ARTREACH (TRUST) LTD

Register to unlock more data on OkredoRegister

ARTREACH (TRUST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06669673

Incorporation date

11/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

L C B Depot, 31 Rutland Street, Leicester, Leicestershire LE1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2008)
dot icon10/12/2025
Appointment of Ms Catherine Sarah Rogers as a director on 2025-10-13
dot icon17/10/2025
Appointment of Ms Ruth Anna Jindal as a director on 2025-10-13
dot icon17/10/2025
Appointment of Ms Fiona Catherine Donovan as a director on 2025-10-13
dot icon15/10/2025
Termination of appointment of Christopher James Stafford as a director on 2025-10-13
dot icon15/10/2025
Appointment of Miss Paige Louise Jane Manning as a director on 2025-10-13
dot icon15/10/2025
Appointment of Mr Joshua John Clayton as a director on 2025-10-13
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon18/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Termination of appointment of Louise Clare Frances Cleaver as a director on 2025-02-04
dot icon18/11/2024
Termination of appointment of Victoria Arogundade as a director on 2024-10-30
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon26/03/2024
Termination of appointment of Eliab Million Taffesse as a director on 2024-03-12
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of Lora Christine Cartwright as a director on 2023-10-10
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon18/07/2023
Termination of appointment of Lorna Avril Fulton as a secretary on 2023-05-30
dot icon20/12/2022
Appointment of Ms Alison Sinclair as a director on 2022-12-19
dot icon20/12/2022
Appointment of Mr Mahmood Reza as a director on 2022-12-19
dot icon20/12/2022
Appointment of Lora Christine Cartwright as a director on 2022-12-19
dot icon19/12/2022
Termination of appointment of Clare Rebecca Stirzaker as a director on 2022-12-14
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of Lynn Barbara Simmonds as a secretary on 2022-10-14
dot icon18/10/2022
Appointment of Ms Lorna Avril Fulton as a secretary on 2022-10-17
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon25/05/2022
Director's details changed for Ms Clare Rebecca Stirzaker on 2022-05-25
dot icon21/03/2022
Termination of appointment of David John Hill as a director on 2022-03-09
dot icon21/03/2022
Termination of appointment of Anand Bhatt as a director on 2022-03-09
dot icon22/12/2021
Termination of appointment of Reaya Sealey as a director on 2021-12-09
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon11/07/2021
Appointment of Professor Shushmaben Dilipkumar Patel as a director on 2021-07-09
dot icon11/07/2021
Appointment of Mr Eliab Million Taffesse as a director on 2021-06-28
dot icon11/05/2021
Appointment of Mrs Emma Jane Louise Hooper-Smith as a director on 2021-05-04
dot icon16/03/2021
Termination of appointment of Richard Sykes as a director on 2021-03-10
dot icon03/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon14/10/2020
Termination of appointment of Henderson De Coursey Mullin as a director on 2020-10-02
dot icon18/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon10/07/2020
Appointment of Mr Christopher James Stafford as a director on 2020-06-30
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Appointment of Ms Louise Clare Frances Cleaver as a director on 2019-10-16
dot icon24/10/2019
Appointment of Miss Reaya Sealey as a director on 2019-10-16
dot icon07/10/2019
Appointment of Miss Lynn Barbara Simmonds as a secretary on 2019-10-01
dot icon07/10/2019
Termination of appointment of Josephine Jayne Taylor as a secretary on 2019-07-05
dot icon04/09/2019
Resolutions
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon24/07/2019
Resolutions
dot icon30/04/2019
Registered office address changed from Lcb Depot Rutland Street Leicester LE1 1RE England to L C B Depot 31 Rutland Street Leicester Leicestershire LE1 1RE on 2019-04-30
dot icon04/01/2019
Appointment of Mrs Nisha Popat as a director on 2019-01-03
dot icon03/01/2019
Appointment of Mr Henderson De Coursey Mullin as a director on 2019-01-03
dot icon03/01/2019
Appointment of Mrs Josephine Jayne Taylor as a secretary on 2019-01-03
dot icon03/01/2019
Termination of appointment of Joel William Stickley as a secretary on 2019-01-03
dot icon19/12/2018
Registered office address changed from 1 Craufurd Rise Maidenhead Berkshire SL6 7LR to Lcb Depot Rutland Street Leicester LE1 1RE on 2018-12-19
dot icon19/12/2018
Notification of a person with significant control statement
dot icon19/12/2018
Register(s) moved to registered inspection location Lcb Depot Rutland Street Leicester LE1 1RE
dot icon18/12/2018
Register inspection address has been changed to Lcb Depot Rutland Street Leicester LE1 1RE
dot icon18/12/2018
Cessation of David John Hill as a person with significant control on 2018-07-05
dot icon22/11/2018
Termination of appointment of Azam Mukarram Mamujee as a director on 2018-10-11
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Termination of appointment of Aoife Maria Daniels as a secretary on 2018-07-10
dot icon10/07/2018
Appointment of Mr Joel William Stickley as a secretary on 2018-07-10
dot icon03/05/2018
Termination of appointment of Keith Patrick Stanley as a director on 2018-04-23
dot icon03/05/2018
Cessation of Keith Patrick Stanley as a person with significant control on 2018-03-31
dot icon09/04/2018
Termination of appointment of Keith Patrick Stanley as a secretary on 2018-04-01
dot icon05/04/2018
Appointment of Clare Rebecca Stirzaker as a director on 2018-04-01
dot icon05/04/2018
Appointment of Aoife Maria Daniels as a secretary on 2018-04-01
dot icon05/04/2018
Appointment of Anand Bhatt as a director on 2018-04-01
dot icon05/04/2018
Appointment of Victoria Arogundade as a director on 2018-04-01
dot icon05/04/2018
Appointment of Mr Azam Mukarram Mamujee as a director on 2018-04-01
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-11 no member list
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-08-11 no member list
dot icon06/03/2014
Appointment of Mr Richard Sykes as a director
dot icon02/03/2014
Termination of appointment of Stephen Benson as a director
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-11 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/08/2012
Annual return made up to 2012-08-11 no member list
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/08/2011
Annual return made up to 2011-08-11 no member list
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-11 no member list
dot icon06/09/2010
Director's details changed for Stephen Benson on 2010-08-11
dot icon03/09/2010
Director's details changed for Keith Patrick Stanley on 2010-08-11
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/12/2009
Previous accounting period shortened from 2009-08-31 to 2009-03-31
dot icon28/08/2009
Annual return made up to 11/08/09
dot icon09/10/2008
Director appointed stephen benson
dot icon15/09/2008
Director appointed david john hill
dot icon15/09/2008
Director and secretary appointed keith patrick stanley
dot icon12/08/2008
Appointment terminated director duport director LIMITED
dot icon11/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, David John
Director
31/08/2008 - 09/03/2022
18
Reza, Mahmood
Director
19/12/2022 - Present
18
Sykes, Richard
Director
01/03/2014 - 10/03/2021
2
Sinclair, Alison
Director
19/12/2022 - Present
5
Popat, Nisha
Director
03/01/2019 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTREACH (TRUST) LTD

ARTREACH (TRUST) LTD is an(a) Active company incorporated on 11/08/2008 with the registered office located at L C B Depot, 31 Rutland Street, Leicester, Leicestershire LE1 1RE. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTREACH (TRUST) LTD?

toggle

ARTREACH (TRUST) LTD is currently Active. It was registered on 11/08/2008 .

Where is ARTREACH (TRUST) LTD located?

toggle

ARTREACH (TRUST) LTD is registered at L C B Depot, 31 Rutland Street, Leicester, Leicestershire LE1 1RE.

What does ARTREACH (TRUST) LTD do?

toggle

ARTREACH (TRUST) LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ARTREACH (TRUST) LTD?

toggle

The latest filing was on 10/12/2025: Appointment of Ms Catherine Sarah Rogers as a director on 2025-10-13.