DEDHAM THERAPY FARM CIC

Register to unlock more data on OkredoRegister

DEDHAM THERAPY FARM CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07934234

Incorporation date

02/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dedham Therapy Farm Cic Mill Lane, Dedham, Colchester CO7 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon12/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon10/02/2026
Director's details changed for Miss Amy Sarah Boyce on 2026-01-01
dot icon10/02/2026
Change of details for Miss Amy Sarah Boyce as a person with significant control on 2026-01-01
dot icon14/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/02/2025
Change of details for Miss Amy Sarah Boyce as a person with significant control on 2025-02-02
dot icon11/02/2025
Director's details changed for Miss Amy Sarah Boyce on 2025-02-02
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/12/2024
Statement of company's objects
dot icon20/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Resolutions
dot icon03/12/2024
Memorandum and Articles of Association
dot icon07/06/2024
Notification of Sara Louise Marshall as a person with significant control on 2024-05-30
dot icon07/06/2024
Change of details for Miss Amy Sarah Boyce as a person with significant control on 2024-05-30
dot icon07/06/2024
Change of details for Mrs Megan Kate Dack as a person with significant control on 2024-05-30
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/05/2022
Appointment of Mrs Sara Louise Marshall as a director on 2022-05-11
dot icon28/04/2022
Director's details changed for Mrs Megan Kate Dack on 2022-04-22
dot icon28/04/2022
Change of details for Mrs Megan Kate Dack as a person with significant control on 2022-04-22
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon12/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon11/02/2021
Change of details for Mrs Megan Kate Dack as a person with significant control on 2020-09-16
dot icon11/02/2021
Change of details for Miss Amy Sarah Boyce as a person with significant control on 2020-09-16
dot icon02/10/2020
Resolutions
dot icon24/09/2020
Termination of appointment of Gillian De'ath as a director on 2020-09-18
dot icon24/09/2020
Termination of appointment of David Roger De'ath as a director on 2020-09-18
dot icon16/09/2020
Termination of appointment of David Roger De'ath as a secretary on 2020-09-16
dot icon16/09/2020
Appointment of Mrs Megan Kate Dack as a secretary on 2020-09-16
dot icon16/09/2020
Cessation of Gillian De'ath as a person with significant control on 2020-09-16
dot icon16/09/2020
Cessation of David Roger De'ath as a person with significant control on 2020-09-16
dot icon16/09/2020
Notification of Megan Kate Dack as a person with significant control on 2020-09-16
dot icon16/09/2020
Notification of Amy Sarah Boyce as a person with significant control on 2020-09-16
dot icon04/08/2020
Registered office address changed from , Nurture Dogs Dedham Community Farm, Mill Lane, Dedham, Colchester Essex, CO7 6DH to Dedham Therapy Farm Cic Mill Lane Dedham Colchester CO7 6DH on 2020-08-04
dot icon04/08/2020
Appointment of Mrs Megan Kate Dack as a director on 2020-08-04
dot icon04/08/2020
Appointment of Miss Amy Sarah Boyce as a director on 2020-08-04
dot icon11/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/11/2018
Termination of appointment of Thomas Stentiford as a director on 2018-11-08
dot icon08/11/2018
Termination of appointment of Katie Anne Harwood as a director on 2018-11-08
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/11/2016
Resolutions
dot icon03/11/2016
Director's details changed for Miss Katie Anne Oatham on 2016-10-31
dot icon03/08/2016
Director's details changed for Gillian De'ath on 2016-08-01
dot icon03/08/2016
Director's details changed for David Roger De'ath on 2016-08-01
dot icon09/02/2016
Annual return made up to 2016-02-02 no member list
dot icon09/02/2016
Termination of appointment of Aimee Joanne White as a director on 2015-12-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/12/2015
Appointment of Miss Katie Anne Oatham as a director on 2015-11-10
dot icon10/02/2015
Annual return made up to 2015-02-02 no member list
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/10/2014
Registered office address changed from , 24 Magdalen Green, Colchester, Essex, CO1 2WB to Dedham Therapy Farm Cic Mill Lane Dedham Colchester CO7 6DH on 2014-10-20
dot icon20/10/2014
Termination of appointment of Melanie Jane Marchant as a director on 2013-04-01
dot icon20/10/2014
Termination of appointment of Stella Doreen Margaret Tester as a director on 2014-04-08
dot icon20/10/2014
Termination of appointment of Elizabeth Mary Farmer as a director on 2014-10-03
dot icon25/02/2014
Appointment of Mrs Melanie Jane Marchant as a director
dot icon21/02/2014
Director's details changed for Gillian De'ath on 2013-03-02
dot icon21/02/2014
Annual return made up to 2014-02-02 no member list
dot icon20/02/2014
Termination of appointment of Melanie Marchant as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-02 no member list
dot icon19/02/2013
Appointment of Mrs Elizabeth Mary Farmer as a director
dot icon18/02/2013
Appointment of Mr David Roger De'ath as a secretary
dot icon13/02/2013
Appointment of Mr Thomas Stentiford as a director
dot icon13/02/2013
Appointment of Miss Aimee Joanne White as a director
dot icon13/02/2013
Appointment of Mrs Melanie Jane Marchant as a director
dot icon12/02/2013
Appointment of Mrs Stella Doreen Margaret Tester as a director
dot icon02/02/2012
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
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dack, Megan Kate
Director
04/08/2020 - Present
-
Miss Amy Sarah Boyce
Director
04/08/2020 - Present
-
Marshall, Sara Louise
Director
11/05/2022 - Present
1

Persons with Significant Control

5
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 DEDHAM THERAPY FARM CIC

DEDHAM THERAPY FARM CIC is an(a) Active company incorporated on 02/02/2012 with the registered office located at Dedham Therapy Farm Cic Mill Lane, Dedham, Colchester CO7 6DH. There are currently 3 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 DEDHAM THERAPY FARM CIC?

toggle

DEDHAM THERAPY FARM CIC is currently Active. It was registered on 02/02/2012 .

Where is DEDHAM THERAPY FARM CIC located?

toggle

DEDHAM THERAPY FARM CIC is registered at Dedham Therapy Farm Cic Mill Lane, Dedham, Colchester CO7 6DH.

What does DEDHAM THERAPY FARM CIC do?

toggle

DEDHAM THERAPY FARM CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DEDHAM THERAPY FARM CIC?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-02 with no updates.