THE ASSOCIATION FOR CULTURAL ENTERPRISES

THE ASSOCIATION FOR CULTURAL ENTERPRISES

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

    Company NameTHE ASSOCIATION FOR CULTURAL ENTERPRISES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06480726
    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 ASSOCIATION FOR CULTURAL ENTERPRISES?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE ASSOCIATION FOR CULTURAL ENTERPRISES located?

    Registered Office Address
    B7 Castle Gardens
    Stanhope
    DL13 2FJ Bishop Auckland
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ASSOCIATION FOR CULTURAL ENTERPRISES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE ASSOCIATION FOR CULTURAL ENTERPRISES?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for THE ASSOCIATION FOR CULTURAL ENTERPRISES?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Laura Anne Wright on Feb 03, 2025

    2 pagesCH01
    XDVLXR4G

    Director's details changed for Ms Gabriela Ferreira Fernandez Gandolfini on Jan 08, 2025

    2 pagesCH01
    XDUPAX8A

    Total exemption full accounts made up to Mar 31, 2024

    57 pagesAA
    ADJ55FKR

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01
    XDU6CGE2

    Termination of appointment of Rodney Phillip Taylor as a director on Nov 21, 2024

    1 pagesTM01
    XDH7ADH4

    Termination of appointment of Christopher Paul Gilbert as a director on Nov 21, 2024

    1 pagesTM01
    XDH7ACR7

    Appointment of Miss Melanie Victoria Margaret Lewis-O'boyle as a director on Apr 17, 2024

    2 pagesAP01
    XD24ZYN7

    Termination of appointment of Caroline Brown as a director on Apr 17, 2024

    1 pagesTM01
    XD24ZVPE

    Termination of appointment of Duncan John Smith as a director on Jan 11, 2024

    1 pagesTM01
    XCVDDFWB

    Termination of appointment of Kari Susan Coghill as a director on Jan 24, 2024

    1 pagesTM01
    XCVDDF9E

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01
    XCUJV1V6

    Total exemption full accounts made up to Mar 31, 2023

    36 pagesAA
    ACHZYD76

    Memorandum and Articles of Association

    20 pagesMA
    YC9I5UVU

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01
    XBV07IE8

    Total exemption full accounts made up to Mar 31, 2022

    41 pagesAA
    ABJ0DJLV

    Registered office address changed from B14 Castle Gardens Stanhope Bishop Auckland DL13 2FJ England to B7 Castle Gardens Stanhope Bishop Auckland DL13 2FJ on Mar 16, 2022

    1 pagesAD01
    XAZXSAT5

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01
    XAV0S5UO

    Appointment of Ms Gabriela Ferreira Fernandez Gandolfini as a director on Dec 12, 2021

    2 pagesAP01
    XAJETEYG

    Appointment of Mr Kingston Adam Myles as a director on Dec 12, 2021

    2 pagesAP01
    XAJETDP6

    Appointment of Ms Joanna Clarkson as a director on Dec 12, 2021

    2 pagesAP01
    XAJETCIO

    Appointment of Mr Matthew Martin Henderson as a director on Dec 12, 2021

    2 pagesAP01
    XAJETBCA

    Termination of appointment of Julie Margaret Molloy as a director on May 10, 2021

    1 pagesTM01
    XAJET9EO

    Total exemption full accounts made up to Mar 31, 2021

    39 pagesAA
    AAIZWB9E

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01
    X9VXGYGR

    Who are the officers of THE ASSOCIATION FOR CULTURAL ENTERPRISES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKSON, Joanna
    Somerdale Grove
    LS13 4SD Leeds
    25
    England
    Director
    Somerdale Grove
    LS13 4SD Leeds
    25
    England
    EnglandBritishAccountant290569920001
    GANDOLFINI, Gabriela Ferreira Fernandez
    Billy Lows Lane
    EN6 1XL Potters Bar
    84
    England
    Director
    Billy Lows Lane
    EN6 1XL Potters Bar
    84
    England
    EnglandBrazilianHead Of Visitor Experience290569270002
    HENDERSON, Matthew Martin
    High Street
    Witton Le Wear
    DL14 0AX Bishop Auckland
    5
    England
    Director
    High Street
    Witton Le Wear
    DL14 0AX Bishop Auckland
    5
    England
    United KingdomBritishProduct Development Manager290569850001
    LEWIS-O'BOYLE, Melanie Victoria Margaret
    Castle Gardens
    Stanhope
    DL13 2FJ Bishop Auckland
    B7
    England
    Director
    Castle Gardens
    Stanhope
    DL13 2FJ Bishop Auckland
    B7
    England
    EnglandBritishDirector322543470001
    MENSAH, Zak
    Castle Gardens
    Stanhope
    DL13 2FJ Bishop Auckland
    Unit B14
    England
    Director
    Castle Gardens
    Stanhope
    DL13 2FJ Bishop Auckland
    Unit B14
    England
    WalesBritishHead Of Transformation260595470001
    MISQUITTA, Anthony Laurence
    c/o V&A Museum
    Cromwell Road
    SW7 2RL London
    V&A Museum
    England
    Director
    c/o V&A Museum
    Cromwell Road
    SW7 2RL London
    V&A Museum
    England
    EnglandBritishSolicitor142059390003
    MYLES, Kingston Adam
    Donaldson Drive
    Brockworth
    GL3 4GR Gloucester
    23
    England
    Director
    Donaldson Drive
    Brockworth
    GL3 4GR Gloucester
    23
    England
    EnglandBritishHead Of Commercial Development290568720001
    WATSON, Iain Ashton
    Castle Gardens
    Stanhope
    DL13 2FJ Bishop Auckland
    B7
    England
    Director
    Castle Gardens
    Stanhope
    DL13 2FJ Bishop Auckland
    B7
    England
    United KingdomBritishDirector, Tyne & Wear Museums And Archives Service180696950001
    WRIGHT, Laura Anne
    Castle Gardens
    Stanhope
    DL13 2FJ Bishop Auckland
    Unit B14
    England
    Director
    Castle Gardens
    Stanhope
    DL13 2FJ Bishop Auckland
    Unit B14
    England
    United KingdomBritishChief Executive, Postal Museum152364770002
    BASS, Neville Carl
    8 Eyot Green
    W4 2PT London
    Secretary
    8 Eyot Green
    W4 2PT London
    British346050001
    GILBERT, Christopher
    Wellington Street
    WC2E 7BB London
    London Transport Museum
    England
    Secretary
    Wellington Street
    WC2E 7BB London
    London Transport Museum
    England
    203448100001
    JAMESON, Alex
    c/o Sandra Silk Bookkeeping And Business Services Ltd
    Old Sarum
    SP4 6QX Salisbury
    Unit 21 Portway Business Centre
    Wiltshire
    England
    Secretary
    c/o Sandra Silk Bookkeeping And Business Services Ltd
    Old Sarum
    SP4 6QX Salisbury
    Unit 21 Portway Business Centre
    Wiltshire
    England
    214464240001
    MISQUITTA, Anthony
    Foxes Dale
    SE3 9BH London
    35
    Secretary
    Foxes Dale
    SE3 9BH London
    35
    British150345610001
    TURNER, Kitty Ann
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Farrer & Co Llp
    England
    Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Farrer & Co Llp
    England
    183542630001
    BAILEY, Matthew Gray
    St. Martin's Place
    WC2H 0HE London
    Rights & Images Department
    England
    Director
    St. Martin's Place
    WC2H 0HE London
    Rights & Images Department
    England
    EnglandBritishRights & Images Manager250339880001
    BROWN, Caroline
    Euston Road
    NW1 2DB London
    British Library
    England
    Director
    Euston Road
    NW1 2DB London
    British Library
    England
    EnglandBritishHead Of Commercial Services138525600001
    CARR-ARCHER, Robert Hemsley
    9 Tor Road
    GU9 7BX Farnham
    Surrey
    Director
    9 Tor Road
    GU9 7BX Farnham
    Surrey
    EnglandBritishPublisher117250450001
    CLEAVER, Russell
    35 Redwing Road
    Clanfield
    PO8 0LU Waterlooville
    Hampshire
    Director
    35 Redwing Road
    Clanfield
    PO8 0LU Waterlooville
    Hampshire
    BritishFunding Development Manager127240160001
    COGHILL, Kari Susan
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    Director
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    ScotlandBritishCivil Servant199215960001
    COLLISS HARVEY, Jacqueline Rosemary
    Stable Yard House
    St James's Palace
    SW1A 1JR London
    Royal Collection Publications
    United Kingdom
    Director
    Stable Yard House
    St James's Palace
    SW1A 1JR London
    Royal Collection Publications
    United Kingdom
    United KingdomBritishPublisher158933790002
    CROXFORD, Susan Ann
    Henley Street
    CV37 6QW Stratford-Upon-Avon
    The Shakespeare Centre
    Warwickshire
    England
    Director
    Henley Street
    CV37 6QW Stratford-Upon-Avon
    The Shakespeare Centre
    Warwickshire
    England
    EnglandBritishHead Of Retail199215800001
    CROXFORD, Susan Ann
    6 Church Lane
    Shottery
    CV37 9HQ Stratford Upon Avon
    Warwickshire
    Director
    6 Church Lane
    Shottery
    CV37 9HQ Stratford Upon Avon
    Warwickshire
    BritishHead Of Retail127240150001
    DALBY, Alison
    Hawlands
    CV21 1JR Rugby
    39
    Warwickshire
    United Kingdom
    Director
    Hawlands
    CV21 1JR Rugby
    39
    Warwickshire
    United Kingdom
    United KingdomBritishPress Officer137339720002
    DICKMAN, Nigel Richard
    Flat 1 66-68 Masbro Road
    W14 0LT London
    Director
    Flat 1 66-68 Masbro Road
    W14 0LT London
    United KingdomBritishGeneral Manager45225030001
    DOMINICZAK, Dorota
    Cromwell Road
    SW7 2RL London
    V & A Museum
    England
    Director
    Cromwell Road
    SW7 2RL London
    V & A Museum
    England
    EnglandBritishFinance Director273127100001
    ENSOR, Jeremy Peter Cameron
    Beaumont Street
    OX1 2PH Oxford
    The Ashmolean Museum
    United Kingdom
    Director
    Beaumont Street
    OX1 2PH Oxford
    The Ashmolean Museum
    United Kingdom
    United KingdomBritishCommercial Director172469280001
    FENWICK, Jill
    Stakeford Crescent
    NE62 5JT Choppington
    23
    Northumberland
    United Kingdom
    Director
    Stakeford Crescent
    NE62 5JT Choppington
    23
    Northumberland
    United Kingdom
    United KingdomBritishMuseum Director127240130002
    FIELD, Helen Louise
    Moss Street
    BL9 0DF Bury
    The Fusilier Museum
    Lancashire
    United Kingdom
    Director
    Moss Street
    BL9 0DF Bury
    The Fusilier Museum
    Lancashire
    United Kingdom
    United KingdomBritishGeneral Manager, Museum172452900001
    FURLONG, Lydia
    c/o National Gallery Of Ireland
    Dublin
    Dublin 2
    Merrion Square West
    Ireland
    Director
    c/o National Gallery Of Ireland
    Dublin
    Dublin 2
    Merrion Square West
    Ireland
    IrelandIrishManager156972540001
    GILBERT, Christopher Paul
    Wellington Street
    WC2E 7BB London
    39
    England
    Director
    Wellington Street
    WC2E 7BB London
    39
    England
    EnglandEnglishAccountant199216040001
    JACKSON, Shirley Anne
    Kemble Drive
    SN2 2GZ Swindon
    National Monuments & Record Centre
    United Kingdom
    Director
    Kemble Drive
    SN2 2GZ Swindon
    National Monuments & Record Centre
    United Kingdom
    EnglandBritishRetail Director153125950001
    MILLER, Russell
    13 Victoria Road
    Urmston
    M41 5BZ Manchester
    Lancashire
    Director
    13 Victoria Road
    Urmston
    M41 5BZ Manchester
    Lancashire
    United KingdomBritishPrincipal Manager Development127240120001
    MOLLOY, Julie Margaret
    30 Orange Street
    WC2H 7HH London
    St Vincent House
    England
    Director
    30 Orange Street
    WC2H 7HH London
    St Vincent House
    England
    EnglandBritishManaging Director59925530001
    MOOR, Lorraine
    9 Halbutt Street
    RM9 5AS Dagenham
    Essex
    Director
    9 Halbutt Street
    RM9 5AS Dagenham
    Essex
    United KingdomBritishRetail Director127240110001
    NEEDHAM, Christopher Mark
    2 The Precincts
    CT1 2EE Canterbury
    Kent
    Director
    2 The Precincts
    CT1 2EE Canterbury
    Kent
    United KingdomBritishRetail General Manager109689940001

    What are the latest statements on persons with significant control for THE ASSOCIATION FOR CULTURAL ENTERPRISES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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