Dinnington Community Land Trust Cic SHEFFIELD


Dinnington Community Land Trust Cic is a community interest company that can be found at C/O Dinnington Town Council Laughton Road, Dinnington, Sheffield S25 2PS. Its net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-03-04, this 4-year-old company is run by 6 directors.
Director Brian K., appointed on 25 June 2020. Director Andrew M., appointed on 25 June 2020. Director David J., appointed on 25 June 2020.
The company is categorised as "renting and operating of housing association real estate" (Standard Industrial Classification code: 68201).
The last confirmation statement was filed on 2023-03-03 and the deadline for the following filing is 2024-03-17. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Dinnington Community Land Trust Cic Address / Contact

Office Address C/o Dinnington Town Council Laughton Road
Office Address2 Dinnington
Town Sheffield
Post code S25 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12497528
Date of Incorporation Wed, 4th Mar 2020
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Brian K.

Position: Director

Appointed: 25 June 2020

Andrew M.

Position: Director

Appointed: 25 June 2020

David J.

Position: Director

Appointed: 25 June 2020

Brenda K.

Position: Director

Appointed: 25 June 2020

David S.

Position: Director

Appointed: 20 June 2020

David D.

Position: Director

Appointed: 28 May 2020

John B.

Position: Director

Appointed: 15 September 2021

Resigned: 25 February 2023

Linda B.

Position: Director

Appointed: 25 June 2020

Resigned: 14 April 2022

James S.

Position: Director

Appointed: 20 June 2020

Resigned: 10 November 2021

Andrew T.

Position: Secretary

Appointed: 01 June 2020

Resigned: 11 September 2022

Andrew T.

Position: Director

Appointed: 04 March 2020

Resigned: 30 July 2020

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is David D. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Andrew T. This PSC and has 25-50% voting rights.

David D.

Notified on 4 March 2020
Nature of control: 25-50% voting rights

Andrew T.

Notified on 4 March 2020
Ceased on 30 July 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 85019 2149 675
Current Assets21 85019 2149 675
Net Assets Liabilities10560-420
Other
Accrued Liabilities Deferred Income 18 52510 095
Accrued Liabilities Not Expressed Within Creditors Subtotal21 84018 654 
Administrative Expenses11 7304 8877 280
Creditors 18 65410 095
Gross Profit Loss3 0103 000 
Net Current Assets Liabilities21 850560-420
Operating Profit Loss10681-980
Other Operating Income8 7302 5686 300
Profit Loss On Ordinary Activities After Tax10550-980
Profit Loss On Ordinary Activities Before Tax10681-980
Taxation Social Security Payable 129 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 131 
Total Assets Less Current Liabilities21 85019 214-420
Turnover Revenue3 0103 000 

Company filings

Filing category
Accounts Address Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (11 pages)

Company search