Background WavePink WaveYellow Wave

CENTRE FOR PERFORMANCE RESEARCH LIMITED (02315790)

CENTRE FOR PERFORMANCE RESEARCH LIMITED (02315790) is an active UK company. incorporated on 10 November 1988. with registered office in Aberystwyth. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CENTRE FOR PERFORMANCE RESEARCH LIMITED has been registered for 37 years. Current directors include FREEMAN, Michael David, LEWIS, Keith Malcolm, OWEN, Thomas Roger, Dr and 2 others.

Company Number
02315790
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 1988
Age
37 years
Address
6 I, Aberystwyth, SY23 3AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FREEMAN, Michael David, LEWIS, Keith Malcolm, OWEN, Thomas Roger, Dr, TOMLINSON, Roger, VINCENTELLI, Moira Morven, Professor
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR PERFORMANCE RESEARCH LIMITED

CENTRE FOR PERFORMANCE RESEARCH LIMITED is an active company incorporated on 10 November 1988 with the registered office located in Aberystwyth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CENTRE FOR PERFORMANCE RESEARCH LIMITED was registered 37 years ago.(SIC: 90010)

Status

active

Active since 37 years ago

Company No

02315790

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 10 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

6 I Cefn Llan Science Park Aberystwyth, SY23 3AH,

Previous Addresses

6 I Cefn Llan Science Park Aberystwyth Dyfed SY23 3AH Wales
From: 23 May 2013To: 25 November 2013
the Foundry, Parry Williams Penglais Campus Aberystwyth Ceredigion SY23 3AJ
From: 10 November 1988To: 23 May 2013
Timeline

11 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Left
Aug 18
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Jul 22
Director Left
Mar 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

GETHIN, Helen Elizabeth

Active
Wern Olau, AberystwythSY23 3QD
Secretary
Appointed 27 Sept 2004

FREEMAN, Michael David

Active
9 Primrose Hill, AberystwythSY23 3SE
Born October 1951
Director
Appointed 15 Oct 1999

LEWIS, Keith Malcolm

Active
I, AberystwythSY23 3AH
Born October 1950
Director
Appointed 08 Jan 2016

OWEN, Thomas Roger, Dr

Active
Dept Theatre Film & Television, Penglas CampusSY23 3AJ
Born May 1966
Director
Appointed 20 Dec 1994

TOMLINSON, Roger

Active
Methodist Lane, Llantwit MajorCF61 1RH
Born May 1945
Director
Appointed 01 Apr 2022

VINCENTELLI, Moira Morven, Professor

Active
Llechwedd, AberystwythSY23 4LT
Born August 1946
Director
Appointed 01 Apr 2007

GREER, David Charles

Resigned
37 High Street, PershoreWR10 1AH
Secretary
Appointed 01 Oct 1996
Resigned 13 Oct 1999

HOPKINS, Marcie

Resigned
4a Marine Terrace, AberystwythSY23 2AZ
Secretary
Appointed 14 Jul 2003
Resigned 31 Jul 2004

MCGARRY, Deborah Mary

Resigned
17 Pen Y Wain Road, CardiffCF24 4GD
Secretary
Appointed N/A
Resigned 20 Dec 1991

WEBB, Celia

Resigned
19 Marion Street, CardiffCF2 2DJ
Secretary
Appointed 20 Dec 1991
Resigned 01 Oct 1996

ALWORTHY, Geoffrey

Resigned
22 The Walk, CardiffCF2 3AF
Born August 1923
Director
Appointed N/A
Resigned 16 Apr 1992

ANDERSON, Michael, Professor

Resigned
59 Kings Road, CardiffCF11 9DB
Born June 1937
Director
Appointed 06 Oct 2003
Resigned 14 Dec 2011

BANHAM, Martin John, Professor

Resigned
4 Oakwood Gardens, LeedsLS8 2JE
Born December 1932
Director
Appointed N/A
Resigned 24 Nov 1990

BRAUN, Edward, Professor

Resigned
2 Limerick Road, BristolBS6 7DZ
Born January 1936
Director
Appointed N/A
Resigned 02 Dec 2002

CROCKETT, Wendy Mary

Resigned
Pengrogwynion, AberystwythSY23 4BG
Born May 1945
Director
Appointed 15 Oct 1999
Resigned 01 Nov 2004

GREER, David Charles

Resigned
37 High Street, PershoreWR10 1AH
Born March 1955
Director
Appointed N/A
Resigned 13 Oct 1999

JONES, Carol Ann

Resigned
Brook Street, CardiffCF11 6LG
Born April 1958
Director
Appointed 17 Sept 2014
Resigned 17 Mar 2023

MORRIS, Oliver Luke Llywelyn

Resigned
I, AberystwythSY23 3AH
Born November 1976
Director
Appointed 01 Dec 2014
Resigned 31 Jul 2018

O'REILLY, Kaite

Resigned
Tyn Y Parc, LlanarthSA47 0PB
Born September 1963
Director
Appointed 02 Mar 1993
Resigned 07 Mar 2004

RICKETTS, Christopher

Resigned
Court Cottage, PresteigneLD8 2BP
Born February 1965
Director
Appointed 15 Oct 1999
Resigned 18 Nov 2002

THOMAS, Sian

Resigned
24 Lionel Road, CardiffCF5 1HN
Born February 1957
Director
Appointed 01 Apr 2007
Resigned 25 Jan 2011

TOMLINSON, Roger

Resigned
Cambridge Road, CambridgeCB23 7PJ
Born May 1945
Director
Appointed 07 Feb 1992
Resigned 31 Oct 2019

WITTS, Noel Vaughan, Professor

Resigned
17 Mill Lane, OakhamLE15 8EH
Born September 1937
Director
Appointed N/A
Resigned 31 Dec 2020

Persons with significant control

1

Cefn Llan Science Park, AberystwythSY23 3AH

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Change Sail Address Company With Old Address
25 November 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
5 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 June 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
190190
Legacy
20 November 2007
353353
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
9 May 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
17 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 May 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
28 March 2001
287Change of Registered Office
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
21 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Resolution
24 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
24 June 1992
363b363b
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
30 November 1988
288288
Incorporation Company
10 November 1988
NEWINCIncorporation