This company is commonly known as The Cultural Spring. The company was founded 4 years ago and was given the registration number 12508237. The firm's registered office is in CONSETT. You can find them at 100 Benfieldside Road, , Consett, . This company's SIC code is 90030 - Artistic creation.
Name | : | THE CULTURAL SPRING |
---|---|---|
Company Number | : | 12508237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Benfieldside Road, Consett, England, DH8 0RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA | Secretary | 08 July 2020 | Active |
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA | Director | 19 January 2022 | Active |
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA | Director | 24 June 2020 | Active |
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA | Director | 19 January 2022 | Active |
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA | Director | 18 May 2020 | Active |
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA | Director | 18 August 2021 | Active |
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA | Director | 19 January 2022 | Active |
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA | Director | 15 May 2020 | Active |
100, Benfieldside Road, Consett, England, DH8 0RT | Director | 10 March 2020 | Active |
Mr Graeme Thompson | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edinburgh Building, Chester Road, Sunderland, England, SR1 3SD |
Nature of control | : |
|
Mr Richard Barber | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edinburgh Building, Chester Road, Sunderland, England, SR1 3SD |
Nature of control | : |
|
Mr Ian High | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edinburgh Building, Chester Road, Sunderland, England, SR1 3SD |
Nature of control | : |
|
Miss Emma Horsman | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, Benfieldside Road, Consett, England, DH8 0RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Incorporation | Memorandum articles. | Download |
2020-07-29 | Change of constitution | Statement of companys objects. | Download |
2020-07-29 | Resolution | Resolution. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.