Background WavePink WaveYellow Wave

LANCASHIRE AND REGION DIETARY EDUCATION RESOURCE C.I.C. (09730159)

LANCASHIRE AND REGION DIETARY EDUCATION RESOURCE C.I.C. (09730159) is an active UK company. incorporated on 12 August 2015. with registered office in Preston. The company operates in the Education sector, engaged in educational support activities. LANCASHIRE AND REGION DIETARY EDUCATION RESOURCE C.I.C. has been registered for 10 years. Current directors include COLLINS, Gillian, JOHNSON, Kay, KASHEFI, Elham, Dr.

Company Number
09730159
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2015
Age
10 years
Address
5 Ribble Bank, Preston, PR1 0AU
Industry Sector
Education
Business Activity
Educational support activities
Directors
COLLINS, Gillian, JOHNSON, Kay, KASHEFI, Elham, Dr
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE AND REGION DIETARY EDUCATION RESOURCE C.I.C.

LANCASHIRE AND REGION DIETARY EDUCATION RESOURCE C.I.C. is an active company incorporated on 12 August 2015 with the registered office located in Preston. The company operates in the Education sector, specifically engaged in educational support activities. LANCASHIRE AND REGION DIETARY EDUCATION RESOURCE C.I.C. was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09730159

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

5 Ribble Bank Penwortham Preston, PR1 0AU,

Previous Addresses

6 Elm Close Whalley Lancashire BB7 9UT
From: 1 November 2016To: 18 February 2022
10 Town Lane Much Hoole Lancashire PR4 4GJ
From: 12 August 2015To: 1 November 2016
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
New Owner
Nov 18
Director Left
Nov 19
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jul 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLLINS, Gillian

Active
Halifax Road, NelsonBB9 5BQ
Born September 1964
Director
Appointed 23 Jun 2022

JOHNSON, Kay

Active
Ribble Bank, PrestonPR1 0AU
Born March 1965
Director
Appointed 12 Aug 2015

KASHEFI, Elham, Dr

Active
Nun Street, LancasterLA1 3PJ
Born February 1965
Director
Appointed 04 Jul 2022

CLUTTERBUCK, Richard Charles, Dr

Resigned
Elm Close, WhalleyBB7 9UT
Born August 1946
Director
Appointed 12 Aug 2015
Resigned 18 Feb 2022

MOONEY, Kathleen, Dr

Resigned
Lancaster Road, PrestonPR1 1DD
Born June 1980
Director
Appointed 28 Feb 2020
Resigned 18 Feb 2022

MOONEY, Kathleen Marie

Resigned
South Barcombe Road, LiverpoolL16 7QE
Born June 1980
Director
Appointed 12 Aug 2015
Resigned 11 Nov 2019

Persons with significant control

5

3 Active
2 Ceased

Dr Elham Kashefi

Active
Ribble Bank, PrestonPR1 0AU
Born February 1965

Nature of Control

Significant influence or control
Notified 04 Jul 2022

Gillian Collins

Active
Ribble Bank, PrestonPR1 0AU
Born September 1965

Nature of Control

Significant influence or control
Notified 23 Jun 2022

Dr Kathleen Mooney

Ceased
Lancaster Road, PrestonPR1 1DD
Born June 1980

Nature of Control

Significant influence or control
Notified 13 Feb 2020
Ceased 18 Feb 2022

Ms Kay Johnson

Active
Ribble Bank, PrestonPR1 0AU
Born March 1965

Nature of Control

Significant influence or control
Notified 07 Nov 2018

Dr Richard Charles Clutterbuck

Ceased
Ribble Bank, PrestonPR1 0AU
Born August 1946

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Incorporation Community Interest Company
12 August 2015
CICINCCICINC