BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE

Register to unlock more data on OkredoRegister

BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03051351

Incorporation date

28/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1995)
dot icon20/04/2026
Statement of affairs
dot icon20/04/2026
Appointment of a voluntary liquidator
dot icon20/04/2026
Registered office address changed from 25-29 Glisson Road Glisson Road Cambridge CB1 2HA England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2026-04-20
dot icon24/02/2026
Compulsory strike-off action has been discontinued
dot icon31/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/10/2024
Termination of appointment of Christine Bond as a director on 2024-05-16
dot icon03/10/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon18/10/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/10/2023
Appointment of Thai Arabella-Grace Charles as a director on 2023-09-11
dot icon16/10/2023
Appointment of Lucy Arabella Kerr as a director on 2023-09-11
dot icon25/08/2023
Termination of appointment of Christine Merryll Klimaszewska as a director on 2021-11-04
dot icon15/07/2023
Termination of appointment of Angela Barbara Pearce as a secretary on 2022-05-16
dot icon15/07/2023
Termination of appointment of Angela Barbara Pearce as a director on 2022-05-16
dot icon25/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon01/06/2021
Amended total exemption full accounts made up to 2019-08-31
dot icon17/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon13/04/2021
Notification of a person with significant control statement
dot icon13/04/2021
Cessation of Angela Barbara Pearce as a person with significant control on 2021-04-13
dot icon13/04/2021
Cessation of Theresa Ann Kerr as a person with significant control on 2021-04-13
dot icon22/12/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/11/2020
Satisfaction of charge 1 in full
dot icon17/11/2020
Satisfaction of charge 2 in full
dot icon30/09/2020
Termination of appointment of Fiona Medlock as a director on 2020-09-02
dot icon24/09/2020
Appointment of Ms Angela Barbara Pearce as a secretary on 2020-09-02
dot icon22/09/2020
Termination of appointment of Lucy Arabella Kerr as a secretary on 2020-09-02
dot icon09/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon08/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon08/05/2018
Notification of Angela Barbara Pearce as a person with significant control on 2018-05-08
dot icon10/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/04/2018
Resolutions
dot icon07/04/2018
Miscellaneous
dot icon07/04/2018
Change of name notice
dot icon10/08/2017
Total exemption full accounts made up to 2016-08-31
dot icon01/08/2017
Memorandum and Articles of Association
dot icon01/08/2017
Resolutions
dot icon06/07/2017
Director's details changed for Christine Bond on 2017-07-01
dot icon06/07/2017
Confirmation statement made on 2017-04-28 with no updates
dot icon06/07/2017
Notification of Theresa Ann Kerr as a person with significant control on 2017-07-01
dot icon06/07/2017
Registered office address changed from , 10 Jesus Lane Cambridge, Cambridgeshire, CB5 8BA to 25-29 Glisson Road Glisson Road Cambridge CB1 2HA on 2017-07-06
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/05/2016
Annual return made up to 2016-04-28 no member list
dot icon26/05/2016
Termination of appointment of Darren Michael Charles as a director on 2014-09-01
dot icon16/07/2015
Annual return made up to 2015-04-28 no member list
dot icon06/06/2015
Full accounts made up to 2014-08-31
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon30/05/2014
Annual return made up to 2014-04-28 no member list
dot icon22/04/2014
Registered office address changed from , Beech House, 4a Newmarket Road, Cambridge, CB5 8DT on 2014-04-22
dot icon05/07/2013
Group of companies' accounts made up to 2012-08-31
dot icon29/05/2013
Annual return made up to 2013-04-28 no member list
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/06/2012
Annual return made up to 2012-04-28 no member list
dot icon01/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon01/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon20/05/2011
Annual return made up to 2011-04-28 no member list
dot icon21/06/2010
Annual return made up to 2010-04-28 no member list
dot icon21/06/2010
Director's details changed for Christine Merryll Klimaszewska on 2010-04-28
dot icon21/06/2010
Director's details changed for Mrs Angela Barbara Pearce on 2010-04-28
dot icon21/06/2010
Director's details changed for Fiona Medlock on 2010-04-28
dot icon21/06/2010
Director's details changed for Darren Michael Charles on 2010-04-28
dot icon21/06/2010
Director's details changed for Christine Bond on 2010-04-28
dot icon01/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon29/09/2009
Group of companies' accounts made up to 2008-08-31
dot icon01/06/2009
Annual return made up to 28/04/09
dot icon07/10/2008
Group of companies' accounts made up to 2007-08-31
dot icon16/05/2008
Annual return made up to 28/04/08
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon09/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon26/06/2007
Annual return made up to 28/04/07
dot icon13/11/2006
Full accounts made up to 2005-08-31
dot icon08/08/2006
Annual return made up to 28/04/06
dot icon06/12/2005
Director's particulars changed
dot icon22/11/2005
Full accounts made up to 2004-08-31
dot icon17/05/2005
Annual return made up to 28/04/05
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon04/06/2004
Annual return made up to 28/04/04
dot icon18/05/2004
Particulars of mortgage/charge
dot icon09/07/2003
Annual return made up to 28/04/03
dot icon27/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon17/09/2002
Annual return made up to 28/04/02
dot icon02/07/2002
Group of companies' accounts made up to 2001-08-31
dot icon23/05/2001
Annual return made up to 28/04/01
dot icon16/05/2001
Full accounts made up to 2000-08-31
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon26/05/2000
Annual return made up to 28/04/00
dot icon01/10/1999
Full accounts made up to 1998-08-31
dot icon27/05/1999
Annual return made up to 28/04/99
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon19/05/1998
Registered office changed on 19/05/98 from:\1 longview terrace, histon road, cambridge, CB4 3JH
dot icon19/05/1998
Annual return made up to 28/04/98
dot icon06/07/1997
Director's particulars changed
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Director resigned
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Annual return made up to 28/04/97
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon28/05/1996
Annual return made up to 28/04/96
dot icon22/12/1995
Accounting reference date notified as 31/08
dot icon28/04/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£29,347.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/04/2024
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.77K
-
127.81K
29.35K
-
2021
0
68.77K
-
127.81K
29.35K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

68.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

127.81K £Ascended- *

Cash in Bank(GBP)

29.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Angela Barbara
Director
10/12/2006 - 16/05/2022
4
Kerr, Lucy Arabella
Director
11/09/2023 - Present
-
Bond, Christine
Director
04/12/1996 - 16/05/2024
-
Charles, Darren Michael
Director
28/04/1995 - 01/09/2014
-
Humm, Steven
Director
28/04/1995 - 04/07/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

7
INTERNATIONAL MUSIC EVENT PRODUCTION LTDThe Globe Centre, St. James Square, Accrington, Lancashire BB5 0RE
Liquidation

Category:

Repair of electrical equipment

Comp. code:

10454859

Reg. date:

01/11/2016

Turnover:

-

No. of employees:

-
RADCOT ENVIRONMENTAL LIMITEDF A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB
Liquidation

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

07963993

Reg. date:

24/02/2012

Turnover:

-

No. of employees:

-
SPY INTERIORS LTDRmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear NE12 8EG
Liquidation

Category:

Joinery installation

Comp. code:

07260061

Reg. date:

20/05/2010

Turnover:

-

No. of employees:

-
VANDYMAN LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Liquidation

Category:

Removal services

Comp. code:

08126438

Reg. date:

02/07/2012

Turnover:

-

No. of employees:

-
Q-BOID LTDOffice 35 1 Hanley Street, Nottingham NG1 5BL
Liquidation

Category:

Other letting and operating of own or leased real estate

Comp. code:

11639357

Reg. date:

24/10/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE

BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE is an(a) Liquidation company incorporated on 28/04/1995 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE?

toggle

BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE is currently Liquidation. It was registered on 28/04/1995 .

Where is BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE located?

toggle

BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE do?

toggle

BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BODYWORK COMPANY PERFORMING ARTS CAMBRIDGE?

toggle

The latest filing was on 20/04/2026: Statement of affairs.