Background WavePink WaveYellow Wave

CIRCUS LEEDS (02943849)

CIRCUS LEEDS (02943849) is an active UK company. incorporated on 29 June 1994. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CIRCUS LEEDS has been registered for 31 years. Current directors include FARAGHER, Ruth Louise, GALLIMORE, Demelza Dianne, JAFFER, Deborah and 2 others.

Company Number
02943849
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 1994
Age
31 years
Address
Harehills Lane Baptist Church, Leeds, LS8 4HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FARAGHER, Ruth Louise, GALLIMORE, Demelza Dianne, JAFFER, Deborah, O'NEILL, Catherine Louisa Cooper, SANDERSON, Emma Catherine
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCUS LEEDS

CIRCUS LEEDS is an active company incorporated on 29 June 1994 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CIRCUS LEEDS was registered 31 years ago.(SIC: 90020)

Status

active

Active since 31 years ago

Company No

02943849

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 29 June 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

LEEDS CHILDREN'S CIRCUS
From: 29 June 1994To: 24 September 2021
Contact
Address

Harehills Lane Baptist Church Hilton Place Leeds, LS8 4HE,

Previous Addresses

Harehills Lane Baptist Church 13 Hilton Place Leeds West Yorkshire LS8 4HE England
From: 3 May 2022To: 5 May 2022
C/O Harehills Baptist Church 13 Hilton Place Leeds West Yorkshire LS8 4HF
From: 29 June 1994To: 3 May 2022
Timeline

29 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Sept 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FARAGHER, Ruth Louise

Active
Hilton Place, LeedsLS8 4HE
Born November 1981
Director
Appointed 25 Nov 2024

GALLIMORE, Demelza Dianne

Active
26 Manston Crescent, LeedsLS15 8QZ
Born April 1977
Director
Appointed 12 Feb 2026

JAFFER, Deborah

Active
Hilton Place, LeedsLS8 4HE
Born July 1966
Director
Appointed 25 May 2021

O'NEILL, Catherine Louisa Cooper

Active
Hilton Place, LeedsLS8 4HE
Born June 1973
Director
Appointed 25 Nov 2024

SANDERSON, Emma Catherine

Active
Hilton Place, LeedsLS8 4HE
Born July 1968
Director
Appointed 23 Jun 2018

BLAND, Katherine Elizabeth

Resigned
7 Regent Terrace, LeedsLS7 4QL
Secretary
Appointed 19 Nov 2005
Resigned 17 Nov 2007

DAY, Richard George

Resigned
C/O Harehills Baptist Church, LeedsLS8 4HF
Secretary
Appointed 20 Jun 2019
Resigned 19 Oct 2021

HARKER, Michael Phillip Marwood

Resigned
Cresta Grove, DerbyDE21 2WD
Secretary
Appointed 28 Nov 2015
Resigned 20 Jun 2019

KERSHAW, Paula

Resigned
C/O Harehills Baptist Church, LeedsLS8 4HF
Secretary
Appointed 13 Jan 2010
Resigned 09 Apr 2011

LAZONBY, Kim

Resigned
C/O Harehills Baptist Church, LeedsLS8 4HF
Secretary
Appointed 16 May 2012
Resigned 28 Nov 2015

MCNEIL, Alison Jane

Resigned
C/O Harehills Baptist Church, LeedsLS8 4HF
Secretary
Appointed 09 Apr 2011
Resigned 19 May 2012

MCNEILL, Alison Jane

Resigned
Elsham Terrace, LeedsLS4 2RB
Secretary
Appointed 17 Nov 2007
Resigned 13 Jul 2010

SHEEHAN, Saskia Thomasina

Resigned
9 Christopher Road, LeedsLS6 2JX
Secretary
Appointed 29 Jun 1994
Resigned 07 Mar 1996

SPELLACY, Maria

Resigned
196 Harrogate Road, LeedsLS7 4NZ
Secretary
Appointed 15 Jul 2000
Resigned 19 Nov 2005

WATTS, Mary

Resigned
78 St Wilfrids Crescent, LeedsLS8 3PW
Secretary
Appointed 01 Apr 1996
Resigned 15 Jul 2000

BLAND, Katherine Elizabeth

Resigned
7 Regent Terrace, LeedsLS7 4QL
Born January 1976
Director
Appointed 19 Nov 2005
Resigned 30 Mar 2008

DAY, Richard George

Resigned
Fearnville Drive, LeedsLS8 3DH
Born June 1980
Director
Appointed 19 Nov 2005
Resigned 19 Oct 2021

FLETCHER, Nicola Haley

Resigned
C/O Harehills Baptist Church, LeedsLS8 4HF
Born December 1992
Director
Appointed 16 May 2012
Resigned 28 Nov 2015

HAMILTON, Kelly Joe Julia

Resigned
Hilton Place, LeedsLS8 4HE
Born November 1996
Director
Appointed 03 Mar 2023
Resigned 25 Nov 2024

HARINGTON, Roger John Urquhart

Resigned
21 Spencer Place, LeedsLS7 4DQ
Born March 1948
Director
Appointed 16 Oct 2004
Resigned 19 Nov 2005

HARKER, Michael Phillip Marwood

Resigned
Cresta Grove, DerbyDE21 2WD
Born April 1980
Director
Appointed 17 Nov 2007
Resigned 20 Jun 2019

HARVEY, Louise Teresa, Dr

Resigned
Hilton Place, LeedsLS8 4HE
Born April 1980
Director
Appointed 20 Jun 2019
Resigned 11 Sept 2023

HORROCKS, Sara Elizabeth

Resigned
Hilton Place, LeedsLS8 4HE
Born May 1973
Director
Appointed 11 Sept 2023
Resigned 22 Jul 2024

KANE, Nina Rosanne

Resigned
5 Strathmore Street, LeedsLS9 6BG
Born October 1972
Director
Appointed 23 Jul 2002
Resigned 30 Jul 2002

KERSHAW, Paula

Resigned
122 Markham Ave, LeedsLS8 4JB
Born January 1969
Director
Appointed 17 Nov 2007
Resigned 28 Nov 2015

KERSHAW, Paula

Resigned
122 Markham Ave, LeedsLS8 4JB
Born January 1969
Director
Appointed 16 Oct 2004
Resigned 21 Oct 2006

LAZONBY, Kim Marie

Resigned
C/O Harehills Baptist Church, LeedsLS8 4HF
Born December 1974
Director
Appointed 13 Jan 2010
Resigned 20 Jun 2019

LLOYD-HENRY, Hayley Louise

Resigned
Hilton Place, LeedsLS8 4HE
Born April 1989
Director
Appointed 25 May 2021
Resigned 09 Oct 2025

LOND-WATTS, Sheena Marie

Resigned
78 St Wilfrids Crescent, LeedsLS8 3PW
Born May 1976
Director
Appointed 29 Jun 1994
Resigned 15 Jul 2000

LUNN, Jane

Resigned
C/O Harehills Baptist Church, LeedsLS8 4HF
Born June 1973
Director
Appointed 09 Apr 2011
Resigned 16 May 2012

MACKINDER-CLARK, Lorna Catherine

Resigned
Hilton Place, LeedsLS8 4HE
Born June 1992
Director
Appointed 25 May 2021
Resigned 20 Feb 2023

MAY, Amanda Jayne

Resigned
39 Shaw Close, NormantonWF6 2TR
Born March 1969
Director
Appointed 19 Nov 2005
Resigned 21 Oct 2006

MCNEILL, Alison Jane

Resigned
Elsham Terrace, LeedsLS4 2RB
Born October 1980
Director
Appointed 17 Nov 2007
Resigned 16 May 2012

MERCER, Perry Mclean

Resigned
42 Kirk Lane, LeedsLS19 7ET
Born October 1956
Director
Appointed 15 Jul 2000
Resigned 23 Aug 2003

MOHAMMED, Nadeem

Resigned
14 Bayswater Crescent, LeedsLS8 5QQ
Born April 1970
Director
Appointed 23 Jul 2002
Resigned 25 May 2003
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Certificate Change Of Name Company
24 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
30 June 2021
NE01NE01
Resolution
14 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Change Person Director Company With Change Date
26 August 2013
CH01Change of Director Details
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Change Person Director Company With Change Date
18 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
3 January 2009
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Legacy
3 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
24 July 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
287Change of Registered Office
Legacy
19 July 2001
288aAppointment of Director or Secretary
Gazette Notice Compulsary
19 June 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
14 December 1998
363b363b
Legacy
7 December 1998
363b363b
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
363b363b
Legacy
7 December 1998
363(287)363(287)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
224224
Incorporation Company
29 June 1994
NEWINCIncorporation