CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS - AVON


Company Profile Company Filings

Overview

CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AVON and has the status: Active.
CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS was incorporated 27 years ago on 16/08/1996 and has the registered number: 03238712. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS - AVON

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

46 OLD CHURCH ROAD
AVON
BS21 6NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW CADDY Secretary 2023-04-05 CURRENT
MS TARA KAYE JUDAH Mar 1981 British Director 2021-09-09 CURRENT
MR DANIEL PETER CHEESMAN Mar 1978 British Director 2021-09-30 CURRENT
MS KATIE LEE Oct 1976 British Director 2021-09-09 CURRENT
MS CARA MARY ELIZABETH MACMAHON Aug 1962 Irish Director 2018-07-17 CURRENT
MR DAVID JAMES SHERIDAN Jun 1955 United Kingdom Director 2014-06-29 CURRENT
MR DAVID HARTLEY TURNER Feb 1958 British Director 2016-09-08 CURRENT
MR DAVID ALAN THOMAS May 1965 British Director 2011-10-29 UNTIL 2017-07-22 RESIGNED
MR NIALL JOHNSON Nov 1964 British Director 2015-07-11 UNTIL 2023-08-16 RESIGNED
MR RAYMOND PAUL STOPARD Apr 1961 British Director 2007-01-01 UNTIL 2011-01-04 RESIGNED
MR DAVID JAMES SHERIDAN Jun 1955 United Kingdom Director 2015-07-11 UNTIL 2015-07-11 RESIGNED
MRS HILARY CLAIRE NEAL Apr 1952 British Director 2004-07-10 UNTIL 2022-06-22 RESIGNED
MR JOHN GORDON REEVE Jul 1960 British Director 2007-01-01 UNTIL 2015-07-11 RESIGNED
GEORGE FREDERICK INGER Aug 1934 British Director 2007-01-01 UNTIL 2009-01-15 RESIGNED
VERONIQUE FRANCESCA OLVER Apr 1959 British Director 1996-08-16 UNTIL 2002-08-28 RESIGNED
DAVID JOHN MOORES Mar 1960 British Director 2007-01-01 UNTIL 2008-03-10 RESIGNED
PETER THOMAS MARLOW Nov 1949 British Director 1996-08-16 UNTIL 1996-11-25 RESIGNED
MR PETER THOMAS MARLOW Nov 1949 British Director 2009-07-22 UNTIL 2011-06-10 RESIGNED
CHRISTINE ANN MARLOW Dec 1953 British Director 1996-08-16 UNTIL 1998-08-30 RESIGNED
MR IAIN DAVID BLEWETT MAJOR Dec 1968 British Director 1996-11-25 UNTIL 2003-07-05 RESIGNED
ANN CATHERINE MACKERRAS Nov 1950 British Director 2007-01-01 UNTIL 2015-07-11 RESIGNED
MS SARAH KING Jun 1972 British Director 2017-07-22 UNTIL 2022-06-22 RESIGNED
MS TARA KAYE JUDAH Mar 1981 British Director 2016-07-16 UNTIL 2021-05-11 RESIGNED
DAVID JOHN MOORES Mar 1960 British Director 2000-06-10 UNTIL 2002-04-27 RESIGNED
JON FREDERICK WEBBER Dec 1944 Secretary 1996-08-16 UNTIL 2008-03-13 RESIGNED
MR JOHN NIGEL BRENTNALL Secretary 2014-06-29 UNTIL 2023-04-05 RESIGNED
MR JOHN ANTONY COVENEY Nov 1951 British Director 2007-01-01 UNTIL 2011-05-16 RESIGNED
MR RICHARD YOUNG Sep 1962 British Director 2017-07-22 UNTIL 2023-08-16 RESIGNED
MR MARK GRAHAM Oct 1959 British Director 2015-07-11 UNTIL 2021-09-09 RESIGNED
MS RUTH GOFTON Dec 1965 British Director 2010-05-27 UNTIL 2017-07-22 RESIGNED
ANDREW RAYMOND FARNDEN Jul 1969 British Director 2000-06-10 UNTIL 2002-04-27 RESIGNED
ROBERT CLARK DEARBERG Feb 1939 British Director 1996-08-16 UNTIL 2004-11-10 RESIGNED
MR ANDREW JOHN DARVILL Jan 1960 British Director 2007-01-01 UNTIL 2007-09-05 RESIGNED
MR ANDREW JOHN DARVILL Jan 1960 British Director 2007-11-28 UNTIL 2014-06-29 RESIGNED
MR BRIAN HAROLD CREWE Feb 1949 British Director 2004-07-10 UNTIL 2007-09-15 RESIGNED
MR BRIAN HAROLD CREWE Feb 1949 British Director 2008-10-29 UNTIL 2014-06-29 RESIGNED
MIRIAM THORNTON Jan 1958 British Director 1996-08-16 UNTIL 2000-06-10 RESIGNED
MR CHRISTOPHER JOHN BRAIN May 1960 British Director 2002-04-27 UNTIL 2011-06-21 RESIGNED
MRS GILLIAN ANN AUDEN Jun 1954 British Director 2016-07-16 UNTIL 2017-07-22 RESIGNED
MR HOWARD STEPHEN COGGINS Aug 1971 British Director 2015-07-11 UNTIL 2022-06-22 RESIGNED
GEOFFREY WILLIAM HALE Jun 1939 British Director 2007-01-01 UNTIL 2008-08-15 RESIGNED
MS PHILLIPPA CLARE GRIBBEN Nov 1970 British Director 2007-01-01 UNTIL 2015-07-11 RESIGNED
LINDLEY JOHNSTONE SOLICITORS LIMITED Corporate Secretary 2008-03-13 UNTIL 2014-06-29 RESIGNED
SALLY WEBBER Sep 1947 British Director 1996-11-25 UNTIL 2008-03-10 RESIGNED
PHILLIP WADE Jul 1956 British Director 2001-05-17 UNTIL 2002-04-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David James Sheridan 2022-10-13 6/1955 Significant influence or control
Mrs Hilary Claire Neal 2016-07-18 - 2022-06-22 4/1952 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIFTON HIGH SCHOOL BRISTOL Active FULL 85100 - Pre-primary education
SHOW OF STRENGTH THEATRE COMPANY LIMITED Active TOTAL EXEMPTION FULL 90010 - Performing arts
PALACE ENTERPRISES (WELLS) LIMITED WELLS Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
CURZON COMMUNITY CINEMA LTD. AVON Active TOTAL EXEMPTION FULL 59140 - Motion picture projection activities
THE JESSIE MAY TRUST BRITANNIA ROAD KINGSWOOD Active SMALL 86900 - Other human health activities
HI8US MIDLANDS LIMITED COVENTRY Dissolved... 90030 - Artistic creation
WARDS SOLICITORS BRISTOL LIMITED Active DORMANT 74990 - Non-trading company
WARDS LEGAL LIMITED Active DORMANT 74990 - Non-trading company
THEATRE ORCHARD PROJECTS LIMITED WESTON-SUPER-MARE ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
20TH CENTURY FLICKS LIMITED BRISTOL Active MICRO ENTITY 47630 - Retail sale of music and video recordings in specialised stores
THE LOCALITY HEALTH CENTRE CIC CHELTENHAM ... TOTAL EXEMPTION FULL 86210 - General medical practice activities
INSPIRE COMMUNITY SCIENCE C.I.C. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
THE PALACE TRUST WELLS Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
TURNER PLANNING AND DESIGN LIMITED WELLS UNITED KINGDOM Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
LIVING SPIT CLEVEDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
WESTON MEDICAL GROUP LIMITED WESTON SUPER MARE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORTH SOMERSET WELLBEING COLLECTIVE C.I.C. WESTON-SUPER-MARE ENGLAND Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
BIG TELLY THEATRE COMPANY PORTSTEWART Active TOTAL EXEMPTION FULL 90030 - Artistic creation
WARDS SOLICITORS LLP BRISTOL UNITED KINGDOM Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CURZON COMMUNITY CINEMA LTD. AVON Active TOTAL EXEMPTION FULL 59140 - Motion picture projection activities
CRAYFISH LIMITED CLEVEDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PODIFY LIMITED CLEVEDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities