Background WavePink WaveYellow Wave

THE A.C.Y.P. CENTRE LIMITED (06300278)

THE A.C.Y.P. CENTRE LIMITED (06300278) is an active UK company. incorporated on 3 July 2007. with registered office in St Helens. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE A.C.Y.P. CENTRE LIMITED has been registered for 18 years. Current directors include ANDERS, Nicola Jane, BISHOP, David James, BISHOP, Michael Thomas and 4 others.

Company Number
06300278
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2007
Age
18 years
Address
The Acyp Centre, St Helens, WA11 7PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ANDERS, Nicola Jane, BISHOP, David James, BISHOP, Michael Thomas, BOLD, Peter, DICKINSON, Tracy Paula, LONG, Patricia Marian, Councillor, SCHREIBER, Ashley
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE A.C.Y.P. CENTRE LIMITED

THE A.C.Y.P. CENTRE LIMITED is an active company incorporated on 3 July 2007 with the registered office located in St Helens. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE A.C.Y.P. CENTRE LIMITED was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06300278

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 July 2007

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 8 October 2025 (5 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

THE ACTIVATE PROJECT STEERING GROUP LIMITED
From: 3 July 2007To: 23 June 2008
Contact
Address

The Acyp Centre 54 Kentmere Avenue St Helens, WA11 7PG,

Previous Addresses

54 the Acyp Centre Kentmere Avenue St Helens Merseyside WA11 7PG
From: 3 July 2007To: 12 July 2011
Timeline

37 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Jul 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

BOLD, Peter

Active
54 Kentmere Avenue, St HelensWA11 7PG
Secretary
Appointed 14 Apr 2015

ANDERS, Nicola Jane

Active
54 Kentmere Avenue, St HelensWA11 7PG
Born December 1986
Director
Appointed 12 Mar 2019

BISHOP, David James

Active
54 Kentmere Avenue, St HelensWA11 7PG
Born October 1981
Director
Appointed 10 Dec 2019

BISHOP, Michael Thomas

Active
54 Kentmere Avenue, St HelensWA11 7PG
Born October 1981
Director
Appointed 15 Jul 2020

BOLD, Peter

Active
115 Upholland Road, WiganWN5 7EG
Born August 1947
Director
Appointed 03 Jul 2007

DICKINSON, Tracy Paula

Active
54 Kentmere Avenue, St HelensWA11 7PG
Born March 1968
Director
Appointed 13 Oct 2021

LONG, Patricia Marian, Councillor

Active
54 Kentmere Avenue, St HelensWA11 7PG
Born October 1957
Director
Appointed 12 Jun 2018

SCHREIBER, Ashley

Active
54 Kentmere Avenue, St HelensWA11 7PG
Born August 1987
Director
Appointed 10 Jul 2024

FLETCHER, Daniel William

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Secretary
Appointed 09 Jul 2013
Resigned 12 Aug 2014

HEWITT, Derek

Resigned
Birchley View, St HelensWA11 7NT
Secretary
Appointed 17 Nov 2008
Resigned 11 Jun 2013

THOMAS, Thomas, Revd

Resigned
27 Eskdale Avenue, St HelensWA11 7EN
Secretary
Appointed 03 Jul 2007
Resigned 17 Nov 2008

BARRON, Philip Thomas

Resigned
52 Kentmere Avenue, St HelensWA11 7PG
Born August 1952
Director
Appointed 03 Jul 2007
Resigned 17 Nov 2008

BRUNT, Lorraine Victoria

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born December 1969
Director
Appointed 13 Dec 2011
Resigned 13 Oct 2021

DEVINE, Pauline Jean

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born June 1954
Director
Appointed 12 Jan 2016
Resigned 12 Jul 2016

FLETCHER, Daniel William

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born May 1987
Director
Appointed 12 Mar 2013
Resigned 12 Aug 2014

FULHAM, John

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born July 1982
Director
Appointed 11 Sept 2012
Resigned 17 Dec 2021

GLOVER, Gillian Margaret

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born March 1969
Director
Appointed 13 Dec 2011
Resigned 10 Jul 2012

GOSLING, Anthony John

Resigned
23 Grizedale Avenue, St HelensWA11 7ER
Born March 1958
Director
Appointed 03 Jul 2007
Resigned 18 Oct 2011

GRIFFITHS, Ryan

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born August 1992
Director
Appointed 14 May 2013
Resigned 12 Aug 2014

HEWITT, Derek

Resigned
Birchley View, St HelensWA11 7NT
Born June 1937
Director
Appointed 08 Jun 2008
Resigned 11 Jun 2013

JAKUBIAK, Barbara Maria

Resigned
5 Martindale Road, St HelensWA11 7NF
Born April 1945
Director
Appointed 03 Jul 2007
Resigned 13 Oct 2015

LEVER, William

Resigned
89 Hawes Avenue, St HelensWA11 7EA
Born October 1940
Director
Appointed 03 Jul 2007
Resigned 18 Apr 2008

MILLS, Susan Joyce

Resigned
99 Dunmail Avenue, St HelensWA11 7PF
Born August 1958
Director
Appointed 03 Jul 2007
Resigned 11 Dec 2007

OWEN, Amanda Jane

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born February 1986
Director
Appointed 13 Dec 2011
Resigned 10 Nov 2015

PARKER, Howard

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born November 1948
Director
Appointed 20 Jul 2013
Resigned 11 Nov 2014

PARRY, Gillian

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born November 1960
Director
Appointed 09 Feb 2016
Resigned 12 Mar 2019

REVILL, Theresa

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born July 1961
Director
Appointed 10 Jan 2011
Resigned 18 Oct 2011

SHORTHOUSE, Lora Jane, Dr

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born May 1972
Director
Appointed 12 Aug 2014
Resigned 23 Mar 2020

STOKER, Darren Ian Hugh

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born June 1988
Director
Appointed 14 Jun 2016
Resigned 12 Jun 2018

WESTERN, Sarah Jaqueline

Resigned
54 Kentmere Avenue, St HelensWA11 7PG
Born September 1970
Director
Appointed 14 Feb 2017
Resigned 12 Mar 2019

WILLIAMS, Jennie Doreen

Resigned
24 Mardale Avenue, St HelensWA11 7AH
Born January 1956
Director
Appointed 03 Jul 2007
Resigned 18 Oct 2011
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
190190
Legacy
16 July 2008
353353
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 2007
NEWINCIncorporation