UKBizDB.co.uk

THE CULTURAL SPRING

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:100 Benfieldside Road, Consett, England, DH8 0RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Secretary08 July 2020Active
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Director19 January 2022Active
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Director24 June 2020Active
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Director19 January 2022Active
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Director18 May 2020Active
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Director18 August 2021Active
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Director19 January 2022Active
2.18, One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Director15 May 2020Active
100, Benfieldside Road, Consett, England, DH8 0RT

Director10 March 2020Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2020-07-29Incorporation

Memorandum articles.

Download
2020-07-29Change of constitution

Statement of companys objects.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.