UKBizDB.co.uk

RIDEOUT (CREATIVE ARTS FOR REHABILITATION)

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

This company is commonly known as Rideout (creative Arts For Rehabilitation). The company was founded 20 years ago and was given the registration number 04847693. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at 6 Marsh Parade, , Newcastle-under-lyme, Staffordshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:RIDEOUT (CREATIVE ARTS FOR REHABILITATION)
Company Number:04847693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England, ST5 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Secretary28 July 2003Active
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Director11 July 2019Active
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Director16 July 2008Active
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Director11 August 2022Active
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Director14 October 2004Active
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Director03 October 2023Active
1 Arundel Drive, Cheadle, Stoke On Trent, ST10 1YX

Director28 July 2003Active
Studio 7 The Roslyn Works, 36 Uttoxeter Road Longton, Stoke-On-Trent, ST3 1PQ

Director15 June 2010Active
9 Hillcrest Avenue, Market Harborough, LE16 7AR

Director28 July 2003Active
Studio 7 The Roslyn Works, 36 Uttoxeter Road Longton, Stoke-On-Trent, ST3 1PQ

Director15 March 2010Active
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Director28 July 2003Active
Studio 7 The Roslyn Works, 36 Uttoxeter Road Longton, Stoke-On-Trent, ST3 1PQ

Director18 December 2010Active
23 Sir Johns Road, Selly Park, Birmingham, B29 7EP

Director28 July 2003Active
70 Clumber Avenue, Newcastle Under Lyme, ST5 3AP

Director28 July 2003Active
178 Lightwoods Hill, Smethwick, Warley, B67 5EH

Director08 December 2005Active
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Director28 July 2003Active
Studio 7 The Roslyn Works, 36 Uttoxeter Road Longton, Stoke-On-Trent, ST3 1PQ

Director16 July 2008Active
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Director14 October 2004Active
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU

Director09 January 2020Active

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Address

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

Download

Copyright © 2024. All rights reserved.