ARTWEY COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

ARTWEY COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06986906

Incorporation date

10/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Read Woodruff, 24 Cornwall Road, Dorchester DT1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon02/08/2024
Termination of appointment of Antje Elisabeth Rook as a director on 2024-08-02
dot icon01/08/2024
Termination of appointment of Elaine Anne Harris as a director on 2024-07-30
dot icon01/08/2024
Termination of appointment of Charlotte Lucy Beare as a director on 2024-07-30
dot icon01/08/2024
Appointment of David George Harrison as a director on 2024-07-30
dot icon01/08/2024
Appointment of Dr Henry Keith Holdaway as a director on 2024-07-30
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/10/2023
Termination of appointment of Kelly Marie Park as a director on 2023-07-18
dot icon13/10/2023
Termination of appointment of Justine Dalton as a director on 2023-07-05
dot icon23/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon07/06/2023
Appointment of Ian Cox as a director on 2023-05-27
dot icon07/06/2023
Appointment of Charlotte Lucy Beare as a director on 2023-05-27
dot icon07/06/2023
Appointment of Kelly Marie Park as a director on 2023-05-27
dot icon07/06/2023
Appointment of Antje Elisabeth Rook as a director on 2023-05-27
dot icon07/11/2022
Termination of appointment of Daniela De Albuquerque Lima Didier as a director on 2022-11-07
dot icon07/11/2022
Appointment of Justine Dalton as a director on 2022-10-20
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/07/2022
Termination of appointment of Lyn Kirkland as a director on 2022-07-11
dot icon28/02/2022
Termination of appointment of Karen Christine Giles as a director on 2022-02-26
dot icon06/09/2021
Notification of a person with significant control statement
dot icon06/09/2021
Appointment of Hilary Carter Longman as a director on 2021-09-01
dot icon06/09/2021
Appointment of Frances Mary Groves as a director on 2021-09-01
dot icon06/09/2021
Appointment of Karen Christine Giles as a director on 2021-09-01
dot icon06/09/2021
Appointment of Daniela De Albuquerque Lima Didier as a director on 2021-09-01
dot icon06/09/2021
Cessation of Lyn Kirkland as a person with significant control on 2021-09-01
dot icon06/09/2021
Cessation of Elaine Anne Harris as a person with significant control on 2021-09-01
dot icon13/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon11/06/2021
Termination of appointment of Olivia Nurrish as a director on 2021-06-07
dot icon11/06/2021
Cessation of Olivia Nurrish as a person with significant control on 2021-06-07
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/04/2021
Notification of Elaine Anne Harris as a person with significant control on 2021-04-15
dot icon21/04/2021
Notification of Lyn Kirkland as a person with significant control on 2018-10-08
dot icon21/04/2021
Appointment of Elaine Anne Harris as a director on 2021-04-15
dot icon21/04/2021
Cessation of Carol Cruickshank as a person with significant control on 2020-11-11
dot icon21/04/2021
Termination of appointment of Carol Cruickshank as a director on 2020-11-11
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/03/2020
Termination of appointment of Elizabeth Ann Bowers as a secretary on 2020-03-22
dot icon23/03/2020
Cessation of Elizabeth Bowers as a person with significant control on 2020-03-22
dot icon22/03/2020
Registered office address changed from 10 Old Parish Lane Weymouth Dorset DT4 0HY England to Read Woodruff, 24 Cornwall Road Dorchester DT1 1RX on 2020-03-22
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/10/2018
Appointment of Mrs Lyn Kirkland as a director on 2018-10-08
dot icon12/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon13/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon11/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon17/01/2016
Termination of appointment of Rachel Susan Newham as a director on 2015-12-22
dot icon21/12/2015
Registered office address changed from 126 Wakeham Portland Dorset DT5 1HP to 10 Old Parish Lane Weymouth Dorset DT4 0HY on 2015-12-21
dot icon21/12/2015
Appointment of Mrs Elizabeth Ann Bowers as a secretary on 2015-12-18
dot icon21/12/2015
Termination of appointment of Rachel Susan Newham as a secretary on 2015-12-18
dot icon11/08/2015
Annual return made up to 2015-08-10 no member list
dot icon31/07/2015
Appointment of Mrs Olivia Nurrish as a director on 2015-07-08
dot icon29/07/2015
Total exemption full accounts made up to 2014-08-31
dot icon28/07/2015
Appointment of Mrs Carol Cruickshank as a director on 2015-07-08
dot icon25/07/2015
Termination of appointment of Susan Rose Hughes as a director on 2015-07-08
dot icon01/01/2015
Termination of appointment of Ingrid Alma Ellis as a director on 2015-01-01
dot icon20/10/2014
Registered office address changed from C/O Artwey Cic Cackleberry Farm Watery Lane Upwey Weymouth Dorset DT3 5QD to 126 Wakeham Portland Dorset DT5 1HP on 2014-10-20
dot icon20/10/2014
Appointment of Mrs Rachel Susan Newham as a secretary on 2014-10-02
dot icon20/10/2014
Appointment of Mrs Rachel Susan Newham as a director on 2014-10-02
dot icon20/10/2014
Termination of appointment of Diana Coral Pattinson as a secretary on 2014-10-02
dot icon20/10/2014
Termination of appointment of Diana Coral Pattinson as a director on 2014-10-02
dot icon19/09/2014
Annual return made up to 2014-08-10 no member list
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon16/08/2013
Annual return made up to 2013-08-10 no member list
dot icon16/08/2013
Appointment of Mrs Susan Rose Hughes as a director
dot icon16/08/2013
Termination of appointment of Elisabeth Wright as a director
dot icon05/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Termination of appointment of Catherine Taylor as a director
dot icon03/09/2012
Annual return made up to 2012-08-10 no member list
dot icon31/08/2012
Appointment of Mrs Ingrid Alma Ellis as a director
dot icon31/08/2012
Termination of appointment of Catherine Taylor as a director
dot icon24/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon29/08/2011
Annual return made up to 2011-08-10 no member list
dot icon29/08/2011
Registered office address changed from C/O Artwey Cic Elwell Manor 70 Rodwell Road Weymouth Dorset DT4 8QU on 2011-08-29
dot icon25/07/2011
Appointment of Ms Elisabeth Llewelyn Wright as a director
dot icon25/07/2011
Appointment of Mrs Cathy May Taylor as a director
dot icon25/07/2011
Appointment of Mrs Diana Coral Pattinson as a director
dot icon23/07/2011
Termination of appointment of Roy Winstanley as a director
dot icon23/07/2011
Termination of appointment of Alan Rogers as a director
dot icon23/07/2011
Termination of appointment of Olivia Nurrish as a director
dot icon17/07/2011
Termination of appointment of Clare Buckle as a secretary
dot icon17/07/2011
Appointment of Mrs Diana Coral Pattinson as a secretary
dot icon20/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-10 no member list
dot icon08/09/2010
Termination of appointment of Andrea Frankham-Hughes as a director
dot icon06/09/2010
Registered office address changed from 56 High Street Fortuneswell Portland Dorset DT5 1JH on 2010-09-06
dot icon15/01/2010
Director's details changed for Roy Winstanley on 2010-01-15
dot icon15/01/2010
Director's details changed for Olivia Nurrish on 2010-01-15
dot icon15/01/2010
Director's details changed for Ms Andrea Jane Frankham-Hughes on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Clare Frances Buckle on 2010-01-15
dot icon10/08/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Olivia Nurrish
Director
10/08/2009 - 05/07/2011
-
Mrs Olivia Nurrish
Director
08/07/2015 - 07/06/2021
-
Mrs Carol Cruickshank
Director
08/07/2015 - 11/11/2020
-
Mrs Lyn Kirkland
Director
08/10/2018 - 11/07/2022
-
Mrs Justine Dalton
Director
20/10/2022 - 05/07/2023
3

Persons with Significant Control

5
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 ARTWEY COMMUNITY INTEREST COMPANY

ARTWEY COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 10/08/2009 with the registered office located at Read Woodruff, 24 Cornwall Road, Dorchester DT1 1RX. 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 ARTWEY COMMUNITY INTEREST COMPANY?

toggle

ARTWEY COMMUNITY INTEREST COMPANY is currently Active. It was registered on 10/08/2009 .

Where is ARTWEY COMMUNITY INTEREST COMPANY located?

toggle

ARTWEY COMMUNITY INTEREST COMPANY is registered at Read Woodruff, 24 Cornwall Road, Dorchester DT1 1RX.

What does ARTWEY COMMUNITY INTEREST COMPANY do?

toggle

ARTWEY COMMUNITY INTEREST COMPANY operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ARTWEY COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-10 with no updates.