UKBizDB.co.uk

THE MEETING HOUSE ARTS CENTRE LIMITED

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

This company is commonly known as The Meeting House Arts Centre Limited. The company was founded 17 years ago and was given the registration number 06031955. The firm's registered office is in ILMINSTER. You can find them at The Meeting House Arts Centre, East Street, Ilminster, Somerset. This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE MEETING HOUSE ARTS CENTRE LIMITED
Company Number:06031955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Meeting House Arts Centre, East Street, Ilminster, Somerset, TA19 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 February 2024Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director07 October 2021Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director11 May 2023Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 March 2019Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director22 March 2023Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director11 April 2023Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 January 2023Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director07 October 2021Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 January 2023Active
Rose Cottage, Chaffcombe, Chard, TA20 4AH

Secretary18 December 2006Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director18 December 2006Active
27 East Street, Ilminster, TA19 0AN

Director18 December 2006Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 June 2018Active
Tuckers, Stoke St Mary, Taunton, TA3 5BY

Director18 December 2006Active
Mount Cottage, Dowlish Wake, Ilminster, TA19 0NX

Director18 December 2006Active
Torosay, School Lane, Seavington, Ilminster, TA19 0QD

Director20 March 2009Active
16 Love Lane,, Ilminster, TA19 0AR

Director05 September 2007Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director02 November 2021Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 September 2021Active
The Meeting House, East Street, Ilminster, England, TA19 0AN

Director10 June 2016Active
The Meeting House, East Street, Ilminster, England, TA19 0AN

Director10 June 2016Active
6, Higher Meadow, Ilminster, England, TA19 9FL

Director26 January 2021Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 October 2010Active
20 Bilston Villas, Crimchard Chard, Somerset, TA20 1JW

Director18 December 2006Active
The Old School House, Middle Street, North Perrott, Crewkerne, United Kingdom, TA18 7SG

Director10 October 2010Active
Beacon House, Beacon, Ilminster, TA19 9AH

Director17 August 2008Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 June 2022Active
4, Heron Way, Ilminster, England, TA19 0BX

Director15 July 2013Active
Rose Cottage, Chaffcombe, Chard, TA20 4AH

Director18 December 2006Active
32, Bushs Orchard, Ilminster, TA19 9PF

Director29 April 2009Active
43 The Butts, Ilminster, TA19 0AY

Director29 July 2008Active
11, Bay Hill, Ilminster, TA19 0AT

Director20 March 2009Active
Knott Oak House, 24 Townsend, Ilminster, TA19 OJA

Director18 December 2006Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 September 2010Active
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN

Director01 July 2010Active

People with Significant Control

Ilminster Arts Centre Trustees
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:The Meeting House, East Street, Ilminster, England, TA19 0AN
Nature of control:
  • Voting rights 75 to 100 percent as trust
Ms Christine Carol Walker
Notified on:27 September 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:The Meeting House, East Street, Ilminster, England, TA19 0AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Anthony John Pither
Notified on:01 October 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:11, Bay Hill, Ilminster, England, TA19 0AT
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.