COLCHESTER ARTS CENTRE
Overview
| Company Name | COLCHESTER ARTS CENTRE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01782715 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLCHESTER ARTS CENTRE?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is COLCHESTER ARTS CENTRE located?
| Registered Office Address | Church Street Colchester CO1 1NF |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLCHESTER ARTS CENTRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COLCHESTER ARTS CENTRE?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for COLCHESTER ARTS CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Cessation of Nigel Peter Hildreth as a person with significant control on Oct 08, 2025 | 1 pages | PSC07 | ||
Notification of Louise Goodwin as a person with significant control on Oct 08, 2025 | 2 pages | PSC01 | ||
Full accounts made up to Mar 31, 2025 | 35 pages | AA | ||
Appointment of Mr Leszek Stojgniew Werenowski as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Turner as a director on Jan 08, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 35 pages | AA | ||
Appointment of Mr Michael Spindler as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dylan Bernard Christopher as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Andrew Wells Allen as a secretary on Jan 04, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Termination of appointment of Michelle Louise Burrows as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Andrew Wells Allen as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Director's details changed for Ms Catherine Turner on Dec 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Price on Nov 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Clavane on Nov 14, 2022 | 2 pages | CH01 | ||
Appointment of Mr David Andrew Wells Allen as a director on Nov 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Wells Allen as a director on Nov 13, 2022 | 1 pages | TM01 | ||
Director's details changed for David Andrew Wells Allen on Nov 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Cllr Michelle Louise Burrows on Nov 13, 2022 | 2 pages | CH01 | ||
Who are the officers of COLCHESTER ARTS CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, Elaine | Director | Church Street Colchester CO1 1NF | United Kingdom | British | 5773610002 | |||||||||
| CLAVANE, Anthony | Director | Church Street Colchester CO1 1NF | United Kingdom | British | 29220120002 | |||||||||
| GOODWIN, Louise | Director | Church Street Colchester CO1 1NF | United Kingdom | British | 343350150001 | |||||||||
| HILDRETH, Nigel Peter | Director | 13 Chaffinch Gardens CO4 3FH Colchester Essex | England | British | 29220090003 | |||||||||
| NAKUM, Jaymini | Director | Church Street Colchester CO1 1NF | England | British | 174174320003 | |||||||||
| PRICE, Elizabeth | Director | Church Street Colchester CO1 1NF | England | British | 29220150005 | |||||||||
| ROBERTS, Anthony Charles | Director | Church Street Colchester CO1 1NF | England | British | 125212110002 | |||||||||
| SPINDLER, Michael John | Director | Church Street Colchester CO1 1NF | England | British | 312209490001 | |||||||||
| STEPHEN, Julia Pauline | Director | Church Street Colchester CO1 1NF | England | British | 198732020002 | |||||||||
| WERENOWSKI, Leszek Stojgniew | Director | Church Street Colchester CO1 1NF | England | British | 339109420001 | |||||||||
| ALLEN, David Andrew Wells | Secretary | Church Street Colchester CO1 1NF | 297032030001 | |||||||||||
| LANSLEY, Stephen Christopher | Secretary | Holly House King Coel Road CO3 5HQ Colchester | British | 39117400001 | ||||||||||
| ALLARD, Joseph, Dr | Director | 8 Clifton Terrace Wivenhoe CO7 9DY Colchester Essex | United Kingdom | Us | 26050830001 | |||||||||
| ALLEN, David Andrew Wells | Director | Church Street Colchester CO1 1NF | England | British | 302193630001 | |||||||||
| ALLEN, David Andrew Wells | Director | Church Street Colchester CO1 1NF | United Kingdom | British | 64994600002 | |||||||||
| ALLEN, David Andrew Wells | Director | 125 Ipswich Road CO4 4EJ Colchester Essex | United Kingdom | British | 64994600002 | |||||||||
| BAILEY, Keith | Director | 3 Hamilton Road CO3 3DZ Colchester Essex | British | 29220110002 | ||||||||||
| BURROWS, Michelle Louise, Cllr | Director | Wilson Close Wivenhoe CO7 9SJ Colchester 3 England | England | British | 285939320001 | |||||||||
| CHRISTOPHER, Dylan Bernard | Director | Church Street Colchester CO1 1NF | England | British | 265646980001 | |||||||||
| CLAIBOURNE, Andrew | Director | Colne House 23 West Street CO7 9DE Wivenhoe Essex | Usa | 80136160001 | ||||||||||
| COULSDEN, Tony | Director | 30 Berkley Road Colchester Essex | British | 64994610001 | ||||||||||
| FOX, Adam Daniel | Director | Church Street Colchester CO1 1NF | England | British | 238424280001 | |||||||||
| GOODWIN, Louise | Director | Church Street Colchester CO1 1NF | United Kingdom | British | 163883000001 | |||||||||
| HIGGINS, Theresa Margaret Anne, Cllr | Director | Church Street Colchester CO1 1NF | England | British | 91521340001 | |||||||||
| LADBROOKE, Alan | Director | 17 Hobbs Drive Boxted CO4 5RZ Colchester Essex | British | 94023170001 | ||||||||||
| LADBROOKE, Alan John | Director | Goldings Mersea Road Peldon CO5 7QE Colchester Essex | British | 26050820001 | ||||||||||
| LAWS, Darius Grant | Director | Church Street Colchester CO1 1NF | United Kingdom | British | 148489830002 | |||||||||
| MARTIN, Emma | Director | Flat 21 Hampden St Hostel Hampden Street Nottingham Nottinghamshire | British | 29220130001 | ||||||||||
| O'TOOLE, Eliza | Director | Church Street Colchester CO1 1NF | England | English | 203529510001 | |||||||||
| TEBBUTT, Mark | Director | 1 Oaklands Weeley Road Great Bentley CO7 8PD Colchester Essex | British | 37821610001 | ||||||||||
| TURNER, Catherine | Director | Church Street Colchester CO1 1NF | United Kingdom | British | 163885260002 | |||||||||
| WRIGHT, Steven | Director | 40 Scarletts Road CO1 2HA Colchester Essex | United Kingdom | British | 29220170001 | |||||||||
| COLCHESTER ARTS CENTRE | Director | Church Street CO1 1NF Colchester Colchester Arts Centre Essex United Kingdom |
| 148679010001 |
Who are the persons with significant control of COLCHESTER ARTS CENTRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Louise Goodwin | Oct 08, 2025 | Church Street Colchester CO1 1NF | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nigel Peter Hildreth | Apr 06, 2016 | Church Street Colchester CO1 1NF | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Charles Roberts | Apr 06, 2016 | Church Street Colchester CO1 1NF | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0