DISS COMMUNITY PARTNERSHIP CIC CIC

Register to unlock more data on OkredoRegister

DISS COMMUNITY PARTNERSHIP CIC CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04526671

Incorporation date

04/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Fair Green 36 Fair Green, Diss, Norfolk IP22 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon11/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/01/2026
-
dot icon18/11/2025
Registered office address changed from 36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG England to 36 Fair Green, Diss, Norfolk, England 36 Fair Green Diss Norfolk IP22 4BG on 2025-11-18
dot icon18/11/2025
Registered office address changed from 36 Fair Green, Diss, Norfolk, England 36 Fair Green Diss Norfolk IP22 4BG England to 36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG on 2025-11-18
dot icon06/11/2025
Registered office address changed from 36 Fair Green, Diss Norfolk, England 36Fair Green Diss Norfolk IP22 4BG England to 36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG on 2025-11-06
dot icon06/11/2025
Withdrawal of a person with significant control statement on 2025-11-06
dot icon06/11/2025
Notification of Gary Alexander as a person with significant control on 2025-10-28
dot icon14/10/2025
Registered office address changed from 36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG England to 36 Fair Green, Diss Norfolk, England 36Fair Green Diss Norfolk IP22 4BG on 2025-10-14
dot icon14/10/2025
Termination of appointment of David Charles Case as a director on 2025-10-01
dot icon14/10/2025
Termination of appointment of Alan John Franks as a director on 2025-10-01
dot icon14/10/2025
Termination of appointment of Suzanne Teresa Kayne as a director on 2025-10-01
dot icon14/10/2025
Termination of appointment of Jonathan James Ling as a director on 2025-10-01
dot icon18/09/2025
Appointment of Ms Helena Farstad Mckeown as a director on 2025-09-17
dot icon17/09/2025
Registered office address changed from 8 Marketplace Market Place Diss IP22 4AB England to 36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG on 2025-09-17
dot icon17/09/2025
Registered office address changed from 36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG England to 36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG on 2025-09-17
dot icon17/09/2025
Certificate of change of name
dot icon31/07/2025
Appointment of Dr Gary Robert Alexander as a director on 2025-07-09
dot icon31/07/2025
Appointment of Mr Andrew Stewart Lawrence Hannon as a director on 2025-07-09
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Registered office address changed from Diss Town Council Office 11-12 Market Hill Diss IP22 4JZ England to 8 Marketplace Market Place Diss IP22 4AB on 2025-05-17
dot icon22/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Termination of appointment of Amanda Cook as a director on 2022-11-01
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Appointment of Ms Amanda Cook as a director on 2021-08-24
dot icon16/12/2021
Appointment of Mr Jonathan James Ling as a director on 2021-08-24
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon18/06/2020
Termination of appointment of Gary Robert Alexander as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Mandy Jane Cook as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Gary Robert Alexander as a secretary on 2020-06-18
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Resolutions
dot icon04/12/2019
Appointment of Mrs Suzanne Teresa Kayne as a director on 2019-12-03
dot icon04/12/2019
Appointment of Mr David Charles Case as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Basil Ivor Abbott as a director on 2019-12-03
dot icon03/12/2019
Appointment of Mr Alan John Franks as a director on 2019-12-03
dot icon03/12/2019
Termination of appointment of Basil Ivor Abbott as a secretary on 2019-11-05
dot icon03/12/2019
Registered office address changed from Fair Green House, 36 Fair Green Fair Green House 36 Fair Green Diss Norfolk IP22 4BG England to Diss Town Council Office 11-12 Market Hill Diss IP22 4JZ on 2019-12-03
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2019
Appointment of Dr Gary Robert Alexander as a secretary on 2017-11-08
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Registered office address changed from Dycc, Shelfhanger Rd, Diss Shelfanger Road Diss Norfolk IP22 4EH to Fair Green House, 36 Fair Green Fair Green House 36 Fair Green Diss Norfolk IP22 4BG on 2017-11-22
dot icon13/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with no updates
dot icon06/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon26/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/12/2015
Appointment of Dr Gary Robert Alexander as a director
dot icon14/12/2015
Appointment of Dr Gary Robert Alexander as a director on 2015-03-26
dot icon12/12/2015
Appointment of Mr Basil Ivor Abbott as a secretary on 2015-03-26
dot icon12/12/2015
Annual return made up to 2015-09-04 no member list
dot icon12/12/2015
Termination of appointment of Christopher Hindley Lewis as a director on 2015-03-26
dot icon12/12/2015
Registered office address changed from 50 Mount Street Diss Norfolk IP22 4QG to Dycc, Shelfhanger Rd, Diss Shelfanger Road Diss Norfolk IP22 4EH on 2015-12-12
dot icon12/12/2015
Termination of appointment of Sally Rebecca Hodgkinson as a director on 2015-03-26
dot icon12/12/2015
Termination of appointment of Jacob Andrew Ecclestone as a director on 2015-03-26
dot icon12/12/2015
Termination of appointment of Sarah Blows as a director on 2015-03-26
dot icon12/12/2015
Termination of appointment of Jacob Andrew Ecclestone as a secretary on 2015-03-26
dot icon26/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-04 no member list
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-04 no member list
dot icon25/09/2013
Appointment of Ms Sally Rebecca Hodgkinson as a director
dot icon25/09/2013
Appointment of Mr Christopher Hindley Lewis as a director
dot icon23/09/2013
Termination of appointment of Gary Alexander as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-04 no member list
dot icon04/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-04 no member list
dot icon29/09/2011
Termination of appointment of John Guttridge as a director
dot icon29/09/2011
Termination of appointment of Florence Ellis as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-09-04 no member list
dot icon07/09/2010
Director's details changed for Mr John Garth Guttridge on 2010-09-04
dot icon07/09/2010
Director's details changed for Florence Ellis on 2010-09-04
dot icon07/09/2010
Director's details changed for Jacob Ecclestone on 2010-09-04
dot icon07/09/2010
Director's details changed for Dr Gary Robert Alexander on 2010-09-04
dot icon07/09/2010
Director's details changed for Mandy Jane Cook on 2010-09-04
dot icon07/09/2010
Director's details changed for Basil Ivor Abbott on 2010-09-04
dot icon08/02/2010
Appointment of Ms Sarah Blows as a director
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/09/2009
Annual return made up to 04/09/09
dot icon13/08/2009
Registered office changed on 13/08/2009 from cittaslow resource centre 7 cobbs yard st nicholas street diss IP22 4LB
dot icon18/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/12/2008
Director appointed florence ellis
dot icon12/11/2008
Appointment terminated director jennifer larner
dot icon11/11/2008
Director appointed mandy cook
dot icon11/11/2008
Director appointed john garth guttridge
dot icon11/11/2008
Appointment terminated director jean page
dot icon11/11/2008
Appointment terminated director sarah wilson
dot icon30/09/2008
Annual return made up to 04/09/08
dot icon21/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/09/2007
Annual return made up to 04/09/07
dot icon03/09/2007
Director resigned
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon27/10/2006
Change of name
dot icon27/10/2006
Certificate of change of name
dot icon03/10/2006
Annual return made up to 04/09/06
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
Registered office changed on 05/05/06 from: 45 stanley road diss norfolk IP22 4BN
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Annual return made up to 04/09/05
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon19/07/2005
Secretary resigned;director resigned
dot icon19/07/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon02/12/2004
Director resigned
dot icon30/11/2004
Annual return made up to 04/09/04
dot icon30/11/2004
New secretary appointed
dot icon30/10/2004
Director resigned
dot icon09/07/2004
Secretary resigned;director resigned
dot icon15/06/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon26/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/10/2003
Annual return made up to 04/09/03
dot icon15/09/2003
New director appointed
dot icon06/08/2003
Registered office changed on 06/08/03 from: 43-47 stanley road diss norfolk IP22 4WS
dot icon25/06/2003
Director resigned
dot icon18/06/2003
Registered office changed on 18/06/03 from: diss business centre dark lane diss norfolk IP21 4HD
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon05/11/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon04/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.84K
-
0.00
18.84K
-
2022
0
15.86K
-
0.00
18.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Lyndon-Taylor
Director
04/09/2002 - 22/10/2002
20
Roe, Simon
Director
16/06/2005 - 24/10/2006
-
Rackham, Harold William George
Director
04/09/2002 - 25/10/2005
6
Case, David Charles
Director
03/12/2019 - 01/10/2025
7
Lewis, Christopher Hindley, M,R
Director
06/11/2012 - 26/03/2015
2

Persons with Significant Control

2
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 DISS COMMUNITY PARTNERSHIP CIC CIC

DISS COMMUNITY PARTNERSHIP CIC CIC is an(a) Active company incorporated on 04/09/2002 with the registered office located at 36 Fair Green 36 Fair Green, Diss, Norfolk IP22 4BG. 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 DISS COMMUNITY PARTNERSHIP CIC CIC?

toggle

DISS COMMUNITY PARTNERSHIP CIC CIC is currently Active. It was registered on 04/09/2002 .

Where is DISS COMMUNITY PARTNERSHIP CIC CIC located?

toggle

DISS COMMUNITY PARTNERSHIP CIC CIC is registered at 36 Fair Green 36 Fair Green, Diss, Norfolk IP22 4BG.

What does DISS COMMUNITY PARTNERSHIP CIC CIC do?

toggle

DISS COMMUNITY PARTNERSHIP CIC CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DISS COMMUNITY PARTNERSHIP CIC CIC?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-12-31 with no updates.