ARTS FOR RECOVERY IN THE COMMUNITY

Register to unlock more data on OkredoRegister

ARTS FOR RECOVERY IN THE COMMUNITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05288784

Incorporation date

17/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arts For Recovery In The Community Hat Works, Wellington Mill, Wellington Road South, Stockport SK3 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Director's details changed for Miss Hayley Louise Lightfoot on 2025-11-03
dot icon08/10/2025
Termination of appointment of Jacqueline Wood as a secretary on 2025-09-25
dot icon07/10/2025
Appointment of Mr Arman Hemani as a secretary on 2025-09-25
dot icon01/08/2025
Appointment of Ms Ellen Jane Page as a director on 2025-07-31
dot icon06/04/2025
Termination of appointment of Robert Andrew Morris as a director on 2025-03-27
dot icon06/04/2025
Appointment of Mrs Elizabeth Anne Lister as a director on 2025-03-27
dot icon06/04/2025
Appointment of Mr Arman Hemani as a director on 2025-03-29
dot icon23/02/2025
Appointment of Mrs Adelia Jewell Rye Greenway as a director on 2025-02-13
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Memorandum and Articles of Association
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Termination of appointment of Graeme Hyde Draper as a director on 2024-09-26
dot icon03/10/2024
Termination of appointment of Safia Emily Griffin as a director on 2024-09-26
dot icon17/09/2024
Appointment of Miss Hayley Louise Lightfoot as a director on 2024-09-12
dot icon25/07/2024
Appointment of Mr Thomas Urwin as a director on 2024-07-18
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon08/01/2024
Termination of appointment of Lindsay Dawn Adams as a director on 2023-12-29
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Termination of appointment of Linda Mary Anne Bushell as a director on 2023-08-18
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon01/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon08/02/2023
Appointment of Mr Paul Davies as a director on 2023-02-02
dot icon08/02/2023
Appointment of Miss Lindsay Dawn Adams as a director on 2023-02-02
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Termination of appointment of Kevin John Brosnahan as a director on 2022-05-02
dot icon04/05/2022
Appointment of Ms Linda Mary Anne Bushell as a director on 2022-04-28
dot icon02/05/2022
Termination of appointment of Rachel Elspeth Marie Lake as a director on 2022-04-28
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon11/12/2021
Termination of appointment of Jamie Popplewell as a director on 2021-11-20
dot icon09/11/2021
Appointment of Mr David Milligan Croft as a director on 2021-10-28
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Termination of appointment of Rachel Elspeth Marie Lake as a secretary on 2021-09-09
dot icon22/09/2021
Appointment of Mrs Jacqueline Wood as a secretary on 2021-09-09
dot icon21/02/2021
Appointment of Mr Jamie Popplewell as a director on 2021-02-18
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Resolutions
dot icon09/10/2020
Memorandum and Articles of Association
dot icon24/09/2020
Termination of appointment of Julia Mcbryde as a director on 2020-09-10
dot icon05/08/2020
Termination of appointment of Vivienne Claire Louise Ferguson as a director on 2020-03-31
dot icon29/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon20/02/2020
Registered office address changed from Hat Works Wellington Mill Wellington Road South Stockport SK3 0EU United Kingdom to Arts for Recovery in the Community Hat Works, Wellington Mill Wellington Road South SK3 0EU on 2020-02-20
dot icon19/02/2020
Appointment of Ms Lucy Anne Wallace as a director on 2020-02-10
dot icon19/02/2020
Registered office address changed from Unit 33M Vauxhall Industrial Estate Greg Street Reddish Stockport Cheshire SK5 7BR to Hat Works Wellington Mill Wellington Road South Stockport SK3 0EU on 2020-02-19
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon06/11/2018
Director's details changed for Julia Mcbryde on 2018-11-01
dot icon06/10/2018
Appointment of Mr Robert Andrew Morris as a director on 2018-09-13
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/09/2018
Termination of appointment of Wendy Ann Jones as a director on 2018-09-13
dot icon02/07/2018
Appointment of Ms Vivienne Claire Louise Ferguson as a director on 2018-06-14
dot icon02/07/2018
Appointment of Mr Graeme Hyde Draper as a director on 2018-06-14
dot icon02/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon02/03/2018
Termination of appointment of Steven William Pepperell as a director on 2017-10-26
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon18/02/2017
Termination of appointment of Matthew Lynn as a director on 2017-02-16
dot icon10/02/2017
Appointment of Miss Safia Emily Griffin as a director on 2016-12-01
dot icon09/02/2017
Appointment of Mrs Wendy Jones as a director on 2016-12-01
dot icon16/01/2017
Full accounts made up to 2016-03-31
dot icon29/11/2016
Termination of appointment of Nichola Jayne Lawless as a director on 2016-06-16
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon22/04/2016
Appointment of Ms Rachel Elspeth Marie Lake as a secretary on 2016-02-25
dot icon22/04/2016
Termination of appointment of Linda Carol Beckwith as a secretary on 2016-02-25
dot icon15/02/2016
Appointment of Ms Rachel Elspeth Marie Lake as a director on 2016-02-12
dot icon12/02/2016
Appointment of Mr Matthew Lynn as a director on 2016-02-12
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-17 no member list
dot icon02/10/2015
Termination of appointment of Sarah Victoria Isobel Coleman-Bushby as a director on 2015-09-30
dot icon04/07/2015
Termination of appointment of Hannah Maria Ayres as a director on 2015-07-02
dot icon04/07/2015
Termination of appointment of Linda Carol Beckwith as a director on 2015-07-04
dot icon31/12/2014
Annual return made up to 2014-11-17 no member list
dot icon08/11/2014
Director's details changed for Linda Carol Shuttleworth on 2014-05-10
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/06/2014
Secretary's details changed for Mrs Linda Carol Shuttleworth on 2014-05-10
dot icon17/02/2014
Appointment of Mrs Sarah Victoria Isobel Coleman-Bushby as a director
dot icon17/02/2014
Appointment of Miss Hannah Maria Ayres as a director
dot icon05/12/2013
Annual return made up to 2013-11-17 no member list
dot icon05/12/2013
Director's details changed for Linda Carol Shuttleworth on 2013-02-08
dot icon05/12/2013
Termination of appointment of Rachel Garner as a director
dot icon05/12/2013
Director's details changed for Julia Mcbryde on 2013-09-13
dot icon05/12/2013
Director's details changed for Kevin John Brosnahan on 2013-09-13
dot icon05/12/2013
Director's details changed for Nichola Jayne Lawless on 2013-09-13
dot icon05/12/2013
Termination of appointment of Rachel Garner as a director
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/07/2013
Appointment of Nichola Jayne Lawless as a director
dot icon15/12/2012
Annual return made up to 2012-11-17 no member list
dot icon18/10/2012
Termination of appointment of Michael Anderson as a secretary
dot icon18/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2011
Annual return made up to 2011-11-17 no member list
dot icon20/11/2011
Appointment of Mrs Linda Carol Shuttleworth as a secretary
dot icon19/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2011
Resolutions
dot icon02/12/2010
Annual return made up to 2010-11-17 no member list
dot icon06/07/2010
Partial exemption accounts made up to 2010-03-31
dot icon19/02/2010
Termination of appointment of Rebecca Judd as a director
dot icon19/02/2010
Appointment of Mr Steven William Pepperell as a director
dot icon17/11/2009
Annual return made up to 2009-11-17 no member list
dot icon17/11/2009
Secretary's details changed for Michael Anderson on 2009-11-17
dot icon17/11/2009
Director's details changed for Julia Mcbryde on 2009-11-17
dot icon17/11/2009
Director's details changed for Linda Carol Shuttleworth on 2009-11-17
dot icon17/11/2009
Director's details changed for Rebecca Judd on 2009-11-17
dot icon17/11/2009
Director's details changed for Kevin John Brosnahan on 2009-11-17
dot icon17/11/2009
Director's details changed for Rachel Jane Garner on 2009-11-17
dot icon18/10/2009
Termination of appointment of Eric Northey as a director
dot icon25/08/2009
Partial exemption accounts made up to 2009-03-31
dot icon27/04/2009
Director appointed linda carol shuttleworth
dot icon17/11/2008
Annual return made up to 17/11/08
dot icon17/11/2008
Secretary's change of particulars / michael anderson / 17/11/2008
dot icon22/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon20/11/2007
Annual return made up to 17/11/07
dot icon20/11/2007
Director resigned
dot icon21/08/2007
Partial exemption accounts made up to 2007-03-31
dot icon29/01/2007
Annual return made up to 17/11/06
dot icon29/01/2007
Director resigned
dot icon23/11/2006
New director appointed
dot icon21/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon07/12/2005
Annual return made up to 17/11/05
dot icon08/11/2005
New director appointed
dot icon14/01/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon17/11/2004
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
18/02/2027
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urwin, Thomas
Director
18/07/2024 - Present
42
Williams, Elysabeth
Director
07/02/2006 - 13/03/2007
3
Davies, Paul
Director
02/02/2023 - Present
1
Kendrick, John Alderson
Director
23/12/2004 - 15/01/2007
14
Ferguson, Vivienne Claire Louise
Director
13/06/2018 - 30/03/2020
3

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 ARTS FOR RECOVERY IN THE COMMUNITY

ARTS FOR RECOVERY IN THE COMMUNITY is an(a) Active company incorporated on 17/11/2004 with the registered office located at Arts For Recovery In The Community Hat Works, Wellington Mill, Wellington Road South, Stockport SK3 0EU. 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 ARTS FOR RECOVERY IN THE COMMUNITY?

toggle

ARTS FOR RECOVERY IN THE COMMUNITY is currently Active. It was registered on 17/11/2004 .

Where is ARTS FOR RECOVERY IN THE COMMUNITY located?

toggle

ARTS FOR RECOVERY IN THE COMMUNITY is registered at Arts For Recovery In The Community Hat Works, Wellington Mill, Wellington Road South, Stockport SK3 0EU.

What does ARTS FOR RECOVERY IN THE COMMUNITY do?

toggle

ARTS FOR RECOVERY IN THE COMMUNITY operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ARTS FOR RECOVERY IN THE COMMUNITY?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-18 with no updates.