UKBizDB.co.uk

ST. DONAT'S ARTS CENTRE LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Orchard House, Turkey Street, Llantwit Major, South Glamorgan, CF61 1SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Roseden House Colhugh Street, Llantwit Major, CF61 1RF

Director08 November 2001Active
Orchard House, Turkey Street, Llantwit Major, CF61 1SR

Director17 March 2015Active
Orchard House, Turkey Street, Llantwit Major, CF61 1SR

Director27 May 2016Active
Orchard House, Turkey Street, Llantwit Major, CF61 1SR

Director06 November 2007Active
Orchard House, Turkey Street, Llantwit Major, CF61 1SR

Director12 April 2016Active
20 Ewenny Road, Wick, Cowbridge, CF71 7QA

Secretary-Active
Ashgrove House, High Street, Llantwit Major, CF61 1SS

Secretary06 November 2007Active
Pear Tree Cottage, Penllyn, Cowbridge, CF71 7RQ

Secretary05 September 2005Active
20 Ewenny Road, Wick, Cowbridge, CF71 7QA

Director-Active
The Old Rectory, Llangan, Bridgend, CF35 5DW

Director08 November 2001Active
2 Parc Wood, St Donats Castle, Llantwit Major, CF61 1YY

Director20 November 2006Active
Top Lodge St Donats Castle, Llantwit Major, CF61 1WF

Director26 November 1996Active
St Donats Castle, Llantwit Major, CF61 1WF

Director26 November 1996Active
4, Rectory Court, Llanmaes, CF61 2WJ

Director25 November 2008Active
The Old Vicarage, St Donats, Llantwit Major, CF61 1ZB

Director16 May 2005Active
160 Lake Road East, Roath Park, Cardiff, CF2 5NQ

Director-Active
2 Wimbourne Close, Llantwit Major, CF61 1QW

Director18 July 2006Active
5 East Drive, St Donats, Llantwit Major, CF61 1HJ

Director28 September 2000Active
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

Director19 December 1995Active
6 Heol Y Coed, Llantwit Major, CF61 1TU

Director12 October 1993Active
St. Donats Castle, Llantwit Major, S. Glam, CF61 1WF

Director14 December 2010Active
5 Flush Meadow, Llantwit Major, CF61 1RW

Director13 February 1995Active
The Old Farm, St. Hilary, Cowbridge, CF71 7DP

Director25 November 2008Active
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

Director30 April 1999Active
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

Director28 April 1993Active
Principals House St Donats Castle, Llantwit Major, CF6 9WF

Director-Active
Ashgrove House, High Street, Llantwit Major, CF61 1SS

Director06 November 2007Active
153 Gladstone Road, Barry, CF62 8NB

Director-Active
Honeysuckle Cottage, Flanders Lane, Llantwit Major, CF61 1RL

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette filings brought up to date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.