This company is commonly known as St. Donat's Arts Centre Limited. The company was founded 48 years ago and was given the registration number 01244398. The firm's registered office is in LLANTWIT MAJOR. You can find them at Orchard House, Turkey Street, Llantwit Major, South Glamorgan. This company's SIC code is 90030 - Artistic creation.
Name | : | ST. DONAT'S ARTS CENTRE LIMITED |
---|---|---|
Company Number | : | 01244398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1976 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House, Turkey Street, Llantwit Major, South Glamorgan, CF61 1SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Roseden House Colhugh Street, Llantwit Major, CF61 1RF | Director | 08 November 2001 | Active |
Orchard House, Turkey Street, Llantwit Major, CF61 1SR | Director | 17 March 2015 | Active |
Orchard House, Turkey Street, Llantwit Major, CF61 1SR | Director | 27 May 2016 | Active |
Orchard House, Turkey Street, Llantwit Major, CF61 1SR | Director | 06 November 2007 | Active |
Orchard House, Turkey Street, Llantwit Major, CF61 1SR | Director | 12 April 2016 | Active |
20 Ewenny Road, Wick, Cowbridge, CF71 7QA | Secretary | - | Active |
Ashgrove House, High Street, Llantwit Major, CF61 1SS | Secretary | 06 November 2007 | Active |
Pear Tree Cottage, Penllyn, Cowbridge, CF71 7RQ | Secretary | 05 September 2005 | Active |
20 Ewenny Road, Wick, Cowbridge, CF71 7QA | Director | - | Active |
The Old Rectory, Llangan, Bridgend, CF35 5DW | Director | 08 November 2001 | Active |
2 Parc Wood, St Donats Castle, Llantwit Major, CF61 1YY | Director | 20 November 2006 | Active |
Top Lodge St Donats Castle, Llantwit Major, CF61 1WF | Director | 26 November 1996 | Active |
St Donats Castle, Llantwit Major, CF61 1WF | Director | 26 November 1996 | Active |
4, Rectory Court, Llanmaes, CF61 2WJ | Director | 25 November 2008 | Active |
The Old Vicarage, St Donats, Llantwit Major, CF61 1ZB | Director | 16 May 2005 | Active |
160 Lake Road East, Roath Park, Cardiff, CF2 5NQ | Director | - | Active |
2 Wimbourne Close, Llantwit Major, CF61 1QW | Director | 18 July 2006 | Active |
5 East Drive, St Donats, Llantwit Major, CF61 1HJ | Director | 28 September 2000 | Active |
Bracklinn St Quentins Close, Cowbridge, CF7 7EZ | Director | - | Active |
The White House, Flanders Road, Llantwit Major, CF61 1RB | Director | - | Active |
Ty Tarw, Llandow, Cowbridge, CF71 7NT | Director | 19 December 1995 | Active |
6 Heol Y Coed, Llantwit Major, CF61 1TU | Director | 12 October 1993 | Active |
St. Donats Castle, Llantwit Major, S. Glam, CF61 1WF | Director | 14 December 2010 | Active |
5 Flush Meadow, Llantwit Major, CF61 1RW | Director | 13 February 1995 | Active |
The Old Farm, St. Hilary, Cowbridge, CF71 7DP | Director | 25 November 2008 | Active |
23 Heol Y Felin, Llantwit Major, CF61 1TS | Director | - | Active |
1 Parc Cottages St Donats, Llantwit Major, CF6 9WF | Director | - | Active |
Chantry Rise Church Road, Llanblethian, Cowbridge, CF71 7JF | Director | 30 April 1999 | Active |
Dunloe 37 Llanmaes Road, Llantwit Major, CF61 2XE | Director | - | Active |
Westcliff Causeway Hill, Llanblethian, Cowbridge, CF7 7HZ | Director | - | Active |
Tre-Aubrey House, Llantrithyd, Cowbridge, CF7 7UB | Director | 28 April 1993 | Active |
Principals House St Donats Castle, Llantwit Major, CF6 9WF | Director | - | Active |
Ashgrove House, High Street, Llantwit Major, CF61 1SS | Director | 06 November 2007 | Active |
153 Gladstone Road, Barry, CF62 8NB | Director | - | Active |
Honeysuckle Cottage, Flanders Lane, Llantwit Major, CF61 1RL | Director | - | Active |
Mr Michael Trickey | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | Orchard House, Turkey Street, Llantwit Major, CF61 1SR |
Nature of control | : |
|
Mrs Josephine Knapp | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | Orchard House, Turkey Street, Llantwit Major, CF61 1SR |
Nature of control | : |
|
Mr Graham Benfield | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Old Rosedew House, Colhugh Street, Llantwit Major, Wales, CF61 1RF |
Nature of control | : |
|
Mr John Harland | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | Orchard House, Turkey Street, Llantwit Major, CF61 1SR |
Nature of control | : |
|
Mr Andrew Peter Leonard | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Orchard House, Turkey Street, Llantwit Major, CF61 1SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette filings brought up to date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Gazette | Gazette filings brought up to date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-13 | Gazette | Gazette filings brought up to date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.