About

Registered Number: 02928738
Date of Incorporation: 13/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Kingswood Foundation Britannia Road, Kingswood, Bristol, Avon, BS15 8DB

 

Academy for Contemporary Circus & Physical Theatre was setup in 1994, it's status is listed as "Active". The business has 28 directors listed as Mason, Timothy Alan, Dalton-hardy, Amy, Leighton, Ann-marie, Thorne, Caroline, Touhig-gamble, Bethan Leah, Allen, Jennifer Louise, Barltrop, Christopher Gilbert, Beaumier, Camille Louise, Beddard, Pamela, Braun, Edward, Professor, Brown, Shirley Anne, Cook, Alan Charles, Davis, Julian, Dent, William Eaton, Field, Richard David, Frank, Lina, Jackson, Christine Ann, Jones, Philippa Claire, Joy, Malcolm, Kershaw, Barrie Richard, Lines, Suzanne, Noble, Katina, Radosavljevic, Duska, Dr, Ritchie, Bernadette Anne, Rumbles, Sophina Iqbal, Ryan, Stephen Jeffrey Andrew, Stall, Ann Margaret, Taylor, Michael Owen at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON-HARDY, Amy 08 November 2019 - 1
LEIGHTON, Ann-Marie 02 January 2018 - 1
THORNE, Caroline 09 June 2014 - 1
TOUHIG-GAMBLE, Bethan Leah 09 October 2017 - 1
ALLEN, Jennifer Louise 01 August 2007 27 February 2012 1
BARLTROP, Christopher Gilbert 10 January 2001 30 May 2006 1
BEAUMIER, Camille Louise 12 January 2015 09 October 2017 1
BEDDARD, Pamela 13 May 1994 22 January 1997 1
BRAUN, Edward, Professor 13 May 1994 23 October 2000 1
BROWN, Shirley Anne 29 March 1999 04 December 2006 1
COOK, Alan Charles 01 August 2007 13 May 2010 1
DAVIS, Julian 28 May 2012 06 July 2015 1
DENT, William Eaton 25 November 2010 09 October 2012 1
FIELD, Richard David 22 April 1996 03 August 1999 1
FRANK, Lina 15 March 2012 09 October 2017 1
JACKSON, Christine Ann 04 March 2002 09 February 2004 1
JONES, Philippa Claire 11 December 2001 17 September 2002 1
JOY, Malcolm 23 April 1997 03 December 2014 1
KERSHAW, Barrie Richard 19 September 2000 13 April 2015 1
LINES, Suzanne 01 August 2007 13 May 2010 1
NOBLE, Katina 03 October 1994 02 October 2001 1
RADOSAVLJEVIC, Duska, Dr 01 August 2007 13 May 2010 1
RITCHIE, Bernadette Anne 01 August 2007 25 November 2010 1
RUMBLES, Sophina Iqbal 13 April 2015 10 January 2020 1
RYAN, Stephen Jeffrey Andrew 11 December 2001 09 September 2002 1
STALL, Ann Margaret 06 May 1998 11 December 2001 1
TAYLOR, Michael Owen 23 February 2004 09 November 2015 1
Secretary Name Appointed Resigned Total Appointments
MASON, Timothy Alan 13 May 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 21 November 2019
RP04AP01 - N/A 25 June 2019
AA - Annual Accounts 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 16 May 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 09 January 2018
CH01 - Change of particulars for director 08 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 24 February 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 05 April 2016
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 24 March 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 14 January 2015
MA - Memorandum and Articles 13 January 2015
CERTNM - Change of name certificate 22 December 2014
MISC - Miscellaneous document 22 December 2014
RESOLUTIONS - N/A 16 December 2014
CONNOT - N/A 16 December 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 15 May 2014
AA01 - Change of accounting reference date 04 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 14 February 2013
CH01 - Change of particulars for director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 27 July 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 07 April 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 08 March 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 14 May 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 07 March 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 27 May 2004
RESOLUTIONS - N/A 30 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 30 April 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
363s - Annual Return 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 21 August 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 17 June 1997
363s - Annual Return 20 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
AA - Annual Accounts 24 January 1997
225 - Change of Accounting Reference Date 20 September 1996
288 - N/A 13 August 1996
RESOLUTIONS - N/A 17 July 1996
RESOLUTIONS - N/A 17 July 1996
MEM/ARTS - N/A 17 July 1996
363s - Annual Return 29 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 12 June 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
287 - Change in situation or address of Registered Office 31 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.