THE CREATIVE ART HOUSE

THE CREATIVE ART HOUSE

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

    Company NameTHE CREATIVE ART HOUSE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03345162
    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 THE CREATIVE ART HOUSE?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is THE CREATIVE ART HOUSE located?

    Registered Office Address
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CREATIVE ART HOUSE?

    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 THE CREATIVE ART HOUSE?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for THE CREATIVE ART HOUSE?

    Filings
    DateDescriptionDocumentType

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

    36 pagesAA

    Termination of appointment of Andrew Balchin as a director on Feb 20, 2025

    1 pagesTM01

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

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

    37 pagesAA

    Termination of appointment of Asamnew Asres as a director on May 14, 2024

    1 pagesTM01

    Appointment of Sally Roads as a director on Oct 11, 2024

    2 pagesAP01

    Appointment of Ms Philippa Louise Pickersgill as a director on May 14, 2024

    2 pagesAP01

    Appointment of Dr Andrew Jonathan Langley as a director on May 14, 2024

    2 pagesAP01

    Appointment of Mr Andrew Balchin as a director on May 14, 2024

    2 pagesAP01

    Appointment of Ms Joanne Peel as a director on Apr 17, 2024

    2 pagesAP01

    Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP

    1 pagesAD03

    Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP

    1 pagesAD02

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Bhavani Esapathi as a director on Nov 20, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    42 pagesAA

    Accounts for a small company made up to Mar 31, 2022

    47 pagesAA

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Curran as a director on Mar 10, 2023

    2 pagesAP01

    Appointment of Dr Adrian Brooks as a director on Mar 10, 2023

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Ms Emma Adair as a director on Feb 24, 2023

    2 pagesAP01

    Termination of appointment of Tanya Elizabeth Raabe-Webber as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Catherine Anamaria Wills as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of Ellen Elizabeth Wood as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of Stuart Hansom as a director on Feb 23, 2023

    1 pagesTM01

    Who are the officers of THE CREATIVE ART HOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Emma
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    EnglandBritish306165380001
    BROOKS, Adrian, Dr
    Beech Croft
    Walton
    WF2 6NY Wakefield
    24a
    England
    Director
    Beech Croft
    Walton
    WF2 6NY Wakefield
    24a
    England
    EnglandBritish306626550001
    CURRAN, John
    Brondesbury Park
    NW6 7BS London
    23
    England
    Director
    Brondesbury Park
    NW6 7BS London
    23
    England
    EnglandIrish79550420002
    LANGLEY, Andrew Jonathan, Dr
    Rugby Road
    West Bridgford
    NG2 7HY Nottingham
    Rushcliffe Arena
    United Kingdom
    Director
    Rugby Road
    West Bridgford
    NG2 7HY Nottingham
    Rushcliffe Arena
    United Kingdom
    United KingdomBritish326886560001
    PEEL, Joanne
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    United KingdomBritish323196060001
    PICKERSGILL, Philippa Louise
    De Beauvoir Road
    N1 4JU London
    Dice Fm
    United Kingdom
    Director
    De Beauvoir Road
    N1 4JU London
    Dice Fm
    United Kingdom
    United KingdomBritish321353470001
    ROADS, Sally
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    United KingdomBritish328460310001
    ANNETT, Richard Anthony
    19 New Walk Terrace
    YO10 4BG York
    Secretary
    19 New Walk Terrace
    YO10 4BG York
    British71591360002
    COOK, Carol Anne
    Birmingham Lane
    Meltham
    HD9 5LH Holmfirth
    15
    West Yorkshire
    Secretary
    Birmingham Lane
    Meltham
    HD9 5LH Holmfirth
    15
    West Yorkshire
    British129491230001
    COOK, Carol Anne
    Birmingham Lane
    Meltham
    HD9 5LH Holmfirth
    15
    West Yorkshire
    Secretary
    Birmingham Lane
    Meltham
    HD9 5LH Holmfirth
    15
    West Yorkshire
    British129491230001
    GALVIN, Angela Bernadette, Dr
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Secretary
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    186663070001
    WILLIAMS, Steven John
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Secretary
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    195326340001
    ANNETT, Richard Anthony
    19 New Walk Terrace
    YO10 4BG York
    Director
    19 New Walk Terrace
    YO10 4BG York
    Great BritainBritish71591360002
    ASRES, Asamnew
    Paisley Close
    WF1 2FL Wakefield
    1
    England
    Director
    Paisley Close
    WF1 2FL Wakefield
    1
    England
    EnglandCentral African277549770002
    BALCHIN, Andrew
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    United KingdomBritish326886350001
    BEATY, Kenneth Robert
    44 Harlow Moor Drive
    HG2 0JY Harrogate
    North Yorkshire
    Director
    44 Harlow Moor Drive
    HG2 0JY Harrogate
    North Yorkshire
    British56026430001
    BOON, Simon Timothy
    Far Meadow
    Ben Rhydding Drive
    LS29 8BA Ilkley
    West Yorkshire
    Director
    Far Meadow
    Ben Rhydding Drive
    LS29 8BA Ilkley
    West Yorkshire
    EnglandBritish64137660002
    BURGESS, David Edward
    10 Saint Andrews Drive
    Alwoodley
    LS17 7TR Leeds
    West Yorkshire
    Director
    10 Saint Andrews Drive
    Alwoodley
    LS17 7TR Leeds
    West Yorkshire
    EnglandBritish73582870001
    CLAY, Andrew Wilson
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    EnglandBritish162958640001
    COEN, Joanne Louise
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    EnglandBritish155527190001
    COOK, Carol Anne
    Birmingham Lane
    Meltham
    HD9 5LH Holmfirth
    15
    West Yorkshire
    Director
    Birmingham Lane
    Meltham
    HD9 5LH Holmfirth
    15
    West Yorkshire
    EnglandBritish129491230001
    COOK, Carol Anne
    Birmingham Lane
    Meltham
    HD9 5LH Holmfirth
    15
    West Yorkshire
    Director
    Birmingham Lane
    Meltham
    HD9 5LH Holmfirth
    15
    West Yorkshire
    EnglandBritish129491230001
    COOK, Jeremy Mark Charles
    King Street
    WF14 8AW Mirfield
    7
    England
    Director
    King Street
    WF14 8AW Mirfield
    7
    England
    EnglandBritish253585970001
    CORTS, John
    39 Turnberry Avenue
    Alwoodley
    LS17 7TJ Leeds
    West Yorkshire
    Director
    39 Turnberry Avenue
    Alwoodley
    LS17 7TJ Leeds
    West Yorkshire
    British42527140001
    COWEN, Christine
    Moorlands View
    Clayton West
    HD8 9QH Huddersfield
    16
    West Yorkshire
    Director
    Moorlands View
    Clayton West
    HD8 9QH Huddersfield
    16
    West Yorkshire
    United KingdomBritish62880350002
    ESAPATHI, Bhavani
    Bishops Avenue
    NE4 5NJ Newcastle Upon Tyne
    19
    United Kingdom
    Director
    Bishops Avenue
    NE4 5NJ Newcastle Upon Tyne
    19
    United Kingdom
    United KingdomIndian278918180001
    ETCHELLS, Andrew Michael
    25 Yew Tree Lane
    LS15 9JD Leeds
    West Yorkshire
    Director
    25 Yew Tree Lane
    LS15 9JD Leeds
    West Yorkshire
    British70951210001
    FAULL, Margaret Lindsay, Dr
    Eldon Terrace
    Leeds Road
    WF1 3JW Wakefield
    39
    West Yorkshire
    England
    Director
    Eldon Terrace
    Leeds Road
    WF1 3JW Wakefield
    39
    West Yorkshire
    England
    EnglandBritish42608960001
    GLAISTER, Jane Margaret
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    United KingdomBritish161319480001
    HAGUE, Jill Alison
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    United KingdomBritish139755790001
    HAINSWORTH, Kate
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    United KingdomBritish229704670001
    HANSOM, Stuart
    Grove Court
    LS6 4AE Leeds
    25
    England
    Director
    Grove Court
    LS6 4AE Leeds
    25
    England
    EnglandBritish277551040001
    HARKER, Kerry, Dr
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Director
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    EnglandBritish148125290001
    HARRIS, John Charles
    Long Lane Close
    High Ackworth
    WF7 7EY Pontefract
    Yorkshire
    Director
    Long Lane Close
    High Ackworth
    WF7 7EY Pontefract
    Yorkshire
    United KingdomBritish33551780001
    HOLLINGS, Julie Ann
    66 Katrina Grove
    WF7 5LW Featherstone
    West Yorkshire
    Director
    66 Katrina Grove
    WF7 5LW Featherstone
    West Yorkshire
    United KingdomBritish127742250001

    Who are the persons with significant control of THE CREATIVE ART HOUSE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Catherine Anamaria Wills
    Rossefield Road
    BD9 4DD Bradford
    23
    England
    Nov 18, 2019
    Rossefield Road
    BD9 4DD Bradford
    23
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ms Jane Margaret Glaister
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Apr 06, 2016
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE CREATIVE ART HOUSE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2023The 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