This company is commonly known as Dpact C.i.c.. The company was founded 11 years ago and was given the registration number 08190598. The firm's registered office is in CROYDON. You can find them at Croydon Carers Centre, 24 George Stret, Croydon, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DPACT C.I.C. |
---|---|---|
Company Number | : | 08190598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Croydon Carers Centre, 24 George Stret, Croydon, England, CR0 1PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Headley Drive, New Addington, England, CR0 0QE | Secretary | 01 May 2020 | Active |
14, Headley Drive, New Addington, England, CR0 0QE | Director | 01 May 2020 | Active |
28, Leighton Gardens, South Croydon, United Kingdom, CR2 9DY | Director | 01 January 2014 | Active |
42, North Walk, New Addington, Croydon, United Kingdom, CR0 9EQ | Secretary | 24 August 2012 | Active |
53, Westfield Avenue, South Croydon, United Kingdom, CR2 9JZ | Director | 24 August 2012 | Active |
42, North Walk, New Addington, Croydon, United Kingdom, CR0 9EQ | Director | 24 August 2012 | Active |
57, Wentworth Way, South Croydon, England, CR2 9EY | Director | 25 May 2017 | Active |
33, Leighton Street, West Croydon, United Kingdom, CR0 3SB | Director | 24 August 2012 | Active |
41, Chisholm Road, Croydon, United Kingdom, CR0 6UQ | Director | 24 August 2012 | Active |
18, Otterbourne Road, West Croydon, United Kingdom, CR0 1XZ | Director | 24 August 2012 | Active |
41, Chisholm Road, Croydon, England, CR0 6UQ | Director | 19 September 2014 | Active |
Woodlands Children's Centre, Farnborough Avenue, South Croydon, England, CR2 8HD | Director | 04 June 2014 | Active |
Mr Jeffrey Gilbert Wills | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | 41, Chisholm Road, Croydon, England, CR0 6UQ |
Nature of control | : |
|
Mr Alun Maddock | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Croydon Carers Centre, 24 George Stret, Croydon, England, CR0 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person secretary company with name date. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-28 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.