DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C.

Register to unlock more data on OkredoRegister

DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15461972

Incorporation date

02/02/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 310, Kingsley House, Balmoral Road,, Balmoral Road, Gillingham ME7 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2024)
dot icon14/04/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon11/01/2026
Termination of appointment of Christopher David Green as a director on 2025-01-08
dot icon03/01/2026
Appointment of Miss Mollie Ellen Lace Gallagher as a director on 2026-01-01
dot icon12/11/2025
Director's details changed for Mrs Rukiat Temitope Abudu Abudu on 2025-11-01
dot icon18/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/04/2025
Registered office address changed from Abbey Farm, the Kent Barn, St Radigunds, Abbey Rd, Abbey Road Dover CT15 7DL England to Suite 310, Kingsley House, Balmoral Road, Balmoral Road Gillingham ME7 4NT on 2025-04-19
dot icon09/04/2025
Registered office address changed from 64 Maylam Gardens Sittingbourne ME10 1GB England to Abbey Farm, the Kent Barn, St Radigunds, Abbey Rd, Abbey Road Dover CT15 7DL on 2025-04-09
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/11/2024
Appointment of Rosie Kendrick as a director on 2024-10-30
dot icon01/11/2024
Director's details changed for Rukiat Temitope Abudu Abudu on 2024-10-28
dot icon31/10/2024
Cessation of Christopher David Green as a person with significant control on 2024-10-30
dot icon30/10/2024
Appointment of Mr Christopher Green as a director on 2024-10-18
dot icon30/10/2024
Director's details changed for Mr Christopher Green on 2024-10-30
dot icon30/10/2024
Director's details changed for Mr Christopher Green on 2024-10-18
dot icon30/10/2024
Notification of Christopher David Green as a person with significant control on 2024-10-30
dot icon06/07/2024
Termination of appointment of Rosalyn Kendrick as a director on 2024-07-05
dot icon15/05/2024
Appointment of Mrs Rosalyn Kendrick as a director on 2024-05-14
dot icon01/05/2024
Registered office address changed from Kingsley House 37-45 Balmoral Road Suite 310, Third Floor Gillingham ME7 4NT United Kingdom to 64 Maylam Gardens Sittingbourne ME10 1GB on 2024-05-01
dot icon02/02/2024
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
01/02/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abudu Abudu, Rukiat Temitope
Director
02/02/2024 - Present
-
Ms Rosalyn Kendrick
Director
14/05/2024 - 05/07/2024
6
Green, Christopher
Director
18/10/2024 - 08/01/2025
-
Kendrick, Rosie
Director
30/10/2024 - Present
-
Gallagher, Mollie Ellen Lace
Director
01/01/2026 - Present
-

Persons with Significant Control

3
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 DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C.

DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C. is an(a) Active company incorporated on 02/02/2024 with the registered office located at Suite 310, Kingsley House, Balmoral Road,, Balmoral Road, Gillingham ME7 4NT. 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 DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C.?

toggle

DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C. is currently Active. It was registered on 02/02/2024 .

Where is DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C. located?

toggle

DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C. is registered at Suite 310, Kingsley House, Balmoral Road,, Balmoral Road, Gillingham ME7 4NT.

What does DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C. do?

toggle

DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DIIC DIVERSITY & INCLUSION IN CONSTRUCTION C.I.C.?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-02-01 with no updates.