CIRCADIAN TRUST

Register to unlock more data on OkredoRegister

CIRCADIAN TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05384234

Incorporation date

07/03/2005

Size

Group

Contacts

Registered address

Registered address

Bradley Stoke Leisure Centre, Bradley Stoke, Bristol, South Gloucestershire BS32 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2005)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon16/02/2026
Termination of appointment of Neil Lorne Mcken as a director on 2026-02-12
dot icon16/02/2026
Termination of appointment of Peter Tuodolo as a director on 2026-02-12
dot icon16/02/2026
Appointment of Dr Alison Jean Wint as a director on 2026-02-12
dot icon16/02/2026
Appointment of Mrs Joanne Hall as a director on 2026-02-12
dot icon24/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon18/11/2025
Termination of appointment of Andrew George Parks as a director on 2025-11-12
dot icon11/09/2025
Termination of appointment of Valerie Ann Lee as a director on 2025-09-04
dot icon11/09/2025
Appointment of Mr Mark Crutchley as a director on 2025-09-04
dot icon11/09/2025
Appointment of Mr Laurence Anthony Shah as a director on 2025-09-04
dot icon11/09/2025
Appointment of Mrs Susan Anne Covello as a director on 2025-09-04
dot icon11/09/2025
Appointment of Mr Franklin Owusu-Antwi as a director on 2025-09-04
dot icon13/03/2025
Termination of appointment of Roland George Sims as a director on 2025-03-11
dot icon13/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon18/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/11/2024
Termination of appointment of Samuel Karl Bromiley as a director on 2024-11-11
dot icon15/11/2024
Director's details changed for Mr Lawrence David Wortman on 2024-11-11
dot icon26/09/2024
Appointment of Mr Lawrence David Wortman as a director on 2023-11-09
dot icon26/09/2024
Appointment of Mrs Julie Kay Lambden as a director on 2023-11-09
dot icon20/06/2024
Termination of appointment of Peter Viney as a director on 2024-06-14
dot icon20/06/2024
Appointment of Mr Alexander Joseph Nicholas George Doyle as a director on 2024-06-14
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon05/12/2023
Termination of appointment of Leigh Ingham as a director on 2023-12-01
dot icon17/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon25/09/2023
Appointment of Mr Robert John Seaman as a director on 2023-09-19
dot icon22/09/2023
Termination of appointment of Derek Segger as a director on 2023-09-19
dot icon22/09/2023
Appointment of Ms Leigh Ingham as a director on 2023-09-19
dot icon22/09/2023
Appointment of Miss Amy Jane Coppock as a director on 2023-09-19
dot icon22/09/2023
Appointment of Mr Samuel Karl Bromiley as a director on 2023-09-19
dot icon16/08/2023
Termination of appointment of Anthony William Stuart Davis as a director on 2023-08-16
dot icon16/08/2023
Appointment of Mr Simon David Johnson as a director on 2023-08-16
dot icon11/07/2023
Termination of appointment of David James Griffiths as a director on 2023-07-10
dot icon15/03/2023
Termination of appointment of Janet Eileen Raven as a director on 2023-03-10
dot icon15/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon25/11/2022
Termination of appointment of Patrick Maico Van Beek as a director on 2022-11-14
dot icon16/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/07/2022
Termination of appointment of Juliet Kilty as a secretary on 2022-07-01
dot icon30/05/2022
Termination of appointment of Suzanna Hinnell as a director on 2022-05-19
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon18/01/2022
Appointment of Mr James Iles as a director on 2021-12-06
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon26/11/2021
Appointment of Mr Andrew George Parks as a director on 2021-11-11
dot icon26/11/2021
Appointment of Mrs Valerie Ann Lee as a director on 2021-11-11
dot icon25/11/2021
Appointment of Mr Christopher Michael Clarke as a director on 2011-11-11
dot icon25/11/2021
Termination of appointment of Robert David Wimbush as a director on 2021-11-11
dot icon24/11/2021
Termination of appointment of Philip David Boobier as a director on 2021-11-11
dot icon23/09/2021
Appointment of Ms Stacey Victoria Mead as a director on 2021-09-07
dot icon23/09/2021
Appointment of Mr Nalin Parmar as a director on 2021-09-07
dot icon13/09/2021
Appointment of Mr Peter Viney as a director on 2021-09-07
dot icon15/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon08/03/2021
Termination of appointment of Benjamin James Hilton as a director on 2021-02-07
dot icon04/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon23/06/2020
Termination of appointment of Becky Lee as a director on 2020-05-12
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon03/03/2020
Termination of appointment of Susan Timbrell as a director on 2019-11-13
dot icon03/03/2020
Appointment of Mr David James Griffiths as a director on 2020-02-12
dot icon26/02/2020
Appointment of Mr Abdulhamid Junior Sheikh as a director on 2020-02-18
dot icon10/02/2020
Termination of appointment of Adrian Jeffrey Dawe as a director on 2020-02-10
dot icon04/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/06/2019
Termination of appointment of Mary Kathrine Morris as a director on 2019-05-09
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/03/2019
Appointment of Miss Becky Lee as a director on 2019-02-07
dot icon03/01/2019
Appointment of Mr Philip David Boobier as a director on 2018-09-04
dot icon29/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/10/2018
Appointment of Mrs Suzanna Hinnell as a director on 2018-09-05
dot icon02/10/2018
Termination of appointment of Ross James Parker as a director on 2018-09-05
dot icon02/10/2018
Termination of appointment of Jonathan Charles Edwards as a director on 2018-09-05
dot icon29/03/2018
Termination of appointment of Gary Leadbeater as a director on 2018-03-16
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon19/03/2018
Appointment of Mr Benjamin James Hilton as a director on 2018-02-07
dot icon13/03/2018
Appointment of Mrs Janet Eileen Raven as a director on 2018-02-07
dot icon12/03/2018
Appointment of Mr Roland George Sims as a director on 2018-02-07
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon31/08/2017
Termination of appointment of Malcolm John George Casey as a director on 2017-08-31
dot icon08/08/2017
Termination of appointment of Sidney Philip Ralfs as a director on 2017-08-08
dot icon11/04/2017
Termination of appointment of Jonathan David Martin as a director on 2017-03-08
dot icon22/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon15/02/2017
Appointment of Mr Peter Tuodolo as a director on 2017-02-07
dot icon15/02/2017
Appointment of Mr Neil Lorne Mcken as a director on 2017-02-07
dot icon09/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon02/09/2016
Appointment of Mr Anthony William Stuart Davis as a director on 2016-08-12
dot icon12/04/2016
Annual return made up to 2016-03-07 no member list
dot icon12/04/2016
Termination of appointment of Diana Brierley as a director on 2015-06-07
dot icon09/02/2016
Appointment of Mr Gary Leadbeater as a director on 2016-02-09
dot icon09/02/2016
Termination of appointment of Mark Crutchley as a director on 2015-07-19
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon08/09/2015
Termination of appointment of Neil Creighton Halsall as a director on 2015-05-07
dot icon24/03/2015
Annual return made up to 2015-03-07 no member list
dot icon24/03/2015
Termination of appointment of Craig Francis Smart as a director on 2015-03-08
dot icon24/03/2015
Termination of appointment of Craig Francis Smart as a director on 2015-03-08
dot icon17/03/2015
Registration of charge 053842340002, created on 2015-03-11
dot icon17/03/2015
Registration of charge 053842340003, created on 2015-03-11
dot icon24/02/2015
Termination of appointment of Juliet Kilty as a director on 2014-11-21
dot icon29/01/2015
Director's details changed for Mr Derek Segger on 2014-04-04
dot icon27/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/05/2014
Appointment of Mr Derek Segger as a director
dot icon20/05/2014
Appointment of Mr Ross James Parker as a director
dot icon19/05/2014
Termination of appointment of Alan Killey as a director
dot icon26/03/2014
Annual return made up to 2014-03-07 no member list
dot icon06/12/2013
Memorandum and Articles of Association
dot icon06/12/2013
Resolutions
dot icon09/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/09/2013
Appointment of Mr Patrick Maico Van Beek as a director
dot icon08/07/2013
Appointment of Mrs Diana Brierley as a director
dot icon03/04/2013
Appointment of Mr Jonathan David Martin as a director
dot icon26/03/2013
Annual return made up to 2013-03-07 no member list
dot icon25/03/2013
Director's details changed for Ms Juliet Kilty on 2012-06-01
dot icon20/02/2013
Auditor's resignation
dot icon07/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/10/2012
Termination of appointment of Nicholas Clay as a director
dot icon17/08/2012
Director's details changed for Ms Juliet Kilty on 2012-06-18
dot icon17/08/2012
Appointment of Mrs Susan Timbrell as a director
dot icon17/08/2012
Secretary's details changed for Ms Juliet Kilty on 2012-06-18
dot icon03/04/2012
Annual return made up to 2012-03-07 no member list
dot icon07/03/2012
Resolutions
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon19/10/2011
Appointment of Mrs Mary Kathrine Morris as a director
dot icon01/06/2011
Certificate of change of name
dot icon01/06/2011
Miscellaneous
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Change of name notice
dot icon19/05/2011
Termination of appointment of Adrian Millward as a director
dot icon24/03/2011
Annual return made up to 2011-03-07 no member list
dot icon02/03/2011
Appointment of Mr Robert David Wimbush as a director
dot icon05/01/2011
Director's details changed for Ms Juliet Kilty on 2010-12-02
dot icon05/01/2011
Secretary's details changed for Ms Juliet Kilty on 2010-12-02
dot icon12/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-07 no member list
dot icon23/03/2010
Director's details changed for Ms Juliet Kilty on 2010-03-07
dot icon23/03/2010
Director's details changed for Craig Francis Smart on 2010-03-07
dot icon23/03/2010
Director's details changed for Sidney Philip Ralfs on 2010-03-07
dot icon23/03/2010
Director's details changed for Jonathan Charles Edwards on 2010-03-07
dot icon23/03/2010
Director's details changed for Mark Crutchley on 2010-03-07
dot icon23/03/2010
Director's details changed for Adrian Jeffrey Dawe on 2010-03-07
dot icon23/03/2010
Director's details changed for Adrian George Millward on 2010-03-07
dot icon23/03/2010
Director's details changed for Neil Creighton Halsall on 2010-03-07
dot icon23/03/2010
Director's details changed for Alan Vaughan Quentin Killey on 2010-03-07
dot icon23/03/2010
Director's details changed for Mr Malcolm John George Casey on 2010-03-07
dot icon25/02/2010
Termination of appointment of Linzi Sidney as a director
dot icon15/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon28/07/2009
Director and secretary's change of particulars / juliet kilty / 28/07/2009
dot icon30/03/2009
Annual return made up to 07/03/09
dot icon09/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon30/10/2008
Appointment terminated director christopher hayes
dot icon29/03/2008
Annual return made up to 07/03/08
dot icon29/01/2008
Director's particulars changed
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Director's particulars changed
dot icon04/04/2007
Annual return made up to 07/03/07
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
Memorandum and Articles of Association
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Director's particulars changed
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
Resolutions
dot icon31/03/2006
Annual return made up to 07/03/06
dot icon31/03/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon08/11/2005
Director resigned
dot icon02/11/2005
Director resigned
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
New secretary appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon22/04/2005
Registered office changed on 22/04/05 from: orchard court orchard lane bristol BS1 5WS
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon07/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Ross James
Director
18/05/2014 - 04/09/2018
1
Mr Nalin Parmar
Director
07/09/2021 - Present
6
Hinnell, Suzanna
Director
04/09/2018 - 18/05/2022
4
Owusu-Antwi, Franklin
Director
04/09/2025 - Present
6
Ingham, Leigh
Director
19/09/2023 - 01/12/2023
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 CIRCADIAN TRUST

CIRCADIAN TRUST is an(a) Active company incorporated on 07/03/2005 with the registered office located at Bradley Stoke Leisure Centre, Bradley Stoke, Bristol, South Gloucestershire BS32 9BS. There are currently 17 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 CIRCADIAN TRUST?

toggle

CIRCADIAN TRUST is currently Active. It was registered on 07/03/2005 .

Where is CIRCADIAN TRUST located?

toggle

CIRCADIAN TRUST is registered at Bradley Stoke Leisure Centre, Bradley Stoke, Bristol, South Gloucestershire BS32 9BS.

What does CIRCADIAN TRUST do?

toggle

CIRCADIAN TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CIRCADIAN TRUST?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.