Company NameDSC Resilience Cic
Company StatusActive
Company Number11504474
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 2018(5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Groves
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameDiane Hurley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameJonathon Reginald Hurley-Morris
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA

Location

Registered Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
6 January 2023Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 6 January 2023 (1 page)
12 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
20 May 2022Registered office address changed from 17 Dockwray Square North Shields NE30 1JZ England to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 20 May 2022 (1 page)
19 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (3 pages)
24 June 2019Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 17 Dockwray Square North Shields NE30 1JZ on 24 June 2019 (1 page)
7 August 2018Incorporation of a Community Interest Company (59 pages)