CULTURE& ARTS AND HERITAGE

CULTURE& ARTS AND HERITAGE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCULTURE& ARTS AND HERITAGE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02228599
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CULTURE& ARTS AND HERITAGE?

    • Cultural education (85520) / Education

    Where is CULTURE& ARTS AND HERITAGE located?

    Registered Office Address
    Mellor Building University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CULTURE& ARTS AND HERITAGE?

    Previous Company Names
    Company NameFromUntil
    CULTURAL CO-OPERATIONMar 09, 1988Mar 09, 1988

    What are the latest accounts for CULTURE& ARTS AND HERITAGE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CULTURE& ARTS AND HERITAGE?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for CULTURE& ARTS AND HERITAGE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    22 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Memorandum and Articles of Association

    17 pagesMA

    Director's details changed for Mr Kojo Marfo on Jun 14, 2023

    2 pagesCH01

    Secretary's details changed for Dr Errol Francis on Nov 26, 2025

    1 pagesCH03

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lyn Gilpin as a director on Dec 12, 2024

    1 pagesTM01

    Termination of appointment of Jean Karen Stevens as a director on Oct 24, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    22 pagesAA

    Certificate of change of name

    Company name changed cultural co-operation\certificate issued on 10/03/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2024

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Suite 70 101 Clerkenwell Road London EC1R 5BX England to Mellor Building University of Staffordshire Incubator Unit, 2nd Floor Mellor Building Stoke-on-Trent ST4 2DE on Sep 25, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Cheryl Kwok on Jan 13, 2023

    2 pagesCH01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Cheryl Kwok as a director on Dec 29, 2022

    2 pagesAP01

    Appointment of Ms Ellice Kenlock as a director on Dec 29, 2022

    2 pagesAP01

    Appointment of Mr Junier Browne as a director on Dec 29, 2022

    2 pagesAP01

    Appointment of Professor Patricia Kingori as a director on Dec 29, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of CULTURE& ARTS AND HERITAGE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, Errol, Dr
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    Secretary
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    272884470001
    ALIDINA, Zahra
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    Director
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    EnglandBritish266280460001
    BROWNE, Junier
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    Director
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    EnglandBritish214977430001
    KENLOCK, Ellice
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    Director
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    EnglandBritish290462580001
    KINGORI, Patricia, Professor
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    Director
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    EnglandBritish304074190001
    KWOK, Cheryl
    Clerkenwell Road
    EC1R 5BX London
    Suite 70 101
    England
    Director
    Clerkenwell Road
    EC1R 5BX London
    Suite 70 101
    England
    EnglandCanadian304074450001
    LEU, Svetlana
    Clerkenwell Road
    EC1R 5BX London
    Suite 70 101
    England
    Director
    Clerkenwell Road
    EC1R 5BX London
    Suite 70 101
    England
    EnglandTrinidadian266288830001
    LOWE, Miranda
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    Director
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    EnglandBritish271091690001
    MARFO, Kojo
    20 Fouberts Place
    W1F 7PL London
    20 Fouberts Place
    England
    Director
    20 Fouberts Place
    W1F 7PL London
    20 Fouberts Place
    England
    EnglandBritish285535280001
    RAMPHAL, Vena Radha
    Westbury Road
    N11 2BY London
    16
    Secretary
    Westbury Road
    N11 2BY London
    16
    British135478510001
    SARLEY, Catherine
    Clerkenwell Road
    EC1R 5BX London
    Suite 70 101
    England
    Secretary
    Clerkenwell Road
    EC1R 5BX London
    Suite 70 101
    England
    228520670001
    TORDZRO, Kofi
    11 Westerdale
    East Kilbride
    G74 4JF Glasgow
    Lanarkshire
    Secretary
    11 Westerdale
    East Kilbride
    G74 4JF Glasgow
    Lanarkshire
    British1237130001
    WHITWORTH, Timothy Robert Howes
    50 Anson Road
    N7 0AB London
    Secretary
    50 Anson Road
    N7 0AB London
    British19631460001
    AHMED, Jalal Uddin
    7 Sundew Court
    Elmore Close Alperton
    HA0 1YY Wembley
    Middlesex
    Director
    7 Sundew Court
    Elmore Close Alperton
    HA0 1YY Wembley
    Middlesex
    British49550130001
    ANDREWS, Margaret
    20 Veda Road
    SE13 7JF London
    Director
    20 Veda Road
    SE13 7JF London
    United KingdomBritish63413380001
    BARTLETT, Hilary Elizabeth
    32b Halford Road
    TW10 6AP Richmond
    Surrey
    Director
    32b Halford Road
    TW10 6AP Richmond
    Surrey
    British56546880001
    BHANOT, Rakesh
    192 Stephendale Road
    SW6 2PW London
    Director
    192 Stephendale Road
    SW6 2PW London
    British43571820001
    BRETMAN, Ian Morris
    Pinchin Street
    E1 1SA London
    1st Floor 4
    Director
    Pinchin Street
    E1 1SA London
    1st Floor 4
    United KingdomBritish136830990001
    CONNOR, Geraldine Roxanne
    The Gate House 149 Commercial Road
    Skelmanthorpe
    HD8 9DX Huddersfield
    West Yorkshire
    Director
    The Gate House 149 Commercial Road
    Skelmanthorpe
    HD8 9DX Huddersfield
    West Yorkshire
    United KingdomBritish49770800001
    DAR, Ibrar
    Thorpe Close
    Office 3
    W10 5XL London
    9
    England
    Director
    Thorpe Close
    Office 3
    W10 5XL London
    9
    England
    United KingdomBritish116906360002
    DARE, May Kunle
    62 Park Mead
    DA15 9PJ Sidcup
    Kent
    Director
    62 Park Mead
    DA15 9PJ Sidcup
    Kent
    British50685310001
    DAVIES, Helen Rhoda
    Pinchin Street
    E1 1SA London
    1st Floor 4
    Director
    Pinchin Street
    E1 1SA London
    1st Floor 4
    EnglandBritish192323940001
    DOUGLAS-CAMP, Sokari
    5 Morecambe Street
    SE17 1DX London
    Director
    5 Morecambe Street
    SE17 1DX London
    Nigerian32028570001
    ELBORN, Peter Leonard
    5 Well Road
    Hampstead
    NW3 1LH London
    Director
    5 Well Road
    Hampstead
    NW3 1LH London
    United KingdomBritish61663080002
    ELSDON, Ashley Alan
    Purley Oaks Road
    CR2 0NY South Croydon
    87
    England
    Director
    Purley Oaks Road
    CR2 0NY South Croydon
    87
    England
    EnglandBritish86879830002
    ESCURIER, Emma
    Pinchin Street
    E1 1SA London
    1st Floor 4
    Director
    Pinchin Street
    E1 1SA London
    1st Floor 4
    EnglandFrench192323970001
    FUNK, Petra
    Thorpe Close
    Office 3
    W10 5XL London
    9
    England
    Director
    Thorpe Close
    Office 3
    W10 5XL London
    9
    England
    EnglandGerman192337380001
    GILPIN, Lyn
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    Director
    University Of Staffordshire
    Incubator Unit, 2nd Floor Mellor Building
    ST4 2DE Stoke-On-Trent
    Mellor Building
    England
    EnglandBritish266302280001
    GREIG, Peter Francis Mcneill
    Pinchin Street
    E1 1SA London
    1st Floor 4
    Director
    Pinchin Street
    E1 1SA London
    1st Floor 4
    EnglandBritish120975830001
    HEPDEN, Zoe Christine, Dr
    Harold Road
    E11 4QX London
    43
    United Kingdom
    Director
    Harold Road
    E11 4QX London
    43
    United Kingdom
    United KingdomBritish149236920002
    HITCHENS, Sara
    Turney Road
    SE21 7JB London
    69
    Director
    Turney Road
    SE21 7JB London
    69
    United KingdomBritish136661810001
    KERLE, Kathryn
    Pinchin Street
    E1 1SA London
    1st Floor 4
    Director
    Pinchin Street
    E1 1SA London
    1st Floor 4
    EnglandDual Us/Uk180305120001
    LEWISOHN, Cedar Herbert
    Clerkenwell Road
    EC1R 5BX London
    Suite 70 101
    England
    Director
    Clerkenwell Road
    EC1R 5BX London
    Suite 70 101
    England
    EnglandBritish263675430001
    LLEWELLYN, Roger De Havilland
    37 Cambridge Road
    AL1 5LD St Albans
    Hertfordshire
    Director
    37 Cambridge Road
    AL1 5LD St Albans
    Hertfordshire
    United KingdomBritish219998590001
    LLOYD, Errol Daly
    2 Haycroft Gardens
    Willesdon
    NW10 3BN London
    Director
    2 Haycroft Gardens
    Willesdon
    NW10 3BN London
    EnglandBritish76894880001

    What are the latest statements on persons with significant control for CULTURE& ARTS AND HERITAGE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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