UKBizDB.co.uk

UK YOUTH CIRCUS NETWORK T/A CIRCUSWORKS

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

This company is commonly known as Uk Youth Circus Network T/a Circusworks. The company was founded 8 years ago and was given the registration number 10231764. The firm's registered office is in BRISTOL. You can find them at 26 Lower Redland Road, , Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UK YOUTH CIRCUS NETWORK T/A CIRCUSWORKS
Company Number:10231764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:26 Lower Redland Road, Bristol, England, BS6 6SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Thomas Building, Holywell Road, Sheffield, England, S4 8AS

Director14 September 2016Active
St Thomas Building, Holywell Road, Sheffield, England, S4 8AS

Director21 June 2021Active
St Thomas Building, Holywell Road, Sheffield, England, S4 8AS

Director10 February 2021Active
St Thomas Building, Holywell Road, Sheffield, England, S4 8AS

Director21 June 2021Active
St Thomas Building, Holywell Road, Sheffield, England, S4 8AS

Director29 June 2021Active
St Thomas Building, Holywell Road, Sheffield, England, S4 8AS

Director09 October 2018Active
8, Beech Terrace, Sunnybank, Cwmcarn, Wales, NP11 7NP

Secretary14 June 2016Active
26, Lower Redland Road, Bristol, England, BS6 6SU

Director28 March 2022Active
30, Milton Terrace, Mount Pleasant, Swansea, Wales, SA1 6XP

Director14 June 2016Active
Cidermill, Mainoaks Farm, Goodrich, Ross-On-Wye, HR9 6JN

Director14 June 2016Active
44, Leafenden Avenue, Burntwood, England, WS7 4UU

Director03 October 2016Active

People with Significant Control

Mrs Khan Vottaire Fox De Vere
Notified on:01 June 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Wales
Address:Cidermill, Beech Terrace, Newport, Wales, NP11 7NP
Nature of control:
  • Significant influence or control
Mrs Lynn Carroll
Notified on:01 June 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:St Thomas Building, Holywell Road, Sheffield, England, S4 8AS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Address

Change registered office address company with date old address new address.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Change of name

Certificate change of name company.

Download
2023-05-30Change of name

Change of name community interest company.

Download
2023-05-30Change of name

Change of name notice.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-10-08Change of name

Certificate change of name company.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-28Address

Change registered office address company with date old address new address.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.