UKBizDB.co.uk

ORIENT FOUNDATION FOR ARTS AND CULTURE

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

This company is commonly known as Orient Foundation For Arts And Culture. The company was founded 40 years ago and was given the registration number 01749152. The firm's registered office is in SHEPTON MALLET. You can find them at Cooper House Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset. This company's SIC code is 91012 - Archives activities.

Company Information

Name:ORIENT FOUNDATION FOR ARTS AND CULTURE
Company Number:01749152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities

Office Address & Contact

Registered Address:Cooper House Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, England, BA4 5QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Boscombe Lane Cottages, Horsley, Nailsworth, United Kingdom, GL6 0PZ

Secretary-Active
Hoersterstrasse 51, Munster 48143, Germany,

Director-Active
23, Blackmore Road, Malvern, England, WR14 1QT

Director08 December 1999Active
Eyarth House, Llanfair Dyffryn Clwyd, Ruthin, Wales, LL15 2EG

Director12 June 2015Active
1, Boscombe Lane Cottages, Horsley, Nailsworth, United Kingdom, GL6 0PZ

Director-Active
The Manor, Main Road Redbourne, Gainsborough, United Kingdom, DN21 4QT

Director09 January 2006Active
Stables House, Harewood Estate, Harewood, Leeds, United Kingdom, LS17 9LG

Director-Active
3214, Leland Street, Chevy Chase, United States, 20815

Director21 November 2011Active
Old Canal House, Wellow, Bath, BA2 8QS

Director-Active
20 Macaulay Road, London, SW4 0QX

Director-Active
Dept Of Religious Studies, Cocke Hall University Of Virginia Virginia, Usa, FOREIGN

Director-Active
3 Stratford Studios, Stratford Road, London, W8 6RG

Director08 December 1999Active
12 Gloucester Court, Swan Street, London, SE1 1DQ

Director-Active
261 Madison Avenue South, Suite 103, Bainbridge Island, Usa, WA 98110

Director01 April 1995Active
505, Worle Park Way, Worle, Weston-Super-Mare, England, BS22 6WA

Director07 June 2021Active

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 (8 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
2024-03-04Incorporation

Memorandum articles.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Change of constitution

Statement of companys objects.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-05-11Address

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

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person secretary company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.