Activate Community And Education Services KIRKBY


Activate Community And Education Services started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05493554. The Activate Community And Education Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Kirkby at The Bracknell Centre Bracknell Avenue. Postal code: L32 9PW. Since Saturday 20th June 2015 Activate Community And Education Services is no longer carrying the name Activate Arts.

Currently there are 4 directors in the the company, namely David G., Kenneth S. and Kim T. and others. In addition one secretary - Nicola C. - is with the firm. Currently 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.

Activate Community And Education Services Address / Contact

Office Address The Bracknell Centre Bracknell Avenue
Office Address2 Southdene
Town Kirkby
Post code L32 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05493554
Date of Incorporation Tue, 28th Jun 2005
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

David G.

Position: Director

Appointed: 27 February 2020

Nicola C.

Position: Secretary

Appointed: 09 May 2019

Kenneth S.

Position: Director

Appointed: 13 September 2017

Kim T.

Position: Director

Appointed: 04 January 2017

David B.

Position: Director

Appointed: 04 January 2017

Sheila H.

Position: Director

Appointed: 07 September 2022

Resigned: 01 December 2023

Jacalyn V.

Position: Secretary

Appointed: 19 June 2018

Resigned: 08 May 2019

Helen M.

Position: Secretary

Appointed: 01 October 2017

Resigned: 19 June 2018

Christy R.

Position: Director

Appointed: 18 July 2016

Resigned: 06 December 2018

Thomas B.

Position: Director

Appointed: 10 September 2015

Resigned: 05 January 2016

Sara B.

Position: Director

Appointed: 04 September 2014

Resigned: 01 August 2016

Dianne T.

Position: Director

Appointed: 26 February 2014

Resigned: 30 June 2017

Vivienne G.

Position: Secretary

Appointed: 22 November 2012

Resigned: 26 July 2017

David W.

Position: Director

Appointed: 22 November 2012

Resigned: 05 January 2016

Peter S.

Position: Director

Appointed: 22 November 2012

Resigned: 09 January 2013

Jayne W.

Position: Director

Appointed: 22 November 2012

Resigned: 29 November 2017

Jeremy G.

Position: Director

Appointed: 22 November 2012

Resigned: 19 December 2012

Teresa H.

Position: Director

Appointed: 22 November 2012

Resigned: 24 January 2018

Jeremy G.

Position: Secretary

Appointed: 05 October 2010

Resigned: 22 November 2012

Alexander G.

Position: Secretary

Appointed: 25 April 2008

Resigned: 05 October 2010

Vivienne G.

Position: Director

Appointed: 17 October 2006

Resigned: 22 November 2012

Fiona O.

Position: Secretary

Appointed: 17 October 2006

Resigned: 25 April 2008

Vivienne G.

Position: Secretary

Appointed: 29 June 2005

Resigned: 17 October 2006

Alexander G.

Position: Director

Appointed: 29 June 2005

Resigned: 17 October 2006

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 28 June 2005

Resigned: 28 June 2005

Alexander G.

Position: Secretary

Appointed: 28 June 2005

Resigned: 29 June 2005

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2005

Resigned: 28 June 2005

Vivienne E.

Position: Director

Appointed: 28 June 2005

Resigned: 29 June 2005

Company previous names

Activate Arts June 20, 2015
Activate Theatre Company September 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-31
Net Worth80 241109 470119 969
Balance Sheet
Cash Bank In Hand66 02655 39752 722
Current Assets105 069146 473146 535
Debtors39 04391 07693 813
Net Assets Liabilities Including Pension Asset Liability80 241109 470119 969
Tangible Fixed Assets3 80911 1535 920
Reserves/Capital
Profit Loss Account Reserve80 241109 470119 969
Shareholder Funds80 241109 470119 969
Other
Creditors Due After One Year Total Noncurrent Liabilities1 844  
Creditors Due Within One Year Total Current Liabilities26 79348 156 
Fixed Assets3 80911 1535 920
Net Current Assets Liabilities78 27698 317114 049
Tangible Fixed Assets Additions 10 313 
Tangible Fixed Assets Cost Or Valuation5 21315 02615 026
Tangible Fixed Assets Depreciation1 4043 8739 106
Tangible Fixed Assets Depreciation Charge For Period 2 469 
Tangible Fixed Assets Disposals -500 
Total Assets Less Current Liabilities82 085109 470119 969
Creditors Due Within One Year 48 15632 486
Tangible Fixed Assets Depreciation Charged In Period  5 233

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st July 2023
filed on: 4th, April 2024
Free Download (33 pages)

Company search

Advertisements