APE PROJECT CIC

Register to unlock more data on OkredoRegister

APE PROJECT CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07599236

Incorporation date

11/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Paul's Adventure Playground Thomas Street, St. Pauls, Bristol BS2 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2011)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon19/03/2026
Application to strike the company off the register
dot icon09/03/2026
Total exemption full accounts made up to 2026-02-16
dot icon03/03/2026
Previous accounting period shortened from 2026-03-31 to 2026-02-16
dot icon04/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Appointment of Ms Zehra Ball as a director on 2025-11-06
dot icon02/06/2025
Termination of appointment of Jeremy Hugh Peters as a director on 2025-06-02
dot icon06/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon17/01/2025
Appointment of Mr Jeremy Hugh Peters as a director on 2025-01-13
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Director's details changed for Ms Sharon Tessa Benjamin on 2024-06-05
dot icon05/06/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon05/04/2024
Termination of appointment of Elette Issiememe Ebengho as a director on 2024-03-31
dot icon05/04/2024
Termination of appointment of Jacqueline Lorraine Robinson as a director on 2024-03-31
dot icon01/01/2024
Termination of appointment of Joanna Nicole Wells as a director on 2023-11-30
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Second filing for the appointment of Mrs Jacqueline Lorraine Robinson as a director
dot icon21/09/2023
Termination of appointment of Roselyn Swan-Ramgeet as a director on 2023-07-27
dot icon21/09/2023
Termination of appointment of Gregory Benedict Peter Henry as a director on 2023-09-01
dot icon21/09/2023
Appointment of Mx Elette Issiememe Ebengho as a director on 2023-05-15
dot icon09/05/2023
Appointment of Mrs Jacqueline Lorraine Robinson as a director on 2023-04-20
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon20/02/2023
Appointment of Ms Sharon Tessa Benjamin as a director on 2023-02-16
dot icon17/02/2023
Appointment of Ms Joanna Nicole Wells as a director on 2023-02-16
dot icon03/01/2023
Termination of appointment of Helen Crocker as a director on 2022-12-22
dot icon03/01/2023
Termination of appointment of Stephen Herbert Douglas Gear as a director on 2022-12-22
dot icon03/01/2023
Termination of appointment of Wesley Alexander Robinson as a director on 2022-12-22
dot icon03/01/2023
Termination of appointment of Sue Santi as a director on 2022-12-22
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Notification of a person with significant control statement
dot icon11/07/2022
Termination of appointment of Guy William Dobson as a director on 2022-04-29
dot icon08/07/2022
Termination of appointment of Sonah Memuna Paton as a director on 2022-07-04
dot icon08/07/2022
Cessation of Guy William Dobson as a person with significant control on 2022-04-30
dot icon29/06/2022
Termination of appointment of Rachel Laura Davies as a director on 2022-05-13
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon19/04/2022
Termination of appointment of Michaela Willcox as a director on 2022-04-13
dot icon03/03/2022
Termination of appointment of Wendy Gillian Stewart as a director on 2022-03-01
dot icon03/03/2022
Termination of appointment of Aaron Dunster as a director on 2022-03-01
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Appointment of Ms Sonah Memuna Paton as a director on 2021-11-10
dot icon16/11/2021
Appointment of Ms Helen Crocker as a director on 2021-10-20
dot icon16/11/2021
Appointment of Ms Roselyn Swan-Ramgeet as a director on 2021-10-20
dot icon09/11/2021
Termination of appointment of Malcolm Donald Mckerracher Hamilton as a director on 2021-05-06
dot icon23/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon14/04/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon01/02/2021
Appointment of Mr Aaron Dunster as a director on 2021-01-01
dot icon17/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/12/2020
Termination of appointment of Jude English as a director on 2020-12-01
dot icon10/11/2020
Termination of appointment of Hannah John as a director on 2020-11-01
dot icon10/11/2020
Termination of appointment of Anna Lowther-Harris as a director on 2020-09-01
dot icon31/07/2020
Termination of appointment of Sue Eusden as a director on 2020-07-29
dot icon26/05/2020
Appointment of Mr Wesley Alexander Robinson as a director on 2020-05-21
dot icon28/04/2020
Termination of appointment of Nic Connor as a director on 2020-04-27
dot icon17/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon03/03/2020
Termination of appointment of David Sedgewick as a director on 2020-03-01
dot icon17/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/11/2019
Appointment of Mr Malcolm Hamilton as a director on 2019-11-07
dot icon07/11/2019
Appointment of Mr David Sedgewick as a director on 2019-11-07
dot icon23/10/2019
Appointment of Ms Jude English as a director on 2019-10-14
dot icon23/10/2019
Appointment of Ms Wendy Gillian Stewart as a director on 2019-10-14
dot icon23/10/2019
Termination of appointment of Sonah Paton as a director on 2019-10-14
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon11/04/2019
Termination of appointment of Sarah Rowland as a director on 2019-04-11
dot icon10/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Appointment of Ms Sue Eusden as a director on 2018-05-10
dot icon20/11/2018
Appointment of Ms Sue Santi as a director on 2018-09-12
dot icon20/11/2018
Appointment of Ms Sonah Paton as a director on 2018-09-12
dot icon20/11/2018
Termination of appointment of Alex Cook as a director on 2018-11-16
dot icon26/04/2018
Termination of appointment of a director
dot icon25/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon25/04/2018
Termination of appointment of Georgie Burr as a director on 2018-04-10
dot icon12/03/2018
Appointment of Ms Hannah John as a director on 2018-03-01
dot icon12/03/2018
Appointment of Mr Steve Gear as a director on 2018-01-31
dot icon12/03/2018
Appointment of Mr Nic Connor as a director on 2017-03-19
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/05/2017
Appointment of Mrs Michaela Willcox as a director on 2017-05-08
dot icon23/05/2017
Appointment of Ms Georgie Burr as a director on 2017-05-08
dot icon23/05/2017
Termination of appointment of Stewart Wright as a director on 2017-05-08
dot icon22/05/2017
Appointment of Mr Alex Cook as a director on 2017-05-08
dot icon22/05/2017
Registered office address changed from 25 Northumberland Road Bristol BS6 7AZ to St Paul's Adventure Playground Thomas Street St. Pauls Bristol BS2 9LL on 2017-05-22
dot icon22/05/2017
Termination of appointment of Peter Goddard as a director on 2017-04-08
dot icon22/05/2017
Termination of appointment of Ben Bowskill as a director on 2017-04-08
dot icon27/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-11 no member list
dot icon05/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-11 no member list
dot icon30/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-11 no member list
dot icon30/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-11 no member list
dot icon16/04/2013
Appointment of Mr Gregory Henry as a director
dot icon16/04/2013
Appointment of Ms Sarah Rowland as a director
dot icon16/04/2013
Appointment of Mr Ben Bowskill as a director
dot icon16/04/2013
Appointment of Mr Ben Bowskill as a director
dot icon13/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-11 no member list
dot icon08/05/2012
Appointment of Mr Stewart Wright as a director
dot icon08/05/2012
Appointment of Peter Goddard as a director
dot icon08/05/2012
Appointment of Ms Anna Lowther-Harris as a director
dot icon11/04/2011
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
16/02/2026
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
16/02/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
16/02/2026
dot iconNext account date
16/02/2027
dot iconNext due on
16/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Peter
Director
18/07/2011 - 08/04/2017
-
Stewart, Wendy Gillian
Director
14/10/2019 - 01/03/2022
3
Gear, Stephen Herbert Douglas
Director
31/01/2018 - 22/12/2022
3
Henry, Gregory Benedict Peter
Director
23/02/2013 - 01/09/2023
7
Dobson, Guy William
Director
11/04/2011 - 29/04/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APE PROJECT CIC

APE PROJECT CIC is an(a) Active company incorporated on 11/04/2011 with the registered office located at St Paul's Adventure Playground Thomas Street, St. Pauls, Bristol BS2 9LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APE PROJECT CIC?

toggle

APE PROJECT CIC is currently Active. It was registered on 11/04/2011 .

Where is APE PROJECT CIC located?

toggle

APE PROJECT CIC is registered at St Paul's Adventure Playground Thomas Street, St. Pauls, Bristol BS2 9LL.

What does APE PROJECT CIC do?

toggle

APE PROJECT CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for APE PROJECT CIC?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.