This company is commonly known as Arts 4 Dementia. The company was founded 13 years ago and was given the registration number 07511427. The firm's registered office is in LONDON. You can find them at Phoenix Yard, 65 King's Cross Road, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | ARTS 4 DEMENTIA |
---|---|---|
Company Number | : | 07511427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix Yard, 65 King's Cross Road, London, England, WC1X 9LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Milton Avenue, London, England, N6 5QF | Director | 23 May 2022 | Active |
18, Norton Road, Luton, England, LU3 2NX | Director | 30 November 2020 | Active |
Flat 1-3, Green Lanes, London, England, N4 1BX | Director | 30 March 2020 | Active |
47, Britten Close, London, United Kingdom, NW11 7HQ | Director | 30 January 2017 | Active |
3, Cromford Way, New Malden, England, KT3 3BB | Director | 24 September 2018 | Active |
10, Celia Road, London, United Kingdom, N19 5ET | Director | 11 August 2015 | Active |
32, Stanford Avenue, Hassocks, England, BN6 8JJ | Director | 24 May 2021 | Active |
33, Half Moon Lane, London, United Kingdom, SE24 9JX | Director | 03 April 2017 | Active |
Zeeta House, 200 Upper Richmond Road, London, England, SW15 2SH | Director | 15 January 2023 | Active |
6, Lavender Avenue, Pilgrims Hatch, Brentwood, England, CM15 9PS | Director | 10 December 2015 | Active |
Flat 22, Millstream House, Jamaica Road, London, United Kingdom, SE16 4BG | Director | 16 February 2018 | Active |
22, Mansfield Street, London, United Kingdom, W16 9NR | Director | 31 January 2011 | Active |
King’S Place, York Way, London, England, N1 9AG | Director | 31 January 2011 | Active |
31, Cliveden Place, London, United Kingdom, SW1W 8HD | Director | 31 January 2011 | Active |
20, Charlwood Road, London, SW15 1PE | Director | 31 January 2011 | Active |
107, Gaskell Road, London, England, N6 4DU | Director | 30 March 2020 | Active |
20, Charlwood Road, London, SW15 1PE | Director | 31 January 2011 | Active |
133, Barnstaple Road, Southend On Sea, United Kingdom, SS1 3PN | Director | 12 December 2011 | Active |
322, Fulham Road, London, SW10 9UG | Director | 11 August 2011 | Active |
3a, Barmouth Road, London, United Kingdom, SW18 2DT | Director | 05 February 2018 | Active |
8-11, Crescent, London, Uk, EC3N 2LY | Director | 20 November 2014 | Active |
1, Mowbray Road, London, Uk, SE19 2RJ | Director | 12 December 2011 | Active |
8, Homestead Park, London, England, NW2 6JB | Director | 25 July 2016 | Active |
Phoenix Yard, 65 King's Cross Road, London, England, WC1X 9LW | Director | 16 February 2018 | Active |
74 Elm Quay Court, 30 Nine Elms Lane, London, England, SW8 5DF | Director | 14 March 2016 | Active |
226a, Gipsy Road, London, Uk, SE27 9RB | Director | 20 November 2014 | Active |
20, Charlwood Road, London, SW15 1PE | Director | 19 January 2015 | Active |
55, Leyspring Road, London, England, E11 3BP | Director | 25 July 2016 | Active |
20, Charlwood Road, London, SW15 1PE | Director | 31 January 2011 | Active |
123, Ellerton Road, Surbiton, England, KT6 7UA | Director | 26 November 2018 | Active |
10, Barley Mow Passage, London, W4 4PH | Director | 31 January 2011 | Active |
Dulwich Picture Gallery, Gallery Road, Dulwich, England, SE21 7DE | Director | 31 January 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Address | Move registers to registered office company with new address. | Download |
2023-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Officers | Second filing of director appointment with name. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Miscellaneous | Legacy. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Address | Move registers to sail company with new address. | Download |
2021-03-02 | Address | Change sail address company with new address. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.