DARLINGTON COMMUNITY CARNIVAL

Register to unlock more data on OkredoRegister

DARLINGTON COMMUNITY CARNIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07917763

Incorporation date

20/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

59 Langholm Crescent, Darlington DL3 7SXCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2012)
dot icon04/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon19/02/2025
Memorandum and Articles of Association
dot icon19/02/2025
Statement of company's objects
dot icon19/02/2025
Resolutions
dot icon12/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon17/01/2025
Appointment of Mr Nicholas Charles Alan Jones as a director on 2024-12-17
dot icon17/01/2025
Appointment of Mrs Jane Hartley Irving as a director on 2024-12-17
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/02/2024
Registered office address changed from Red Gables East Cotherstone Barnard Castle DL12 9NT England to 59 Langholm Crescent Darlington DL3 7SX on 2024-02-14
dot icon14/02/2024
Appointment of Mr John Francis Howarth as a director on 2024-02-13
dot icon01/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon03/08/2023
Appointment of Ms Catherine Joanna Culverhouse as a director on 2023-07-21
dot icon02/08/2023
Termination of appointment of Gary Shove as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of David French as a director on 2023-08-01
dot icon22/07/2023
Micro company accounts made up to 2022-11-30
dot icon25/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-11-30
dot icon01/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon01/03/2022
Director's details changed for Mr Gary Shove on 2022-03-01
dot icon01/03/2022
Director's details changed for Mr Martin John Wood on 2022-03-01
dot icon01/03/2022
Director's details changed for Diane Evans on 2022-03-01
dot icon29/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon23/01/2021
Director's details changed for Mr Gary Shove on 2020-12-05
dot icon23/01/2021
Registered office address changed from 42 Swinburne Road Darlington DL3 7TD England to Red Gables East Cotherstone Barnard Castle DL12 9NT on 2021-01-23
dot icon23/07/2020
Registered office address changed from C/O Dcc 22 Rosthwaite Avenue Stockton-on-Tees Cleveland TS19 9HN to 42 Swinburne Road Darlington DL3 7TD on 2020-07-23
dot icon18/07/2020
Micro company accounts made up to 2019-11-30
dot icon29/06/2020
Termination of appointment of Steve John Rose as a director on 2020-06-15
dot icon29/06/2020
Termination of appointment of George Thomas Edwin Oliver as a director on 2020-06-15
dot icon24/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon08/05/2019
Micro company accounts made up to 2018-11-30
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-11-30
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon20/08/2017
Micro company accounts made up to 2016-11-30
dot icon08/03/2017
Termination of appointment of Helen Crumbie as a director on 2017-03-08
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon06/01/2017
Termination of appointment of Sally Forth as a director on 2016-12-31
dot icon17/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/04/2016
Previous accounting period extended from 2015-09-30 to 2015-11-30
dot icon16/02/2016
Annual return made up to 2016-01-20 no member list
dot icon16/02/2016
Termination of appointment of Alexandra Elizabeth Nicholson as a director on 2015-11-30
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/02/2015
Annual return made up to 2015-01-20 no member list
dot icon16/02/2015
Appointment of Mrs Alexandra Elizabeth Nicholson as a director on 2015-01-14
dot icon16/02/2015
Appointment of Mr. Martin John Wood as a director on 2015-01-14
dot icon16/02/2015
Director's details changed for Mr. George Thomas Edwin Oliver on 2014-03-24
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/06/2014
Termination of appointment of Paul Harman as a secretary
dot icon18/06/2014
Termination of appointment of Paul Harman as a director
dot icon18/02/2014
Annual return made up to 2014-01-20 no member list
dot icon17/02/2014
Appointment of Mr. David French as a director
dot icon17/02/2014
Appointment of Mr. George Thomas Edwin Oliver as a director
dot icon17/02/2014
Appointment of Mr. Paul Alexander Oxley Harman as a secretary
dot icon17/02/2014
Termination of appointment of James Timmins as a director
dot icon17/02/2014
Termination of appointment of David Regan as a director
dot icon17/02/2014
Termination of appointment of Tracy Freeman as a director
dot icon17/02/2014
Termination of appointment of Bruce Askew as a director
dot icon17/02/2014
Termination of appointment of Gloriana Morehead as a director
dot icon17/02/2014
Termination of appointment of Lesley Compson as a secretary
dot icon12/02/2014
Registered office address changed from 52 Brook Terrace Darlington Co Durham DL3 6PJ on 2014-02-12
dot icon05/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/03/2013
Annual return made up to 2013-01-20 no member list
dot icon10/03/2013
Appointment of Mr Paul Alexander Oxley Harman as a director
dot icon08/03/2013
Appointment of Ms Helen Crumbie as a director
dot icon08/03/2013
Appointment of Ms Sally Forth as a director
dot icon08/03/2013
Appointment of Mr Steve John Rose as a director
dot icon06/03/2013
Termination of appointment of Jacqueline Maddison as a director
dot icon06/03/2013
Termination of appointment of Daniel Mckeown as a director
dot icon06/03/2013
Termination of appointment of Ian Trevarrow as a director
dot icon06/03/2013
Termination of appointment of Jonathan Lyonette as a director
dot icon06/03/2013
Termination of appointment of Brian Goodfellow as a director
dot icon12/02/2013
Registered office address changed from 139 Greenbank Road Darlington Durham DL3 6EN on 2013-02-12
dot icon20/09/2012
Current accounting period shortened from 2013-01-31 to 2012-09-30
dot icon20/01/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shove, Gary
Director
20/01/2012 - 01/08/2023
5
French, David
Director
10/12/2013 - 01/08/2023
16
Culverhouse, Catherine Joanna
Director
21/07/2023 - Present
12
Wood, Martin John
Director
14/01/2015 - Present
4
Evans, Diane
Director
20/01/2012 - Present
1

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 DARLINGTON COMMUNITY CARNIVAL

DARLINGTON COMMUNITY CARNIVAL is an(a) Active company incorporated on 20/01/2012 with the registered office located at 59 Langholm Crescent, Darlington DL3 7SX. There are currently 6 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 DARLINGTON COMMUNITY CARNIVAL?

toggle

DARLINGTON COMMUNITY CARNIVAL is currently Active. It was registered on 20/01/2012 .

Where is DARLINGTON COMMUNITY CARNIVAL located?

toggle

DARLINGTON COMMUNITY CARNIVAL is registered at 59 Langholm Crescent, Darlington DL3 7SX.

What does DARLINGTON COMMUNITY CARNIVAL do?

toggle

DARLINGTON COMMUNITY CARNIVAL operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for DARLINGTON COMMUNITY CARNIVAL?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-20 with no updates.