UKBizDB.co.uk

CORE ARTS

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

This company is commonly known as Core Arts. The company was founded 29 years ago and was given the registration number 02985939. The firm's registered office is in . You can find them at 1 St Barnabas Terrace, London, , . This company's SIC code is 85520 - Cultural education.

Company Information

Name:CORE ARTS
Company Number:02985939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:1 St Barnabas Terrace, London, E9 6DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ

Secretary29 June 2022Active
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ

Secretary20 September 2012Active
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ

Director16 November 2016Active
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ

Director22 May 2019Active
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ

Director20 September 2012Active
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ

Director01 March 2006Active
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ

Director21 September 2021Active
1 Jonathan Court, 61 London Road, Enfield, EN2 6EG

Secretary08 October 2003Active
46 Byron Road, London, E17 4SW

Secretary07 June 2001Active
26 Glyn Road, Clapton, London, E5 0JD

Secretary20 June 1996Active
85h Balfour Street, London, SE17 1PB

Secretary02 November 1994Active
13 Walter Besant House, Bancroft Road, London, E1 4DL

Secretary03 April 1997Active
1 St Barnabas Terrace, London, E9 6DJ

Secretary18 November 2009Active
45, Cricketfield Road, Clapton, E5 8NR

Secretary08 October 2003Active
7 Capel House, Hackney, E9 7PL

Secretary15 November 2000Active
38 Keir Hardy Estate, Springfield, London, E5 9AT

Secretary24 November 2005Active
4b Powell Road, London, E5 8DJ

Secretary16 July 2009Active
1 St Barnabas Terrace, Homerton, London, E9 6DJ

Director08 October 2003Active
15, Hana Mews, Goulton Road Hackney, London, E5 8GF

Director08 October 2003Active
Flat 1, Johnathan Court 61 London Road, Enfield, EN2 6EP

Director08 October 2003Active
Flat 1, Johnathan Court 61 London Road, Enfield, EN2 6EP

Director21 August 2002Active
46 Byron Road, London, E17 4SW

Director21 November 2000Active
26 Glyn Road, Clapton, London, E5 0JD

Director02 November 1994Active
Core Arts, 1 St. Barnabas Terrace, Homerton, London, England, E9 6DJ

Director16 September 2015Active
54 Cropley Court, Cropley Street, London, N1 7HG

Director09 January 2002Active
53a Ickburgh Road, London, E5 8AF

Director20 June 1996Active
85h Balfour Street, London, SE17 1PB

Director02 November 1994Active
13 Walter Besant House, Bancroft Road, London, E1 4DL

Director20 June 1996Active
1 St Barnabas Terrace, London, E9 6DJ

Director12 July 2007Active
1 St Barnabas Terrace, London, E9 6DJ

Director21 July 2005Active
41a Brighton Road, London, N16 8EQ

Director18 January 2000Active
1 St Barnabas Terrace, London, E9 6DJ

Director08 October 2003Active
1 St Barnabas Terrace, London, E9 6DJ

Director15 September 2005Active
1 St Barnabas Terrace, London, E9 6DJ

Director16 July 2009Active
252 Trelawney Estate, Paragon Road, Hackney,

Director02 November 1994Active

People with Significant Control

Mr Charles Richard John De Swiet
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:1 St Barnabas Terrace, E9 6DJ
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 (6 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
2024-04-03Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person secretary company.

Download
2024-03-30Officers

Change person secretary company with change date.

Download
2024-03-30Officers

Change person director company with change date.

Download
2024-03-30Officers

Change person director company with change date.

Download
2024-03-30Officers

Change person director company with change date.

Download
2024-03-30Officers

Change person director company with change date.

Download
2024-03-30Address

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

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-01-26Accounts

Accounts with accounts type group.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Appoint person secretary company with name date.

Download
2022-06-08Gazette

Gazette filings brought up to date.

Download
2022-06-07Accounts

Accounts with accounts type group.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type group.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type group.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.