ARTS AND HEALTH SOUTH WEST

Register to unlock more data on OkredoRegister

ARTS AND HEALTH SOUTH WEST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05420987

Incorporation date

11/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unity Chambers, High East Street, Dorchester DT1 1HACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon09/01/2024
Resolutions
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Termination of appointment of Ishani Kar-Purkayastha as a director on 2023-07-25
dot icon27/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon19/04/2023
Director's details changed for Mr Martin Robert White on 2023-04-10
dot icon22/03/2023
Termination of appointment of Sophie Cummings as a director on 2023-03-20
dot icon22/03/2023
Termination of appointment of Miranda Jane Cunningham as a director on 2023-03-20
dot icon22/03/2023
Termination of appointment of Agata Vitale as a director on 2023-03-20
dot icon22/03/2023
Termination of appointment of Mai Louise Amanda Younie as a director on 2023-03-20
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Cai Samuel David Burton as a director on 2022-11-17
dot icon05/12/2022
Termination of appointment of Samya Sarfaraz as a director on 2022-11-17
dot icon19/04/2022
Appointment of Ms Sophie Cummings as a director on 2021-11-24
dot icon14/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon14/04/2022
Director's details changed for Mr Martin Robert White on 2022-04-14
dot icon14/04/2022
Director's details changed for Ms Samya Sarfaraz on 2022-04-14
dot icon14/04/2022
Appointment of Ms Miranda Jane Cunningham as a director on 2021-11-24
dot icon14/04/2022
Appointment of Ms Ishani Kar-Purkayastha as a director on 2021-11-24
dot icon14/04/2022
Termination of appointment of Susan Mary Isherwood as a director on 2021-11-24
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Register inspection address has been changed from Unit 1205 Armadillo Self Storage 103 Grace Road West Marsh Barton Exeter EX2 8PU United Kingdom to Unit 1239 Armadillo Self Storage 103 Grace Road West, Marsh Barton Exeter Devon
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon29/03/2021
Termination of appointment of Mary Caws as a director on 2021-03-28
dot icon29/03/2021
Termination of appointment of William John Hirst as a director on 2021-03-28
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Director's details changed for Mr William John Hirst on 2021-01-11
dot icon12/01/2021
Appointment of Mrs Lerato Stanley-Dunn as a director on 2020-11-20
dot icon12/01/2021
Appointment of Ms Agata Vitale as a director on 2020-11-20
dot icon11/01/2021
Director's details changed for Mr Martin Robert White on 2021-01-11
dot icon11/01/2021
Director's details changed for Mr Cai Samuel David Burton on 2021-01-11
dot icon11/01/2021
Director's details changed for Dr Louise Younie on 2020-01-11
dot icon11/01/2021
Director's details changed for Mr William Andrew Boa on 2020-01-11
dot icon11/01/2021
Appointment of Ms Mary Caws as a director on 2020-11-20
dot icon11/01/2021
Termination of appointment of Paul Adrian Dieppe as a director on 2020-11-20
dot icon11/01/2021
Termination of appointment of Philippa Georgina Forsey as a director on 2020-11-20
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon07/04/2020
Appointment of Mr Martin Robert White as a director on 2020-04-06
dot icon07/04/2020
Appointment of Ms Samya Sarfaraz as a director on 2020-04-06
dot icon07/04/2020
Appointment of Mr William John Hirst as a director on 2020-04-06
dot icon07/04/2020
Appointment of Mr Cai Samuel David Burton as a director on 2020-04-06
dot icon22/01/2020
Termination of appointment of Kevin Michael Elliston as a director on 2020-01-21
dot icon22/01/2020
Termination of appointment of Mary Louise Chamberlain as a director on 2020-01-21
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon12/04/2019
Director's details changed for Dr Louise Younie on 2019-04-11
dot icon11/04/2019
Termination of appointment of Amanda Jane Colbourne as a director on 2019-04-11
dot icon11/04/2019
Director's details changed for Ms Susan Mary Isherwood on 2019-04-11
dot icon11/04/2019
Director's details changed for Mrs Philippa Georgina Forsey on 2019-04-11
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon20/03/2018
Register inspection address has been changed from C/O Ahsw Flat 1 Quayside Ferry Road Topsham Exeter EX3 0JJ England to Unit 1205 Armadillo Self Storage 103 Grace Road West Marsh Barton Exeter EX2 8PU
dot icon19/03/2018
Register(s) moved to registered office address Unity Chambers High East Street Dorchester DT1 1HA
dot icon19/03/2018
Register(s) moved to registered office address Unity Chambers High East Street Dorchester DT1 1HA
dot icon05/03/2018
Appointment of Mr William Andrew Boa as a director on 2018-02-20
dot icon01/03/2018
Appointment of Ms Gillian Taylor as a director on 2018-02-20
dot icon01/02/2018
Termination of appointment of Sarah Cobley as a director on 2018-02-01
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon21/04/2017
Appointment of Dr Louise Younie as a director on 2017-04-20
dot icon21/04/2017
Appointment of Ms Amanda Jane Colbourne as a director on 2017-04-20
dot icon20/04/2017
Appointment of Mr Kevin Michael Elliston as a director on 2017-04-20
dot icon20/04/2017
Appointment of Ms Mary Louise Chamberlain as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Martine Louise Price as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Frances Anne Chinemana as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of William Andrew Boa as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Jacqueline Mary Henville as a secretary on 2017-04-20
dot icon20/04/2017
Appointment of Miss Hannah Elizabeth Mumby as a secretary on 2017-04-20
dot icon20/04/2017
Register(s) moved to registered inspection location C/O Ahsw Flat 1 Quayside Ferry Road Topsham Exeter EX3 0JJ
dot icon20/04/2017
Register inspection address has been changed from C/O Ahsw PO Box 7515 Unit 6 Mellstock Farm Higher Bockhampton Dorchester Dorset DT1 9FX United Kingdom to C/O Ahsw Flat 1 Quayside Ferry Road Topsham Exeter EX3 0JJ
dot icon20/04/2017
Registered office address changed from PO Box 7515 Unit 6 Mellstock Farm Higher Bockhampton Dorchester Dorset DT2 8QJ to Unity Chambers High East Street Dorchester DT1 1HA on 2017-04-20
dot icon18/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/04/2016
Memorandum and Articles of Association
dot icon21/04/2016
Memorandum and Articles of Association
dot icon21/04/2016
Resolutions
dot icon11/04/2016
Annual return made up to 2016-04-11 no member list
dot icon11/04/2016
Termination of appointment of Pauline Rosemary Malins as a director on 2016-04-07
dot icon31/03/2016
Statement of company's objects
dot icon09/12/2015
Termination of appointment of Catherine Melanie Harwood as a director on 2015-12-03
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-11 no member list
dot icon13/04/2015
Director's details changed for Ms Sarah Cobley on 2015-03-04
dot icon09/12/2014
Appointment of Mr Paul Adrian Dieppe as a director on 2014-11-20
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/11/2014
Termination of appointment of John Richard De Mearns as a director on 2014-11-20
dot icon14/04/2014
Annual return made up to 2014-04-11 no member list
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-11 no member list
dot icon16/04/2013
Registered office address changed from Po Box 7515 Unit 6 Mellstock Farm Higher Bockhampton Dorchester Dorset DT2 8QJ England on 2013-04-16
dot icon15/04/2013
Appointment of Mrs Jacqueline Mary Henville as a secretary
dot icon24/01/2013
Registered office address changed from Po Box 7517 Unit 6 Mellstock Farm Higher Bockhampton Dorchester Dorset DT2 8QJ United Kingdom on 2013-01-24
dot icon22/01/2013
Registered office address changed from Arts in Hospital Dorset County Hospital, Williams Avenue, Dorchester Dorset DT1 2JY on 2013-01-22
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Mrs Martine Louise Price as a director
dot icon23/11/2012
Appointment of Mr William Andrew Boa as a director
dot icon23/11/2012
Termination of appointment of Norma Daykin as a director
dot icon18/04/2012
Annual return made up to 2012-04-11 no member list
dot icon18/04/2012
Termination of appointment of Helen Bourner as a director
dot icon15/12/2011
Appointment of Mrs Pauline Rosemary Malins as a director
dot icon15/12/2011
Appointment of Mrs Philippa Georgina Forsey as a director
dot icon12/12/2011
Appointment of Ms Catherine Melanie Harwood as a director
dot icon12/12/2011
Director's details changed for Ms Susan Isherwood on 2011-12-12
dot icon12/12/2011
Appointment of Ms Susan Isherwood as a director
dot icon12/12/2011
Termination of appointment of Nickola Moore as a director
dot icon12/12/2011
Termination of appointment of Jane Willis as a director
dot icon12/12/2011
Termination of appointment of Petrus Ursem as a director
dot icon12/12/2011
Termination of appointment of Simon Opher as a director
dot icon12/12/2011
Termination of appointment of Rachel Millman as a director
dot icon12/12/2011
Termination of appointment of Nickola Moore as a secretary
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-11 no member list
dot icon15/04/2011
Register inspection address has been changed from C/O Ahsw Po Box 2696 12 Sandbed Road St Werburghs Bristol BS2 2AL
dot icon15/04/2011
Director's details changed for Mr Petrus Andreas Ursem on 2011-04-14
dot icon15/04/2011
Appointment of Ms Frances Anne Chinemana as a director
dot icon13/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon18/11/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon04/08/2010
Termination of appointment of Stephen Pettet Smith as a director
dot icon24/05/2010
Annual return made up to 2010-04-11 no member list
dot icon24/05/2010
Appointment of Ms Sarah Cobley as a director
dot icon24/05/2010
Appointment of Ms Helen Bourner as a director
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon21/05/2010
Director's details changed for Jane Willis on 2009-10-01
dot icon21/05/2010
Director's details changed for Stephen Pettet Smith on 2009-10-01
dot icon21/05/2010
Appointment of Ms Norma Daykin as a director
dot icon21/05/2010
Appointment of Miss Nickola Moore as a secretary
dot icon21/05/2010
Termination of appointment of Karen Huckvale as a director
dot icon21/05/2010
Director's details changed for Mr John Richard De Mearns on 2009-11-17
dot icon21/05/2010
Director's details changed for Miss Nickola Jayne Moore on 2009-10-01
dot icon21/05/2010
Director's details changed for Ms Rachel Sarah Louise Millman on 2009-10-01
dot icon04/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon10/06/2009
Director appointed mr petrus andreas ursem
dot icon21/04/2009
Annual return made up to 11/04/09
dot icon10/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/01/2009
Director appointed mr john richard de mearns
dot icon09/12/2008
Director appointed ms rachel sarah louise millman
dot icon03/12/2008
Appointment terminated secretary alexandra coulter
dot icon03/12/2008
Appointment terminated director alexandra coulter
dot icon02/12/2008
Appointment terminated director jayne howard
dot icon30/04/2008
Annual return made up to 11/04/08
dot icon30/04/2008
Director's change of particulars / jayne howard / 14/05/2007
dot icon30/04/2008
Director appointed miss nickola jayne moore
dot icon30/04/2008
Director appointed dr simon opher
dot icon12/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon29/08/2007
Annual return made up to 11/04/07
dot icon29/08/2007
New director appointed
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon11/01/2007
New director appointed
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/07/2006
Memorandum and Articles of Association
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon25/05/2006
Annual return made up to 11/04/06
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon14/12/2005
Certificate of change of name
dot icon11/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chinemana, Frances Anne
Director
17/11/2009 - 20/04/2017
3
Sarfaraz, Samya
Director
06/04/2020 - 17/11/2022
1
Vitale, Agata
Director
20/11/2020 - 20/03/2023
-
Younie, Mai Louise Amanda, Dr
Director
20/04/2017 - 20/03/2023
-
Howard, Jayne Elisabeth
Director
11/04/2005 - 25/11/2008
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTS AND HEALTH SOUTH WEST

ARTS AND HEALTH SOUTH WEST is an(a) Converted / Closed company incorporated on 11/04/2005 with the registered office located at Unity Chambers, High East Street, Dorchester DT1 1HA. There are currently 5 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 ARTS AND HEALTH SOUTH WEST?

toggle

ARTS AND HEALTH SOUTH WEST is currently Converted / Closed. It was registered on 11/04/2005 and dissolved on 09/01/2024.

Where is ARTS AND HEALTH SOUTH WEST located?

toggle

ARTS AND HEALTH SOUTH WEST is registered at Unity Chambers, High East Street, Dorchester DT1 1HA.

What does ARTS AND HEALTH SOUTH WEST do?

toggle

ARTS AND HEALTH SOUTH WEST operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ARTS AND HEALTH SOUTH WEST?

toggle

The latest filing was on 09/01/2024: Resolutions.