ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Active Dorset Cic

Active Dorset Cic is an active company incorporated on 19 June 2009 with the registered office located in Bournemouth, Dorset. Active Dorset Cic was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06939457
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
16 years
Incorporated 19 June 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Slades Park Pavilion
Ensbury Avenue
Bournemouth
Dorset
BH10 4HG
England
Address changed on 26 Jul 2024 (1 year 2 months ago)
Previous address was Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom
Telephone
01202280740
Email
Unreported
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • University Head Of Research • British • Lives in England • Born in Sep 1979
Director • Teacher • British • Lives in England • Born in Jun 1979
Director • British
Director • Consultant • British • Lives in England • Born in Aug 1969
Director • Healthcare Professional • British • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mutual Real Estate Company Limited
Daniel John Lock is a mutual person.
Active
Larasian Limited
Geoffrey Clive Andrew Allen is a mutual person.
Active
Select Country INNS Ltd
Geoffrey Clive Andrew Allen is a mutual person.
Active
Bull INN WSG Ltd
Geoffrey Clive Andrew Allen is a mutual person.
Active
Video Recognition Systems Limited
Geoffrey Clive Andrew Allen is a mutual person.
Active
Cartwheel INN Whitsbury Limited
Geoffrey Clive Andrew Allen is a mutual person.
Active
Mikindani Yacht Club Limited
Geoffrey Clive Andrew Allen is a mutual person.
Active
Burgate Court Management Limited
Geoffrey Clive Andrew Allen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£255.91K
Decreased by £619.53K (-71%)
Turnover
Unreported
Decreased by £1.01M (-100%)
Employees
23
Increased by 8 (+53%)
Total Assets
£1.04M
Decreased by £209.62K (-17%)
Total Liabilities
-£227.93K
Decreased by £117.14K (-34%)
Net Assets
£815.35K
Decreased by £92.48K (-10%)
Debt Ratio (%)
22%
Decreased by 5.69% (-21%)
Latest Activity
Mr Jon Foster Appointed
28 Days Ago on 24 Sep 2025
Mr Stephen Trembath Appointed
28 Days Ago on 24 Sep 2025
Confirmation Submitted
3 Months Ago on 11 Jul 2025
Mrs Rebecca Davies Appointed
3 Months Ago on 25 Jun 2025
Mrs Sally Anne Banister Appointed
7 Months Ago on 26 Mar 2025
Katrina Eleanor Kennedy Resigned
7 Months Ago on 26 Mar 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jul 2024
Clare Louise Hicks Resigned
1 Year 3 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Jul 2024
Get Credit Report
Discover Active Dorset Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jon Foster as a director on 24 September 2025
Submitted on 13 Oct 2025
Appointment of Mr Stephen Trembath as a director on 24 September 2025
Submitted on 7 Oct 2025
Appointment of Mrs Rebecca Davies as a director on 25 June 2025
Submitted on 20 Aug 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 11 Jul 2025
Termination of appointment of Katrina Eleanor Kennedy as a director on 26 March 2025
Submitted on 1 Apr 2025
Appointment of Mrs Sally Anne Banister as a director on 26 March 2025
Submitted on 1 Apr 2025
Amended accounts for a small company made up to 31 March 2024
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Registered office address changed from Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to Slades Park Pavilion Ensbury Avenue Bournemouth Dorset BH10 4HG on 26 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Clare Louise Hicks as a director on 11 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year