ARTS IN RURAL GLOUCESTERSHIRE

Register to unlock more data on OkredoRegister

ARTS IN RURAL GLOUCESTERSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04237344

Incorporation date

19/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2001)
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon20/06/2024
Termination of appointment of Dudley Joseph Russell as a director on 2023-12-20
dot icon19/02/2024
Appointment of Mrs Francesca Kay Martin as a director on 2023-10-27
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon11/01/2023
Appointment of Mr Sam Wilson as a director on 2022-06-23
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon27/06/2022
Director's details changed for Mr John Philip Sidney Rowlands on 2022-06-27
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon06/08/2020
Appointment of Mr Paul Anthony Milton as a director on 2019-11-14
dot icon06/08/2020
Appointment of Ms Katie Southard Jarvis as a director on 2018-05-24
dot icon15/07/2020
Termination of appointment of Alan Lord as a director on 2019-08-08
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon10/07/2019
Termination of appointment of Helen Nicola Wood as a director on 2018-11-22
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon06/07/2018
Termination of appointment of Helen Agnes Henderson as a director on 2017-08-08
dot icon06/07/2018
Termination of appointment of Peter Powys Rowland as a director on 2016-08-31
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon24/07/2017
Appointment of Mr John Philip Sidney Rowlands as a director on 2016-05-25
dot icon24/07/2017
Appointment of Mr Alan Lord as a director on 2016-05-25
dot icon24/07/2017
Termination of appointment of Helen Joan Beioley as a director on 2016-08-31
dot icon24/07/2017
Notification of a person with significant control statement
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-19 no member list
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-06-19 no member list
dot icon05/08/2015
Appointment of Mr Peter Rowland as a director on 2015-02-18
dot icon05/08/2015
Termination of appointment of Debbie Ann Kirkham as a director on 2014-08-20
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/10/2014
Appointment of Mr Dudley Joseph Russell as a director on 2014-10-08
dot icon08/10/2014
Appointment of Ms Helen Nicola Wood as a director on 2014-10-08
dot icon08/10/2014
Termination of appointment of Josephine Daphne Bousfield as a director on 2014-10-08
dot icon08/10/2014
Termination of appointment of Keith Robert Colin Greaves as a director on 2014-08-21
dot icon16/07/2014
Annual return made up to 2014-06-19 no member list
dot icon16/07/2014
Termination of appointment of Tamara Elisabeth Nathalie Malcolm as a director on 2014-05-21
dot icon16/07/2014
Termination of appointment of Christopher James Grose as a director on 2013-11-05
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Appointment of Mrs Celia Hargrave as a director
dot icon19/08/2013
Termination of appointment of Celia Hargrave as a director
dot icon08/08/2013
Appointment of Mrs Celia Hargrave as a director
dot icon01/07/2013
Annual return made up to 2013-06-19 no member list
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/07/2012
Termination of appointment of Deborah Rees as a director
dot icon11/07/2012
Annual return made up to 2012-06-19 no member list
dot icon11/07/2012
Director's details changed for Mr Keith Robert Colin Greaves on 2012-07-10
dot icon11/07/2012
Director's details changed for Ms Josephine Daphne Bousfield on 2012-07-10
dot icon11/07/2012
Director's details changed for Ms Tamara Elisabeth Nathalie Malcolm on 2012-07-10
dot icon10/07/2012
Director's details changed for Ms Deborah Rees on 2012-07-10
dot icon10/07/2012
Director's details changed for Mr Christopher James Grose on 2012-07-10
dot icon10/07/2012
Secretary's details changed for Mr Edmund John O'driscoll on 2012-07-10
dot icon08/05/2012
Appointment of Mrs Helen Agnes Henderson as a director
dot icon03/02/2012
Appointment of Mrs Helen Joan Beioley as a director
dot icon27/01/2012
Termination of appointment of Susan Herdman as a director
dot icon27/01/2012
Appointment of Mrs Deborah Ann Kirkham as a director
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-19 no member list
dot icon06/05/2011
Termination of appointment of Kirsten Edwards as a director
dot icon27/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-19 no member list
dot icon21/07/2010
Director's details changed for Keith Robert Colin Greaves on 2009-10-01
dot icon21/07/2010
Director's details changed for Ms Josephine Daphne Bousfield on 2009-10-01
dot icon20/07/2010
Director's details changed for Tamara Elizabeth Natalie Malcolm on 2009-10-01
dot icon20/07/2010
Director's details changed for Susan Mary Howard Herdman on 2009-10-01
dot icon20/07/2010
Director's details changed for Christopher James Grose on 2009-10-01
dot icon20/07/2010
Director's details changed for Mrs Kirsten Alice Lucinda Edwards on 2009-10-01
dot icon02/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/07/2009
Annual return made up to 19/06/09
dot icon29/07/2009
Appointment terminated director mavis dunrossil
dot icon29/07/2009
Appointment terminated director stella daker
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/10/2008
Director appointed kirsten alice lucinda edwards
dot icon18/08/2008
Annual return made up to 19/06/08
dot icon16/06/2008
Registered office changed on 16/06/2008 from canada house 272 field end road eastcote middlesex HA4 9NA
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon08/09/2007
Annual return made up to 19/06/07
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon01/08/2006
Annual return made up to 19/06/06
dot icon03/05/2006
New director appointed
dot icon07/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/08/2005
Annual return made up to 19/06/05
dot icon01/08/2005
Registered office changed on 01/08/05 from: elm park court pinner middlesex HA5 3NN
dot icon01/08/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon03/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/01/2005
Annual return made up to 19/06/04
dot icon22/12/2003
Annual return made up to 19/06/03
dot icon17/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon19/09/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon19/08/2002
Annual return made up to 19/06/02
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon19/06/2001
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
19/06/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Sam
Director
23/06/2022 - Present
1
Dunrossil, Mavis Dawn, Lady
Director
14/01/2002 - 18/06/2009
5
Russell, Dudley Joseph
Director
08/10/2014 - 20/12/2023
7
Bousfield, Josephine Daphne
Director
02/11/2001 - 08/10/2014
5
Rowland, Peter Powys
Director
18/02/2015 - 31/08/2016
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

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 IN RURAL GLOUCESTERSHIRE

ARTS IN RURAL GLOUCESTERSHIRE is an(a) Active company incorporated on 19/06/2001 with the registered office located at Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NN. There are currently 7 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 IN RURAL GLOUCESTERSHIRE?

toggle

ARTS IN RURAL GLOUCESTERSHIRE is currently Active. It was registered on 19/06/2001 .

Where is ARTS IN RURAL GLOUCESTERSHIRE located?

toggle

ARTS IN RURAL GLOUCESTERSHIRE is registered at Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NN.

What does ARTS IN RURAL GLOUCESTERSHIRE do?

toggle

ARTS IN RURAL GLOUCESTERSHIRE operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ARTS IN RURAL GLOUCESTERSHIRE?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-03-31.