Background WavePink WaveYellow Wave

DESTINATION COLCHESTER COMMUNITY INTEREST COMPANY (06841033)

DESTINATION COLCHESTER COMMUNITY INTEREST COMPANY (06841033) is an active UK company. incorporated on 9 March 2009. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DESTINATION COLCHESTER COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include BUSTON, Roger, Councillor, HARRIS, Dave, JONES, Alice Calmeyer and 4 others.

Company Number
06841033
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2009
Age
17 years
Address
7 Trinity Street, Colchester, CO1 1JN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUSTON, Roger, Councillor, HARRIS, Dave, JONES, Alice Calmeyer, ROWLEY, Samantha Jane, SCOPES, Peter, TAYLOR, Simon Charles, VON BROEN, Bodo Erich
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINATION COLCHESTER COMMUNITY INTEREST COMPANY

DESTINATION COLCHESTER COMMUNITY INTEREST COMPANY is an active company incorporated on 9 March 2009 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DESTINATION COLCHESTER COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06841033

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

7 Trinity Street Colchester, CO1 1JN,

Previous Addresses

92 East Hill Colchester Essex CO1 2QN
From: 9 March 2009To: 5 April 2015
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BUSTON, Roger, Councillor

Active
New House, ColchesterCO3 3HF
Born May 1953
Director
Appointed 09 Mar 2009

HARRIS, Dave

Active
Prince Philip Road, ColchesterCO2 8PA
Born January 1951
Director
Appointed 09 Mar 2009

JONES, Alice Calmeyer

Active
Trinity Street, ColchesterCO1 1JN
Born April 1990
Director
Appointed 02 Jul 2018

ROWLEY, Samantha Jane

Active
Roman Circus Walk, ColchesterCO2 7GZ
Born January 1967
Director
Appointed 09 Sept 2024

SCOPES, Peter

Active
Trinity Street, ColchesterCO1 1JN
Born September 1973
Director
Appointed 09 Sept 2024

TAYLOR, Simon Charles

Active
Trinity Street, ColchesterCO1 1JN
Born November 1964
Director
Appointed 09 Mar 2009

VON BROEN, Bodo Erich

Active
Trinity Street, ColchesterCO1 1JN
Born October 1934
Director
Appointed 02 May 2012

BAILEY, Wendy Christina

Resigned
185 Maldon Road, ColchesterCO3 3BL
Born July 1950
Director
Appointed 09 Mar 2009
Resigned 09 Dec 2011

BANKS, Carl Robert

Resigned
George Williams Way, ColchesterCO1 2JP
Born July 1975
Director
Appointed 09 Mar 2009
Resigned 28 Jan 2010

BRUMPTON, David

Resigned
Roddam Close, ColchesterCO3 3UN
Born April 1965
Director
Appointed 09 Mar 2009
Resigned 28 Jan 2010

CHEVERST, Abigail Louise

Resigned
East Hill, ColchesterCO1 2QN
Born January 1968
Director
Appointed 02 May 2012
Resigned 24 Apr 2013

CLARKE, James Henry

Resigned
The Old Chapel, ColchesterCO4 5NZ
Born March 1947
Director
Appointed 09 Mar 2009
Resigned 06 Apr 2009

FOTHERGILL, Jade Marie

Resigned
Trinity Street, ColchesterCO1 1JN
Born December 1975
Director
Appointed 02 Jul 2018
Resigned 15 Jul 2024

GOLDSWORTHY, Ian Victor

Resigned
28 Greenfinch End, ColchesterCO4 3FG
Born April 1955
Director
Appointed 09 Mar 2009
Resigned 04 Oct 2010

HAYTON, William Edmund

Resigned
Errington Road, ColchesterCO3 3EA
Born August 1968
Director
Appointed 28 Jan 2010
Resigned 24 Apr 2013

JEPHCOTT, Jess

Resigned
Ditchling, ColchesterCO6 3LZ
Born July 1953
Director
Appointed 09 Mar 2009
Resigned 28 Jan 2011

JONES, Alexander Oliver

Resigned
Abbeygate Street, ColchesterCO2 7HB
Born July 1969
Director
Appointed 20 May 2019
Resigned 15 Jul 2024

LISSIMORE, Susan Amanda Jayne

Resigned
57 King Harold Road, ColchesterCO3 4SE
Born March 1967
Director
Appointed 09 Mar 2009
Resigned 03 Apr 2009

NELSON, Pamela Elizabeth

Resigned
Castle Road, ColchesterCO1 1UW
Born August 1954
Director
Appointed 09 Mar 2009
Resigned 24 Apr 2013

SALMON, John

Resigned
Castle Road, ColchesterCO1 1UN
Born November 1948
Director
Appointed 09 Mar 2009
Resigned 24 Apr 2013

SCHOMBERG, Pamela

Resigned
Abbeygate Street, ColchesterCO2 7HB
Born March 1947
Director
Appointed 09 Mar 2009
Resigned 06 Dec 2011

WILLETT, Colin Gregory

Resigned
42 Crouch Street, ColchesterCO3 3HH
Born April 1953
Director
Appointed 09 Mar 2009
Resigned 17 Mar 2009
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
30 January 2011
TM01Termination of Director
Termination Director Company With Name
30 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Memorandum Articles
23 June 2009
MEM/ARTSMEM/ARTS
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Incorporation Community Interest Company
9 March 2009
CICINCCICINC