Curzon - Clevedon Community Centre For The Arts AVON


Curzon - Clevedon Community Centre For The Arts started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03238712. The Curzon - Clevedon Community Centre For The Arts company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Avon at 46 Old Church Road. Postal code: BS21 6NN.

At the moment there are 6 directors in the the company, namely Daniel C., Tara J. and Katie L. and others. In addition one secretary - Andrew C. - is with the firm. 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.

Curzon - Clevedon Community Centre For The Arts Address / Contact

Office Address 46 Old Church Road
Office Address2 Clevedon
Town Avon
Post code BS21 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238712
Date of Incorporation Fri, 16th Aug 1996
Industry Operation of arts facilities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Andrew C.

Position: Secretary

Appointed: 05 April 2023

Daniel C.

Position: Director

Appointed: 30 September 2021

Tara J.

Position: Director

Appointed: 09 September 2021

Katie L.

Position: Director

Appointed: 09 September 2021

Cara M.

Position: Director

Appointed: 17 July 2018

David T.

Position: Director

Appointed: 08 September 2016

David S.

Position: Director

Appointed: 29 June 2014

Sarah K.

Position: Director

Appointed: 22 July 2017

Resigned: 22 June 2022

Richard Y.

Position: Director

Appointed: 22 July 2017

Resigned: 16 August 2023

Tara J.

Position: Director

Appointed: 16 July 2016

Resigned: 11 May 2021

Gillian A.

Position: Director

Appointed: 16 July 2016

Resigned: 22 July 2017

Niall J.

Position: Director

Appointed: 11 July 2015

Resigned: 16 August 2023

Howard C.

Position: Director

Appointed: 11 July 2015

Resigned: 22 June 2022

David S.

Position: Director

Appointed: 11 July 2015

Resigned: 11 July 2015

Mark G.

Position: Director

Appointed: 11 July 2015

Resigned: 09 September 2021

John B.

Position: Secretary

Appointed: 29 June 2014

Resigned: 05 April 2023

David T.

Position: Director

Appointed: 29 October 2011

Resigned: 22 July 2017

Ruth G.

Position: Director

Appointed: 27 May 2010

Resigned: 22 July 2017

Peter M.

Position: Director

Appointed: 22 July 2009

Resigned: 10 June 2011

Brian C.

Position: Director

Appointed: 29 October 2008

Resigned: 29 June 2014

Lindley Johnstone Solicitors Limited

Position: Corporate Secretary

Appointed: 13 March 2008

Resigned: 29 June 2014

Andrew D.

Position: Director

Appointed: 28 November 2007

Resigned: 29 June 2014

David M.

Position: Director

Appointed: 01 January 2007

Resigned: 10 March 2008

John C.

Position: Director

Appointed: 01 January 2007

Resigned: 16 May 2011

Andrew D.

Position: Director

Appointed: 01 January 2007

Resigned: 05 September 2007

Geoffrey H.

Position: Director

Appointed: 01 January 2007

Resigned: 15 August 2008

George I.

Position: Director

Appointed: 01 January 2007

Resigned: 15 January 2009

Raymond S.

Position: Director

Appointed: 01 January 2007

Resigned: 04 January 2011

John R.

Position: Director

Appointed: 01 January 2007

Resigned: 11 July 2015

Phillippa G.

Position: Director

Appointed: 01 January 2007

Resigned: 11 July 2015

Ann M.

Position: Director

Appointed: 01 January 2007

Resigned: 11 July 2015

Hilary N.

Position: Director

Appointed: 10 July 2004

Resigned: 22 June 2022

Brian C.

Position: Director

Appointed: 10 July 2004

Resigned: 15 September 2007

Christopher B.

Position: Director

Appointed: 27 April 2002

Resigned: 21 June 2011

Phillip W.

Position: Director

Appointed: 17 May 2001

Resigned: 27 April 2002

David M.

Position: Director

Appointed: 10 June 2000

Resigned: 27 April 2002

Andrew F.

Position: Director

Appointed: 10 June 2000

Resigned: 27 April 2002

Sally W.

Position: Director

Appointed: 25 November 1996

Resigned: 10 March 2008

Iain M.

Position: Director

Appointed: 25 November 1996

Resigned: 05 July 2003

Jon W.

Position: Secretary

Appointed: 16 August 1996

Resigned: 13 March 2008

Miriam T.

Position: Director

Appointed: 16 August 1996

Resigned: 10 June 2000

Robert D.

Position: Director

Appointed: 16 August 1996

Resigned: 10 November 2004

Peter M.

Position: Director

Appointed: 16 August 1996

Resigned: 25 November 1996

Veronique O.

Position: Director

Appointed: 16 August 1996

Resigned: 28 August 2002

Christine M.

Position: Director

Appointed: 16 August 1996

Resigned: 30 August 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is David S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Hilary N. This PSC has significiant influence or control over the company,.

David S.

Notified on 13 October 2022
Nature of control: significiant influence or control

Hilary N.

Notified on 18 July 2016
Ceased on 22 June 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, August 2023
Free Download (44 pages)

Company search

Advertisements