CAISTOR ARTS AND HERITAGE CHARITY

Register to unlock more data on OkredoRegister

CAISTOR ARTS AND HERITAGE CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09349428

Incorporation date

10/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Plough Hill, Caistor, Market Rasen, Lincolnshire LN7 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon11/12/2025
Appointment of Miss Susan Catherine Else as a director on 2014-12-10
dot icon11/12/2025
Termination of appointment of Susan Catherine Else as a director on 2014-12-10
dot icon10/12/2025
Director's details changed for Susan Else on 2025-12-01
dot icon04/12/2025
Termination of appointment of Nicola Marie French as a director on 2024-08-30
dot icon25/07/2025
Secretary's details changed for Ms Susan Catherine Else on 2025-07-11
dot icon25/07/2025
Director's details changed for Susan Else on 2025-07-11
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of a secretary
dot icon08/12/2023
Termination of appointment of a director
dot icon07/12/2023
Appointment of Ms Susan Catherine Else as a secretary on 2023-12-07
dot icon16/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Termination of appointment of David Cameron Jackson as a director on 2021-12-14
dot icon06/01/2022
Appointment of Mrs Nicola Marie French as a director on 2021-12-14
dot icon06/01/2022
Director's details changed for Mrs Christine Louise Brewster on 2021-12-14
dot icon06/01/2022
Appointment of Mr Richard John Merrall as a director on 2021-12-14
dot icon06/01/2022
Termination of appointment of Susan Elizabeth Neave as a director on 2021-12-14
dot icon06/01/2022
Termination of appointment of David Jackson as a secretary on 2021-12-14
dot icon16/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon11/03/2020
Director's details changed for Ms Stephanie Dale on 2020-02-08
dot icon06/01/2020
Appointment of Ms Stephanie Dale as a director on 2020-01-05
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon14/12/2018
Termination of appointment of Carol Schofield as a director on 2018-12-13
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Appointment of Ms Susan Elisabeth Neave as a director on 2018-01-18
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon26/01/2017
Statement of company's objects
dot icon26/01/2017
Memorandum and Articles of Association
dot icon26/01/2017
Resolutions
dot icon24/01/2017
Resolutions
dot icon24/01/2017
Miscellaneous
dot icon24/01/2017
Change of name with request to seek comments from relevant body
dot icon24/01/2017
Change of name notice
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Statement of company's objects
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon07/12/2016
Appointment of Mrs Christine Louise Brewster as a director on 2016-12-01
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon20/07/2016
Director's details changed for Susan Else on 2014-12-10
dot icon19/07/2016
Termination of appointment of Donald Morgan as a director on 2016-04-28
dot icon27/06/2016
Termination of appointment of Christopher Dale as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Rose Elizabeth Davies as a director on 2016-06-27
dot icon27/06/2016
Appointment of Mrs Carol Schofield as a director on 2016-04-28
dot icon21/06/2016
Appointment of Dr David Cameron Jackson as a director on 2016-04-28
dot icon23/05/2016
Appointment of Mr David Jackson as a secretary on 2016-04-28
dot icon20/05/2016
Termination of appointment of Christopher Leak as a director on 2016-01-28
dot icon20/05/2016
Termination of appointment of Alexandra Fay Newson as a secretary on 2016-04-28
dot icon20/05/2016
Registered office address changed from Wilkin Chapman Llp PO Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE to 28 Plough Hill Caistor Market Rasen Lincolnshire LN7 6LZ on 2016-05-20
dot icon07/01/2016
Annual return made up to 2015-12-10 no member list
dot icon07/01/2016
Appointment of Ms Rose Elizabeth Davies as a director on 2015-04-15
dot icon07/01/2016
Appointment of Miss Alexandra Fay Newson as a secretary on 2015-04-15
dot icon07/01/2016
Appointment of Mr Donald Morgan as a director on 2015-01-15
dot icon07/01/2016
Director's details changed for Mr Christopher Leak on 2016-01-01
dot icon07/01/2016
Director's details changed for Susan Else on 2016-01-01
dot icon07/01/2016
Termination of appointment of Lisa Jane Whitelam as a secretary on 2015-04-15
dot icon07/01/2016
Registered office address changed from 28 Plough Hill Caistor Lincolnshire LN7 6LZ to Wilkin Chapman Llp PO Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE on 2016-01-07
dot icon07/01/2016
Termination of appointment of Nathan Archer as a director on 2015-04-15
dot icon22/12/2015
Appointment of Mr Christopher Leak as a director on 2014-12-10
dot icon22/12/2015
Appointment of Mr Christopher Dale as a director on 2015-04-15
dot icon22/12/2015
Termination of appointment of Susan Pamela Nicholson as a director on 2015-04-15
dot icon10/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.68K
-
16.62K
35.18K
-
2022
0
41.63K
-
43.36K
51.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeo, Christine Louise
Director
01/12/2016 - Present
2
Else, Susan Catherine
Director
10/12/2014 - Present
5
Else, Susan
Director
10/12/2014 - 10/12/2014
1
Else, Susan Catherine
Secretary
07/12/2023 - Present
-
Rich, Stephanie
Director
05/01/2020 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAISTOR ARTS AND HERITAGE CHARITY

CAISTOR ARTS AND HERITAGE CHARITY is an(a) Active company incorporated on 10/12/2014 with the registered office located at 28 Plough Hill, Caistor, Market Rasen, Lincolnshire LN7 6LZ. 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 CAISTOR ARTS AND HERITAGE CHARITY?

toggle

CAISTOR ARTS AND HERITAGE CHARITY is currently Active. It was registered on 10/12/2014 .

Where is CAISTOR ARTS AND HERITAGE CHARITY located?

toggle

CAISTOR ARTS AND HERITAGE CHARITY is registered at 28 Plough Hill, Caistor, Market Rasen, Lincolnshire LN7 6LZ.

What does CAISTOR ARTS AND HERITAGE CHARITY do?

toggle

CAISTOR ARTS AND HERITAGE CHARITY operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CAISTOR ARTS AND HERITAGE CHARITY?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.