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..
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 | : |
|
Registered Address | : | Dunsborough Park, Ripley, Woking, England, GU23 6AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunsborough Park, Ripley, Woking, England, GU23 6AL | Secretary | 20 March 1996 | Active |
Dunsborough House, Dunsborough Park, Ripley, Woking, England, GU23 6AL | Director | 12 January 2021 | Active |
Van Breestraat 152, 1071zx, Amsterdam, Netherlands, | Director | 06 September 2006 | Active |
12 Montpelier Walk, London, SW7 1JL | Director | 06 September 2006 | Active |
North Wing, Fort Corblets, Alderney, Guernsey, GY9 3YJ | Director | 25 October 1992 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 25 October 1992 | Active |
Dolphins, Firfields, Weybridge, KT13 0UD | Director | 01 October 2004 | Active |
22 Barrow Road, Cambridge, CB2 2AS | Director | 25 November 1992 | Active |
5 St Mary Abbots Court, London, W14 8RA | Director | 25 October 1992 | Active |
80 Camberwell Grove, London, SE5 8RF | Director | 25 November 1992 | Active |
Dalveen, Cavendish Road St Georges Hill, Weybridge, KT13 0JX | Director | 18 September 1997 | Active |
Kirkmichael House, Parkgate, Dumfries, United Kingdom, DG1 3LY | Director | 07 February 2019 | Active |
Albury Mill, Mill Lane, Chilworth, Guildford, GU4 8RU | Director | 01 November 2013 | Active |
12, Maxwell Court, Dulwich Common West Dulwich, London, England, SE22 8NT | Director | 08 July 2008 | Active |
25 Kirtle Road, Chesham, HP5 1AD | Director | 10 July 2006 | Active |
The Nut Highgate Road, Hayfield, Stockport, SK12 5JL | Director | 25 November 1992 | Active |
19 Torriano Cottages, London, NW5 2TA | Director | 25 October 1992 | Active |
Buccleuch & Queensberry Arms Hotel, 112, Drumlanrig Street, Thornhill, Scotland, DG3 5LU | Director | 21 June 2017 | Active |
2 Martinsyde, Woking, GU22 8HT | Director | 21 October 1996 | Active |
64 Cranbury Road, London, SW6 2NJ | Director | 24 April 1995 | Active |
Monks Revel Monks Walk, South Ascot, SL5 9AZ | Director | 23 January 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Change person secretary company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.