Bodywork Company Performing Arts Cambridge CAMBRIDGE


Bodywork Company Performing Arts Cambridge started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03051351. The Bodywork Company Performing Arts Cambridge company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cambridge at 25-29 Glisson Road. Postal code: CB1 2HA. Since 2018-04-07 Bodywork Company Performing Arts Cambridge is no longer carrying the name Cambridge Performing Arts Course.

The company has 3 directors, namely Thai C., Lucy K. and Christine B.. Of them, Christine B. has been with the company the longest, being appointed on 4 December 1996 and Thai C. and Lucy K. have been with the company for the least time - from 11 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bodywork Company Performing Arts Cambridge Address / Contact

Office Address 25-29 Glisson Road
Office Address2 Glisson Road
Town Cambridge
Post code CB1 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03051351
Date of Incorporation Fri, 28th Apr 1995
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Thai C.

Position: Director

Appointed: 11 September 2023

Lucy K.

Position: Director

Appointed: 11 September 2023

Christine B.

Position: Director

Appointed: 04 December 1996

Angela P.

Position: Secretary

Appointed: 02 September 2020

Resigned: 16 May 2022

Angela P.

Position: Director

Appointed: 10 December 2006

Resigned: 16 May 2022

Fiona M.

Position: Director

Appointed: 04 December 1996

Resigned: 02 September 2020

Katherine W.

Position: Director

Appointed: 28 April 1995

Resigned: 06 January 1997

Steven H.

Position: Director

Appointed: 28 April 1995

Resigned: 04 July 2007

Darren C.

Position: Director

Appointed: 28 April 1995

Resigned: 01 September 2014

Christine K.

Position: Director

Appointed: 28 April 1995

Resigned: 04 November 2021

Lucy K.

Position: Secretary

Appointed: 28 April 1995

Resigned: 02 September 2020

Gillian M.

Position: Director

Appointed: 28 April 1995

Resigned: 06 January 1997

Carolyn M.

Position: Director

Appointed: 28 April 1995

Resigned: 01 October 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Angela P. The abovementioned PSC. The second one in the PSC register is Theresa K. This PSC has significiant influence or control over the company,.

Angela P.

Notified on 8 May 2018
Ceased on 13 April 2021
Nature of control: right to appoint and remove directors

Theresa K.

Notified on 1 July 2017
Ceased on 13 April 2021
Nature of control: significiant influence or control

Company previous names

Cambridge Performing Arts Course April 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-12 709112 501     
Balance Sheet
Cash Bank On Hand  4209 66811 18040 02429 347
Current Assets368 08533 4904 5109 84567 874138 49171 650
Debtors161 32224 3814 09017756 69498 46742 303
Net Assets Liabilities  9604515 8088 57468 770
Cash Bank In Hand206 7639 109     
Intangible Fixed Assets83 16979 010     
Net Assets Liabilities Including Pension Asset Liability-12 709112 501     
Reserves/Capital
Shareholder Funds-12 709112 501     
Other
Charity Funds  9604515 8088 57468 770
Charity Registration Number England Wales   1 047 5981 047 5981 047 5981 047 598
Costs Raising Funds  34 56729 723186 160  
Donations Legacies  34 63629 206193 906  
Expenditure  34 56729 723188 560  
Expenditure Material Fund   29 723188 560101 25267 613
Income Endowments  34 63629 214193 917104 018127 809
Income Material Fund   29 214193 917104 018127 809
Investment Income   8111 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  695095 3572 76660 196
Other Expenditure    188 560101 25267 613
Accrued Liabilities Deferred Income   8 12259 350110 5302 880
Creditors  3 5509 39462 066129 9172 880
Interest Income On Bank Deposits   8111 
Net Current Assets Liabilities-95 87933 4909604515 8088 57468 770
Other Creditors  3 5501 2722 71619 387 
Payments Received On Account   1 272   
Total Assets Less Current Liabilities-12 709112 5019604515 8088 57468 770
Trade Debtors Trade Receivables  4 09017756 69498 46719 303
Income From Other Trading Activities    193 906104 017127 809
Income From Other Trading Activity    193 906104 017127 809
Prepayments      23 000
Creditors Due Within One Year463 964      
Fixed Assets83 17079 011     
Intangible Fixed Assets Aggregate Amortisation Impairment287 944292 103     
Intangible Fixed Assets Amortisation Charged In Period 4 159     
Intangible Fixed Assets Cost Or Valuation371 113371 113     
Investments Fixed Assets11     
Other Aggregate Reserves-12 709112 501     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 18th, October 2023
Free Download (12 pages)

Company search

Advertisements