BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04588226

Incorporation date

12/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

71a Salisbury Street, Hull HU5 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon07/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon04/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon05/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Appointment of Miss Jemma Duland Brown as a director on 2023-07-05
dot icon25/03/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon21/03/2024
Registered office address changed from 17 Church Street Hull HU7 6TL England to 71a Salisbury Street Hull HU5 3DU on 2024-03-21
dot icon21/03/2024
Appointment of Mrs Rachel Elm as a director on 2023-07-05
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon02/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2023
Appointment of Mr Christopher Snell as a secretary on 2023-01-01
dot icon24/10/2023
Registered office address changed from The Bespoke Centre Zeals Garth Bransholme Hull HU7 4WD England to 17 17 Church Street Sutton-upon-Hull Hull HU7 6TL on 2023-10-24
dot icon24/10/2023
Confirmation statement made on 2021-12-16 with no updates
dot icon24/10/2023
Termination of appointment of Adele Marie Clough as a director on 2023-03-01
dot icon24/10/2023
Termination of appointment of Alexandra Joanne Ward as a secretary on 2022-01-01
dot icon24/10/2023
Termination of appointment of Joanne Hudgell as a director on 2023-01-01
dot icon24/10/2023
Termination of appointment of Alexandra Joanne Ward as a director on 2023-01-01
dot icon24/10/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon24/10/2023
Registered office address changed from 17 17 Church Street Sutton-upon-Hull Hull HU7 6TL England to 17 Church Street Hull HU7 6TL on 2023-10-24
dot icon12/09/2023
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2023
Compulsory strike-off action has been discontinued
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Compulsory strike-off action has been discontinued
dot icon24/05/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Registered office address changed from Space for Sport and Arts Dorchester Primary Schoo Dorchester Road Bransholme Hull HU7 6AH to The Bespoke Centre Zeals Garth Bransholme Hull HU7 4WD on 2018-09-20
dot icon25/01/2018
Director's details changed for Joanne Hudgell on 2018-01-20
dot icon25/01/2018
Director's details changed for Adele Marie Clough on 2018-01-12
dot icon28/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2017
Appointment of Mr Christopher Colin Snell as a director on 2017-12-09
dot icon22/12/2017
Appointment of Alexandra Joanne Ward as a secretary on 2017-12-09
dot icon22/12/2017
Director's details changed for Mrs Alexandra Joanne Ward on 2017-12-01
dot icon22/12/2017
Termination of appointment of Julie Everett as a director on 2017-12-09
dot icon22/12/2017
Termination of appointment of Susan Liddle as a director on 2017-12-09
dot icon22/12/2017
Termination of appointment of Patricia Bowers as a director on 2017-12-09
dot icon22/12/2017
Termination of appointment of Julie Everett as a secretary on 2017-12-09
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon15/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon03/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-12 no member list
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-12 no member list
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-12 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-12 no member list
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/04/2012
Registered office address changed from Princes House Wright Street Hull North Humberside HU2 8HX on 2012-04-23
dot icon07/12/2011
Termination of appointment of Avantika Sarkar as a director
dot icon05/12/2011
Appointment of Mrs Avantika Sarkar as a director
dot icon05/12/2011
Appointment of Mr Justin Robert Hart as a director
dot icon05/12/2011
Appointment of Mrs Alexandra Joanne Ward as a director
dot icon18/11/2011
Annual return made up to 2011-11-12 no member list
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/07/2011
Appointment of Julie Everett as a secretary
dot icon18/07/2011
Termination of appointment of Adele Clough as a secretary
dot icon22/12/2010
Annual return made up to 2010-11-12 no member list
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-12 no member list
dot icon12/11/2009
Director's details changed for Patricia Bowers on 2009-11-12
dot icon12/11/2009
Director's details changed for Julie Everett on 2009-11-12
dot icon12/11/2009
Director's details changed for Susan Liddle on 2009-11-12
dot icon12/11/2009
Director's details changed for Adele Marie Clough on 2009-11-12
dot icon12/11/2009
Director's details changed for Joanne Hudgell on 2009-11-12
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Memorandum and Articles of Association
dot icon10/03/2009
Resolutions
dot icon28/12/2008
Appointment terminated director kevin druce
dot icon28/12/2008
Appointment terminated director gabrielle kay
dot icon28/12/2008
Appointment terminated director sharon lowthorpe
dot icon28/12/2008
Appointment terminated director ann moat
dot icon28/12/2008
Appointment terminate, director and secretary elizabeth frances clutterbrook logged form
dot icon28/12/2008
Secretary appointed adele marie clough
dot icon10/12/2008
Annual return made up to 12/11/08
dot icon21/11/2008
Resolutions
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Annual return made up to 12/11/07
dot icon30/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Annual return made up to 12/11/06
dot icon04/01/2007
Director resigned
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Annual return made up to 12/11/05
dot icon22/11/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon10/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/11/2004
Annual return made up to 12/11/04
dot icon14/10/2004
Memorandum and Articles of Association
dot icon12/10/2004
Certificate of change of name
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon07/07/2004
Memorandum and Articles of Association
dot icon07/07/2004
Resolutions
dot icon01/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/02/2004
Annual return made up to 12/11/03
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon12/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudgell, Joanne
Director
12/11/2002 - 01/01/2023
6
Mrs Rachel Elm
Director
05/07/2023 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/11/2002 - 12/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/11/2002 - 12/11/2002
67500
Snell, Christopher Colin
Director
09/12/2017 - 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 BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED

BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at 71a Salisbury Street, Hull HU5 3DU. 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 BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED?

toggle

BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED is currently Active. It was registered on 12/11/2002 .

Where is BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED located?

toggle

BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED is registered at 71a Salisbury Street, Hull HU5 3DU.

What does BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED do?

toggle

BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRANSHOLME COMMUNITY ARTS ENTERPRISE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-16 with no updates.