Company NameDolma Foundation
Company StatusActive
Company Number06040911
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 January 2007(17 years, 3 months ago)
Previous NameDolma Development Fund

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 NameAshley David Scott Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleEdo Salvation Army
Country of ResidenceUnited Kingdom
Correspondence Address51 Parkanaur Avenue
Southend
Essex
SS1 3HX
Director NameElizabeth Mary Gocher
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Alston Court 15 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8EH
Director NameMr Timothy Edward Gocher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameAshley David Scott Smith
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleEdo Salvation Army
Country of ResidenceUnited Kingdom
Correspondence Address51 Parkanaur Avenue
Southend
Essex
SS1 3HX
Director NameMr David Peter Stanley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleMusical Director, Southend Mencap
Country of ResidenceEngland
Correspondence Address209 Western Road, Leigh On Sea Western Road
Leigh-On-Sea
SS9 2PQ
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressB71 Arthouse 1 York Way
London
N1C 4AT
Director NameMr Archibald Alexander Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Challacombe Thorpe Bay
Southend-On-Sea
Essex
SS1 3TY

Contact

Websitewww.dolmafund.org
Email address[email protected]

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£270,642
Net Worth£19,225
Cash£25,425
Current Liabilities£7,939

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
4 January 2023Confirmation statement made on 3 January 2023 with updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (15 pages)
12 January 2022Confirmation statement made on 3 January 2022 with updates (3 pages)
27 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 27 August 2021 (1 page)
27 August 2021Director's details changed for Mr Timothy Edward Gocher on 16 August 2021 (2 pages)
16 August 2021Appointment of Mr David Stanley as a director on 13 August 2021 (2 pages)
10 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2021 (1 page)
27 January 2021Confirmation statement made on 3 January 2021 with updates (3 pages)
6 October 2020Full accounts made up to 31 January 2020 (17 pages)
9 January 2020Confirmation statement made on 3 January 2020 with updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (18 pages)
11 January 2019Registered office address changed from 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 11 January 2019 (1 page)
7 January 2019Confirmation statement made on 3 January 2019 with updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
16 March 2018Termination of appointment of David John Grigson as a director on 15 March 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
29 January 2016Annual return made up to 3 January 2016 no member list (7 pages)
29 January 2016Annual return made up to 3 January 2016 no member list (7 pages)
28 January 2016Director's details changed for Elizabeth Mary Gocher on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Elizabeth Mary Gocher on 28 January 2016 (2 pages)
13 November 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
13 November 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
6 July 2015Registered office address changed from 11 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 11 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 6 July 2015 (1 page)
6 July 2015Director's details changed for Timothy Edward Gocher on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 11 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 6 July 2015 (1 page)
6 July 2015Director's details changed for Timothy Edward Gocher on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Timothy Edward Gocher on 6 July 2015 (2 pages)
14 January 2015Annual return made up to 3 January 2015 no member list (7 pages)
14 January 2015Annual return made up to 3 January 2015 no member list (7 pages)
14 January 2015Annual return made up to 3 January 2015 no member list (7 pages)
8 January 2015Director's details changed for David John Grigson on 3 January 2015 (2 pages)
8 January 2015Director's details changed for David John Grigson on 3 January 2015 (2 pages)
8 January 2015Director's details changed for David John Grigson on 3 January 2015 (2 pages)
18 November 2014Company name changed dolma development fund\certificate issued on 18/11/14
  • RES15 ‐ Change company name resolution on 2014-10-02
(2 pages)
18 November 2014Company name changed dolma development fund\certificate issued on 18/11/14 (2 pages)
18 November 2014NE01 filed (2 pages)
18 November 2014NE01 filed (2 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
20 October 2014Change of name notice (2 pages)
20 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-02
(1 page)
20 October 2014Change of name notice (2 pages)
20 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-02
  • RES15 ‐ Change company name resolution on 2014-10-02
(1 page)
23 September 2014Appointment of Mr Archibald Alexander Cameron as a director on 22 September 2014 (2 pages)
23 September 2014Appointment of Mr Archibald Alexander Cameron as a director on 22 September 2014 (2 pages)
5 February 2014Annual return made up to 3 January 2014 no member list (6 pages)
5 February 2014Annual return made up to 3 January 2014 no member list (6 pages)
5 February 2014Annual return made up to 3 January 2014 no member list (6 pages)
4 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
4 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
19 August 2013Registered office address changed from 11 Alleyn Place Westcliff on Sea Essex SS0 8AT on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 11 Alleyn Place Westcliff on Sea Essex SS0 8AT on 19 August 2013 (1 page)
7 March 2013Registered office address changed from 51 Parkanaur Avenue Southend-on-Sea Essex SS1 3HX England on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 51 Parkanaur Avenue Southend-on-Sea Essex SS1 3HX England on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 51 Parkanaur Avenue Southend-on-Sea Essex SS1 3HX England on 7 March 2013 (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2013Annual return made up to 3 January 2013 no member list (6 pages)
7 January 2013Annual return made up to 3 January 2013 no member list (6 pages)
7 January 2013Annual return made up to 3 January 2013 no member list (6 pages)
14 September 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
14 September 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
3 January 2012Annual return made up to 3 January 2012 no member list (6 pages)
3 January 2012Annual return made up to 3 January 2012 no member list (6 pages)
3 January 2012Annual return made up to 3 January 2012 no member list (6 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
29 June 2011Registered office address changed from 9 Clarence Road Southend on Sea Essex SS1 1AN on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 9 Clarence Road Southend on Sea Essex SS1 1AN on 29 June 2011 (1 page)
19 January 2011Annual return made up to 3 January 2011 no member list (6 pages)
19 January 2011Annual return made up to 3 January 2011 no member list (6 pages)
19 January 2011Director's details changed for Timothy Edward Gocher on 25 November 2010 (2 pages)
19 January 2011Annual return made up to 3 January 2011 no member list (6 pages)
19 January 2011Director's details changed for Timothy Edward Gocher on 25 November 2010 (2 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
6 January 2010Annual return made up to 3 January 2010 no member list (4 pages)
6 January 2010Director's details changed for Ashley David Scott Smith on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Ashley David Scott Smith on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Mary Gocher on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Timothy Edward Gocher on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Timothy Edward Gocher on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Mary Gocher on 3 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 no member list (4 pages)
6 January 2010Director's details changed for Ashley David Scott Smith on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Mary Gocher on 3 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 no member list (4 pages)
6 January 2010Director's details changed for Timothy Edward Gocher on 3 January 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
30 January 2009Annual return made up to 03/01/09 (3 pages)
30 January 2009Annual return made up to 03/01/09 (3 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
28 January 2008Annual return made up to 03/01/08 (2 pages)
28 January 2008Annual return made up to 03/01/08 (2 pages)
3 January 2007Incorporation (33 pages)
3 January 2007Incorporation (33 pages)