BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03970183

Incorporation date

11/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Ilway, Walton-Le-Dale, Preston PR5 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon19/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon18/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/04/2025
Appointment of Mrs Tracey Jane Ward as a director on 2025-04-21
dot icon21/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/05/2024
Appointment of Miss Stacey Dawn Leigh as a director on 2024-05-04
dot icon22/04/2024
Register inspection address has been changed from C/O Urie Gridneff 34 Rutland Road Lytham St Anne's Lancashire FY8 4DX to 16 Ilway Walton-Le-Dale Preston PR5 4NG
dot icon22/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/01/2024
Registered office address changed from 40 Arundel Road Lytham St. Annes FY8 1BL England to 16 Ilway 16 Ilway Preston PR5 4NG on 2024-01-01
dot icon01/01/2024
Registered office address changed from 16 Ilway 16 Ilway Preston PR5 4NG United Kingdom to 16 Ilway Walton-Le-Dale Preston PR5 4NG on 2024-01-01
dot icon01/01/2024
Notification of Jamie-Lee Coldham as a person with significant control on 2023-11-26
dot icon01/01/2024
Change of details for Mr Jamie-Lee Coldham as a person with significant control on 2023-11-26
dot icon26/11/2023
Cessation of James Wade as a person with significant control on 2023-07-26
dot icon26/11/2023
Termination of appointment of James Wade as a director on 2023-11-26
dot icon26/11/2023
Termination of appointment of James Wade as a secretary on 2023-11-26
dot icon15/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon08/12/2022
Cessation of Urie Gridneff as a person with significant control on 2022-12-08
dot icon08/12/2022
Termination of appointment of Urie Gridneff as a secretary on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Jamie-Lee Coldham on 2022-12-08
dot icon08/12/2022
Termination of appointment of Antoinette Marjorie Gridneff as a director on 2022-12-08
dot icon08/12/2022
Appointment of Mr James Wade as a secretary on 2022-12-08
dot icon08/12/2022
Notification of James Wade as a person with significant control on 2022-12-08
dot icon08/12/2022
Registered office address changed from C/O Mr Urie Gridneff 34 Rutland Road Lytham St Anne's Lancashire FY8 4DX to 40 Arundel Road Arundel Road Lytham St. Annes FY8 1BL on 2022-12-08
dot icon08/12/2022
Termination of appointment of Urie Gridneff as a director on 2022-12-08
dot icon08/12/2022
Registered office address changed from 40 Arundel Road Arundel Road Lytham St. Annes FY8 1BL England to 40 Arundel Road Lytham St. Annes FY8 1BL on 2022-12-08
dot icon14/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/05/2022
Appointment of Mr James Wade as a director on 2022-05-23
dot icon25/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon04/10/2019
Micro company accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-11 no member list
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/04/2015
Annual return made up to 2015-04-11 no member list
dot icon20/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/02/2015
Previous accounting period extended from 2014-04-29 to 2014-04-30
dot icon31/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon15/04/2014
Annual return made up to 2014-04-11 no member list
dot icon05/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-11 no member list
dot icon07/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon22/05/2012
Appointment of Mr Jamie-Lee Coldham as a director
dot icon11/04/2012
Annual return made up to 2012-04-11 no member list
dot icon16/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-11 no member list
dot icon22/03/2011
Registered office address changed from Unit 2 Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW on 2011-03-22
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-11 no member list
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon13/04/2010
Director's details changed for Urie Gridneff on 2010-04-11
dot icon13/04/2010
Director's details changed for Antoinette Marjorie Gridneff on 2010-04-11
dot icon03/02/2010
Registered office address changed from Unit 4 Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW on 2010-02-03
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/06/2009
Annual return made up to 11/04/09
dot icon21/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/02/2009
Resolutions
dot icon29/10/2008
Registered office changed on 29/10/2008 from 16 birley street blackpool lancashire FY1 1DU
dot icon09/05/2008
Annual return made up to 11/04/08
dot icon16/04/2008
Change of name
dot icon11/04/2008
Certificate of change of name
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/06/2007
Annual return made up to 11/04/07
dot icon22/06/2007
Director resigned
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/03/2007
Resolutions
dot icon02/10/2006
Director resigned
dot icon02/05/2006
Secretary's particulars changed
dot icon02/05/2006
Annual return made up to 11/04/06
dot icon06/03/2006
Secretary resigned;director resigned
dot icon06/03/2006
New secretary appointed
dot icon17/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/07/2005
Annual return made up to 11/04/05
dot icon14/07/2005
Director's particulars changed
dot icon14/07/2005
Director's particulars changed
dot icon07/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon09/06/2004
Annual return made up to 11/04/04
dot icon10/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon29/04/2003
Annual return made up to 11/04/03
dot icon15/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon17/06/2002
Registered office changed on 17/06/02 from: 228 inver road blackpool lancashire FY2 0LW
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon13/06/2002
Certificate of change of name
dot icon14/05/2002
Annual return made up to 11/04/02
dot icon27/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon23/01/2002
Director resigned
dot icon25/04/2001
Annual return made up to 11/04/01
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New secretary appointed
dot icon20/06/2000
Secretary resigned;director resigned
dot icon09/06/2000
Registered office changed on 09/06/00 from: 56 eldon street preston lancashire PR1 7PJ
dot icon25/05/2000
New director appointed
dot icon25/05/2000
Registered office changed on 25/05/00 from: 56 eldon street preston lancashire PR1 7PJ
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon18/04/2000
Registered office changed on 18/04/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Secretary resigned
dot icon11/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
818.00
-
0.00
-
-
2022
1
1.26K
-
0.00
635.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Director Urie Gridneff
Director
24/05/2002 - 08/12/2022
-
Gridneff, Urie, Director
Secretary
15/11/2005 - 08/12/2022
-
Gridneff, Antoinette Marjorie
Director
24/05/2002 - 08/12/2022
-
Wade, James
Secretary
08/12/2022 - 26/11/2023
-
Mr James Wade
Director
23/05/2022 - 26/11/2023
-

Persons with Significant Control

4
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 BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY

BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 11/04/2000 with the registered office located at 16 Ilway, Walton-Le-Dale, Preston PR5 4NG. There are currently 3 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 BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY?

toggle

BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY is currently Active. It was registered on 11/04/2000 .

Where is BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY located?

toggle

BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY is registered at 16 Ilway, Walton-Le-Dale, Preston PR5 4NG.

What does BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY do?

toggle

BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-11 with no updates.