Company NameCircusworks Community Interest Company
Company StatusActive
Company Number10231764
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2016(7 years, 10 months ago)
Previous NamesUK Youth Circus Network T/A Circusworks and Circusworks Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lynn Carroll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(3 months after company formation)
Appointment Duration7 years, 7 months
RoleCircus Trainer And Consultant
Country of ResidenceWales
Correspondence AddressSt Thomas Building Holywell Road
Sheffield
S4 8AS
Director NameMr Nicolas Young
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressSt Thomas Building Holywell Road
Sheffield
S4 8AS
Director NameMr Peter John Duncan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleTrainer
Country of ResidenceEngland
Correspondence AddressSt Thomas Building Holywell Road
Sheffield
S4 8AS
Director NameMs Melanie Stevens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(5 years after company formation)
Appointment Duration2 years, 10 months
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressSt Thomas Building Holywell Road
Sheffield
S4 8AS
Director NameMiss Julia Rebecca Cormack
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(5 years after company formation)
Appointment Duration2 years, 10 months
RoleCircus Trainer
Country of ResidenceEngland
Correspondence AddressSt Thomas Building Holywell Road
Sheffield
S4 8AS
Director NameMs Kate Mary Joy Webb
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(5 years after company formation)
Appointment Duration2 years, 10 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Thomas Building Holywell Road
Sheffield
S4 8AS
Director NamePeter John Duncan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleTrainer
Country of ResidenceWales
Correspondence Address30 Milton Terrace
Mount Pleasant
Swansea
City & County Swansea
SA1 6XP
Wales
Director NameKhan Vottaire Fox De Vere
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleCircus Co Ordinater
Country of ResidenceEngland
Correspondence AddressCidermill Mainoaks Farm
Goodrich
Ross-On-Wye
Herefordshire
HR9 6JN
Wales
Secretary NameLynn Carroll
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address8 Beech Terrace
Sunnybank
Cwmcarn
Newport
NP11 7NP
Wales
Director NameMs Ann-Marie Leighton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(3 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2017)
RoleCircus And Arts Manager
Country of ResidenceEngland
Correspondence Address44 Leafenden Avenue
Burntwood
WS7 4UU
Director NameMs Annabel Paula Carberry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lower Redland Road
Bristol
BS6 6SU

Location

Registered AddressSt Thomas Building
Holywell Road
Sheffield
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 June 2019 (8 pages)
23 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
28 October 2018Registered 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 2018Cessation of Khan Vottaire Fox De Vere as a person with significant control on 9 October 2018 (1 page)
9 October 2018Appointment of Mr Nicolas Young as a director on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of Khan Vottaire Fox De Vere as a director on 9 October 2018 (1 page)
26 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 March 2017Termination of appointment of Ann-Marie Leighton as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Ann-Marie Leighton as a director on 16 March 2017 (1 page)
19 January 2017Memorandum and Articles of Association (33 pages)
19 January 2017Memorandum and Articles of Association (33 pages)
1 November 2016Termination of appointment of Peter John Duncan as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Peter John Duncan as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Lynn Carroll as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Lynn Carroll as a secretary on 1 November 2016 (1 page)
4 October 2016Appointment of Ms Ann-Marie Leighton as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Ms Ann-Marie Leighton as a director on 3 October 2016 (2 pages)
26 September 2016Appointment of Ms Lynn Carroll as a director on 14 September 2016 (2 pages)
26 September 2016Appointment of Ms Lynn Carroll as a director on 14 September 2016 (2 pages)
14 June 2016Incorporation (37 pages)
14 June 2016Incorporation (37 pages)