ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dacci - Derby African Caribbean Community Initiative Cic

Dacci - Derby African Caribbean Community Initiative Cic is an active company incorporated on 24 January 2024 with the registered office located in Derby, Derbyshire. Dacci - Derby African Caribbean Community Initiative Cic was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15440504
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
1 year 11 months
Incorporated 24 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (11 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 24 Jan31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
30 Charnwood Street
Derby
Derbyshire
DE1 2GU
Address changed on 4 Jun 2024 (1 year 7 months ago)
Previous address was , 45 Normanton Road, Derby, Derbyshire, DE1 2GH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Sep 1964
Director • None • British • Lives in England • Born in Jul 1972
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Theshue Ltd
Trevor Nigel Dale Todd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£912
Turnover
£5.65K
Employees
Unreported
Total Assets
£912
Total Liabilities
-£250
Net Assets
£662
Debt Ratio (%)
27%
Latest Activity
Full Accounts Submitted
2 Months Ago on 31 Oct 2025
Notification of PSC Statement
5 Months Ago on 10 Jul 2025
Deidrea Allen Resigned
6 Months Ago on 8 Jul 2025
Deidrea Allen Appointed
8 Months Ago on 17 Apr 2025
Confirmation Submitted
8 Months Ago on 13 Apr 2025
Registered Address Changed
1 Year 7 Months Ago on 4 Jun 2024
Melanie Jane Whittaker Resigned
1 Year 7 Months Ago on 27 May 2024
Lema Daley Details Changed
1 Year 7 Months Ago on 24 May 2024
Trevor Nigel Dale Todd (PSC) Resigned
1 Year 9 Months Ago on 9 Apr 2024
Trevor Nigel Dale Todd Details Changed
1 Year 10 Months Ago on 26 Feb 2024
Get Credit Report
Discover Dacci - Derby African Caribbean Community Initiative Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Deidrea Allen as a director on 8 July 2025
Submitted on 16 Dec 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Notification of a person with significant control statement
Submitted on 10 Jul 2025
Appointment of Deidrea Allen as a director on 17 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 13 Apr 2025
Termination of appointment of Melanie Jane Whittaker as a secretary on 27 May 2024
Submitted on 4 Jun 2024
Director's details changed for Lema Daley on 24 May 2024
Submitted on 4 Jun 2024
Registered office address changed from , 45 Normanton Road, Derby, Derbyshire, DE1 2GH to 30 Charnwood Street Derby Derbyshire DE1 2GU on 4 June 2024
Submitted on 4 Jun 2024
Withdrawal of a person with significant control statement on 22 April 2024
Submitted on 22 Apr 2024
Cessation of Trevor Nigel Dale Todd as a person with significant control on 9 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year