UKBizDB.co.uk

HEREFORDSHIRE AND WORCESTERSHIRE ARTS DEVELOPMENT LIMITED

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

This company is commonly known as Herefordshire And Worcestershire Arts Development Limited. The company was founded 26 years ago and was given the registration number 03373041. The firm's registered office is in CREDITON. You can find them at West Aish, Morchard Bishop, Crediton, Devon. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:HEREFORDSHIRE AND WORCESTERSHIRE ARTS DEVELOPMENT LIMITED
Company Number:03373041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:West Aish, Morchard Bishop, Crediton, Devon, England, EX17 6RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Aish, Morchard Bishop, Crediton, EX17 6RX

Secretary01 October 2001Active
West Aish, Morchard Bishop, Crediton, EX17 6RX

Director19 May 1997Active
6 Brookmill Close, Colwall, WR13 6HY

Director20 July 2005Active
12, Alton Road, Ross-On-Wye, England, HR9 5ND

Director17 March 2016Active
Dewsall Lodge, Callow, Hereford, HR2 8DD

Secretary19 May 1997Active
14 Coronation Road, Prestbury, Cheltenham, GL52 3DA

Director09 October 1998Active
Merrow House, Moorend Cross, Mathon, WR13 5PR

Director15 January 2008Active
35, Wood Leason Avenue, Worcester, England, WR4 0EU

Director04 February 2010Active
Middleton House, Middleton On The Hill, Ludlow, SY8 4BE

Director25 June 1998Active
153 Newtown Road, Malvern, WR14 1PJ

Director12 July 2005Active
153 Newtown Road, Malvern, WR14 1PJ

Director05 May 1999Active
Homestead Assarts Road, Malvern Wells, WR14 4HW

Director25 June 1998Active
Overdine Farm, Fownhope, Hereford, HR1 4PT

Director25 June 1998Active
Red House, Main Street, Sedgeberrow, Evesham, WR11 6UE

Director23 September 1999Active
15 Stourbridge Road, Bromsgrove, B61 0AE

Director23 September 1999Active
Dewsall Lodge, Callow, Hereford, HR2 8DD

Director19 May 1997Active
Lower Drayton, Brimfield, Ludlow, SY8 4NX

Director29 February 2000Active
Pentrejack, Brilley, Whitney On Wye, HR3 6JS

Director09 October 1998Active
34 Westfields, Catshill, Bromsgrove, B61 9HJ

Director20 July 2005Active
Broadhill, Little Dewchurch, Hereford, England, HR2 6PR

Director04 February 2010Active
The Horseshoe, Brooms Green, Dymock, GL18 2DP

Director25 June 1998Active
New House, Lower Maescoed, Hereford, HR2 0HP

Director02 February 2006Active
Verbena Cottage Cheltenham Road, Bredon, Tewkesbury, GL20 7ND

Director25 June 1998Active
34 Saint Anns Road, Malvern, WR14 4RG

Director23 September 1999Active

People with Significant Control

Mr John De La Cour
Notified on:30 June 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:West Aish, Morchard Bishop, Crediton, United Kingdom, EX17 6RX
Nature of control:
  • Significant influence or control
Mr John Michael Denton
Notified on:30 June 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:153, Newtown Road, Malvern, United Kingdom, WR14 1PJ
Nature of control:
  • Significant influence or control
Ms Denise Joan Strutt
Notified on:30 June 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:12 Alton Road, Ross-On-Wye, England, HR9 5ND
Nature of control:
  • Significant influence or control
Dr Frederick David Moroni
Notified on:30 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Brookmill Close, Colwall, United Kingdom, WR13 6HY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Address

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

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Annual return

Annual return company with made up date no member list.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-03-17Officers

Appoint person director company with name date.

Download
2015-08-21Officers

Termination director company with name termination date.

Download
2015-08-21Officers

Termination director company with name termination date.

Download
2015-08-21Officers

Termination director company with name termination date.

Download
2015-07-31Incorporation

Memorandum articles.

Download
2015-07-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.