UKBizDB.co.uk

PLYMOUTH SCHOOL OF CREATIVE ARTS

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

This company is commonly known as Plymouth School Of Creative Arts. The company was founded 12 years ago and was given the registration number 07953395. The firm's registered office is in PLYMOUTH. You can find them at The Red House, 22 Millbay Road, Plymouth, . This company's SIC code is 85200 - Primary education.

Company Information

Name:PLYMOUTH SCHOOL OF CREATIVE ARTS
Company Number:07953395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2012
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director17 February 2012Active
Plymouth College Of Art, Tavistock Place, Plymouth, United Kingdom, PL4 8AT

Director19 September 2018Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director14 December 2015Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director18 June 2019Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director18 June 2019Active
The Red House, 22 Millbay Road, Plymouth, United Kingdom, PL1 3EG

Director18 September 2017Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director08 March 2016Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Secretary09 July 2013Active
The Red House, 22 Millbay Road, Millbay, Plymouth, England, PL1 3EG

Director13 January 2016Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director20 January 2015Active
Cargo Unit 1, 15 Phoenix Street, Millbay, Plymouth, England, PL1 3DN

Director29 April 2014Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director18 June 2019Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director09 July 2013Active
Plymouth College Of Art, Tavistock Place, Plymouth, England, PL4 8AT

Director17 February 2012Active
Plymouth College Of Art, Tavistock Place, Plymouth, United Kingdom, PL4 8AT

Director17 February 2012Active
The Red House, 22 Millbay Road, Millbay, Plymouth, England, PL1 3EG

Director09 July 2013Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director12 December 2017Active
The Red House, 22 Millbay Road, Millbay, Plymouth, England, PL1 3EG

Director09 July 2013Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director09 July 2013Active
Cargo Unit 1, 15 Phoenix Street, Millbay, Plymouth, United Kingdom, PL1 3DN

Director04 March 2014Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director09 July 2013Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director14 April 2014Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director09 July 2013Active
The Red House, 22 Millbay Road, Plymouth, England, PL1 3EG

Director09 July 2013Active
Cargo Building Unit 1, 15 Phoenix Street, Plymouth, England, PL1 3DN

Director09 July 2013Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Dissolution

Dissolution application strike off company.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.