Background WavePink WaveYellow Wave

DISS COMMUNITY PARTNERSHIP CIC CIC (04526671)

DISS COMMUNITY PARTNERSHIP CIC CIC (04526671) is an active UK company. incorporated on 4 September 2002. with registered office in Diss. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DISS COMMUNITY PARTNERSHIP CIC CIC has been registered for 23 years. Current directors include ALEXANDER, Gary Robert, FARSTAD MCKEOWN, Helena, HANNON, Andrew Stewart Lawrence.

Company Number
04526671
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 2002
Age
23 years
Address
36 Fair Green 36 Fair Green, Diss, IP22 4BG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALEXANDER, Gary Robert, FARSTAD MCKEOWN, Helena, HANNON, Andrew Stewart Lawrence
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISS COMMUNITY PARTNERSHIP CIC CIC

DISS COMMUNITY PARTNERSHIP CIC CIC is an active company incorporated on 4 September 2002 with the registered office located in Diss. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DISS COMMUNITY PARTNERSHIP CIC CIC was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04526671

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DISS COMMUNITY TEAM CIC
From: 4 December 2019To: 17 September 2025
DISS COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY
From: 27 October 2006To: 4 December 2019
DISS AND DISTRICT DEVELOPMENT PARTNERSHIP LTD
From: 4 September 2002To: 27 October 2006
Contact
Address

36 Fair Green 36 Fair Green Diss, IP22 4BG,

Previous Addresses

36 Fair Green, Diss, Norfolk, England 36 Fair Green Diss Norfolk IP22 4BG England
From: 18 November 2025To: 18 November 2025
36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG England
From: 6 November 2025To: 18 November 2025
36 Fair Green, Diss Norfolk, England 36Fair Green Diss Norfolk IP22 4BG England
From: 14 October 2025To: 6 November 2025
36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG England
From: 17 September 2025To: 14 October 2025
36 Fair Green 36 Fair Green Diss Norfolk IP22 4BG England
From: 17 September 2025To: 17 September 2025
8 Marketplace Market Place Diss IP22 4AB England
From: 17 May 2025To: 17 September 2025
Diss Town Council Office 11-12 Market Hill Diss IP22 4JZ England
From: 3 December 2019To: 17 May 2025
Fair Green House, 36 Fair Green Fair Green House 36 Fair Green Diss Norfolk IP22 4BG England
From: 22 November 2017To: 3 December 2019
Dycc, Shelfhanger Rd, Diss Shelfanger Road Diss Norfolk IP22 4EH
From: 12 December 2015To: 22 November 2017
50 Mount Street Diss Norfolk IP22 4QG
From: 4 September 2002To: 12 December 2015
Timeline

30 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Feb 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
New Owner
Nov 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALEXANDER, Gary Robert

Active
36 Fair Green, DissIP22 4BG
Born February 1943
Director
Appointed 09 Jul 2025

FARSTAD MCKEOWN, Helena

Active
Common Road, DissIP22 2BD
Born July 1980
Director
Appointed 17 Sept 2025

HANNON, Andrew Stewart Lawrence

Active
Sunnyside, DissIP22 4DS
Born May 1982
Director
Appointed 09 Jul 2025

ABBOTT, Basil Ivor

Resigned
11-12 Market Hill, DissIP22 4JZ
Secretary
Appointed 26 Mar 2015
Resigned 05 Nov 2019

ALEXANDER, Gary Robert, Dr

Resigned
11-12 Market Hill, DissIP22 4JZ
Secretary
Appointed 08 Nov 2017
Resigned 18 Jun 2020

ECCLESTONE, Jacob Andrew

Resigned
50 Mount Street, DissIP22 4QG
Secretary
Appointed 16 Jun 2005
Resigned 26 Mar 2015

GREGORY, Vanessa

Resigned
35 Fair Green, DissIP22 3BG
Secretary
Appointed 04 Sept 2002
Resigned 29 Jun 2004

MACLEAN, Christine Elizabeth

Resigned
Kite House, DissIP22 5UE
Secretary
Appointed 30 Jun 2004
Resigned 05 Jul 2005

ABBOTT, Basil Ivor

Resigned
30a Victoria Road, DissIP22 4HW
Born January 1950
Director
Appointed 13 May 2004
Resigned 03 Dec 2019

ALEXANDER, Gary Robert

Resigned
Fair Green, DissIP22 4BG
Born February 1943
Director
Appointed 26 Mar 2015
Resigned 18 Jun 2020

ALEXANDER, Gary Robert

Resigned
Fair Green, DissIP22 4BG
Born February 1943
Director
Appointed 16 Jun 2005
Resigned 06 Nov 2012

BLOWS, Sarah

Resigned
Mount Street, DissIP22 4QG
Born August 1957
Director
Appointed 08 Dec 2009
Resigned 26 Mar 2015

BUTLER, Pauline Rosalind

Resigned
Cringle Cottage, RoydonIP22 5SB
Born June 1943
Director
Appointed 04 Sept 2002
Resigned 05 Apr 2003

CASE, David Charles

Resigned
Church Road, DissIP21 4JJ
Born October 1943
Director
Appointed 03 Dec 2019
Resigned 01 Oct 2025

CHAPMAN, Oliver Balfour

Resigned
71 Cemetery Road, IpswichIP4 2HZ
Born March 1975
Director
Appointed 17 Jul 2003
Resigned 11 Mar 2005

COOK, Amanda

Resigned
Uplands Way, DissIP22 4DF
Born September 1960
Director
Appointed 24 Aug 2021
Resigned 01 Nov 2022

COOK, Mandy Jane

Resigned
62 Uplands Way, DissIP22 4DF
Born September 1960
Director
Appointed 30 Oct 2008
Resigned 18 Jun 2020

DIXON, John Ion

Resigned
The Old Case, DissIP22 2JH
Born May 1947
Director
Appointed 13 Mar 2003
Resigned 13 May 2004

ECCLESTONE, Jacob Andrew

Resigned
50 Mount Street, DissIP22 4QG
Born April 1939
Director
Appointed 16 Jun 2005
Resigned 26 Mar 2015

ELLIS, Florence

Resigned
Sycamore Way, DissIP22 4ZD
Born February 1946
Director
Appointed 30 Oct 2008
Resigned 10 Jun 2011

FRANKS, Alan John

Resigned
16 Tottington Lane, DissIP22 5BJ
Born January 1951
Director
Appointed 03 Dec 2019
Resigned 01 Oct 2025

GRACE, Cyril John

Resigned
2 The Causeway, DissIP22 4AW
Born October 1932
Director
Appointed 13 May 2004
Resigned 26 Oct 2005

GREGORY, Vanessa

Resigned
35 Fair Green, DissIP22 3BG
Born August 1943
Director
Appointed 05 Dec 2002
Resigned 29 Jun 2004

GUTTRIDGE, John Garth

Resigned
89 Victoria Road, DissIP22 3JG
Born April 1929
Director
Appointed 30 Oct 2008
Resigned 10 Jun 2011

HODGKINSON, Sally Rebecca

Resigned
Roydon Fen, DissIP22 5SE
Born November 1959
Director
Appointed 06 Nov 2012
Resigned 26 Mar 2015

KAYNE, Suzanne Teresa

Resigned
Denmark Street, DissIP22 4BE
Born November 1948
Director
Appointed 03 Dec 2019
Resigned 01 Oct 2025

LARNER, Jennifer

Resigned
5 Pollard Court, DissIP22 4PJ
Born June 1957
Director
Appointed 16 Jun 2005
Resigned 30 Oct 2008

LEWIS, Christopher Hindley, M,R

Resigned
The Heywood, DissIP22 5TA
Born October 1950
Director
Appointed 06 Nov 2012
Resigned 26 Mar 2015

LING, Jonathan James

Resigned
Old Bury Road, DissIP22 1AZ
Born October 1974
Director
Appointed 24 Aug 2021
Resigned 01 Oct 2025

LYNDON TAYLOR, John

Resigned
9 Shelfanger Court, DissIP22 4EN
Born August 1960
Director
Appointed 04 Sept 2002
Resigned 22 Oct 2002

MACLEAN, Christine Elizabeth

Resigned
Kite House, DissIP22 5UE
Born August 1947
Director
Appointed 13 May 2004
Resigned 05 Jul 2005

PAGE, Jean

Resigned
Pond House, DissIP22 1RF
Born July 1945
Director
Appointed 08 Sept 2006
Resigned 30 Oct 2008

PALMER, Anthony Charles

Resigned
8 Gainsborough Avenue, DissIP22 4YR
Born June 1936
Director
Appointed 11 Mar 2005
Resigned 05 Jul 2005

PULFORD, April

Resigned
Meadow Rise, DissIP22 1SQ
Born April 1945
Director
Appointed 22 Oct 2002
Resigned 22 May 2003

RACKHAM, Harold William George

Resigned
51 Walcot Rise, DissIP22 4PD
Born December 1942
Director
Appointed 04 Sept 2002
Resigned 25 Oct 2005

Persons with significant control

1

Mr Gary Robert Alexander

Active
Fair Green, DissIP22 4BG
Born February 1943

Nature of Control

Significant influence or control
Notified 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 January 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Resolution
4 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
13 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Change Of Name Community Interest Company
27 October 2006
CICCONCICCON
Certificate Change Of Name Company
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
5 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Incorporation Company
4 September 2002
NEWINCIncorporation