UKBizDB.co.uk

THE ASSOCIATION FOR SCIENCE AND DISCOVERY CENTRES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Association For Science And Discovery Centres. The company was founded 15 years ago and was given the registration number 06798106. The firm's registered office is in BRISTOL. You can find them at Suite 101 Qc30, 30 Queen Charlotte Street, Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE ASSOCIATION FOR SCIENCE AND DISCOVERY CENTRES
Company Number:06798106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Suite 101 Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 101, Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Secretary21 April 2021Active
National Space Centre, Exploration Drive, Leicester, United Kingdom, LE4 5NS

Director27 September 2012Active
Glasgow Science Centre, Pacific Quay, Glasgow, United Kingdom, G51 1EA

Director09 October 2018Active
23, High Street, Foxton, Cambridge, United Kingdom, CB22 6SP

Director28 September 2023Active
23, Hesketh Crescent, Birmingham, United Kingdom, B23 7EQ

Director28 September 2023Active
41, Doone Road, Horfield, Bristol, England, BS7 0JQ

Director01 September 2021Active
Dynamic Earth, Holyrood Road, Edinburgh, United Kingdom, EH8 8AS

Director09 October 2018Active
2, Queens Quay, Belfast, Northern Ireland, BT3 9QQ

Director01 September 2021Active
Eureka! The National Childrens Museum, Discovery Road, Halifax, United Kingdom, HX1 2NE

Director09 October 2018Active
Suite 101, Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Director19 September 2017Active
Suite 101, Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Director07 December 2022Active
Techniquest, Stuart Street, Cardiff, United Kingdom, CF10 5BW

Director28 September 2023Active
Suite 101, Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Director25 September 2013Active
Burlington House, Piccadilly, London, England, W1J 0BQ

Director07 December 2022Active
National Science And Media Museum, Pictureville, Bradford, United Kingdom, BD1 1NQ

Director23 October 2020Active
179, Constitution Street, Aberdeen, Scotland, AB24 5TU

Director01 September 2021Active
We The Curious, Anchor Road, Bristol, United Kingdom, BS1 5LL

Director20 November 2019Active
Suite 101, Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Director07 December 2022Active
Suite 101, Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Secretary21 January 2009Active
Suite 101, Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Director16 September 2010Active
Glasgow Science Centre, 50 Pacific Quay, Glasgow, Uk, G51 1EA

Director27 September 2012Active
18a, Barry Road, East Dulwich, London, SE22 0HU

Director10 September 2009Active
Room 2.3 Second Floor, Monarch House, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX

Director23 September 2014Active
7, Clifton Road, Winchester, SO22 5BP

Director25 September 2013Active
Catalyst Science & Discovery Centre, Mersey Road, Widnes, United Kingdom, WA8 0DF

Director23 September 2015Active
Science Museum, Exhibition Road, London, United Kingdom, SW7 2DD

Director23 September 2014Active
Millennium Point, Curzon Street, Birmingham, United Kingdom, B4 7XG

Director09 October 2018Active
32 The Custom House, Redcliff Backs, Bristol, BS1 6NE

Director10 September 2009Active
Eden Foundation Building, Eden Project, Bodelva, United Kingdom, PL24 2SG

Director15 September 2011Active
18, Jesus Lane, Cambridge, England, CB5 8BQ

Director23 September 2015Active
Clough House, 495 Rochdale Road Walsden, Todmorden, OL14 6RN

Director10 September 2009Active
Willow Bank, Ramsden Wood Road, Walsden, OL14 7UD

Director10 September 2009Active
Uwe Offices The Watershed, 1 Canons Road, Harbourside, Bristol, BS1 5TX

Director16 September 2010Active
4, Tern Avenue, Newburgh, Ellon, Scotland, AB41 6FG

Director23 September 2015Active
1 Hilton Road, Disley, Stockport, SK12 2JU

Director10 September 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-10-21Incorporation

Memorandum articles.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.