Background WavePink WaveYellow Wave

RESOURCE DENBIGHSHIRE CIC (12695850)

RESOURCE DENBIGHSHIRE CIC (12695850) is an active UK company. incorporated on 24 June 2020. with registered office in Ruthin. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 2 other business activities. RESOURCE DENBIGHSHIRE CIC has been registered for 5 years. Current directors include CUSWORTH, Janine, FYRE, Stevie N/A, ROWLAND, Arthur and 1 others.

Company Number
12695850
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2020
Age
5 years
Address
Crown House, Resource Denbighshire Cic Office 2, Crown House, Ruthin, LL15 1AE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CUSWORTH, Janine, FYRE, Stevie N/A, ROWLAND, Arthur, VASS, Jozsef
SIC Codes
39000, 88100, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE DENBIGHSHIRE CIC

RESOURCE DENBIGHSHIRE CIC is an active company incorporated on 24 June 2020 with the registered office located in Ruthin. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 2 other business activities. RESOURCE DENBIGHSHIRE CIC was registered 5 years ago.(SIC: 39000, 88100, 90030)

Status

active

Active since 5 years ago

Company No

12695850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 24 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Crown House, Resource Denbighshire Cic Office 2, Crown House 11 Well Street Ruthin, LL15 1AE,

Previous Addresses

Resource C/O Cae Dai Trust Lawnt Denbigh LL16 4SU Wales
From: 10 May 2022To: 27 January 2025
Resource C/O Cae Dai Trust Lawnt Denbigh LL16 4SU LL16 4SU Wales
From: 22 February 2021To: 10 May 2022
Resource C/O Cae Dai Trust Ty Cerrig Pwllgals Ruthin Denbighshire LL16 4SU United Kingdom
From: 15 February 2021To: 22 February 2021
Ty Cerrig Pwllglas Ruthin LL15 2PD Wales
From: 24 June 2020To: 15 February 2021
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Feb 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CUSWORTH, Janine

Active
Office 2, Crown House, RuthinLL15 1AE
Born December 1977
Director
Appointed 24 Jun 2020

FYRE, Stevie N/A

Active
Office 2, Crown House, RuthinLL15 1AE
Born October 2000
Director
Appointed 28 Jan 2025

ROWLAND, Arthur

Active
Office 2, Crown House, RuthinLL15 1AE
Born July 1991
Director
Appointed 24 Jun 2020

VASS, Jozsef

Active
Office 2, Crown House, RuthinLL15 1AE
Born March 1977
Director
Appointed 24 Jun 2020

ASHMAN, Steve

Resigned
Lawnt, DenbighLL16 4SU
Born February 1967
Director
Appointed 24 Jun 2020
Resigned 19 Feb 2022

COLLINS, Alexander William

Resigned
Lawnt, DenbighLL16 4SU
Born July 1972
Director
Appointed 19 Apr 2023
Resigned 11 Mar 2024

TRENCH, Jean

Resigned
Northbrae Drive, BishoptonPA7 5BF
Born October 1964
Director
Appointed 01 Oct 2020
Resigned 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Incorporation Community Interest Company
24 June 2020
CICINCCICINC