ACTIVE DORSET CIC

Register to unlock more data on OkredoRegister

ACTIVE DORSET CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06939457

Incorporation date

19/06/2009

Size

Small

Contacts

Registered address

Registered address

Slades Park Pavilion, Ensbury Avenue, Bournemouth, Dorset BH10 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2009)
dot icon07/04/2026
Termination of appointment of Sally Anne Banister as a director on 2026-04-01
dot icon07/04/2026
Termination of appointment of Daniel John Lock as a director on 2026-04-01
dot icon29/12/2025
Amended accounts for a small company made up to 2025-03-31
dot icon29/12/2025
Amended accounts for a small company made up to 2025-03-31
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Appointment of Mr Jon Foster as a director on 2025-09-24
dot icon07/10/2025
Appointment of Mr Stephen Trembath as a director on 2025-09-24
dot icon20/08/2025
Appointment of Mrs Rebecca Davies as a director on 2025-06-25
dot icon11/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon01/04/2025
Termination of appointment of Katrina Eleanor Kennedy as a director on 2025-03-26
dot icon01/04/2025
Appointment of Mrs Sally Anne Banister as a director on 2025-03-26
dot icon22/01/2025
Amended accounts for a small company made up to 2024-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Termination of appointment of Clare Louise Hicks as a director on 2024-07-11
dot icon26/07/2024
Registered office address changed from Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to Slades Park Pavilion Ensbury Avenue Bournemouth Dorset BH10 4HG on 2024-07-26
dot icon02/07/2024
Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England to Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2024-07-02
dot icon28/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon19/01/2024
Termination of appointment of John Adrian Dawson as a director on 2023-01-14
dot icon19/01/2024
Termination of appointment of David Mark Millener as a director on 2023-01-14
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Appointment of Ms Debbie Karen Hill as a director on 2023-06-27
dot icon20/07/2023
Appointment of Mr Geoffrey Clive Andrew Allen as a director on 2023-06-27
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon08/04/2023
Appointment of Mr Lee Timothy as a director on 2023-03-28
dot icon06/04/2023
Appointment of Mrs Hannah Jane Richards as a director on 2023-03-28
dot icon06/04/2023
Termination of appointment of Neil Gordon Farmer as a director on 2023-03-28
dot icon06/04/2023
Termination of appointment of Alan Ottaway as a director on 2023-03-28
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon01/07/2022
Director's details changed for Ms Clare Louise Hicks on 2022-07-01
dot icon28/06/2022
Appointment of Ms Clare Louise Hicks as a director on 2022-03-29
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Appointment of Mrs Katrina Eleanor Kennedy as a director on 2021-06-22
dot icon02/07/2021
Termination of appointment of Tracey Peters as a director on 2021-06-22
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon27/05/2020
Director's details changed for Tracey Peters on 2020-01-01
dot icon27/05/2020
Director's details changed for Mr Alan Ottaway on 2020-01-01
dot icon27/05/2020
Director's details changed for Rachel Partridge on 2020-01-01
dot icon27/05/2020
Director's details changed for Mr David Mark Millener on 2020-01-01
dot icon27/05/2020
Director's details changed for Daniel John Lock on 2020-01-01
dot icon27/05/2020
Director's details changed for Mr Neil Gordon Farmer on 2020-01-01
dot icon27/05/2020
Director's details changed for Mr Neil Gordon Farmer on 2020-05-27
dot icon27/05/2020
Director's details changed for Mr John Adrian Dawson on 2020-01-01
dot icon10/01/2020
Accounts for a small company made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon28/01/2019
Accounts for a small company made up to 2018-03-31
dot icon21/11/2018
Appointment of Daniel John Lock as a director on 2018-04-03
dot icon21/11/2018
Termination of appointment of Annette Susan Partridge as a director on 2018-02-12
dot icon21/11/2018
Termination of appointment of Rebecca Dolling as a director on 2018-06-29
dot icon21/11/2018
Appointment of Rachel Partridge as a director on 2018-04-03
dot icon21/11/2018
Appointment of Tracey Peters as a director on 2018-10-02
dot icon09/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon16/10/2017
Accounts for a small company made up to 2017-03-31
dot icon18/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon08/03/2017
Appointment of Mrs Annette Susan Partridge as a director on 2016-09-23
dot icon06/03/2017
Director's details changed for Mr John Adrian Dawson on 2017-03-03
dot icon03/03/2017
Director's details changed for Mr Alan Ottaway on 2017-03-03
dot icon03/03/2017
Termination of appointment of Roger Brown as a director on 2017-01-24
dot icon03/03/2017
Director's details changed for Mr David Mark Millener on 2017-03-03
dot icon03/03/2017
Director's details changed for Mrs Rebecca Dolling on 2017-03-03
dot icon03/03/2017
Director's details changed for Mr Neil Gordon Farmer on 2017-03-03
dot icon03/03/2017
Termination of appointment of William Jason Jack Warnock as a director on 2016-09-23
dot icon16/02/2017
Full accounts made up to 2016-03-31
dot icon11/10/2016
Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2016-10-11
dot icon11/10/2016
Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF England to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2016-10-11
dot icon16/08/2016
Registered office address changed from The Stable Block Council Offices Furzehill Wimborne Dorset BH21 4HN England to 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 2016-08-16
dot icon15/08/2016
Termination of appointment of Peter Donald Elviss as a director on 2015-12-11
dot icon12/08/2016
Annual return made up to 2016-06-19 no member list
dot icon30/03/2016
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to The Stable Block Council Offices Furzehill Wimborne Dorset BH21 4HN on 2016-03-30
dot icon22/02/2016
Full accounts made up to 2015-03-31
dot icon11/02/2016
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2016-02-11
dot icon23/06/2015
Annual return made up to 2015-06-19 no member list
dot icon23/02/2015
Appointment of Mrs Rebecca Dolling as a director on 2015-01-30
dot icon20/02/2015
Termination of appointment of Louise Ann Treacher as a director on 2014-10-17
dot icon20/02/2015
Termination of appointment of Alan Breakwell as a director on 2014-10-17
dot icon20/02/2015
Appointment of Mr David Mark Millener as a director on 2014-10-17
dot icon20/02/2015
Appointment of Mr William Jason Jack Warnock as a director on 2014-10-17
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-06-19 no member list
dot icon05/08/2014
Appointment of Mr John Adrian Dawson as a director on 2014-04-11
dot icon01/11/2013
Accounts for a small company made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-19 no member list
dot icon06/02/2013
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-19 no member list
dot icon01/03/2012
Full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-19 no member list
dot icon20/07/2011
Director's details changed for Mr Alan Breakwell on 2010-07-31
dot icon20/07/2011
Director's details changed for Mr Alan Ottaway on 2010-05-31
dot icon20/07/2011
Director's details changed for Roger Brown on 2010-10-31
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-19 no member list
dot icon09/07/2010
Secretary's details changed for Lester Alddridge Company Secretarial Limited on 2010-06-09
dot icon09/07/2010
Registered office address changed from C/O C/O Lester Aldridge Llp Russell House Oxford Road Bournemouth Dorset BH8 8EX on 2010-07-09
dot icon08/07/2010
Director's details changed for Neil Gordon Farmer on 2010-06-19
dot icon22/04/2010
Termination of appointment of Melanie Foster as a director
dot icon21/01/2010
Appointment of Mrs Louise Ann Treacher as a director
dot icon26/11/2009
Appointment of Ms Melanie Foster as a director
dot icon26/11/2009
Appointment of Mr Alan Breakwell as a director
dot icon26/11/2009
Appointment of Mr Alan Ottaway as a director
dot icon26/11/2009
Appointment of Mr Peter Donald Elviss as a director
dot icon06/11/2009
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon19/06/2009
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
571.76K
-
0.00
312.25K
-
2022
14
927.37K
-
0.00
123.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Daniel John
Director
03/04/2018 - 01/04/2026
1
Brown, Roger
Director
19/06/2009 - 24/01/2017
2
Foster, Melanie
Director
26/11/2009 - 19/03/2010
11
Peters, Tracey
Director
02/10/2018 - 22/06/2021
-
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
19/06/2009 - 11/02/2016
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE DORSET CIC

ACTIVE DORSET CIC is an(a) Active company incorporated on 19/06/2009 with the registered office located at Slades Park Pavilion, Ensbury Avenue, Bournemouth, Dorset BH10 4HG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE DORSET CIC?

toggle

ACTIVE DORSET CIC is currently Active. It was registered on 19/06/2009 .

Where is ACTIVE DORSET CIC located?

toggle

ACTIVE DORSET CIC is registered at Slades Park Pavilion, Ensbury Avenue, Bournemouth, Dorset BH10 4HG.

What does ACTIVE DORSET CIC do?

toggle

ACTIVE DORSET CIC operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ACTIVE DORSET CIC?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Sally Anne Banister as a director on 2026-04-01.