DOWN TO EARTH DERBY CIC

Register to unlock more data on OkredoRegister

DOWN TO EARTH DERBY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13403503

Incorporation date

17/05/2021

Size

Micro Entity

Contacts

Registered address

Registered address

67 Bridge Street, Derby, Derbyshire DE1 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2021)
dot icon26/03/2026
Director's details changed for James Samuel Quince-Starkey on 2026-03-16
dot icon26/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon25/03/2026
Registered office address changed from C/O Vibrant Accountancy the Mill, Lodge Lane Derby Derbyshire DE1 3HB United Kingdom to 67 Bridge Street Derby Derbyshire DE1 3LB on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Ian Ross Nicholson on 2026-03-16
dot icon29/10/2025
Micro company accounts made up to 2025-05-31
dot icon21/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon20/03/2025
Change of details for Mr Ian Ross Nicholson as a person with significant control on 2025-03-11
dot icon20/03/2025
Change of details for James Samuel Quince-Starkey as a person with significant control on 2025-03-11
dot icon23/12/2024
Micro company accounts made up to 2024-05-31
dot icon04/04/2024
Termination of appointment of Neville Alexander Portas as a director on 2024-04-04
dot icon03/04/2024
Director's details changed for Mr Neville Alexander Portas on 2024-03-15
dot icon03/04/2024
Director's details changed for James Samuel Quince-Starkey on 2024-03-15
dot icon03/04/2024
Change of details for James Samuel Quince-Starkey as a person with significant control on 2024-03-15
dot icon03/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon21/03/2024
Registered office address changed from 1 Morledge Derby Derbyshire DE1 2AW to C/O Vibrant Accountancy the Mill, Lodge Lane Derby Derbyshire DE1 3HB on 2024-03-21
dot icon03/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/06/2023
Notification of Ian Ross Nicholson as a person with significant control on 2022-01-01
dot icon22/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon08/04/2023
Amended total exemption full accounts made up to 2022-05-31
dot icon16/03/2023
Notification of Neville Alexander Portas as a person with significant control on 2021-05-17
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon15/03/2023
Termination of appointment of Joshua John Martin as a director on 2022-11-18
dot icon20/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/07/2022
Appointment of Mr Ian Ross Nicholson as a director on 2022-01-01
dot icon01/07/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon17/05/2021
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
31/05/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Ian Ross
Director
01/01/2022 - Present
10
Quince-Starkey, James Samuel
Director
17/05/2021 - Present
2
Martin, Joshua John
Director
17/05/2021 - 18/11/2022
-
Portas, Neville Alexander
Director
17/05/2021 - 04/04/2024
2

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 DOWN TO EARTH DERBY CIC

DOWN TO EARTH DERBY CIC is an(a) Active company incorporated on 17/05/2021 with the registered office located at 67 Bridge Street, Derby, Derbyshire DE1 3LB. There are currently 2 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 DOWN TO EARTH DERBY CIC?

toggle

DOWN TO EARTH DERBY CIC is currently Active. It was registered on 17/05/2021 .

Where is DOWN TO EARTH DERBY CIC located?

toggle

DOWN TO EARTH DERBY CIC is registered at 67 Bridge Street, Derby, Derbyshire DE1 3LB.

What does DOWN TO EARTH DERBY CIC do?

toggle

DOWN TO EARTH DERBY CIC operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for DOWN TO EARTH DERBY CIC?

toggle

The latest filing was on 26/03/2026: Director's details changed for James Samuel Quince-Starkey on 2026-03-16.