ARTSREACH

Register to unlock more data on OkredoRegister

ARTSREACH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247940

Incorporation date

10/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Little Keep, Barrack Road, Dorchester, Dorset DT1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1996)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Termination of appointment of Adrian Trelfa Message as a secretary on 2025-10-07
dot icon09/10/2025
Termination of appointment of Samantha Mclaughlin as a director on 2025-10-07
dot icon09/10/2025
Appointment of Ms Sheila Jane Wade as a secretary on 2025-10-07
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Termination of appointment of David Edward Wood as a director on 2024-10-03
dot icon10/10/2024
Termination of appointment of Clair Mccoll as a director on 2024-10-03
dot icon10/10/2024
Termination of appointment of Jessica Mary Beale as a director on 2024-10-03
dot icon10/10/2024
Termination of appointment of John Rowland Blades Mcbeath as a director on 2024-10-03
dot icon10/10/2024
Appointment of Mr Jeremy Stein as a director on 2024-10-03
dot icon10/10/2024
Appointment of Mrs Francesca Hurrell as a director on 2024-10-03
dot icon10/10/2024
Appointment of Ms Sheila Jane Wade as a director on 2024-10-03
dot icon10/10/2024
Appointment of Mrs Samantha Mclaughlin as a director on 2024-10-03
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Termination of appointment of Adrian Trelfa Message as a director on 2023-09-18
dot icon25/09/2023
Appointment of Dr Deborah Jane Evans as a director on 2023-09-18
dot icon25/09/2023
Appointment of Mr James Stuart Smyllie as a director on 2023-09-18
dot icon25/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon06/12/2021
Resolutions
dot icon03/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Termination of appointment of Frances Anne Charles as a director on 2021-11-18
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Appointment of Ms Clair Mccoll as a director on 2019-11-20
dot icon22/11/2019
Termination of appointment of Linda Mary Cowley as a director on 2019-11-20
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon15/01/2019
Director's details changed for Mrs Jessica Mary Beale on 2019-01-14
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Appointment of Dr David Edward Wood as a director on 2018-11-22
dot icon23/11/2018
Appointment of Mrs Mary Annette Newman as a director on 2018-11-22
dot icon23/11/2018
Appointment of Mrs Jessica Mary Beale as a director on 2018-11-22
dot icon23/11/2018
Termination of appointment of Angela Christine Diana Green as a director on 2018-11-22
dot icon23/11/2018
Termination of appointment of Graeme Richard Gale as a director on 2018-11-22
dot icon23/11/2018
Termination of appointment of Deborah Margaret Childs as a director on 2018-11-22
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon10/09/2018
Resolutions
dot icon01/06/2018
Appointment of Mr Adrian Trelfa Message as a secretary on 2018-05-04
dot icon01/06/2018
Termination of appointment of Angela Christine Diana Green as a secretary on 2018-05-04
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2016
Appointment of Mr Ian William Scott as a director on 2016-11-24
dot icon08/12/2016
Appointment of Ms Patricia Anne Thomas as a director on 2016-11-24
dot icon08/12/2016
Appointment of Mr John Rowland Blades Mcbeath as a director on 2016-11-24
dot icon08/12/2016
Termination of appointment of Patricia Yonwin as a director on 2016-11-24
dot icon08/12/2016
Termination of appointment of Michael Sydney Symons as a director on 2016-11-24
dot icon08/12/2016
Termination of appointment of Philip James Hall Roberts as a director on 2016-11-24
dot icon08/12/2016
Termination of appointment of Roger Frank Harrall as a director on 2016-11-24
dot icon08/12/2016
Termination of appointment of Deborah Mary Billen as a director on 2016-11-24
dot icon16/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon01/08/2016
Director's details changed for Adrian Trelfa Message on 2016-08-01
dot icon11/02/2016
Appointment of Ms Frances Anne Charles as a director on 2015-12-09
dot icon11/02/2016
Appointment of Mrs Deborah Margaret Childs as a director on 2015-12-09
dot icon11/02/2016
Termination of appointment of Charles Bassett Upton as a director on 2015-12-09
dot icon11/02/2016
Termination of appointment of Barbara Jane Fraser as a director on 2015-12-09
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-10 no member list
dot icon06/01/2015
Termination of appointment of Alison Davies as a director on 2014-11-06
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-10 no member list
dot icon16/09/2014
Registered office address changed from The Little Keep Bridport Road Dorchester Dorset DT1 1SQ to The Little Keep Barrack Road Dorchester Dorset DT1 1SQ on 2014-09-16
dot icon04/02/2014
Appointment of Mrs Deborah Mary Billen as a director
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/11/2013
Termination of appointment of Norman Saunders White as a director
dot icon29/11/2013
Termination of appointment of Roland Tarr as a director
dot icon13/09/2013
Annual return made up to 2013-09-10 no member list
dot icon11/12/2012
Appointment of Mr Roger Frank Harrall as a director
dot icon11/12/2012
Termination of appointment of Richard Lawson as a director
dot icon11/12/2012
Termination of appointment of Martin Cooke as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-10 no member list
dot icon12/09/2012
Termination of appointment of Valerie Ghose as a director
dot icon16/01/2012
Appointment of Adrian Trelfa Message as a director
dot icon13/01/2012
Appointment of Charles Bassett Upton as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/11/2011
Appointment of Martin James Cooke as a director
dot icon06/10/2011
Annual return made up to 2011-09-10 no member list
dot icon05/10/2011
Appointment of Mrs Patricia Yonwin as a director
dot icon24/03/2011
Termination of appointment of Ann Salmon as a director
dot icon24/03/2011
Appointment of Ms Alison Davies as a director
dot icon14/01/2011
Termination of appointment of William Antell as a director
dot icon01/12/2010
Partial exemption accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-10 no member list
dot icon04/10/2010
Director's details changed for Linda Mary Cowley on 2010-09-01
dot icon04/10/2010
Director's details changed for Norman Saunders White on 2010-09-01
dot icon04/10/2010
Director's details changed for Valerie Ghose on 2010-09-01
dot icon04/10/2010
Director's details changed for Philip James Hall Roberts on 2010-09-01
dot icon04/10/2010
Director's details changed for Graeme Richard Gale on 2010-09-01
dot icon04/10/2010
Director's details changed for Barbara Jane Fraser on 2010-09-01
dot icon01/10/2010
Director's details changed for Ann Salmon on 2010-09-01
dot icon01/10/2010
Director's details changed for Roland Garth Tarr on 2010-09-01
dot icon01/10/2010
Director's details changed for Richard John Lawson on 2010-09-01
dot icon01/10/2010
Director's details changed for William James Antell on 2010-09-07
dot icon12/01/2010
Director's details changed for William James Antell on 2010-01-12
dot icon12/12/2009
Partial exemption accounts made up to 2009-03-31
dot icon02/12/2009
Appointment of Mrs Angela Christine Diana Green as a director
dot icon16/10/2009
Annual return made up to 2009-09-10 no member list
dot icon15/10/2009
Termination of appointment of Pamela Lemmey as a director
dot icon04/10/2009
Termination of appointment of Pamela Lemmey as a director
dot icon12/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon30/09/2008
Annual return made up to 10/09/08
dot icon30/09/2008
Location of register of members
dot icon01/02/2008
New director appointed
dot icon21/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon19/09/2007
Annual return made up to 10/09/07
dot icon24/03/2007
Director's particulars changed
dot icon30/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon11/12/2006
Director resigned
dot icon31/10/2006
Annual return made up to 10/09/06
dot icon09/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon16/12/2005
Director resigned
dot icon16/12/2005
New director appointed
dot icon17/10/2005
Annual return made up to 10/09/05
dot icon08/02/2005
Director resigned
dot icon25/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon29/12/2004
New director appointed
dot icon05/10/2004
Annual return made up to 10/09/04
dot icon16/01/2004
Partial exemption accounts made up to 2003-03-31
dot icon18/12/2003
New director appointed
dot icon08/10/2003
Annual return made up to 10/09/03
dot icon24/12/2002
Director resigned
dot icon12/12/2002
Partial exemption accounts made up to 2002-03-31
dot icon08/10/2002
Annual return made up to 10/09/02
dot icon28/05/2002
Director resigned
dot icon15/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon15/11/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon05/10/2001
Annual return made up to 10/09/01
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
Annual return made up to 10/09/00
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon03/09/1999
Annual return made up to 10/09/99
dot icon02/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon07/12/1998
Director resigned
dot icon05/11/1998
Annual return made up to 10/09/98
dot icon17/04/1998
New director appointed
dot icon14/04/1998
Full accounts made up to 1997-03-31
dot icon18/03/1998
Director resigned
dot icon20/01/1998
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon10/10/1997
Annual return made up to 10/09/97
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Director resigned
dot icon10/09/1996
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
10/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Sheila Jane
Director
03/10/2024 - Present
6
Message, Adrian Trelfa
Director
23/11/2011 - 18/09/2023
7
Wood, David Edward
Director
22/11/2018 - 03/10/2024
3
Stein, Jeremy
Director
03/10/2024 - Present
1
Thomas, Patricia Anne
Director
24/11/2016 - Present
1

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 ARTSREACH

ARTSREACH is an(a) Active company incorporated on 10/09/1996 with the registered office located at The Little Keep, Barrack Road, Dorchester, Dorset DT1 1SQ. There are currently 9 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 ARTSREACH?

toggle

ARTSREACH is currently Active. It was registered on 10/09/1996 .

Where is ARTSREACH located?

toggle

ARTSREACH is registered at The Little Keep, Barrack Road, Dorchester, Dorset DT1 1SQ.

What does ARTSREACH do?

toggle

ARTSREACH operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ARTSREACH?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.