UKBizDB.co.uk

ARTS FOR RECOVERY IN THE COMMUNITY

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

This company is commonly known as Arts For Recovery In The Community. The company was founded 19 years ago and was given the registration number 05288784. The firm's registered office is in SK3 0EU. You can find them at Arts For Recovery In The Community Hat Works, Wellington Mill, Wellington Road South, Sk3 0eu, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:ARTS FOR RECOVERY IN THE COMMUNITY
Company Number:05288784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Arts For Recovery In The Community Hat Works, Wellington Mill, Wellington Road South, Sk3 0eu, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Secretary09 September 2021Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director28 October 2021Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director02 February 2023Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director14 June 2018Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director01 December 2016Active
16, John Smeaton Court, Piccadilly Village, Manchester, England, M1 2NR

Director13 September 2018Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director10 February 2020Active
92, Cravenwood Road, Reddish, Stockport, SK5 6PQ

Secretary17 November 2004Active
Unit 33m Vauxhall Industrial, Estate Greg Street Reddish, Stockport, SK5 7BR

Secretary14 November 2011Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Sk3 0eu, United Kingdom,

Secretary25 February 2016Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director02 February 2023Active
Unit 33m Vauxhall Industrial, Estate Greg Street Reddish, Stockport, SK5 7BR

Director15 January 2014Active
Unit 33m Vauxhall Industrial, Estate Greg Street Reddish, Stockport, SK5 7BR

Director08 April 2009Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director26 October 2005Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director28 April 2022Active
Unit 33m Vauxhall Industrial, Estate Greg Street Reddish, Stockport, SK5 7BR

Director15 January 2014Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Sk3 0eu, United Kingdom,

Director14 June 2018Active
135 Roseneath Road, Urmston, Manchester, M41 5AY

Director14 June 2006Active
Unit 33m Vauxhall Industrial, Estate Greg Street Reddish, Stockport, SK5 7BR

Director01 December 2016Active
49 Grange Road, Sale, M33 6RZ

Director15 November 2006Active
Greenlands Sand Lane, Nether Alderley, Macclesfield, SK10 4TS

Director23 December 2004Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director12 February 2016Active
Unit 33m Vauxhall Industrial, Estate Greg Street Reddish, Stockport, SK5 7BR

Director03 July 2013Active
Unit 33m Vauxhall Industrial, Estate Greg Street Reddish, Stockport, SK5 7BR

Director12 February 2016Active
Unit 33m Vauxhall Industrial, Estate Greg Street Reddish, Stockport, SK5 7BR

Director17 November 2004Active
6 Highfield Close, Davenport, Stockport, SK3 8UB

Director17 November 2004Active
36 Brownsville Road, Heaton Moor, Stockport, SK4 4PF

Director17 November 2004Active
Unit 33m Vauxhall Industrial, Estate Greg Street Reddish, Stockport, SK5 7BR

Director13 January 2010Active
Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom, SK3 0EU

Director18 February 2021Active
17 College Drive, Whalley Range, Manchester, M16 0AD

Director08 February 2006Active

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-09Incorporation

Memorandum articles.

Download
2020-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.