Ape Project Cic BRISTOL


Founded in 2011, Ape Project Cic, classified under reg no. 07599236 is an active company. Currently registered at St Paul's Adventure Playground Thomas Street BS2 9LL, Bristol the company has been in the business for thirteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Elette E., Jacqueline R. and Sharon B.. Of them, Sharon B. has been with the company the longest, being appointed on 16 February 2023 and Elette E. has been with the company for the least time - from 15 May 2023. As of 28 April 2024, there were 27 ex directors - Joanna W., Sonah P. and others listed below. There were no ex secretaries.

Ape Project Cic Address / Contact

Office Address St Paul's Adventure Playground Thomas Street
Office Address2 St. Pauls
Town Bristol
Post code BS2 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07599236
Date of Incorporation Mon, 11th Apr 2011
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Elette E.

Position: Director

Appointed: 15 May 2023

Jacqueline R.

Position: Director

Appointed: 09 May 2023

Sharon B.

Position: Director

Appointed: 16 February 2023

Joanna W.

Position: Director

Appointed: 16 February 2023

Resigned: 30 November 2023

Sonah P.

Position: Director

Appointed: 10 November 2021

Resigned: 04 July 2022

Roselyn S.

Position: Director

Appointed: 20 October 2021

Resigned: 27 July 2023

Helen C.

Position: Director

Appointed: 20 October 2021

Resigned: 22 December 2022

Aaron D.

Position: Director

Appointed: 01 January 2021

Resigned: 01 March 2022

Wesley R.

Position: Director

Appointed: 21 May 2020

Resigned: 22 December 2022

David S.

Position: Director

Appointed: 07 November 2019

Resigned: 01 March 2020

Malcolm H.

Position: Director

Appointed: 07 November 2019

Resigned: 06 May 2021

Wendy S.

Position: Director

Appointed: 14 October 2019

Resigned: 01 March 2022

Jude E.

Position: Director

Appointed: 14 October 2019

Resigned: 01 December 2020

Sue S.

Position: Director

Appointed: 12 September 2018

Resigned: 22 December 2022

Sonah P.

Position: Director

Appointed: 12 September 2018

Resigned: 14 October 2019

Sue E.

Position: Director

Appointed: 10 May 2018

Resigned: 29 July 2020

Hannah J.

Position: Director

Appointed: 01 March 2018

Resigned: 01 November 2020

Stephen G.

Position: Director

Appointed: 31 January 2018

Resigned: 22 December 2022

Georgie B.

Position: Director

Appointed: 08 May 2017

Resigned: 10 April 2018

Michaela W.

Position: Director

Appointed: 08 May 2017

Resigned: 13 April 2022

Alex C.

Position: Director

Appointed: 08 May 2017

Resigned: 16 November 2018

Nic C.

Position: Director

Appointed: 19 March 2017

Resigned: 27 April 2020

Ben B.

Position: Director

Appointed: 23 February 2013

Resigned: 08 April 2017

Sarah R.

Position: Director

Appointed: 23 February 2013

Resigned: 11 April 2019

Gregory H.

Position: Director

Appointed: 23 February 2013

Resigned: 01 September 2023

Stewart W.

Position: Director

Appointed: 01 May 2012

Resigned: 08 May 2017

Peter G.

Position: Director

Appointed: 18 July 2011

Resigned: 08 April 2017

Anna L.

Position: Director

Appointed: 18 July 2011

Resigned: 01 September 2020

Rachel D.

Position: Director

Appointed: 11 April 2011

Resigned: 13 May 2022

Guy D.

Position: Director

Appointed: 11 April 2011

Resigned: 29 April 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Guy D. This PSC has significiant influence or control over the company,.

Guy D.

Notified on 1 April 2017
Ceased on 30 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 92638 251
Current Assets91 84848 199
Debtors51 9976 373
Net Assets Liabilities2 266-27 592
Other Debtors4 296 
Property Plant Equipment102 15159 599
Total Inventories9253 575
Other
Accrued Liabilities Deferred Income76 60661 184
Accumulated Depreciation Impairment Property Plant Equipment3 27643 828
Administrative Expenses355 671321 000
Average Number Employees During Period2023
Cost Sales5 24366 286
Creditors92 40175 791
Disposals Property Plant Equipment 2 000
Distribution Costs1 9311 056
Fixed Assets102 15159 599
Gross Profit Loss57 512-8 847
Increase From Depreciation Charge For Year Property Plant Equipment 40 552
Net Current Assets Liabilities-553-27 592
Operating Profit Loss-28 552-29 882
Other Creditors9 2795 374
Other Inventories9253 575
Other Operating Income271 538301 021
Profit Loss On Ordinary Activities After Tax-28 552-29 858
Profit Loss On Ordinary Activities Before Tax-28 552-29 882
Property Plant Equipment Gross Cost105 427103 427
Taxation Social Security Payable3 9342 490
Tax Tax Credit On Profit Or Loss On Ordinary Activities 24
Total Assets Less Current Liabilities101 59832 007
Trade Creditors Trade Payables2 5826 743
Trade Debtors Trade Receivables47 7016 373
Turnover Revenue62 75557 439

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Director's appointment terminated on 2023/11/30
filed on: 1st, January 2024
Free Download (1 page)

Company search

Advertisements