THE ASSOCIATION FOR CULTURAL ENTERPRISES
Overview
Company Name | THE ASSOCIATION FOR CULTURAL ENTERPRISES |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06480726 |
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 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 Address | No |
What are the latest accounts for THE ASSOCIATION FOR CULTURAL ENTERPRISES?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE ASSOCIATION FOR CULTURAL ENTERPRISES?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for THE ASSOCIATION FOR CULTURAL ENTERPRISES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Laura Anne Wright on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Gabriela Ferreira Fernandez Gandolfini on Jan 08, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 57 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rodney Phillip Taylor as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Paul Gilbert as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Melanie Victoria Margaret Lewis-O'boyle as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Brown as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan John Smith as a director on Jan 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kari Susan Coghill as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Gabriela Ferreira Fernandez Gandolfini as a director on Dec 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kingston Adam Myles as a director on Dec 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Joanna Clarkson as a director on Dec 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Martin Henderson as a director on Dec 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Margaret Molloy as a director on May 10, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE ASSOCIATION FOR CULTURAL ENTERPRISES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKSON, Joanna | Director | Somerdale Grove LS13 4SD Leeds 25 England | England | British | Accountant | 290569920001 | ||||
GANDOLFINI, Gabriela Ferreira Fernandez | Director | Billy Lows Lane EN6 1XL Potters Bar 84 England | England | Brazilian | Head Of Visitor Experience | 290569270002 | ||||
HENDERSON, Matthew Martin | Director | High Street Witton Le Wear DL14 0AX Bishop Auckland 5 England | United Kingdom | British | Product Development Manager | 290569850001 | ||||
LEWIS-O'BOYLE, Melanie Victoria Margaret | Director | Castle Gardens Stanhope DL13 2FJ Bishop Auckland B7 England | England | British | Director | 322543470001 | ||||
MENSAH, Zak | Director | Castle Gardens Stanhope DL13 2FJ Bishop Auckland Unit B14 England | Wales | British | Head Of Transformation | 260595470001 | ||||
MISQUITTA, Anthony Laurence | Director | c/o V&A Museum Cromwell Road SW7 2RL London V&A Museum England | England | British | Solicitor | 142059390003 | ||||
MYLES, Kingston Adam | Director | Donaldson Drive Brockworth GL3 4GR Gloucester 23 England | England | British | Head Of Commercial Development | 290568720001 | ||||
WATSON, Iain Ashton | Director | Castle Gardens Stanhope DL13 2FJ Bishop Auckland B7 England | United Kingdom | British | Director, Tyne & Wear Museums And Archives Service | 180696950001 | ||||
WRIGHT, Laura Anne | Director | Castle Gardens Stanhope DL13 2FJ Bishop Auckland Unit B14 England | United Kingdom | British | Chief Executive, Postal Museum | 152364770002 | ||||
BASS, Neville Carl | Secretary | 8 Eyot Green W4 2PT London | British | 346050001 | ||||||
GILBERT, Christopher | Secretary | Wellington Street WC2E 7BB London London Transport Museum England | 203448100001 | |||||||
JAMESON, Alex | 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 | Secretary | Foxes Dale SE3 9BH London 35 | British | 150345610001 | ||||||
TURNER, Kitty Ann | Secretary | 66 Lincoln's Inn Fields WC2A 3LH London Farrer & Co Llp England | 183542630001 | |||||||
BAILEY, Matthew Gray | Director | St. Martin's Place WC2H 0HE London Rights & Images Department England | England | British | Rights & Images Manager | 250339880001 | ||||
BROWN, Caroline | Director | Euston Road NW1 2DB London British Library England | England | British | Head Of Commercial Services | 138525600001 | ||||
CARR-ARCHER, Robert Hemsley | Director | 9 Tor Road GU9 7BX Farnham Surrey | England | British | Publisher | 117250450001 | ||||
CLEAVER, Russell | Director | 35 Redwing Road Clanfield PO8 0LU Waterlooville Hampshire | British | Funding Development Manager | 127240160001 | |||||
COGHILL, Kari Susan | Director | Salisbury Place EH9 1SH Edinburgh Longmore House Scotland | Scotland | British | Civil Servant | 199215960001 | ||||
COLLISS HARVEY, Jacqueline Rosemary | Director | Stable Yard House St James's Palace SW1A 1JR London Royal Collection Publications United Kingdom | United Kingdom | British | Publisher | 158933790002 | ||||
CROXFORD, Susan Ann | Director | Henley Street CV37 6QW Stratford-Upon-Avon The Shakespeare Centre Warwickshire England | England | British | Head Of Retail | 199215800001 | ||||
CROXFORD, Susan Ann | Director | 6 Church Lane Shottery CV37 9HQ Stratford Upon Avon Warwickshire | British | Head Of Retail | 127240150001 | |||||
DALBY, Alison | Director | Hawlands CV21 1JR Rugby 39 Warwickshire United Kingdom | United Kingdom | British | Press Officer | 137339720002 | ||||
DICKMAN, Nigel Richard | Director | Flat 1 66-68 Masbro Road W14 0LT London | United Kingdom | British | General Manager | 45225030001 | ||||
DOMINICZAK, Dorota | Director | Cromwell Road SW7 2RL London V & A Museum England | England | British | Finance Director | 273127100001 | ||||
ENSOR, Jeremy Peter Cameron | Director | Beaumont Street OX1 2PH Oxford The Ashmolean Museum United Kingdom | United Kingdom | British | Commercial Director | 172469280001 | ||||
FENWICK, Jill | Director | Stakeford Crescent NE62 5JT Choppington 23 Northumberland United Kingdom | United Kingdom | British | Museum Director | 127240130002 | ||||
FIELD, Helen Louise | Director | Moss Street BL9 0DF Bury The Fusilier Museum Lancashire United Kingdom | United Kingdom | British | General Manager, Museum | 172452900001 | ||||
FURLONG, Lydia | Director | c/o National Gallery Of Ireland Dublin Dublin 2 Merrion Square West Ireland | Ireland | Irish | Manager | 156972540001 | ||||
GILBERT, Christopher Paul | Director | Wellington Street WC2E 7BB London 39 England | England | English | Accountant | 199216040001 | ||||
JACKSON, Shirley Anne | Director | Kemble Drive SN2 2GZ Swindon National Monuments & Record Centre United Kingdom | England | British | Retail Director | 153125950001 | ||||
MILLER, Russell | Director | 13 Victoria Road Urmston M41 5BZ Manchester Lancashire | United Kingdom | British | Principal Manager Development | 127240120001 | ||||
MOLLOY, Julie Margaret | Director | 30 Orange Street WC2H 7HH London St Vincent House England | England | British | Managing Director | 59925530001 | ||||
MOOR, Lorraine | Director | 9 Halbutt Street RM9 5AS Dagenham Essex | United Kingdom | British | Retail Director | 127240110001 | ||||
NEEDHAM, Christopher Mark | Director | 2 The Precincts CT1 2EE Canterbury Kent | United Kingdom | British | Retail General Manager | 109689940001 |
What are the latest statements on persons with significant control for THE ASSOCIATION FOR CULTURAL ENTERPRISES?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | 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