UKBizDB.co.uk

THE CREATIVE ART HOUSE

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

This company is commonly known as The Creative Art House. The company was founded 27 years ago and was given the registration number 03345162. The firm's registered office is in WAKEFIELD. You can find them at Drury Lane, , Wakefield, West Yorkshire. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE CREATIVE ART HOUSE
Company Number:03345162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Drury Lane, Wakefield, West Yorkshire, WF1 2TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drury Lane, Wakefield, WF1 2TE

Director24 February 2023Active
1, Paisley Close, Wakefield, England, WF1 2FL

Director11 November 2020Active
24a, Beech Croft, Walton, Wakefield, England, WF2 6NY

Director10 March 2023Active
23, Brondesbury Park, London, England, NW6 7BS

Director10 March 2023Active
19, Bishops Avenue, Newcastle Upon Tyne, United Kingdom, NE4 5NJ

Director11 November 2020Active
19 New Walk Terrace, York, YO10 4BG

Secretary13 January 2005Active
15, Birmingham Lane, Meltham, Holmfirth, HD9 5LH

Secretary11 March 2008Active
15, Birmingham Lane, Meltham, Holmfirth, HD9 5LH

Secretary04 April 1997Active
Drury Lane, Wakefield, WF1 2TE

Secretary01 October 2013Active
Drury Lane, Wakefield, WF1 2TE

Secretary20 January 2015Active
19 New Walk Terrace, York, YO10 4BG

Director13 January 2005Active
44 Harlow Moor Drive, Harrogate, HG2 0JY

Director04 April 1997Active
Far Meadow, Ben Rhydding Drive, Ilkley, LS29 8BA

Director01 July 2003Active
10 Saint Andrews Drive, Alwoodley, Leeds, LS17 7TR

Director11 September 1997Active
Drury Lane, Wakefield, WF1 2TE

Director02 March 2014Active
Drury Lane, Wakefield, WF1 2TE

Director06 December 2016Active
15, Birmingham Lane, Meltham, Holmfirth, HD9 5LH

Director11 March 2008Active
15, Birmingham Lane, Meltham, Holmfirth, HD9 5LH

Director04 April 1997Active
7, King Street, Mirfield, England, WF14 8AW

Director19 November 2018Active
39 Turnberry Avenue, Alwoodley, Leeds, LS17 7TJ

Director04 April 1997Active
16, Moorlands View, Clayton West, Huddersfield, HD8 9QH

Director01 February 1999Active
25 Yew Tree Lane, Leeds, LS15 9JD

Director06 July 2000Active
39, Eldon Terrace, Leeds Road, Wakefield, England, WF1 3JW

Director20 September 2018Active
Drury Lane, Wakefield, WF1 2TE

Director06 December 2011Active
Drury Lane, Wakefield, WF1 2TE

Director23 November 2010Active
Drury Lane, Wakefield, WF1 2TE

Director03 November 2016Active
25, Grove Court, Leeds, England, LS6 4AE

Director11 November 2020Active
Drury Lane, Wakefield, WF1 2TE

Director23 November 2010Active
Long Lane Close, High Ackworth, Pontefract, WF7 7EY

Director15 September 2009Active
66 Katrina Grove, Featherstone, WF7 5LW

Director13 November 2007Active
Brookside Cottage Main Street, Kellington, Goole, DN14 0NE

Director13 September 2007Active
32 Violet Bank Road, Nether Edge, Sheffield, S7 1RZ

Director31 May 2002Active
1, Warren Lane, Arthington, Otley, LS21 1PB

Director06 November 2008Active
Drury Lane, Wakefield, WF1 2TE

Director06 September 2011Active
7 Cooper Lane, Holmfirth, Huddersfield, HD9 3BP

Director12 July 2001Active

People with Significant Control

Ms Catherine Anamaria Wills
Notified on:18 November 2019
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:23, Rossefield Road, Bradford, England, BD9 4DD
Nature of control:
  • Significant influence or control as trust
Ms Jane Margaret Glaister
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Drury Lane, Wakefield, WF1 2TE
Nature of control:
  • Significant influence or control 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 (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
2024-02-08Accounts

Accounts with accounts type small.

Download
2023-10-20Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.