This company is commonly known as Dream On Cic. The company was founded 14 years ago and was given the registration number 07111424. The firm's registered office is in DISS. You can find them at 8 Hopper Way, , Diss, Norfolk. This company's SIC code is 96040 - Physical well-being activities.
Name | : | DREAM ON CIC |
---|---|---|
Company Number | : | 07111424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Hopper Way, Diss, Norfolk, England, IP22 4GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compton House, 13 Castle Street, Eye, England, IP23 7AN | Director | 01 January 2012 | Active |
Compton House, 13 Castle Street, Eye, England, IP23 7AN | Director | 07 March 2022 | Active |
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ | Director | 22 December 2009 | Active |
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ | Director | 22 December 2009 | Active |
Compton House, 13 Castle Street, Eye, England, IP23 7AN | Director | 08 July 2022 | Active |
Compton House, 13 Castle Street, Eye, England, IP23 7AN | Director | 10 November 2023 | Active |
Eldo House, Kempson Way, Bury St Edmunds, IP32 7AR | Director | 01 January 2012 | Active |
Compton House, 13 Castle Street, Eye, England, IP23 7AN | Director | 01 August 2013 | Active |
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ | Director | 02 December 2016 | Active |
Compton House, 13 Castle Street, Eye, England, IP23 7AN | Director | 01 August 2013 | Active |
Ms Bridget Fiona Mcintyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compton House, 13 Castle Street, Eye, England, IP23 7AN |
Nature of control | : |
|
Mr Christopher Graham Mcintyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compton House, 13 Castle Street, Eye, England, IP23 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.