YORKSHIRE ARTSPACE SOCIETY

YORKSHIRE ARTSPACE SOCIETY

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

    Company NameYORKSHIRE ARTSPACE SOCIETY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03034923
    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 YORKSHIRE ARTSPACE SOCIETY?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is YORKSHIRE ARTSPACE SOCIETY located?

    Registered Office Address
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of YORKSHIRE ARTSPACE SOCIETY?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE ARTSPACE SOCIETY LIMITEDMar 20, 1995Mar 20, 1995

    What are the latest accounts for YORKSHIRE ARTSPACE SOCIETY?

    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 YORKSHIRE ARTSPACE SOCIETY?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for YORKSHIRE ARTSPACE SOCIETY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    34 pagesAA

    Termination of appointment of Nalin Tusita Seneviratne as a director on Sep 22, 2025

    1 pagesTM01

    Director's details changed for Mr Oseph Cutts on Jul 10, 2025

    2 pagesCH01

    Appointment of Mr Oseph Cutts as a director on Jun 11, 2025

    2 pagesAP01

    Appointment of Mrs Janet Barnes as a director on May 13, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    15 pagesMA

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed yorkshire artspace society LIMITED\certificate issued on 02/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2025

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

    NE01

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    37 pagesAA

    Termination of appointment of Meghan Anna Goodeve as a director on Sep 23, 2024

    1 pagesTM01

    Appointment of Ms Ailbhe Clyne as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Mr Nalin Tusita Seneviratne as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Ms Angelica Beatriz Sule as a director on Feb 27, 2024

    2 pagesAP01

    Appointment of Ms Sandra Marie Whyles as a director on Feb 27, 2024

    2 pagesAP01

    Termination of appointment of Rachelle Rowbottom as a director on Mar 24, 2024

    1 pagesTM01

    Termination of appointment of Judith Ceris Morris as a director on Mar 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sophy Ann Sylvester as a director on Jul 18, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    27 pagesAA

    Termination of appointment of Dorrien Peters as a director on Feb 08, 2023

    1 pagesTM01

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Who are the officers of YORKSHIRE ARTSPACE SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KETTLEWELL, Georgina Elizabeth
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Secretary
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    276595240001
    BARNES, Janet
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Director
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    EnglandBritish46566080001
    CLYNE, Ailbhe
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Director
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    EnglandIrish326948240001
    COATES-MADDEN, Edward George
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Director
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    EnglandBritish279939600001
    CUTTS, Joseph
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Director
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    EnglandBritish337860680002
    PLOWDEN, Miranda Jane Chicheley
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Director
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    EnglandBritish189110490001
    SULE, Angelica Beatriz
    Colwick Road
    NG2 4AQ Nottingham
    108
    England
    Director
    Colwick Road
    NG2 4AQ Nottingham
    108
    England
    EnglandBritish266777930001
    WHYLES, Sandra Marie
    Sholebroke Avenue
    LS7 3HD Leeds
    57b
    England
    Director
    Sholebroke Avenue
    LS7 3HD Leeds
    57b
    England
    EnglandBritish194877800001
    YOUNG, Kirsty
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Director
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    EnglandBritish280567420001
    CARTMEL, Hilary
    Poplars Farm Styrrup
    DN11 8NB Doncaster
    South Yorkshire
    Secretary
    Poplars Farm Styrrup
    DN11 8NB Doncaster
    South Yorkshire
    British56639520001
    FISHER, Andrew
    17 Vincent Road
    S7 1BW Sheffield
    Secretary
    17 Vincent Road
    S7 1BW Sheffield
    British42443720001
    HEATH, Michael Roger
    39 Greystones Crescent
    S11 7JN Sheffield
    South Yorkshire
    Secretary
    39 Greystones Crescent
    S11 7JN Sheffield
    South Yorkshire
    British58257650002
    MAUND, Carol Elizabeth
    Mining High Mining Lane
    Carsington
    DE4 4DE Matlock
    Derbyshire
    Secretary
    Mining High Mining Lane
    Carsington
    DE4 4DE Matlock
    Derbyshire
    British77311530001
    ORPWOOD, Katherine Louise
    Brown Street
    S1 2BS Sheffield
    21
    South Yorkshire
    United Kingdom
    Secretary
    Brown Street
    S1 2BS Sheffield
    21
    South Yorkshire
    United Kingdom
    British65247710002
    ALSTON, David Ian
    43 Bents Green Road
    S11 7RA Sheffield
    South Yorkshire
    Director
    43 Bents Green Road
    S11 7RA Sheffield
    South Yorkshire
    United KingdomBritish112766270001
    BAJARIA, Narendra Ratansi
    Brown Street
    S1 2BS Sheffield
    21
    South Yorkshire
    Director
    Brown Street
    S1 2BS Sheffield
    21
    South Yorkshire
    United KingdomBritish116126630002
    BOULTON, Christopher
    138 Cromwell Street
    S6 3RP Sheffield
    South Yorkshire
    Director
    138 Cromwell Street
    S6 3RP Sheffield
    South Yorkshire
    British42443710001
    BRENT, Gillian
    31 Athol Road
    S8 0PA Sheffield
    Director
    31 Athol Road
    S8 0PA Sheffield
    British42443690001
    CARRINGTON, Dennis
    3 Windses Estate Upper Padle
    Grindleford
    S32 2HY Hope Valley
    Derbyshire
    Director
    3 Windses Estate Upper Padle
    Grindleford
    S32 2HY Hope Valley
    Derbyshire
    British87309780001
    CARTMEL, Hilary
    Poplars Farm Styrrup
    DN11 8NB Doncaster
    South Yorkshire
    Director
    Poplars Farm Styrrup
    DN11 8NB Doncaster
    South Yorkshire
    British56639520001
    COCHRANE, Patricia Ewing
    21 Brown Street
    S1 2BS Sheffield
    Persistence Works
    South Yorkshire
    United Kingdom
    Director
    21 Brown Street
    S1 2BS Sheffield
    Persistence Works
    South Yorkshire
    United Kingdom
    EnglandBritish155882270001
    DONNELLY, Samantha
    Queensway
    Mossley
    OL5 9PA Ashton Under Lyne
    31
    Lancashire
    Director
    Queensway
    Mossley
    OL5 9PA Ashton Under Lyne
    31
    Lancashire
    EnglandBritish136412940001
    DOWNEY, Peter Raymond
    Lynchets
    Adlington Lane, Grindleford
    S32 2HT Hope Valley
    Derbyshire
    Director
    Lynchets
    Adlington Lane, Grindleford
    S32 2HT Hope Valley
    Derbyshire
    United KingdomBritish73859470001
    FALCONER, Surriya
    Brown Street
    S1 2BS Sheffield
    21
    South Yorkshire
    Director
    Brown Street
    S1 2BS Sheffield
    21
    South Yorkshire
    EnglandBritish74759190001
    FISHER, Andrew
    17 Vincent Road
    S7 1BW Sheffield
    Director
    17 Vincent Road
    S7 1BW Sheffield
    British42443720001
    GOODEVE, Meghan Anna
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Director
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    EnglandBritish279984670001
    GRIFFITHS, Peter Francis
    76 Edgedale Road
    S7 2BR Sheffield
    South Yorkshire
    Director
    76 Edgedale Road
    S7 2BR Sheffield
    South Yorkshire
    British112156490001
    HAMMOND, Hilary Ellen
    21 Brown Street
    S1 2BS Sheffield
    Persistence Works
    South Yorkshire
    United Kingdom
    Director
    21 Brown Street
    S1 2BS Sheffield
    Persistence Works
    South Yorkshire
    United Kingdom
    United KingdomBritish114252810002
    HEATH, Michael Roger
    39 Greystones Crescent
    S11 7JN Sheffield
    South Yorkshire
    Director
    39 Greystones Crescent
    S11 7JN Sheffield
    South Yorkshire
    British58257650002
    HEYES, Tracey Anne
    Brown Street
    S1 2BS Sheffield
    21
    South Yorkshire
    Director
    Brown Street
    S1 2BS Sheffield
    21
    South Yorkshire
    EnglandBritish134702970002
    HOUGHTON, Paul Richard
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    EnglandBritish111448640002
    JACKSON, Brian
    76 Burngreave Road
    S3 9DE Sheffield
    Director
    76 Burngreave Road
    S3 9DE Sheffield
    British42443700001
    JORDAN, Melanie
    7 Mitchell Road
    S8 0GQ Sheffield
    South Yorkshire
    Director
    7 Mitchell Road
    S8 0GQ Sheffield
    South Yorkshire
    British87309820001
    MACDONALD, Neil Andrew
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    Director
    Persistence Works
    21 Brown Street
    S1 2BS Sheffield
    South Yorkshire
    EnglandBritish3696630003
    MADDOCKS, John
    127 Sandford Road
    Mapperley
    NG3 6AG Nottingham
    Nottinghamshire
    Director
    127 Sandford Road
    Mapperley
    NG3 6AG Nottingham
    Nottinghamshire
    British43852260001

    What are the latest statements on persons with significant control for YORKSHIRE ARTSPACE SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2017The 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