASTLE BENNETT DENBRIDGE INVESTMENTS LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
ANTHONY CASTLE BENNETT DENBRIDGE (CHISLEHURST) LIMITED Director 1992-07-20 CURRENT 1992-01-27 Active
ANTHONY CASTLE BENNETT DENBRIDGE (BELVEDERE) LIMITED Director 1991-04-29 CURRENT 1991-04-29 Active
JANE ELIZABETH COOK NAFSIYAT Director 2015-10-16 CURRENT 1983-03-29 Active
JANE ELIZABETH COOK BELL FARM CHRISTIAN CENTRE Director 2012-01-25 CURRENT 2000-11-20 Active
JUSTIN FRANCIS CUMBERLEGE ALDERSGATE PROJECTS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2016-03-16
SARAH ANN DAVIES DEVELOPING HEALTH AND INDEPENDENCE Director 2013-06-25 CURRENT 1999-08-23 Active
SARAH ANN DAVIES ST JOHN'S HOSPITAL TRUSTEE LIMITED Director 2012-08-22 CURRENT 2012-08-22 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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JUSTIN FRANCIS CUMBERLEGE
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE LOUISE SULLIVAN
2023-05-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11Name change exemption from using 'limited' or 'cyfyngedig'
2022-10-11NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-11Company name changed the dorothy kerin trust\certificate issued on 11/10/22
2022-10-11CERTNMCompany name changed the dorothy kerin trust\certificate issued on 11/10/22
2022-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-11NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-08Memorandum articles filed
2022-08-08MEM/ARTSARTICLES OF ASSOCIATION
2022-08-08RES01ADOPT ARTICLES 08/08/22
2022-08-04CC04Statement of company's objects
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COLIN CASTLE
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
2021-05-10AM10Administrator's progress report
2021-05-10AM21Liquidation. End of administration
2021-03-02AP01DIRECTOR APPOINTED REV NICHOLAS GEORGE READ
2020-12-03AM10Administrator's progress report
2020-06-30AP01DIRECTOR APPOINTED MR SIMON GUY JOYCE
2020-06-30AP01DIRECTOR APPOINTED MR SIMON GUY JOYCE
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045628030010
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045628030010
2020-06-04AM10Administrator's progress report
2020-06-04AM10Administrator's progress report
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIONEL JOHNSON TAYLOR
2020-05-05AM19liquidation-in-administration-extension-of-period
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS CRIPPS
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE COLVIN
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAHAM HEPBURN
2019-11-28CH01Director's details changed for Mr Justin Francis Cumberlege on 2019-11-22
2019-11-23AM10Administrator's progress report
2019-08-02AM02Liquidation statement of affairs AM02SOC
2019-07-23AM06Notice of deemed approval of proposals
2019-07-02AM03Statement of administrator's proposal
2019-06-27AM02Liquidation statement of affairs AM02SOA
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Burrswood Groombridge Tunbridge Wells Kent TN3 9PY
2019-05-21AM01Appointment of an administrator
2019-04-16TM02Termination of appointment of Ian Christopher Davis on 2019-04-16
2019-03-14AP01DIRECTOR APPOINTED MS MELANIE JANE LOUISE SULLIVAN
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045628030013
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045628030014
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045628030011
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045628030010
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-31TM02Termination of appointment of James Norman Archer on 2018-08-31
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CASTLE BENNETT
2018-08-24AP03Appointment of Mr Ian Christopher Davis as company secretary on 2018-08-09
2018-02-07AP01DIRECTOR APPOINTED MR JUSTIN FRANCIS CUMBERLEGE
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RICHARDS
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA FANE DE SALIS
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIGGORY
2017-10-27AP01DIRECTOR APPOINTED MS JANE ELIZABETH COOK
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-31ANNOTATIONOther
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045628030009
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-17RES01ADOPT ARTICLES 17/10/16
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE ANN STONE
2016-09-13MEM/ARTSARTICLES OF ASSOCIATION
2016-09-13CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-13AP01DIRECTOR APPOINTED MRS SARAH ANN DAVIES
2016-05-13MEM/ARTSARTICLES OF ASSOCIATION
2016-05-13RES01ALTER ARTICLES 17/07/2014
2015-12-09RP04SECOND FILING WITH MUD 15/10/15 FOR FORM AR01
2015-12-09ANNOTATIONClarification
2015-11-20AR0115/10/15 NO MEMBER LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TIM MILLS
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-27AR0115/10/14 NO MEMBER LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN PETER DIGGORY / 01/03/2014
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-20AP01DIRECTOR APPOINTED THE RT REVD BRIAN COLIN CASTLE
2014-02-19AP01DIRECTOR APPOINTED MISS LYNETTE ANN STONE
2014-02-19AP01DIRECTOR APPOINTED DR ANDREW LIONEL JOHNSON TAYLOR
2014-01-29AP01DIRECTOR APPOINTED MR TIMOTHY THOMAS CRIPPS
2014-01-07AR0115/10/13 NO MEMBER LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FELECIA RICHARDS / 15/10/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM HEPBURN / 15/10/2013
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BROADIE
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ROISSETTER
2013-03-19AP03SECRETARY APPOINTED MR JAMES NORMAN ARCHER
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-30AR0115/10/12 NO MEMBER LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALES
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MULLALLY
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MUNRO
2012-03-29AP01DIRECTOR APPOINTED THE REV DAME SARAH ELISABETH MULLALLY
2011-10-24AR0115/10/11 NO MEMBER LIST
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER NUNNERLEY
2010-10-21AR0115/10/10 NO MEMBER LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PROCTER
2010-09-24AP01DIRECTOR APPOINTED MR ANTHONY CASTLE BENNETT
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-23AP01DIRECTOR APPOINTED MR ROBIN GRAHAM HEPBURN
2009-11-17AR0115/10/09 NO MEMBER LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON ANTHONY CHARLES SMITH / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SOL CHARLES RAYMOND BROADIE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH PROCTER / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV TIM JOHN MILLS / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN PETER DIGGORY / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FELECIA RICHARDS / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MUNRO / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN MALES / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIDA JANE VAVAJOUR FANE DE SALIS / 05/11/2009
2009-11-05AP03SECRETARY APPOINTED MR NIGEL ANTHONY ROISSETTER
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID HANES
2009-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-18288aDIRECTOR APPOINTED PHYLLIDA JANE VAVASOUR FANE DE SALIS
2009-02-18288aDIRECTOR APPOINTED DEBORAH FELECIA RICHARDS
2009-02-18288aDIRECTOR APPOINTED THE REVD CANON ANTHONY CHARLES SMITH
2009-02-18288aDIRECTOR APPOINTED RICHARD EDWIN PETER DIGGORY
2009-02-11363aANNUAL RETURN MADE UP TO 15/10/08
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SHELDON
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HESTER
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24363sANNUAL RETURN MADE UP TO 15/10/07
2007-10-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THE DOROTHY KERIN TRUST BURRSWOOD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-11-05
Appointment of Administrators2019-05-14
Fines / Sanctions
No fines or sanctions have been issued against THE DOROTHY KERIN TRUST BURRSWOOD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-28 Outstanding THE CHARITY BANK LIMITED
LEGAL CHARGE 2013-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-04-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-04-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31

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 THE DOROTHY KERIN TRUST BURRSWOOD

Intangible Assets
Patents
We have not found any records of THE DOROTHY KERIN TRUST BURRSWOOD registering or being granted any patents
Domain Names
We do not have the domain name information for THE DOROTHY KERIN TRUST BURRSWOOD
Trademarks
We have not found any records of THE DOROTHY KERIN TRUST BURRSWOOD registering or being granted any trademarks
Income
Government Income

Government spend with THE DOROTHY KERIN TRUST BURRSWOOD

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2014-10-30 GBP £25
Lewes District Council 2014-10-01 GBP £1,080 Premises
Surrey County Council 2014-06-30 GBP £971
Lewes District Council 2011-07-01 GBP £612
Lewes District Council 2010-11-12 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE DOROTHY KERIN TRUST BURRSWOOD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTHE DOROTHY KERIN TRUSTEvent Date2019-04-30
In the High Court of Justice, Joint Administrator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Administrator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHE DOROTHY KERIN TRUSTEvent Date2019-04-30
Final Date for Proving: 4 December 2020. The administrators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Administrator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Administrator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DOROTHY KERIN TRUST BURRSWOOD 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 THE DOROTHY KERIN TRUST BURRSWOOD 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.