ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Designing Dialogue (S.H.E.D) Community Interest Company

Designing Dialogue (S.H.E.D) Community Interest Company is an active company incorporated on 27 March 2020 with the registered office located in Derby, Derbyshire. Designing Dialogue (S.H.E.D) Community Interest Company was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12537240
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated 27 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (9 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Fao Civic Office Room E706 University Of Derby
Kedleston Road
Derby
DE22 1GB
England
Address changed on 26 Sep 2025 (3 months ago)
Previous address was Fao Civic Office Room E706 Kedleston Road Derby DE22 1GB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Researcher • British • Lives in England • Born in Mar 1981
Director • Senior Lecturer Interior Design • British • Lives in England • Born in May 1986
Mrs Rhiannon Ellen Pinchbeck
PSC • British • Lives in England • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The New Art Exchange Ltd
Rhiannon Ellen Pinchbeck is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.13K
Decreased by £667 (-37%)
Turnover
£19.31K
Increased by £8.82K (+84%)
Employees
Unreported
Same as previous period
Total Assets
£4.9K
Increased by £2.1K (+75%)
Total Liabilities
-£3.33K
Increased by £1.88K (+130%)
Net Assets
£1.57K
Increased by £217 (+16%)
Debt Ratio (%)
68%
Increased by 16.25% (+31%)
Latest Activity
Victoria Joanne Barker Resigned
2 Months Ago on 31 Oct 2025
Registered Address Changed
3 Months Ago on 26 Sep 2025
Registered Address Changed
3 Months Ago on 23 Sep 2025
Registered Address Changed
3 Months Ago on 23 Sep 2025
Full Accounts Submitted
6 Months Ago on 11 Jul 2025
Dr Victoria Joanne Barker Details Changed
7 Months Ago on 16 May 2025
Confirmation Submitted
9 Months Ago on 3 Apr 2025
Registered Address Changed
1 Year 1 Month Ago on 28 Nov 2024
Dr Victoria Joanne Barker Appointed
1 Year 3 Months Ago on 10 Oct 2024
Mr Barend Petrus Slabbert Details Changed
1 Year 10 Months Ago on 20 Feb 2024
Get Credit Report
Discover Designing Dialogue (S.H.E.D) Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Victoria Joanne Barker as a director on 31 October 2025
Submitted on 17 Dec 2025
Registered office address changed from Fao Civic Office Room E706 Kedleston Road Derby DE22 1GB England to Fao Civic Office Room E706 University of Derby Kedleston Road Derby DE22 1GB on 26 September 2025
Submitted on 26 Sep 2025
Registered office address changed from Fao Civic Office Room E706 University of Derby Kedleston Road Derby DE22 1GB England to Fao Civic Office Room E706 Kedleston Road Derby DE22 1GB on 23 September 2025
Submitted on 23 Sep 2025
Registered office address changed from Lonsdale House Lonsdale House Quaker Way Derby DE1 3HD England to Fao Civic Office Room E706 University of Derby Kedleston Road Derby DE22 1GB on 23 September 2025
Submitted on 23 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Jul 2025
Director's details changed for Dr Victoria Joanne Barker on 16 May 2025
Submitted on 1 Jul 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 3 Apr 2025
Director's details changed for Mr Barend Petrus Slabbert on 20 February 2024
Submitted on 21 Mar 2025
Registered office address changed from 33 Seely Road Nottingham NG7 1NU England to Lonsdale House Lonsdale House Quaker Way Derby DE1 3HD on 28 November 2024
Submitted on 28 Nov 2024
Appointment of Dr Victoria Joanne Barker as a director on 10 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year