UKBizDB.co.uk

THE SPRING ARTS & HERITAGE CENTRE CO

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

This company is commonly known as The Spring Arts & Heritage Centre Co. The company was founded 37 years ago and was given the registration number 02088483. The firm's registered office is in HAVANT. You can find them at The Spring Arts & Heritage Centre, East Street, Havant, Hampshire. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE SPRING ARTS & HERITAGE CENTRE CO
Company Number:02088483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Spring Arts & Heritage Centre, East Street, Havant, Hampshire, PO9 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Secretary24 May 2022Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director16 January 2023Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director05 April 2016Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director06 December 2016Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director18 November 2013Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director30 June 2018Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director14 January 2019Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director10 February 2020Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director10 February 2020Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Secretary03 January 2013Active
71 Castle Road, Southsea, PO5 3AY

Secretary18 July 2002Active
The Old School, Petersfield Road Hinton Ampner, Alresford, SO24 0JT

Secretary-Active
4 Harvester Drive, Fareham, PO15 5NR

Director26 July 2001Active
4 Beechworth Road, Havant, PO9 1AX

Director27 July 1995Active
51 Furzehall Avenue, Fareham, PO16 8UD

Director06 November 1995Active
42b Seafront, Hayling Island, PO11 9HL

Director16 May 1995Active
3 Weavers Green, Havant, PO9 2PY

Director29 July 1993Active
6, Stonehill Road, Headley Down, Bordon, England, GU35 8JJ

Director10 February 2014Active
25 Manor Close, Havant, PO9 1BD

Director12 December 2001Active
Maunakea, 1 Mount Drive, Fareham, PO15 5NY

Director08 September 1998Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director29 July 2014Active
2 New Barn Farm Cottages, Madehurst, Arundel, BN18 0NN

Director09 September 1997Active
6 Town Hall Road, Havant, PO9 1AN

Director-Active
13 Padnell Road, Cowplain, PO8 8DZ

Director18 July 1997Active
66 Wakefords Way, Havant, PO9 5JR

Director-Active
1 Eastern Road, Havant, PO9 2JE

Director18 March 1994Active
16 Town Hall Road, Havant, PO9 1AN

Director12 February 1997Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director20 November 2017Active
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS

Director18 November 2013Active
32 Grove Road, Havant, PO9 1AR

Director29 January 2009Active
Shire House, Titchfield Lane, Wickham, PO17 5NX

Director-Active
37 Mallard Road, Kings Meadow Rowlands Castle, Havant, PO9 6HN

Director28 July 1993Active
43 Southbrook Road, Havant, PO9 1RL

Director22 May 1997Active
29 Knox Road, Havant, PO9 1NP

Director18 May 1999Active
29 Knox Road, Havant, PO9 1NP

Director-Active

People with Significant Control

Mrs Sophie Louise Katherine Fullerlove
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Significant influence or control
Mrs Jacqueline Joan Branson
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Dr Deborah Jayne Binks-Moore
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Valerie Bird
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mr Ronald Ernest Hone
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Robert Jay
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mr Michael John Dawe
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mr Peter John Hammond
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mr Steve David Murray
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mr. Roger David Harrison
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mr Declan Pius David Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Irish
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mr Nathan Curry
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
Nature of control:
  • Right to appoint and remove directors
Mr Frank Pearce
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Address:The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS
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 (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
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Change person secretary company with change date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person secretary company with name date.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.