DISABILITY NETWORK C.I.C.

Register to unlock more data on OkredoRegister

DISABILITY NETWORK C.I.C.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

11398483

Incorporation date

05/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Church Street, Gainsborough DN21 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2018)
dot icon31/10/2025
Resolutions
dot icon11/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon24/04/2024
Registered office address changed from 100 Church Street Gainsborough DN21 2JH England to 100 Church Street Gainsborough DN21 2JR on 2024-04-24
dot icon17/04/2024
Appointment of Elaine Conaghan as a director on 2024-04-16
dot icon15/04/2024
Termination of appointment of Stephen William Johnson as a director on 2024-04-14
dot icon15/04/2024
Termination of appointment of Emma Louise Woodhouse as a director on 2024-03-25
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon21/07/2023
Appointment of Mark Coulson as a director on 2023-07-08
dot icon17/07/2023
Appointment of Richard John Craig as a director on 2023-07-08
dot icon17/07/2023
Termination of appointment of Gillian Florence Bardsley as a director on 2023-07-17
dot icon11/07/2023
Appointment of Alicia Louise Robinson as a director on 2023-07-08
dot icon11/07/2023
Appointment of Mrs Carolyn Dawn Lyden as a director on 2023-07-08
dot icon11/07/2023
Appointment of Rev Stephen William Johnson as a director on 2023-07-08
dot icon10/07/2023
Registered office address changed from 18 Parnell Street Parnell Street Gainsborough Lincolnshire DN21 2NB England to 100 Church Street Gainsborough DN21 2JH on 2023-07-10
dot icon10/07/2023
Termination of appointment of Paul Christopher Birkitt as a secretary on 2023-07-08
dot icon10/07/2023
Termination of appointment of Gillian Jane Spencer as a director on 2023-07-08
dot icon10/07/2023
Appointment of Eleanor Jade Carter as a secretary on 2023-07-08
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon19/07/2022
Termination of appointment of Vanessa Ann Maunders as a director on 2022-06-30
dot icon08/04/2022
Termination of appointment of Shan Margaret Jaehrig as a director on 2022-04-01
dot icon08/04/2022
Termination of appointment of David Richard Wilkinson-Hayes as a director on 2022-03-28
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon18/06/2021
Director's details changed for Mrs Emma Louise Woodhouse on 2021-05-10
dot icon14/05/2021
Appointment of Mrs Gillian Jane Spencer as a director on 2021-05-05
dot icon14/05/2021
Appointment of Mrs Emma Louise Woodhouse as a director on 2021-05-05
dot icon14/05/2021
Appointment of Mrs Shan Margaret Jaehrig as a director on 2021-05-05
dot icon12/11/2020
Registered office address changed from 5 Market Arcade Gainsborough Lincolnshire DN21 2DY England to 18 Parnell Street Parnell Street Gainsborough Lincolnshire DN21 2NB on 2020-11-12
dot icon12/11/2020
Termination of appointment of Michelle Leighton as a director on 2020-10-22
dot icon12/11/2020
Termination of appointment of Linda Hewitson as a director on 2020-10-22
dot icon27/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/06/2020
Termination of appointment of Alister Paul Williams as a director on 2020-05-25
dot icon04/06/2020
Termination of appointment of David John Cotton as a director on 2020-05-25
dot icon26/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/04/2020
Notification of Sheila Christine Bibb as a person with significant control on 2020-04-02
dot icon16/04/2020
Cessation of Michelle Leighton as a person with significant control on 2020-04-02
dot icon10/03/2020
Appointment of Mrs Linda Hewitson as a director on 2020-02-26
dot icon05/03/2020
Appointment of Mr Paul Christopher Birkitt as a secretary on 2020-02-25
dot icon02/03/2020
Registered office address changed from 1B Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA to 5 Market Arcade Gainsborough Lincolnshire DN21 2DY on 2020-03-02
dot icon05/06/2019
Appointment of Mr Alister Paul Williams as a director on 2019-06-05
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/05/2019
Appointment of Mr David Richard Wilkinson-Hayes as a director on 2019-05-17
dot icon28/05/2019
Termination of appointment of Joyce Agnes Holly Doris Jacobs as a secretary on 2019-05-28
dot icon14/03/2019
Termination of appointment of Ann Mahalah Knight as a director on 2019-03-14
dot icon15/02/2019
Appointment of Rev. Cllr. David John Cotton as a director on 2018-08-27
dot icon01/11/2018
Appointment of Cllr. Mrs Gillian Florence Bardsley as a director on 2018-08-29
dot icon31/10/2018
Appointment of Miss Joyce Agnes Holly Doris Jacobs as a secretary on 2018-10-31
dot icon31/10/2018
Termination of appointment of Joyce Agnes Polly Doris Jacobs as a secretary on 2018-10-31
dot icon31/10/2018
Appointment of Miss Joyce Agnes Polly Doris Jacobs as a secretary on 2018-10-31
dot icon30/10/2018
Appointment of Mrs Vanessa Ann Maunders as a director on 2018-08-29
dot icon29/10/2018
Appointment of Cllr. Mrs Sheila Christine Bibb as a director on 2018-08-29
dot icon25/10/2018
Appointment of Ms Lyn Marlow as a director on 2018-08-29
dot icon25/10/2018
Notification of Michelle Leighton as a person with significant control on 2018-08-29
dot icon25/10/2018
Appointment of Mrs Michelle Leighton as a director on 2018-08-29
dot icon25/10/2018
Cessation of Ann Mahalah Knight as a person with significant control on 2018-08-29
dot icon05/06/2018
Incorporation of a Community Interest Company
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
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.89K
-
0.00
21.67K
-
2022
2
16.01K
-
13.89K
10.66K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marlow, Lyn
Director
29/08/2018 - Present
2
Leighton, Michelle
Director
29/08/2018 - 22/10/2020
-
Knight, Ann Mahalah
Director
05/06/2018 - 14/03/2019
-
Mrs Sheila Christine Bibb
Director
29/08/2018 - Present
-
Johnson, Stephen William, Revd Canon
Director
08/07/2023 - 14/04/2024
4

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISABILITY NETWORK C.I.C.

DISABILITY NETWORK C.I.C. is an(a) Converted / Closed company incorporated on 05/06/2018 with the registered office located at 100 Church Street, Gainsborough DN21 2JR. 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 DISABILITY NETWORK C.I.C.?

toggle

DISABILITY NETWORK C.I.C. is currently Converted / Closed. It was registered on 05/06/2018 and dissolved on 31/10/2025.

Where is DISABILITY NETWORK C.I.C. located?

toggle

DISABILITY NETWORK C.I.C. is registered at 100 Church Street, Gainsborough DN21 2JR.

What does DISABILITY NETWORK C.I.C. do?

toggle

DISABILITY NETWORK C.I.C. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DISABILITY NETWORK C.I.C.?

toggle

The latest filing was on 31/10/2025: Resolutions.