UKBizDB.co.uk

HIGH PEAK COMMUNITY ARTS LIMITED

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

This company is commonly known as High Peak Community Arts Limited. The company was founded 37 years ago and was given the registration number 02036083. The firm's registered office is in NEW MILLS. You can find them at High Lee Hall, St Marys Road, New Mills, High Peak. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:HIGH PEAK COMMUNITY ARTS LIMITED
Company Number:02036083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:High Lee Hall, St Marys Road, New Mills, High Peak, SK22 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Mills Adult Education Centre, Spring Bank, New Mills, High Peak, England, SK22 4AZ

Secretary17 December 2009Active
11 Lea Street, New Mills, SK22 3DS

Director18 March 2008Active
20 Peveril Mews, Peveril Gardens, Newtown Disley, SK12 2RN

Director29 November 2004Active
Nut Farm Cottage, Highgate Road, Hayfield, England, SK22 2JL

Director14 October 2013Active
New Mills Adult Education Centre, Spring Bank, New Mills, High Peak, England, SK22 4AZ

Director21 November 2016Active
New Mills Adult Education Centre, Spring Bank, New Mills, High Peak, England, SK22 4AZ

Director13 November 2019Active
New Mills Adult Education Centre, Spring Bank, New Mills, High Peak, England, SK22 4AZ

Director13 November 2019Active
New Mills Adult Education Centre, Spring Bank, New Mills, High Peak, England, SK22 4AZ

Director25 November 2021Active
New Mills Adult Education Centre, Spring Bank, New Mills, High Peak, England, SK22 4AZ

Director25 November 2021Active
4 Pikes Lane, Glossop, SK13 8EA

Secretary06 February 2002Active
3 Eccles Fold, Chapel En Le Frith, High Peak, SK23 9TJ

Secretary17 November 2008Active
3 Eccles Fold, Chapel En Le Frith, High Peak, SK23 9TJ

Secretary10 October 1996Active
50 Bridge Street, New Mills, High Peak, SK22 4DN

Secretary12 February 1992Active
21 Hurst Lea Road, New Mills, High Peak, SH22 3HP

Secretary06 March 2006Active
Hey Barn Farm Hollingworth Head, Little Hayfield, Stockport, SK12 5NR

Secretary-Active
30 Hockerley Lane, Whalley Bridge, SK23 7AT

Secretary13 November 2006Active
20 Jacksons Edge Road, Disley, Stockport, SK12 2JE

Secretary27 November 2002Active
170 Low Leighton Road, New Mills, Stockport, SK12 4JF

Secretary07 October 1993Active
6 Meadow Close, Whaley Bridge, Stockport, SK12 7BD

Director27 November 2002Active
66 Ecclesfold, Chapel En Le Frith, High Peak, SK23 9TJ

Director29 November 2000Active
11, Brierley Park, Buxworth, High Peak, Uk, SK23 7NW

Director11 November 2010Active
15 Beech Avenue, New Mills, Stockport, SK12 4HU

Director12 February 1992Active
4 Jodrell Street, New Mills, High Peak, SK22 3HJ

Director07 October 1993Active
23 Mellor Road, New Mills, Stockport, SK12 4DP

Director-Active
13, Hurst Lea Road, New Mills, High Peak, SK22 3HP

Director29 November 2004Active
47 Central Drive, Buxton, SK17 9RT

Director27 November 2002Active
4 Pikes Lane, Glossop, SK13 8EA

Director06 February 2002Active
91 Buxton Road, Furness Vale, Stockport, SK12 7PL

Director-Active
3 Eccles Fold, Chapel En Le Frith, High Peak, SK23 9TJ

Director06 March 2006Active
3 Eccles Fold, Chapel En Le Frith, High Peak, SK23 9TJ

Director07 October 1993Active
50 Bridge Street, New Mills, High Peak, SK22 4DN

Director-Active
21 Hurst Lea Road, New Mills, High Peak, SH22 3HP

Director06 March 2006Active
Sunnyside Church Street, Longnor, Buxton, SK17 0PE

Director10 October 1996Active
81, West Drive, Tintwistle, Glossop, England, SK13 1NB

Director23 May 2011Active
2 Bennett Street, Buxton, SK17 6NB

Director29 November 2004Active

People with Significant Control

Mr Glenn Richard Casely
Notified on:01 August 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:High Lee Hall, New Mills, SK22 3BW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

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

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-03-22Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.