CULTURE& ARTS AND HERITAGE
Overview
| Company Name | CULTURE& ARTS AND HERITAGE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02228599 |
| 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 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 Address | No |
What were the previous names of CULTURE& ARTS AND HERITAGE?
| Company Name | From | Until |
|---|---|---|
| CULTURAL CO-OPERATION | Mar 09, 1988 | Mar 09, 1988 |
What are the latest accounts for CULTURE& ARTS AND HERITAGE?
| 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 CULTURE& ARTS AND HERITAGE?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for CULTURE& ARTS AND HERITAGE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Director's details changed for Mr Kojo Marfo on Jun 14, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Dr Errol Francis on Nov 26, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lyn Gilpin as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean Karen Stevens as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Certificate of change of name Company name changed cultural co-operation\certificate issued on 10/03/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Cheryl Kwok on Jan 13, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Cheryl Kwok as a director on Dec 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ellice Kenlock as a director on Dec 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Junier Browne as a director on Dec 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Professor Patricia Kingori as a director on Dec 29, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of CULTURE& ARTS AND HERITAGE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, Errol, Dr | Secretary | University Of Staffordshire Incubator Unit, 2nd Floor Mellor Building ST4 2DE Stoke-On-Trent Mellor Building England | 272884470001 | |||||||
| ALIDINA, Zahra | Director | University Of Staffordshire Incubator Unit, 2nd Floor Mellor Building ST4 2DE Stoke-On-Trent Mellor Building England | England | British | 266280460001 | |||||
| BROWNE, Junier | Director | University Of Staffordshire Incubator Unit, 2nd Floor Mellor Building ST4 2DE Stoke-On-Trent Mellor Building England | England | British | 214977430001 | |||||
| KENLOCK, Ellice | Director | University Of Staffordshire Incubator Unit, 2nd Floor Mellor Building ST4 2DE Stoke-On-Trent Mellor Building England | England | British | 290462580001 | |||||
| KINGORI, Patricia, Professor | Director | University Of Staffordshire Incubator Unit, 2nd Floor Mellor Building ST4 2DE Stoke-On-Trent Mellor Building England | England | British | 304074190001 | |||||
| KWOK, Cheryl | Director | Clerkenwell Road EC1R 5BX London Suite 70 101 England | England | Canadian | 304074450001 | |||||
| LEU, Svetlana | Director | Clerkenwell Road EC1R 5BX London Suite 70 101 England | England | Trinidadian | 266288830001 | |||||
| LOWE, Miranda | Director | University Of Staffordshire Incubator Unit, 2nd Floor Mellor Building ST4 2DE Stoke-On-Trent Mellor Building England | England | British | 271091690001 | |||||
| MARFO, Kojo | Director | 20 Fouberts Place W1F 7PL London 20 Fouberts Place England | England | British | 285535280001 | |||||
| RAMPHAL, Vena Radha | Secretary | Westbury Road N11 2BY London 16 | British | 135478510001 | ||||||
| SARLEY, Catherine | Secretary | Clerkenwell Road EC1R 5BX London Suite 70 101 England | 228520670001 | |||||||
| TORDZRO, Kofi | Secretary | 11 Westerdale East Kilbride G74 4JF Glasgow Lanarkshire | British | 1237130001 | ||||||
| WHITWORTH, Timothy Robert Howes | Secretary | 50 Anson Road N7 0AB London | British | 19631460001 | ||||||
| AHMED, Jalal Uddin | Director | 7 Sundew Court Elmore Close Alperton HA0 1YY Wembley Middlesex | British | 49550130001 | ||||||
| ANDREWS, Margaret | Director | 20 Veda Road SE13 7JF London | United Kingdom | British | 63413380001 | |||||
| BARTLETT, Hilary Elizabeth | Director | 32b Halford Road TW10 6AP Richmond Surrey | British | 56546880001 | ||||||
| BHANOT, Rakesh | Director | 192 Stephendale Road SW6 2PW London | British | 43571820001 | ||||||
| BRETMAN, Ian Morris | Director | Pinchin Street E1 1SA London 1st Floor 4 | United Kingdom | British | 136830990001 | |||||
| CONNOR, Geraldine Roxanne | Director | The Gate House 149 Commercial Road Skelmanthorpe HD8 9DX Huddersfield West Yorkshire | United Kingdom | British | 49770800001 | |||||
| DAR, Ibrar | Director | Thorpe Close Office 3 W10 5XL London 9 England | United Kingdom | British | 116906360002 | |||||
| DARE, May Kunle | Director | 62 Park Mead DA15 9PJ Sidcup Kent | British | 50685310001 | ||||||
| DAVIES, Helen Rhoda | Director | Pinchin Street E1 1SA London 1st Floor 4 | England | British | 192323940001 | |||||
| DOUGLAS-CAMP, Sokari | Director | 5 Morecambe Street SE17 1DX London | Nigerian | 32028570001 | ||||||
| ELBORN, Peter Leonard | Director | 5 Well Road Hampstead NW3 1LH London | United Kingdom | British | 61663080002 | |||||
| ELSDON, Ashley Alan | Director | Purley Oaks Road CR2 0NY South Croydon 87 England | England | British | 86879830002 | |||||
| ESCURIER, Emma | Director | Pinchin Street E1 1SA London 1st Floor 4 | England | French | 192323970001 | |||||
| FUNK, Petra | Director | Thorpe Close Office 3 W10 5XL London 9 England | England | German | 192337380001 | |||||
| GILPIN, Lyn | Director | University Of Staffordshire Incubator Unit, 2nd Floor Mellor Building ST4 2DE Stoke-On-Trent Mellor Building England | England | British | 266302280001 | |||||
| GREIG, Peter Francis Mcneill | Director | Pinchin Street E1 1SA London 1st Floor 4 | England | British | 120975830001 | |||||
| HEPDEN, Zoe Christine, Dr | Director | Harold Road E11 4QX London 43 United Kingdom | United Kingdom | British | 149236920002 | |||||
| HITCHENS, Sara | Director | Turney Road SE21 7JB London 69 | United Kingdom | British | 136661810001 | |||||
| KERLE, Kathryn | Director | Pinchin Street E1 1SA London 1st Floor 4 | England | Dual Us/Uk | 180305120001 | |||||
| LEWISOHN, Cedar Herbert | Director | Clerkenwell Road EC1R 5BX London Suite 70 101 England | England | British | 263675430001 | |||||
| LLEWELLYN, Roger De Havilland | Director | 37 Cambridge Road AL1 5LD St Albans Hertfordshire | United Kingdom | British | 219998590001 | |||||
| LLOYD, Errol Daly | Director | 2 Haycroft Gardens Willesdon NW10 3BN London | England | British | 76894880001 |
What are the latest statements on persons with significant control for CULTURE& ARTS AND HERITAGE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2016 | The 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