DPACT C.I.C.

Register to unlock more data on OkredoRegister

DPACT C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08190598

Incorporation date

24/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Headley Drive, New Addington CR0 0QECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2012)
dot icon14/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/05/2025
Register inspection address has been changed from 41 Chisholm Road Croydon CR0 6UQ England to 22 Sutherland Court Thesiger Road London SE20 7NN
dot icon12/09/2024
Notification of Amanda Maddock as a person with significant control on 2024-09-01
dot icon16/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/07/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon30/10/2023
Registered office address changed from 41 Chisholm Road Croydon CR0 6UQ England to 14 Headley Drive New Addington CR0 0QE on 2023-10-30
dot icon30/10/2023
Termination of appointment of Yusef Osman as a director on 2023-10-30
dot icon12/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/05/2021
Change of details for Mr Jeff Wills as a person with significant control on 2021-05-12
dot icon13/05/2021
Registered office address changed from Croydon Carers Centre 24 George Stret Croydon CR0 1PD England to 41 Chisholm Road Croydon CR0 6UQ on 2021-05-13
dot icon13/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon14/07/2020
Notification of Jeff Wills as a person with significant control on 2020-05-01
dot icon14/07/2020
Appointment of Ms Jacqueline Burke as a director on 2020-05-01
dot icon14/07/2020
Appointment of Mrs Jenny Porter as a secretary on 2020-05-01
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon14/05/2020
Cessation of Alun Maddock as a person with significant control on 2020-04-29
dot icon14/05/2020
Termination of appointment of Alun Maddock as a director on 2020-04-29
dot icon14/05/2020
Termination of appointment of Angela Dunn as a director on 2020-01-01
dot icon17/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon28/05/2017
Appointment of Miss Angela Dunn as a director on 2017-05-25
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/03/2017
Registered office address changed from 41 Chisholm Road Croydon CR0 6UQ England to Croydon Carers Centre 24 George Stret Croydon CR0 1PD on 2017-03-23
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon11/07/2016
Registered office address changed from C/O Mandy Maddock Woodlands Children's Centre Farnborough Avenue South Croydon Surrey CR2 8HD to 41 Chisholm Road Croydon CR0 6UQ on 2016-07-11
dot icon11/07/2016
Director's details changed for Mr Yusef Osman on 2016-07-08
dot icon11/07/2016
Register(s) moved to registered inspection location 41 Chisholm Road Croydon CR0 6UQ
dot icon11/07/2016
Register inspection address has been changed to 41 Chisholm Road Croydon CR0 6UQ
dot icon21/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/09/2015
Annual return made up to 2015-08-31 no member list
dot icon03/07/2015
Termination of appointment of Clive Locke as a director on 2014-10-01
dot icon03/07/2015
Appointment of Mr Yusef Osman as a director on 2014-09-19
dot icon03/07/2015
Termination of appointment of Trevora Monteiro as a director on 2015-07-01
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-08-31 no member list
dot icon19/09/2014
Termination of appointment of Carol Dorrington as a director on 2014-09-19
dot icon04/06/2014
Termination of appointment of Jeffrey Wills as a director
dot icon04/06/2014
Appointment of Mr Jeffrey Gilbert Wills as a director
dot icon16/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon08/05/2014
Director's details changed for Mr Jeff Wills on 2014-05-08
dot icon18/03/2014
Registered office address changed from , C/O Mandy Maddock, 41 Chisholm Road, Croydon, CR0 6UQ, England on 2014-03-18
dot icon17/01/2014
Appointment of Mr Jeff Wills as a director
dot icon17/01/2014
Termination of appointment of Claire Botterill as a director
dot icon04/09/2013
Annual return made up to 2013-08-24 no member list
dot icon04/09/2013
Termination of appointment of Carol Dorrington as a secretary
dot icon04/09/2013
Registered office address changed from , Davis House Robert Street, Croydon, London, CR0 1QQ on 2013-09-04
dot icon04/09/2013
Termination of appointment of Carol Dorrington as a secretary
dot icon18/04/2013
Registered office address changed from , 42 North Walk, New Addington, Croydon, Surrey, CR0 9EQ on 2013-04-18
dot icon24/08/2012
Incorporation of a Community Interest Company
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
0.00
-
2022
0
0.00
-
0.00
0.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wills, Jeffrey Gilbert
Director
01/01/2014 - Present
1
Porter, Jenny
Secretary
01/05/2020 - Present
-
Burke, Jacqueline
Director
01/05/2020 - Present
-
Osman, Yusef
Director
19/09/2014 - 30/10/2023
-

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 DPACT C.I.C.

DPACT C.I.C. is an(a) Active company incorporated on 24/08/2012 with the registered office located at 14 Headley Drive, New Addington CR0 0QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DPACT C.I.C.?

toggle

DPACT C.I.C. is currently Active. It was registered on 24/08/2012 .

Where is DPACT C.I.C. located?

toggle

DPACT C.I.C. is registered at 14 Headley Drive, New Addington CR0 0QE.

What does DPACT C.I.C. do?

toggle

DPACT C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DPACT C.I.C.?

toggle

The latest filing was on 14/05/2025: Confirmation statement made on 2025-05-07 with no updates.