SUFFOLK ARTLINK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSUFFOLK ARTLINK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05354844
    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 SUFFOLK ARTLINK?

    • Cultural education (85520) / Education
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is SUFFOLK ARTLINK located?

    Registered Office Address
    Unit 14 Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUFFOLK ARTLINK?

    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 SUFFOLK ARTLINK?

    Last Confirmation Statement Made Up ToFeb 05, 2027
    Next Confirmation Statement DueFeb 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2026
    OverdueNo

    What are the latest filings for SUFFOLK ARTLINK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2026 with no updates

    3 pagesCS01

    Appointment of Ms Stefanie Thorne as a director on Sep 23, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    29 pagesAA

    Termination of appointment of Jane Mary Dyball as a director on Jul 28, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Susan Draper as a director on Jul 28, 2025

    1 pagesTM01

    Termination of appointment of Sarah Jane Bardwell as a director on Jul 28, 2025

    1 pagesTM01

    Termination of appointment of Mark Edwin Anscombe as a director on Jul 28, 2025

    1 pagesTM01

    Director's details changed for Mr Mark Edwin Anscombe on Jan 31, 2024

    2 pagesCH01

    Director's details changed for Ms Jennifer Susan Draper on Oct 14, 2024

    2 pagesCH01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alice Jane Whitney as a director on Aug 07, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    29 pagesAA

    Appointment of Mr Simon David Price as a director on Jul 31, 2023

    2 pagesAP01

    Appointment of Miss Emily Rose Godden as a director on Jul 31, 2023

    2 pagesAP01

    Appointment of Mr Mark Edwin Anscombe as a director on Jul 31, 2023

    2 pagesAP01

    Appointment of Mr Damian Peter Hebron as a director on Jul 31, 2023

    2 pagesAP01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Chenery James as a director on Jan 18, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    26 pagesAA

    Appointment of Mr Keith Robert Wood as a director on Jul 18, 2022

    2 pagesAP01

    Termination of appointment of Sydney Hope Burges as a director on Jul 18, 2022

    1 pagesTM01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Alice Jane Whitney on Jan 10, 2022

    2 pagesCH01

    Who are the officers of SUFFOLK ARTLINK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINCH, Alistair Martin
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    Secretary
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    152795050001
    AXON, Katherine Jane
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish94058440004
    BAKER-WOODS, Maddie
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish269577830001
    GODDEN, Emily Rose
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish287036160001
    GUY-PEARSON, Chloe
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish282344700001
    HEBRON, Damian Peter
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish250718900001
    PRICE, Simon David
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish130175520001
    THORNE, Stefanie
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish291458330002
    WOOD, Keith Robert
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish178691340002
    MACGREGOR, Anna Louise
    22 Massingham Road
    NR3 4BS Norwich
    Norfolk
    Secretary
    22 Massingham Road
    NR3 4BS Norwich
    Norfolk
    British105859520001
    NIGHTINGALE, Rachel Mary Bathsheba
    9 New Cut
    IP19 8BY Halesworth
    Suffolk
    Secretary
    9 New Cut
    IP19 8BY Halesworth
    Suffolk
    British102967800001
    WARNER, Christopher Pochin
    Waveney Cottage
    Earsham
    NR35 2TY Bungay
    Norfolk
    Secretary
    Waveney Cottage
    Earsham
    NR35 2TY Bungay
    Norfolk
    British119911610001
    ANSCOMBE, Mark Edwin
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish311909250002
    BARDWELL, Sarah Jane
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish246818750001
    BULTITUDE, Gavin Lawrence George
    32 Broom Hill Road
    IP1 4EH Ipswich
    Suffolk
    Director
    32 Broom Hill Road
    IP1 4EH Ipswich
    Suffolk
    United KingdomBritish114264420001
    BURGES, Sydney Hope
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish269397680001
    BUSHELL, Kate
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    United KingdomBritish152625950001
    CAMERON, Anita
    Ash Cottage
    Low Street Benhall
    IP17 1JE Saxmundham
    Suffolk
    Director
    Ash Cottage
    Low Street Benhall
    IP17 1JE Saxmundham
    Suffolk
    United KingdomBritish119912820001
    COLLINS, Stephen Peter Gerard
    Top Road
    Rattlesden
    IP30 0SJ Bury St Edmunds
    Holly Cottage
    Suffolk
    Director
    Top Road
    Rattlesden
    IP30 0SJ Bury St Edmunds
    Holly Cottage
    Suffolk
    United KingdomBritish19776600003
    CORRIE, Angela Jean
    Miles Ward Court
    IP19 8AY Halesworth
    1
    Suffolk
    United Kingdom
    Director
    Miles Ward Court
    IP19 8AY Halesworth
    1
    Suffolk
    United Kingdom
    United KingdomBritish152644500001
    CRICK, Peter Nicholas Oaks
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    United KingdomBritish40869000002
    DOBING, Maria
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish246820710001
    DOBSON, Patricia
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    United KingdomBritish57435960001
    DRAPER, Jennifer Susan
    Rugby Road
    BN11 4QA Worthing
    29
    England
    Director
    Rugby Road
    BN11 4QA Worthing
    29
    England
    EnglandBritish158134480002
    DYBALL, Jane Mary
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish56600900003
    FLATT, Karina Julie
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    EnglandBritish204553880001
    GILES, Corrina
    Miles Ward Court
    IP19 8AY Halesworth
    1
    Suffolk
    United Kingdom
    Director
    Miles Ward Court
    IP19 8AY Halesworth
    1
    Suffolk
    United Kingdom
    United KingdomBritish152510100001
    GILLAN, Ruth Elizabeth
    24 Kingsfield Avenue
    IP1 3TA Ipswich
    Suffolk
    Director
    24 Kingsfield Avenue
    IP1 3TA Ipswich
    Suffolk
    British111465990001
    HANN, Colin William Alfred
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    United KingdomBritish173126620002
    HODGKINSON, Penelope Ann
    2 York Road
    CO10 1ND Sudbury
    Suffolk
    Director
    2 York Road
    CO10 1ND Sudbury
    Suffolk
    British114264650001
    HOGGARTH, Linda Mary
    26 Gipping Way
    Bramford
    IP8 4HP Ipswich
    Suffolk
    Director
    26 Gipping Way
    Bramford
    IP8 4HP Ipswich
    Suffolk
    United KingdomBritish17641150001
    JAMES, Michael Chenery
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    EnglandBritish45245140002
    JIGGENS, Jane
    3 Hotson Close
    Long Stratton
    NR15 2PS Norwich
    Norfolk
    Director
    3 Hotson Close
    Long Stratton
    NR15 2PS Norwich
    Norfolk
    United KingdomBritish316484060001
    JUDE, Peter
    27 Demoiselle Crescent
    IP3 9UE Ipswich
    Suffolk
    Director
    27 Demoiselle Crescent
    IP3 9UE Ipswich
    Suffolk
    British117350350001
    ORME, Peter Martin
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    Director
    Malt Store Annex
    The Cut 8 New Cut
    IP19 8BY Halesworth
    Unit 14
    Suffolk
    England
    EnglandBritish67306330001

    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