UKBizDB.co.uk

DREAM ON CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:8 Hopper Way, Diss, Norfolk, England, IP22 4GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compton House, 13 Castle Street, Eye, England, IP23 7AN

Director01 January 2012Active
Compton House, 13 Castle Street, Eye, England, IP23 7AN

Director07 March 2022Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director22 December 2009Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director22 December 2009Active
Compton House, 13 Castle Street, Eye, England, IP23 7AN

Director08 July 2022Active
Compton House, 13 Castle Street, Eye, England, IP23 7AN

Director10 November 2023Active
Eldo House, Kempson Way, Bury St Edmunds, IP32 7AR

Director01 January 2012Active
Compton House, 13 Castle Street, Eye, England, IP23 7AN

Director01 August 2013Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director02 December 2016Active
Compton House, 13 Castle Street, Eye, England, IP23 7AN

Director01 August 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Address

Change registered office address company with date old address new address.

Download
2018-04-16Address

Change registered office address company with date old address new address.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.