CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS

CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03238712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS located?

    Registered Office Address
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of David James Sheridan as a person with significant control on Oct 16, 2025

    1 pagesPSC07

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    44 pagesAA

    Satisfaction of charge 032387120003 in full

    1 pagesMR04

    Satisfaction of charge 032387120004 in full

    1 pagesMR04

    Change of details for Mr David James Sheridan as a person with significant control on Jan 22, 2025

    2 pagesPSC04

    Director's details changed for Mr David James Sheridan on Jan 22, 2025

    2 pagesCH01

    Termination of appointment of Cara Mary Elizabeth Macmahon as a director on Sep 25, 2024

    1 pagesTM01

    Termination of appointment of Tara Kaye Judah as a director on Sep 25, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Michael Hayward as a director on Jul 29, 2024

    2 pagesAP01

    Appointment of Professor Charlotte Victoria Patricia Crofts as a director on Mar 25, 2024

    2 pagesAP01

    Appointment of Mr Nigel Healey Dyke as a director on Mar 25, 2024

    2 pagesAP01

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Niall Johnson as a director on Aug 16, 2023

    1 pagesTM01

    Termination of appointment of Richard Young as a director on Aug 16, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    44 pagesAA

    Appointment of Mr Andrew Caddy as a secretary on Apr 05, 2023

    2 pagesAP03

    Termination of appointment of John Nigel Brentnall as a secretary on Apr 05, 2023

    1 pagesTM02

    Notification of David James Sheridan as a person with significant control on Oct 13, 2022

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise King as a director on Jun 22, 2022

    1 pagesTM01

    Who are the officers of CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADDY, Andrew
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Secretary
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    307601060001
    CHEESMAN, Daniel Peter
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    EnglandBritish287869070001
    CROFTS, Charlotte Victoria Patricia, Professor
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    EnglandBritish175204090001
    DYKE, Nigel Healey
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    EnglandBritish217574280001
    HAYWARD, Jeremy Michael
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    EnglandBritish312272580001
    LEE, Katie Jane
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    EnglandBritish242417810001
    SHERIDAN, David James
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    United KingdomEnglish102247970001
    TURNER, David Hartley
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    EnglandBritish206532620001
    BRENTNALL, John Nigel
    Alexandra Road
    BS21 7QF Clevedon
    1-3 Alexandra Road Clevedon
    Avon
    England
    Secretary
    Alexandra Road
    BS21 7QF Clevedon
    1-3 Alexandra Road Clevedon
    Avon
    England
    191397390001
    WEBBER, Jon Frederick
    1 East End Cottage
    Tickenham Road
    BS21 6QY Clevedon
    Secretary
    1 East End Cottage
    Tickenham Road
    BS21 6QY Clevedon
    British24349360005
    LINDLEY JOHNSTONE SOLICITORS LIMITED
    11 Alexandra Road
    BS21 7QH Clevedon
    The Reading House
    North Somerset
    United Kingdom
    Secretary
    11 Alexandra Road
    BS21 7QH Clevedon
    The Reading House
    North Somerset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03193192
    130076840001
    AUDEN, Gillian Ann
    Nore Road
    Portishead
    BS20 8EX Bristol
    351
    England
    Director
    Nore Road
    Portishead
    BS20 8EX Bristol
    351
    England
    EnglandBritish165028480001
    BRAIN, Christopher John
    Willow Close
    BS21 6HR Clevedon
    4
    Avon
    United Kingdom
    Director
    Willow Close
    BS21 6HR Clevedon
    4
    Avon
    United Kingdom
    United KingdomBritish100230710003
    COGGINS, Howard Stephen
    Strode Road
    BS21 6QB Clevedon
    18
    Avon
    England
    Director
    Strode Road
    BS21 6QB Clevedon
    18
    Avon
    England
    United KingdomBritish60795600002
    COVENEY, John Antony
    30 Stowey Road
    BS49 4HX Yatton
    Nth Somerset
    Director
    30 Stowey Road
    BS49 4HX Yatton
    Nth Somerset
    United KingdomBritish121606750001
    CREWE, Brian Harold
    Old Street
    BS21 6BJ Clevedon
    128
    North Somerset
    Director
    Old Street
    BS21 6BJ Clevedon
    128
    North Somerset
    United KingdomBritish100230640001
    CREWE, Brian Harold
    128 Old Street
    BS21 6BJ Clevedon
    Avon
    Director
    128 Old Street
    BS21 6BJ Clevedon
    Avon
    United KingdomBritish100230640001
    DARVILL, Andrew John
    Saxby Close
    BS21 7YF Clevedon
    9
    North Somerset
    England
    Director
    Saxby Close
    BS21 7YF Clevedon
    9
    North Somerset
    England
    EnglandBritish121606940001
    DARVILL, Andrew John
    9 Saxby Close
    BS21 7YF Clevedon
    Avon
    Director
    9 Saxby Close
    BS21 7YF Clevedon
    Avon
    EnglandBritish121606940001
    DEARBERG, Robert Clark
    7 Sunnyside Road
    BS21 7TE Clevedon
    Avon
    Director
    7 Sunnyside Road
    BS21 7TE Clevedon
    Avon
    British48997110001
    FARNDEN, Andrew Raymond
    94 Old Church Road
    BS21 6PT Clevedon
    Avon
    Director
    94 Old Church Road
    BS21 6PT Clevedon
    Avon
    British72058910001
    GOFTON, Ruth
    Glebe Road
    BS21 6QD Clevedon
    8
    North Somerset
    Director
    Glebe Road
    BS21 6QD Clevedon
    8
    North Somerset
    EnglandBritish154502990001
    GRAHAM, Mark Richard
    Jesmond Road
    BS21 7SA Clevedon
    21
    Avon
    England
    Director
    Jesmond Road
    BS21 7SA Clevedon
    21
    Avon
    England
    EnglandBritish200700330001
    GRIBBEN, Phillippa Clare
    4 Birch Avenue
    BS21 7JT Clevedon
    Avon
    Director
    4 Birch Avenue
    BS21 7JT Clevedon
    Avon
    United KingdomBritish121607090001
    HALE, Geoffrey William
    185 Old Church Road
    BS21 7UD Clevedon
    Avon
    Director
    185 Old Church Road
    BS21 7UD Clevedon
    Avon
    British121606680001
    INGER, George Frederick
    18 Castle Road
    BS21 7DE Clevedon
    Avon
    Director
    18 Castle Road
    BS21 7DE Clevedon
    Avon
    British122189820001
    JOHNSON, Niall
    Thackeray Avenue
    BS21 7JL Clevedon
    7
    Avon
    England
    Director
    Thackeray Avenue
    BS21 7JL Clevedon
    7
    Avon
    England
    United KingdomBritish55419680005
    JUDAH, Tara Kaye
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    EnglandBritish193795690002
    JUDAH, Tara Kaye
    Robertson Road
    BS5 6JZ Bristol
    3b
    England
    Director
    Robertson Road
    BS5 6JZ Bristol
    3b
    England
    EnglandBritish193795690002
    KING, Sarah Louise
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    United KingdomBritish198592990001
    MACKERRAS, Ann Catherine
    36 Highdale Avenue
    Clevedon
    BS21 7LT Bristol
    Avon
    Director
    36 Highdale Avenue
    Clevedon
    BS21 7LT Bristol
    Avon
    United KingdomBritish75276790002
    MACMAHON, Cara Mary Elizabeth
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Director
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    EnglandIrish73389300003
    MAJOR, Iain David Blewett
    3 Parnell Road
    BS21 6DD Clevedon
    North Somerset
    Director
    3 Parnell Road
    BS21 6DD Clevedon
    North Somerset
    United KingdomBritish51265610001
    MARLOW, Christine Ann
    Whitefriars
    39 The Avenue
    BS21 7DZ Clevedon
    Avon
    Director
    Whitefriars
    39 The Avenue
    BS21 7DZ Clevedon
    Avon
    British38226750001
    MARLOW, Peter Thomas
    Brinsea Road
    Congresbury
    BS49 5JJ Bristol
    Springfield 46
    Director
    Brinsea Road
    Congresbury
    BS49 5JJ Bristol
    Springfield 46
    United KingdomBritish146295740001

    Who are the persons with significant control of CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David James Sheridan
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Oct 13, 2022
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Hilary Claire Neal
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Jul 18, 2016
    46 Old Church Road
    Clevedon
    BS21 6NN Avon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0