CIRCADIAN TRUST
BRISTOL SOUTH GLOUCESTERSHIRE LEISURE

Hellopages » Gloucestershire » South Gloucestershire » BS32 9BS

Company number 05384234
Status Active
Incorporation Date 7 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BRADLEY STOKE LEISURE CENTRE, BRADLEY STOKE, BRISTOL, SOUTH GLOUCESTERSHIRE, BS32 9BS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Jonathan David Martin as a director on 8 March 2017; Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Peter Tuodolo as a director on 7 February 2017. The most likely internet sites of CIRCADIAN TRUST are www.circadian.co.uk, and www.circadian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Filton Abbey Wood Rail Station is 2.3 miles; to Bristol Temple Meads Rail Station is 6.2 miles; to Keynsham Rail Station is 8.5 miles; to Chepstow Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Circadian Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05384234. Circadian Trust has been working since 07 March 2005. The present status of the company is Active. The registered address of Circadian Trust is Bradley Stoke Leisure Centre Bradley Stoke Bristol South Gloucestershire Bs32 9bs. . KILTY, Juliet is a Secretary of the company. CASEY, Malcolm John George is a Director of the company. DAVIS, Anthony William Stuart is a Director of the company. DAWE, Adrian Jeffrey is a Director of the company. EDWARDS, Jonathan Charles is a Director of the company. LEADBEATER, Gary is a Director of the company. MCKEN, Neil Lorne is a Director of the company. MORRIS, Mary Kathrine is a Director of the company. PARKER, Ross James is a Director of the company. RALFS, Sidney Philip is a Director of the company. SEGGER, Derek is a Director of the company. TIMBRELL, Susan is a Director of the company. TUODOLO, Peter is a Director of the company. VAN BEEK, Patrick Maico is a Director of the company. WIMBUSH, Robert David is a Director of the company. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BECKERLEGGE, Grace Elizabeth has been resigned. Director BRIERLEY, Diana has been resigned. Director BRISTOW, Lucy has been resigned. Director BURGE, Raymond has been resigned. Director CLAY, Nicholas John has been resigned. Director CRUTCHLEY, Mark has been resigned. Director DAVIS, Sarah Jayne has been resigned. Director GODWIN, John Peter has been resigned. Director GOSLING, Tonia has been resigned. Director HALSALL, Neil Creighton has been resigned. Director HALSALL, Neil Creighton has been resigned. Director HAYES, Christopher Bryan has been resigned. Director KANE, Gillian has been resigned. Director KILLEY, Alan Vaughan Quentin has been resigned. Director KILTY, Juliet Anne has been resigned. Director MARTIN, Jonathan David has been resigned. Director MILLWARD, Adrian George has been resigned. Director NORMAN, Veronica Pamela has been resigned. Director SIDNEY, Linzi Alexandra has been resigned. Director SMART, Craig Francis has been resigned. Director STOKES, Christina Mary has been resigned. Director WARD, Jeanette Madeleine has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
KILTY, Juliet
Appointed Date: 23 August 2005

Director
CASEY, Malcolm John George
Appointed Date: 20 July 2006
80 years old

Director
DAVIS, Anthony William Stuart
Appointed Date: 12 August 2016
76 years old

Director
DAWE, Adrian Jeffrey
Appointed Date: 20 July 2006
69 years old

Director
EDWARDS, Jonathan Charles
Appointed Date: 21 March 2005
60 years old

Director
LEADBEATER, Gary
Appointed Date: 09 February 2016
44 years old

Director
MCKEN, Neil Lorne
Appointed Date: 07 February 2017
56 years old

Director
MORRIS, Mary Kathrine
Appointed Date: 12 October 2011
77 years old

Director
PARKER, Ross James
Appointed Date: 19 May 2014
42 years old

Director
RALFS, Sidney Philip
Appointed Date: 14 September 2006
87 years old

Director
SEGGER, Derek
Appointed Date: 24 February 2014
67 years old

Director
TIMBRELL, Susan
Appointed Date: 09 August 2012
61 years old

Director
TUODOLO, Peter
Appointed Date: 07 February 2017
50 years old

Director
VAN BEEK, Patrick Maico
Appointed Date: 17 September 2013
51 years old

Director
WIMBUSH, Robert David
Appointed Date: 01 March 2011
59 years old

Resigned Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 23 August 2005
Appointed Date: 07 March 2005

Director
BECKERLEGGE, Grace Elizabeth
Resigned: 07 December 2007
Appointed Date: 14 September 2006
74 years old

Director
BRIERLEY, Diana
Resigned: 07 June 2015
Appointed Date: 08 July 2013
73 years old

Director
BRISTOW, Lucy
Resigned: 03 December 2005
Appointed Date: 21 March 2005
63 years old

Director
BURGE, Raymond
Resigned: 16 November 2006
Appointed Date: 18 August 2005
75 years old

Director
CLAY, Nicholas John
Resigned: 19 September 2012
Appointed Date: 21 March 2005
57 years old

Director
CRUTCHLEY, Mark
Resigned: 19 July 2015
Appointed Date: 20 July 2006
59 years old

Director
DAVIS, Sarah Jayne
Resigned: 28 September 2005
Appointed Date: 21 March 2005
60 years old

Director
GODWIN, John Peter
Resigned: 12 June 2007
Appointed Date: 21 March 2005
83 years old

Director
GOSLING, Tonia
Resigned: 08 March 2006
Appointed Date: 22 November 2005
67 years old

Director
HALSALL, Neil Creighton
Resigned: 07 May 2015
Appointed Date: 20 July 2006
81 years old

Director
HALSALL, Neil Creighton
Resigned: 27 October 2005
Appointed Date: 21 March 2005
81 years old

Director
HAYES, Christopher Bryan
Resigned: 18 September 2008
Appointed Date: 21 March 2005
54 years old

Director
KANE, Gillian
Resigned: 02 October 2006
Appointed Date: 21 March 2005
60 years old

Director
KILLEY, Alan Vaughan Quentin
Resigned: 20 March 2014
Appointed Date: 21 March 2005
82 years old

Director
KILTY, Juliet Anne
Resigned: 21 November 2014
Appointed Date: 22 November 2005
61 years old

Director
MARTIN, Jonathan David
Resigned: 08 March 2017
Appointed Date: 03 April 2013
48 years old

Director
MILLWARD, Adrian George
Resigned: 06 May 2011
Appointed Date: 30 October 2007
80 years old

Director
NORMAN, Veronica Pamela
Resigned: 07 December 2007
Appointed Date: 29 June 2006
68 years old

Director
SIDNEY, Linzi Alexandra
Resigned: 10 February 2010
Appointed Date: 18 August 2005
49 years old

Director
SMART, Craig Francis
Resigned: 08 March 2015
Appointed Date: 09 March 2006
61 years old

Director
STOKES, Christina Mary
Resigned: 05 July 2007
Appointed Date: 18 August 2005
68 years old

Director
WARD, Jeanette Madeleine
Resigned: 03 May 2007
Appointed Date: 21 March 2005
79 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 21 March 2005
Appointed Date: 07 March 2005

CIRCADIAN TRUST Events

11 Apr 2017
Termination of appointment of Jonathan David Martin as a director on 8 March 2017
22 Mar 2017
Confirmation statement made on 7 March 2017 with updates
15 Feb 2017
Appointment of Mr Peter Tuodolo as a director on 7 February 2017
15 Feb 2017
Appointment of Mr Neil Lorne Mcken as a director on 7 February 2017
09 Jan 2017
Group of companies' accounts made up to 31 March 2016
...
... and 112 more events
22 Apr 2005
New director appointed
22 Apr 2005
New director appointed
22 Apr 2005
New director appointed
22 Apr 2005
Director resigned
07 Mar 2005
Incorporation

CIRCADIAN TRUST Charges

11 March 2015
Charge code 0538 4234 0003
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: The English Sports Council
Description: L/H property k/a bradley stoke leisure centre fiddlers wood…
11 March 2015
Charge code 0538 4234 0002
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: The English Sports Council
Description: L/H property known as yate leisure centre kennedy way yate…