THE CREATIVE ART HOUSE
Overview
| Company Name | THE CREATIVE ART HOUSE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03345162 |
| 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 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 Address | No |
What are the latest accounts for THE CREATIVE ART HOUSE?
| 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 THE CREATIVE ART HOUSE?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for THE CREATIVE ART HOUSE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 36 pages | AA | ||
Termination of appointment of Andrew Balchin as a director on Feb 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 37 pages | AA | ||
Termination of appointment of Asamnew Asres as a director on May 14, 2024 | 1 pages | TM01 | ||
Appointment of Sally Roads as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Appointment of Ms Philippa Louise Pickersgill as a director on May 14, 2024 | 2 pages | AP01 | ||
Appointment of Dr Andrew Jonathan Langley as a director on May 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Balchin as a director on May 14, 2024 | 2 pages | AP01 | ||
Appointment of Ms Joanne Peel as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP | 1 pages | AD03 | ||
Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP | 1 pages | AD02 | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bhavani Esapathi as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 42 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 47 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Curran as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Appointment of Dr Adrian Brooks as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Ms Emma Adair as a director on Feb 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tanya Elizabeth Raabe-Webber as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Catherine Anamaria Wills as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ellen Elizabeth Wood as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Hansom as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Who are the officers of THE CREATIVE ART HOUSE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAIR, Emma | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | England | British | 306165380001 | |||||
| BROOKS, Adrian, Dr | Director | Beech Croft Walton WF2 6NY Wakefield 24a England | England | British | 306626550001 | |||||
| CURRAN, John | Director | Brondesbury Park NW6 7BS London 23 England | England | Irish | 79550420002 | |||||
| LANGLEY, Andrew Jonathan, Dr | Director | Rugby Road West Bridgford NG2 7HY Nottingham Rushcliffe Arena United Kingdom | United Kingdom | British | 326886560001 | |||||
| PEEL, Joanne | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | United Kingdom | British | 323196060001 | |||||
| PICKERSGILL, Philippa Louise | Director | De Beauvoir Road N1 4JU London Dice Fm United Kingdom | United Kingdom | British | 321353470001 | |||||
| ROADS, Sally | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | United Kingdom | British | 328460310001 | |||||
| ANNETT, Richard Anthony | Secretary | 19 New Walk Terrace YO10 4BG York | British | 71591360002 | ||||||
| COOK, Carol Anne | Secretary | Birmingham Lane Meltham HD9 5LH Holmfirth 15 West Yorkshire | British | 129491230001 | ||||||
| COOK, Carol Anne | Secretary | Birmingham Lane Meltham HD9 5LH Holmfirth 15 West Yorkshire | British | 129491230001 | ||||||
| GALVIN, Angela Bernadette, Dr | Secretary | Drury Lane WF1 2TE Wakefield West Yorkshire | 186663070001 | |||||||
| WILLIAMS, Steven John | Secretary | Drury Lane WF1 2TE Wakefield West Yorkshire | 195326340001 | |||||||
| ANNETT, Richard Anthony | Director | 19 New Walk Terrace YO10 4BG York | Great Britain | British | 71591360002 | |||||
| ASRES, Asamnew | Director | Paisley Close WF1 2FL Wakefield 1 England | England | Central African | 277549770002 | |||||
| BALCHIN, Andrew | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | United Kingdom | British | 326886350001 | |||||
| BEATY, Kenneth Robert | Director | 44 Harlow Moor Drive HG2 0JY Harrogate North Yorkshire | British | 56026430001 | ||||||
| BOON, Simon Timothy | Director | Far Meadow Ben Rhydding Drive LS29 8BA Ilkley West Yorkshire | England | British | 64137660002 | |||||
| BURGESS, David Edward | Director | 10 Saint Andrews Drive Alwoodley LS17 7TR Leeds West Yorkshire | England | British | 73582870001 | |||||
| CLAY, Andrew Wilson | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | England | British | 162958640001 | |||||
| COEN, Joanne Louise | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | England | British | 155527190001 | |||||
| COOK, Carol Anne | Director | Birmingham Lane Meltham HD9 5LH Holmfirth 15 West Yorkshire | England | British | 129491230001 | |||||
| COOK, Carol Anne | Director | Birmingham Lane Meltham HD9 5LH Holmfirth 15 West Yorkshire | England | British | 129491230001 | |||||
| COOK, Jeremy Mark Charles | Director | King Street WF14 8AW Mirfield 7 England | England | British | 253585970001 | |||||
| CORTS, John | Director | 39 Turnberry Avenue Alwoodley LS17 7TJ Leeds West Yorkshire | British | 42527140001 | ||||||
| COWEN, Christine | Director | Moorlands View Clayton West HD8 9QH Huddersfield 16 West Yorkshire | United Kingdom | British | 62880350002 | |||||
| ESAPATHI, Bhavani | Director | Bishops Avenue NE4 5NJ Newcastle Upon Tyne 19 United Kingdom | United Kingdom | Indian | 278918180001 | |||||
| ETCHELLS, Andrew Michael | Director | 25 Yew Tree Lane LS15 9JD Leeds West Yorkshire | British | 70951210001 | ||||||
| FAULL, Margaret Lindsay, Dr | Director | Eldon Terrace Leeds Road WF1 3JW Wakefield 39 West Yorkshire England | England | British | 42608960001 | |||||
| GLAISTER, Jane Margaret | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | United Kingdom | British | 161319480001 | |||||
| HAGUE, Jill Alison | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | United Kingdom | British | 139755790001 | |||||
| HAINSWORTH, Kate | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | United Kingdom | British | 229704670001 | |||||
| HANSOM, Stuart | Director | Grove Court LS6 4AE Leeds 25 England | England | British | 277551040001 | |||||
| HARKER, Kerry, Dr | Director | Drury Lane WF1 2TE Wakefield West Yorkshire | England | British | 148125290001 | |||||
| HARRIS, John Charles | Director | Long Lane Close High Ackworth WF7 7EY Pontefract Yorkshire | United Kingdom | British | 33551780001 | |||||
| HOLLINGS, Julie Ann | Director | 66 Katrina Grove WF7 5LW Featherstone West Yorkshire | United Kingdom | British | 127742250001 |
Who are the persons with significant control of THE CREATIVE ART HOUSE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Catherine Anamaria Wills | Nov 18, 2019 | Rossefield Road BD9 4DD Bradford 23 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Jane Margaret Glaister | Apr 06, 2016 | Drury Lane WF1 2TE Wakefield West Yorkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE CREATIVE ART HOUSE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2023 | 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