UKBizDB.co.uk

ART RESEARCH CREATIVITY & HEALTH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Art Research Creativity & Health. The company was founded 31 years ago and was given the registration number 02767551. The firm's registered office is in WOKING. You can find them at Dunsborough Park, Ripley, Woking, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ART RESEARCH CREATIVITY & HEALTH
Company Number:02767551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Dunsborough Park, Ripley, Woking, England, GU23 6AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunsborough Park, Ripley, Woking, England, GU23 6AL

Secretary20 March 1996Active
Dunsborough House, Dunsborough Park, Ripley, Woking, England, GU23 6AL

Director12 January 2021Active
Van Breestraat 152, 1071zx, Amsterdam, Netherlands,

Director06 September 2006Active
12 Montpelier Walk, London, SW7 1JL

Director06 September 2006Active
North Wing, Fort Corblets, Alderney, Guernsey, GY9 3YJ

Director25 October 1992Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary25 October 1992Active
Dolphins, Firfields, Weybridge, KT13 0UD

Director01 October 2004Active
22 Barrow Road, Cambridge, CB2 2AS

Director25 November 1992Active
5 St Mary Abbots Court, London, W14 8RA

Director25 October 1992Active
80 Camberwell Grove, London, SE5 8RF

Director25 November 1992Active
Dalveen, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director18 September 1997Active
Kirkmichael House, Parkgate, Dumfries, United Kingdom, DG1 3LY

Director07 February 2019Active
Albury Mill, Mill Lane, Chilworth, Guildford, GU4 8RU

Director01 November 2013Active
12, Maxwell Court, Dulwich Common West Dulwich, London, England, SE22 8NT

Director08 July 2008Active
25 Kirtle Road, Chesham, HP5 1AD

Director10 July 2006Active
The Nut Highgate Road, Hayfield, Stockport, SK12 5JL

Director25 November 1992Active
19 Torriano Cottages, London, NW5 2TA

Director25 October 1992Active
Buccleuch & Queensberry Arms Hotel, 112, Drumlanrig Street, Thornhill, Scotland, DG3 5LU

Director21 June 2017Active
2 Martinsyde, Woking, GU22 8HT

Director21 October 1996Active
64 Cranbury Road, London, SW6 2NJ

Director24 April 1995Active
Monks Revel Monks Walk, South Ascot, SL5 9AZ

Director23 January 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Change person secretary company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-07-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.