Sheffield
S4 8AS
Director Name | Mr Nicolas Young |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | St Thomas Building Holywell Road Sheffield S4 8AS |
Director Name | Mr Peter John Duncan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Trainer |
Country of Residence | England |
Correspondence Address | St Thomas Building Holywell Road Sheffield S4 8AS |
Director Name | Ms Melanie Stevens |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(5 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | St Thomas Building Holywell Road Sheffield S4 8AS |
Director Name | Miss Julia Rebecca Cormack |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(5 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Circus Trainer |
Country of Residence | England |
Correspondence Address | St Thomas Building Holywell Road Sheffield S4 8AS |
Director Name | Ms Kate Mary Joy Webb |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(5 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Thomas Building Holywell Road Sheffield S4 8AS |
Director Name | Peter John Duncan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(same day as company formation) |
Role | Trainer |
Country of Residence | Wales |
Correspondence Address | 30 Milton Terrace Mount Pleasant Swansea City & County Swansea SA1 6XP Wales |
Director Name | Khan Vottaire Fox De Vere |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(same day as company formation) |
Role | Circus Co Ordinater |
Country of Residence | England |
Correspondence Address | Cidermill Mainoaks Farm Goodrich Ross-On-Wye Herefordshire HR9 6JN Wales |
Secretary Name | Lynn Carroll |
---|---|
Status | Resigned |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Beech Terrace Sunnybank Cwmcarn Newport NP11 7NP Wales |
Director Name | Ms Ann-Marie Leighton |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2017) |
Role | Circus And Arts Manager |
Country of Residence | England |
Correspondence Address | 44 Leafenden Avenue Burntwood WS7 4UU |
Director Name | Ms Annabel Paula Carberry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lower Redland Road Bristol BS6 6SU |
Registered Address | St Thomas Building Holywell Road Sheffield S4 8AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
23 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
28 October 2018 | Registered office address changed from The Annex Mainoaks Farm Goodrich Ross-on-Wye HR9 6JN England to 26 Lower Redland Road Bristol BS6 6SU on 28 October 2018 (1 page) |
9 October 2018 | Cessation of Khan Vottaire Fox De Vere as a person with significant control on 9 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Nicolas Young as a director on 9 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Khan Vottaire Fox De Vere as a director on 9 October 2018 (1 page) |
26 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
19 June 2017 | Registered office address changed from 8 Beech Terrace Sunnybank Cwmcarn Newport NP11 7NP to The Annex Mainoaks Farm Goodrich Ross-on-Wye HR9 6JN on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 8 Beech Terrace Sunnybank Cwmcarn Newport NP11 7NP to The Annex Mainoaks Farm Goodrich Ross-on-Wye HR9 6JN on 19 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Ann-Marie Leighton as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ann-Marie Leighton as a director on 16 March 2017 (1 page) |
19 January 2017 | Memorandum and Articles of Association (33 pages) |
19 January 2017 | Memorandum and Articles of Association (33 pages) |
1 November 2016 | Termination of appointment of Peter John Duncan as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Peter John Duncan as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Lynn Carroll as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Lynn Carroll as a secretary on 1 November 2016 (1 page) |
4 October 2016 | Appointment of Ms Ann-Marie Leighton as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Ms Ann-Marie Leighton as a director on 3 October 2016 (2 pages) |
26 September 2016 | Appointment of Ms Lynn Carroll as a director on 14 September 2016 (2 pages) |
26 September 2016 | Appointment of Ms Lynn Carroll as a director on 14 September 2016 (2 pages) |
14 June 2016 | Incorporation (37 pages) |
14 June 2016 | Incorporation (37 pages) |