CANDY ARTS CIC

Register to unlock more data on OkredoRegister

CANDY ARTS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07392163

Incorporation date

30/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

African Caribbean Centre, Maidstone Road, Leicester LE2 0UACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2010)
dot icon28/10/2025
Registered office address changed from 15 Chaucer Street Leicester Leicestershire LE2 1HD England to African Caribbean Centre Maidstone Road Leicester LE2 0UA on 2025-10-28
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon11/03/2024
Termination of appointment of Anthea Kissoon as a director on 2024-03-11
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon19/06/2023
Appointment of Mr Robert Anthony Queensborough as a director on 2023-06-19
dot icon19/06/2023
Termination of appointment of Brooklyn-Manhattan Mary Elizabeth Queensborough as a director on 2023-06-19
dot icon19/06/2023
Cessation of Robert Anthony Queensborough as a person with significant control on 2023-06-19
dot icon19/06/2023
Notification of a person with significant control statement
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon29/05/2020
Registered office address changed from African Caribbean Centre Maidstone Road Leicester Leicestershire LE2 0UA United Kingdom to 15 Chaucer Street Leicester Leicestershire LE2 1HD on 2020-05-29
dot icon13/05/2020
Director's details changed for Mr Prince Emmanuel Palmer on 2020-05-13
dot icon28/04/2020
Registered office address changed from African Caribbean Centre African Caribbean Centre Maidstone Road Leicester Leicestershire LE2 0UA United Kingdom to African Caribbean Centre Maidstone Road Leicester Leicestershire LE2 0UA on 2020-04-28
dot icon10/03/2020
Registered office address changed from 15 Chaucer Street Leicester LE2 1HD to African Caribbean Centre African Caribbean Centre Maidstone Road Leicester Leicestershire LE2 0UA on 2020-03-10
dot icon24/11/2019
Termination of appointment of Robert Anthony Queensborough as a director on 2019-11-21
dot icon04/11/2019
Appointment of Mr Robert Anthony Queensborough as a director on 2019-11-04
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon13/12/2017
Termination of appointment of Robert Anthony Queensborough as a director on 2017-12-11
dot icon13/12/2017
Appointment of Miss Brooklyn-Manhattan Mary Elizabeth Queensborough as a director on 2017-12-11
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon09/03/2017
Appointment of Miss Anthea Kissoon as a director on 2017-03-09
dot icon29/10/2016
Termination of appointment of Anthea Kissoon as a director on 2016-10-29
dot icon29/10/2016
Termination of appointment of Nicola Campbell as a director on 2016-10-29
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon26/04/2016
Appointment of Mr Prince Emmanuel Palmer as a director on 2016-04-25
dot icon08/10/2015
Annual return made up to 2015-09-30 no member list
dot icon04/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-09-30 no member list
dot icon22/10/2014
Accounts for a dormant company made up to 2013-10-31
dot icon01/10/2014
Appointment of Miss Rhona May Griffiths as a secretary on 2014-09-19
dot icon01/10/2014
Termination of appointment of Ross Mclachlan as a secretary on 2014-09-19
dot icon30/06/2014
Previous accounting period extended from 2013-09-30 to 2013-10-31
dot icon24/06/2014
Appointment of Miss Anthea Kissoon as a director
dot icon24/06/2014
Termination of appointment of Ruth Mukete as a director
dot icon01/05/2014
Appointment of Miss Nicola Campbell as a director
dot icon30/04/2014
Termination of appointment of Carla Willis-Brown as a director
dot icon18/03/2014
Appointment of Ms Ruth Mukete as a director
dot icon20/02/2014
Appointment of Mr Ross Mclachlan as a secretary
dot icon04/02/2014
Appointment of Mr Robert Anthony Queensborough as a director
dot icon04/02/2014
Termination of appointment of Robert Queensborough as a director
dot icon16/12/2013
Appointment of Miss Carla Willis-Brown as a director
dot icon16/12/2013
Termination of appointment of Ross Mclachlan as a director
dot icon06/12/2013
Appointment of Mr Ross Mclachlan as a director
dot icon04/12/2013
Termination of appointment of Carla Willis-Brown as a director
dot icon04/12/2013
Termination of appointment of Carla Willis-Brown as a secretary
dot icon22/11/2013
Appointment of Miss Carla Willis-Brown as a director
dot icon22/11/2013
Termination of appointment of Leon Earl as a director
dot icon18/10/2013
Annual return made up to 2013-09-30 no member list
dot icon18/10/2013
Appointment of Miss Carla Willis-Brown as a secretary
dot icon18/10/2013
Appointment of Mr Leon Earl as a director
dot icon18/10/2013
Appointment of Mr Robert Queensborough as a director
dot icon18/10/2013
Termination of appointment of Carla Willis-Brown as a director
dot icon18/10/2013
Registered office address changed from , 11 Kempton Park Road, Birmingham, West Midlands, B36 8RE, United Kingdom on 2013-10-18
dot icon09/09/2013
Amended accounts made up to 2012-09-30
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-30 no member list
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/02/2012
Registered office address changed from , C/O the Moseley Exchange (Courtyard Behind the Post Office), 149 - 153, Alcester Road Moseley, Birmingham, B13 8JP, United Kingdom on 2012-02-21
dot icon17/10/2011
Annual return made up to 2011-09-30 no member list
dot icon23/08/2011
Termination of appointment of Candice Matthew as a director
dot icon28/06/2011
Registered office address changed from , 127 Creed Way, West Bromwich, West Midlands, B70 9JT, United Kingdom on 2011-06-28
dot icon17/02/2011
Termination of appointment of Mandisa Gordon as a director
dot icon17/02/2011
Director's details changed for Mr Candice Matthew on 2010-09-30
dot icon07/01/2011
Certificate of change of name
dot icon07/01/2011
Change of name
dot icon30/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Queensborough, Robert
Director
01/10/2013 - 04/02/2014
-
Miss Carla Willis-Brown
Director
21/11/2013 - 04/12/2013
8
Miss Carla Willis-Brown
Director
16/11/2013 - 30/04/2014
8
Miss Carla Willis-Brown
Director
30/09/2010 - 01/10/2013
8
Gordon, Mandisa
Director
30/09/2010 - 30/09/2010
-

Persons with Significant Control

2
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 CANDY ARTS CIC

CANDY ARTS CIC is an(a) Active company incorporated on 30/09/2010 with the registered office located at African Caribbean Centre, Maidstone Road, Leicester LE2 0UA. There are currently 3 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 CANDY ARTS CIC?

toggle

CANDY ARTS CIC is currently Active. It was registered on 30/09/2010 .

Where is CANDY ARTS CIC located?

toggle

CANDY ARTS CIC is registered at African Caribbean Centre, Maidstone Road, Leicester LE2 0UA.

What does CANDY ARTS CIC do?

toggle

CANDY ARTS CIC operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CANDY ARTS CIC?

toggle

The latest filing was on 28/10/2025: Registered office address changed from 15 Chaucer Street Leicester Leicestershire LE2 1HD England to African Caribbean Centre Maidstone Road Leicester LE2 0UA on 2025-10-28.