DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C.

Register to unlock more data on OkredoRegister

DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05319195

Incorporation date

22/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 St. Nicholas Lane, Lewes, East Sussex BN7 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon23/03/2026
Director's details changed for Mrs Moitree Banerjee on 2026-03-23
dot icon20/03/2026
Appointment of Mrs Moitree Banerjee as a director on 2026-03-07
dot icon16/03/2026
Notification of a person with significant control statement
dot icon27/02/2026
Cessation of Mebrak Ghebreweldi as a person with significant control on 2026-02-01
dot icon13/02/2026
Previous accounting period extended from 2025-12-28 to 2025-12-31
dot icon10/02/2026
Cessation of Yaa Asare as a person with significant control on 2025-12-01
dot icon10/02/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon05/02/2026
Termination of appointment of Yaa Asare as a director on 2025-12-01
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-28
dot icon10/12/2025
Appointment of Miss Barbara Angela Harris as a director on 2025-12-01
dot icon01/12/2025
Cessation of Patrick Nyikavaranda as a person with significant control on 2025-08-31
dot icon01/12/2025
Termination of appointment of Patrick Nyikavaranda as a director on 2025-08-31
dot icon25/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Memorandum and Articles of Association
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-29
dot icon30/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon30/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon18/04/2024
Change of name notice
dot icon18/04/2024
Certificate of change of name
dot icon18/04/2024
Change of name
dot icon04/03/2024
Notification of Yaa Asare as a person with significant control on 2024-02-01
dot icon04/03/2024
Notification of Mebrak Ghebreweldi as a person with significant control on 2024-02-01
dot icon04/03/2024
Notification of Patrick Nyikavaranda as a person with significant control on 2024-02-01
dot icon06/02/2024
Cessation of Sally Ann Webb as a person with significant control on 2024-02-06
dot icon30/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/02/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon16/09/2021
Appointment of Mr Patrick Nyikavaranda as a director on 2021-09-08
dot icon16/09/2021
Termination of appointment of Mamta Ramanbhai Patel as a director on 2021-09-08
dot icon15/03/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon09/12/2020
Appointment of Dr Yaa Asare as a director on 2020-11-01
dot icon19/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/10/2020
Appointment of Ms Mamta Ramanbhai Patel as a director on 2020-09-16
dot icon16/09/2020
Termination of appointment of Yaa Asare as a director on 2020-09-01
dot icon14/08/2020
Termination of appointment of Ivan Robert James Rudd as a director on 2020-08-14
dot icon14/08/2020
Termination of appointment of Ivan Robert James Rudd as a secretary on 2020-08-14
dot icon28/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-22 no member list
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-22 no member list
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Appointment of Dr Yaa Asare as a director
dot icon13/01/2014
Annual return made up to 2013-12-22 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-22 no member list
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2011-12-22 no member list
dot icon11/02/2012
Registered office address changed from 31a Priory Street Hastings East Sussex TN34 1EA England on 2012-02-11
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2010-12-22 no member list
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Termination of appointment of Yaa Asare as a director
dot icon24/08/2010
Termination of appointment of James Kibukamusoke as a secretary
dot icon24/08/2010
Appointment of Mr Ivan Robert James Rudd as a secretary
dot icon24/08/2010
Appointment of Mr Ivan Robert James Rudd as a director
dot icon11/07/2010
Registered office address changed from 36 St. Nicholas Lane Lewes East Sussex BN7 2JZ United Kingdom on 2010-07-11
dot icon04/02/2010
Annual return made up to 2009-12-22 no member list
dot icon03/02/2010
Director's details changed for Yaa Asare on 2009-10-01
dot icon03/02/2010
Registered office address changed from Lewes Chambers 17 High Street Lewes East Sussex BN7 2LN on 2010-02-03
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Annual return made up to 22/12/08
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/08/2008
Annual return made up to 22/12/07
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/01/2007
Annual return made up to 22/12/06
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2006
Annual return made up to 22/12/05
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon24/03/2005
New director appointed
dot icon22/12/2004
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
28/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.61K
-
0.00
106.10K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghebreweldi, Mebrak
Director
04/01/2005 - Present
6
Nyikavaranda, Patrick
Director
08/09/2021 - 31/08/2025
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/12/2004 - 22/12/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/12/2004 - 22/12/2004
67500
Patel, Mamta Ramanbhai
Director
16/09/2020 - 08/09/2021
7

Persons with Significant Control

8
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 DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C.

DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C. is an(a) Active company incorporated on 22/12/2004 with the registered office located at 36 St. Nicholas Lane, Lewes, East Sussex BN7 2JZ. 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 DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C.?

toggle

DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C. is currently Active. It was registered on 22/12/2004 .

Where is DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C. located?

toggle

DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C. is registered at 36 St. Nicholas Lane, Lewes, East Sussex BN7 2JZ.

What does DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C. do?

toggle

DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DIVERSITY RESOURCE INTERNATIONAL (DRI) C.I.C.?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mrs Moitree Banerjee on 2026-03-23.