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.
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 | : |
|
Registered Address | : | 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England, ST5 1DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Secretary | 28 July 2003 | Active |
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Director | 11 July 2019 | Active |
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Director | 16 July 2008 | Active |
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Director | 11 August 2022 | Active |
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Director | 14 October 2004 | Active |
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Director | 03 October 2023 | Active |
1 Arundel Drive, Cheadle, Stoke On Trent, ST10 1YX | Director | 28 July 2003 | Active |
Studio 7 The Roslyn Works, 36 Uttoxeter Road Longton, Stoke-On-Trent, ST3 1PQ | Director | 15 June 2010 | Active |
9 Hillcrest Avenue, Market Harborough, LE16 7AR | Director | 28 July 2003 | Active |
Studio 7 The Roslyn Works, 36 Uttoxeter Road Longton, Stoke-On-Trent, ST3 1PQ | Director | 15 March 2010 | Active |
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Director | 28 July 2003 | Active |
Studio 7 The Roslyn Works, 36 Uttoxeter Road Longton, Stoke-On-Trent, ST3 1PQ | Director | 18 December 2010 | Active |
23 Sir Johns Road, Selly Park, Birmingham, B29 7EP | Director | 28 July 2003 | Active |
70 Clumber Avenue, Newcastle Under Lyme, ST5 3AP | Director | 28 July 2003 | Active |
178 Lightwoods Hill, Smethwick, Warley, B67 5EH | Director | 08 December 2005 | Active |
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Director | 28 July 2003 | Active |
Studio 7 The Roslyn Works, 36 Uttoxeter Road Longton, Stoke-On-Trent, ST3 1PQ | Director | 16 July 2008 | Active |
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Director | 14 October 2004 | Active |
6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU | Director | 09 January 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Incorporation | Memorandum articles. | Download |
2023-07-15 | Resolution | Resolution. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.