DAWLISH CELEBRATES CARNIVAL CIC

Register to unlock more data on OkredoRegister

DAWLISH CELEBRATES CARNIVAL CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10690469

Incorporation date

25/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

6 Acer Row, Dawlish, Devon EX7 0GNCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2017)
dot icon25/02/2026
Termination of appointment of Christian John Booth as a director on 2026-02-16
dot icon23/01/2026
Micro company accounts made up to 2025-09-30
dot icon10/12/2025
Appointment of Mrs Rebecca Ann Booth as a director on 2025-12-01
dot icon09/12/2025
Appointment of Mrs Mary Louise Eley as a director on 2025-12-01
dot icon08/12/2025
Termination of appointment of Angela Francesca Weatherhead as a director on 2025-11-30
dot icon08/12/2025
Registered office address changed from 39 Meadow Park Dawlish Devon EX7 9BU United Kingdom to 6 Acer Row Dawlish Devon EX7 0GN on 2025-12-08
dot icon14/10/2025
Memorandum and Articles of Association
dot icon14/10/2025
Resolutions
dot icon16/07/2025
Micro company accounts made up to 2024-09-30
dot icon18/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon12/01/2025
Appointment of Mrs Allison Foster as a director on 2025-01-06
dot icon12/01/2025
Appointment of Miss Laura Rose Cridge as a director on 2025-01-06
dot icon10/01/2025
Termination of appointment of Ben George Birdsey as a director on 2025-01-06
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon09/11/2023
Termination of appointment of Carl Garry Avery as a director on 2023-11-08
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon06/11/2022
Termination of appointment of Mary Kathleen Lowther as a director on 2022-10-25
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon25/04/2022
Appointment of Mr Ben George Birdsey as a director on 2022-04-11
dot icon22/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon31/01/2022
Confirmation statement made on 2021-04-13 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-09-30
dot icon04/10/2020
Appointment of Mr William Geoffrey King as a director on 2020-09-30
dot icon13/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon13/04/2020
Termination of appointment of Kenneth Michael Brimacombe as a director on 2020-04-13
dot icon07/04/2020
Micro company accounts made up to 2019-09-30
dot icon10/01/2020
Termination of appointment of Trevor Dennis Stratford as a director on 2020-01-06
dot icon10/01/2020
Appointment of Mr Carl Garry Avery as a director on 2020-01-06
dot icon10/01/2020
Registered office address changed from 5 Swallows Acre Dawlish Devon EX7 0RU to 39 Meadow Park Dawlish Devon EX7 9BU on 2020-01-10
dot icon10/01/2020
Termination of appointment of Geoffrey Gordon Wills as a director on 2020-01-06
dot icon10/01/2020
Appointment of Mrs Angela Francesca Weatherhead as a director on 2020-01-06
dot icon10/01/2020
Termination of appointment of Helen Wills as a director on 2020-01-06
dot icon10/01/2020
Appointment of Mr Christian John Booth as a director on 2020-01-06
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-09-30
dot icon14/10/2018
Director's details changed for Trevor Dennis Stratford on 2018-10-14
dot icon14/10/2018
Director's details changed for Helen Wills on 2018-10-14
dot icon14/10/2018
Director's details changed for Mrs Mary Kathleen Lowther on 2018-10-14
dot icon14/10/2018
Director's details changed for Kenneth Brimacombe on 2018-10-14
dot icon14/10/2018
Director's details changed for Geoffrey Gordon Wills on 2018-10-14
dot icon03/04/2018
Micro company accounts made up to 2017-09-30
dot icon26/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-09-30
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon25/03/2017
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birdsey, Ben George
Director
11/04/2022 - 06/01/2025
4
Weatherhead, Angela Francesca
Director
06/01/2020 - 30/11/2025
1
Eley, Mary Louise
Director
01/12/2025 - Present
1
Avery, Carl Garry
Director
06/01/2020 - 08/11/2023
-
Foster, Allison
Director
06/01/2025 - Present
-

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 DAWLISH CELEBRATES CARNIVAL CIC

DAWLISH CELEBRATES CARNIVAL CIC is an(a) Active company incorporated on 25/03/2017 with the registered office located at 6 Acer Row, Dawlish, Devon EX7 0GN. There are currently 5 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 DAWLISH CELEBRATES CARNIVAL CIC?

toggle

DAWLISH CELEBRATES CARNIVAL CIC is currently Active. It was registered on 25/03/2017 .

Where is DAWLISH CELEBRATES CARNIVAL CIC located?

toggle

DAWLISH CELEBRATES CARNIVAL CIC is registered at 6 Acer Row, Dawlish, Devon EX7 0GN.

What does DAWLISH CELEBRATES CARNIVAL CIC do?

toggle

DAWLISH CELEBRATES CARNIVAL CIC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DAWLISH CELEBRATES CARNIVAL CIC?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Christian John Booth as a director on 2026-02-16.