UKBizDB.co.uk

COLCHESTER ARTS CENTRE

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

This company is commonly known as Colchester Arts Centre. The company was founded 40 years ago and was given the registration number 01782715. The firm's registered office is in . You can find them at Church Street, Colchester, , . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:COLCHESTER ARTS CENTRE
Company Number:01782715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Church Street, Colchester, CO1 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Street, Colchester, CO1 1NF

Director-Active
Church Street, Colchester, CO1 1NF

Director-Active
Church Street, Colchester, CO1 1NF

Director04 November 2022Active
13 Chaffinch Gardens, Colchester, CO4 3FH

Director-Active
Church Street, Colchester, CO1 1NF

Director18 May 2021Active
Church Street, Colchester, CO1 1NF

Director-Active
Church Street, Colchester, CO1 1NF

Director18 May 2021Active
Church Street, Colchester, CO1 1NF

Director10 January 2024Active
Church Street, Colchester, CO1 1NF

Director02 March 2016Active
Church Street, Colchester, CO1 1NF

Director28 March 2011Active
Church Street, Colchester, CO1 1NF

Secretary13 December 2021Active
Holly House, King Coel Road, Colchester, CO3 5HQ

Secretary-Active
8 Clifton Terrace, Wivenhoe, Colchester, CO7 9DY

Director-Active
Church Street, Colchester, CO1 1NF

Director13 November 2022Active
125 Ipswich Road, Colchester, CO4 4EJ

Director15 January 2008Active
Church Street, Colchester, CO1 1NF

Director15 January 2008Active
3 Hamilton Road, Colchester, CO3 3DZ

Director-Active
3, Wilson Close, Wivenhoe, Colchester, England, CO7 9SJ

Director02 November 2022Active
Church Street, Colchester, CO1 1NF

Director04 September 2019Active
Colne House, 23 West Street, Wivenhoe, CO7 9DE

Director11 October 2001Active
30 Berkley Road, Colchester,

Director-Active
Church Street, Colchester, CO1 1NF

Director14 January 2021Active
Church Street, Colchester, CO1 1NF

Director15 January 2008Active
Church Street, Colchester, CO1 1NF

Director03 August 2016Active
17 Hobbs Drive, Boxted, Colchester, CO4 5RZ

Director01 January 1986Active
Goldings Mersea Road, Peldon, Colchester, CO5 7QE

Director-Active
Church Street, Colchester, CO1 1NF

Director20 July 2021Active
Flat 21 Hampden St Hostel, Hampden Street, Nottingham,

Director-Active
Church Street, Colchester, CO1 1NF

Director09 September 2015Active
1 Oaklands, Weeley Road Great Bentley, Colchester, CO7 8PD

Director17 March 1993Active
40 Scarletts Road, Colchester, CO1 2HA

Director-Active
Colchester Arts Centre, Church Street, Colchester, United Kingdom, CO1 1NF

Corporate Director15 January 2008Active

People with Significant Control

Mr Anthony Charles Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Church Street, CO1 1NF
Nature of control:
  • Significant influence or control
Mr Nigel Peter Hildreth
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Church Street, CO1 1NF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-11-13Officers

Change person director company with change date.

Download
2022-11-13Officers

Change person director company with change date.

Download
2022-11-13Officers

Change person director company with change date.

Download
2022-11-12Officers

Change person director company with change date.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.