Kidz R Us Community Project ST IVES


Founded in 1998, Kidz R Us Community Project, classified under reg no. 03615141 is an active company. Currently registered at St Ives Theatre TR26 1QG, St Ives the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 1st Jun 2000 Kidz R Us Community Project is no longer carrying the name The St.ives Theatre.

The firm has 5 directors, namely Daniel S., Heather S. and Angela S. and others. Of them, Alexandra W. has been with the company the longest, being appointed on 10 January 2022 and Daniel S. has been with the company for the least time - from 8 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kidz R Us Community Project Address / Contact

Office Address St Ives Theatre
Office Address2 Lower Stennack
Town St Ives
Post code TR26 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03615141
Date of Incorporation Thu, 13th Aug 1998
Industry Operation of arts facilities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Daniel S.

Position: Director

Appointed: 08 August 2023

Heather S.

Position: Director

Appointed: 07 August 2023

Angela S.

Position: Director

Appointed: 23 March 2023

Stephen H.

Position: Director

Appointed: 14 January 2022

Alexandra W.

Position: Director

Appointed: 10 January 2022

Heather S.

Position: Director

Appointed: 23 March 2023

Resigned: 17 July 2023

Mark H.

Position: Director

Appointed: 24 January 2023

Resigned: 11 July 2023

Susan H.

Position: Director

Appointed: 24 January 2023

Resigned: 07 August 2023

Natalie C.

Position: Director

Appointed: 10 December 2019

Resigned: 01 November 2021

Francesca G.

Position: Director

Appointed: 04 June 2019

Resigned: 01 December 2020

Paula V.

Position: Director

Appointed: 04 June 2019

Resigned: 02 January 2021

Caroline H.

Position: Director

Appointed: 04 June 2019

Resigned: 01 December 2020

Tracy G.

Position: Director

Appointed: 04 June 2019

Resigned: 11 July 2023

Susan W.

Position: Director

Appointed: 21 August 2018

Resigned: 09 September 2019

Pamela H.

Position: Director

Appointed: 21 August 2018

Resigned: 01 January 2022

Angela S.

Position: Director

Appointed: 02 January 2017

Resigned: 21 August 2018

Wiliam F.

Position: Secretary

Appointed: 12 November 2016

Resigned: 17 July 2018

Angela S.

Position: Director

Appointed: 08 November 2016

Resigned: 01 January 2022

Sheryl S.

Position: Director

Appointed: 08 November 2016

Resigned: 06 February 2018

Sheryl S.

Position: Director

Appointed: 17 September 2016

Resigned: 06 February 2018

Susan H.

Position: Secretary

Appointed: 14 September 2015

Resigned: 14 November 2016

Lauren T.

Position: Director

Appointed: 17 June 2014

Resigned: 15 April 2017

Katie T.

Position: Director

Appointed: 17 June 2014

Resigned: 29 October 2016

Donna T.

Position: Director

Appointed: 22 July 2013

Resigned: 11 May 2016

Lewis W.

Position: Director

Appointed: 01 April 2013

Resigned: 01 September 2015

Thomas R.

Position: Director

Appointed: 27 April 2012

Resigned: 10 November 2014

Samantha E.

Position: Director

Appointed: 27 April 2012

Resigned: 17 September 2017

William F.

Position: Director

Appointed: 01 February 2011

Resigned: 12 July 2018

Kevin B.

Position: Director

Appointed: 29 November 2009

Resigned: 20 April 2011

Zoe C.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2010

Linda N.

Position: Director

Appointed: 06 March 2007

Resigned: 21 May 2007

Nicholas S.

Position: Secretary

Appointed: 29 August 2006

Resigned: 13 September 2015

Ivor M.

Position: Director

Appointed: 05 May 2000

Resigned: 01 December 2020

Nicholas S.

Position: Director

Appointed: 31 August 1998

Resigned: 31 December 2006

Charles C.

Position: Director

Appointed: 31 August 1998

Resigned: 24 March 2000

Shirley B.

Position: Director

Appointed: 31 August 1998

Resigned: 17 September 2017

Philip B.

Position: Director

Appointed: 14 August 1998

Resigned: 26 July 2023

Linda N.

Position: Secretary

Appointed: 14 August 1998

Resigned: 13 August 2005

William T.

Position: Director

Appointed: 13 August 1998

Resigned: 30 June 2019

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1998

Resigned: 14 August 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 13 August 1998

Resigned: 14 August 1998

Company previous names

The St.ives Theatre June 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets195 235194 021220 722
Net Assets Liabilities361 697348 526356 214
Other
Creditors7507507 806
Fixed Assets167 212155 255143 298
Net Current Assets Liabilities194 485193 271212 916
Total Assets Less Current Liabilities361 697348 526356 214

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, February 2024
Free Download (19 pages)

Company search

Advertisements