THE SILKWORTH PROJECT CIC

Executive Summary

THE SILKWORTH PROJECT CIC is a recently incorporated community interest company operating in supported housing with a strong social mission and stakeholder engagement. However, its current financial position is weak, marked by negative net assets, zero turnover, and operating losses, posing a high risk from a solvency and liquidity perspective. Close examination of funding sources, governance stability, and partnership arrangements is essential to assess the viability and sustainability of this venture.

View Full Analysis Report →
Company Documents

DateDescription
01/10/251 October 2025 NewNotification of Katherine Ann Dorrington as a person with significant control on 2025-10-01

View Document

03/09/253 September 2025 Change of details for Mr Joel Robert Petty as a person with significant control on 2025-09-02

View Document

03/09/253 September 2025 Appointment of Mrs Katherine Ann Dorrington as a director on 2025-09-02

View Document

02/09/252 September 2025 Notification of Nicholas Leigh Dorrington as a person with significant control on 2025-09-02

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

16/04/2516 April 2025 Change of details for Miss Lydia Jayne Lake as a person with significant control on 2025-04-14

View Document

16/04/2516 April 2025 Change of details for Mr Joel Robert Petty as a person with significant control on 2025-04-14

View Document

18/03/2518 March 2025 Appointment of Mr Nicolas Dorrington as a director on 2025-03-18

View Document

17/03/2517 March 2025 Termination of appointment of Harry Kavanagh as a director on 2025-03-17

View Document

28/02/2528 February 2025 Change of details for Mr Joel Robert Petty as a person with significant control on 2025-02-28

View Document

11/02/2511 February 2025 Cessation of Harry John Kavanagh as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Notification of Lydia Jayne Lake as a person with significant control on 2025-02-10

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/12/246 December 2024 Notification of Harry John Kavanagh as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Cessation of Lydia Jayne Lake as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Notification of Joel Robert Petty as a person with significant control on 2024-12-06

View Document

05/12/245 December 2024 Cessation of Joel Robert Petty as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Cessation of Harry John Kavanagh as a person with significant control on 2024-12-05

View Document

15/10/2415 October 2024 Change of details for Miss Lydia Jayne Lake as a person with significant control on 2024-10-15

View Document

21/08/2421 August 2024 Notification of Harry John Kavanagh as a person with significant control on 2024-08-21

View Document

07/08/247 August 2024 Cessation of Harry John Kavanagh as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Appointment of Miss Lydia Jayne Lake as a director on 2024-08-06

View Document

06/08/246 August 2024 Notification of Harry John Kavanagh as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Notification of Lydia Jayne Lake as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Notification of Harry John Kavanagh as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Cessation of Harry John Kavanagh as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Cessation of Harry John Kavanagh as a person with significant control on 2024-08-06

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

15/05/2415 May 2024 Notification of Harry John Kavanagh as a person with significant control on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Registered office address changed from 1 Chandler Road Basingstoke RG21 3JX England to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 2024-03-04

View Document

02/02/242 February 2024 Appointment of Mr Harry Kavanagh as a director on 2024-02-02

View Document

23/10/2323 October 2023 Termination of appointment of Wayne Edward Hutchinson as a director on 2023-10-18

View Document

23/10/2323 October 2023 Termination of appointment of Joanne Evans as a director on 2023-10-18

View Document

27/09/2327 September 2023 Cessation of Wayne Edward Hutchinson as a person with significant control on 2023-09-26

View Document

02/08/232 August 2023 Notification of Wayne Edward Hutchinson as a person with significant control on 2023-08-02

View Document

25/07/2325 July 2023 Appointment of Miss Joanne Evans as a director on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mr Wayne Edward Hutchinson as a director on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Darren Lee Martin as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Darren Lee Martin as a director on 2023-07-25

View Document

24/06/2324 June 2023 Termination of appointment of Karen Emma Jones as a director on 2023-06-23

View Document

18/05/2318 May 2023 Notification of Darren Lee Martin as a person with significant control on 2023-05-18

View Document

18/04/2318 April 2023 Incorporation of a Community Interest Company

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company