CARTWHEEL ARTS LTD

Register to unlock more data on OkredoRegister

CARTWHEEL ARTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02161995

Incorporation date

07/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heywood Civic Centre, Lance Corporal Stephen Shaw M C Way, Heywood, Rochdale Borough OL10 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1987)
dot icon10/03/2026
Appointment of Mrs Karen Jane Beal as a secretary on 2026-03-01
dot icon07/01/2026
Registered office address changed from 110 Manchester Street Heywood Lancashire OL10 1DW to Heywood Civic Centre Lance Corporal Stephen Shaw M C Way Heywood Rochdale Borough OL10 1LW on 2026-01-07
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Director's details changed for Mr James Carey on 2025-11-04
dot icon04/11/2025
Termination of appointment of James Carey as a director on 2025-11-01
dot icon28/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon11/04/2025
Director's details changed for Laura Broome on 2025-04-08
dot icon07/04/2025
Director's details changed for Mr Gareth Michael Davies on 2025-04-07
dot icon02/04/2025
Director's details changed for Lauren Irving on 2025-04-02
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Director's details changed for Victoria Greer on 2024-09-06
dot icon05/09/2024
Appointment of Victoria Greer as a director on 2024-07-24
dot icon26/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon22/04/2024
Termination of appointment of Danielle Burke as a director on 2024-04-17
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Appointment of Miss Danielle Burke as a director on 2023-11-04
dot icon16/11/2023
Appointment of Ms Victoria Tsung Tsin Liu as a director on 2023-11-04
dot icon16/11/2023
Appointment of Lauren Irving as a director on 2023-11-04
dot icon13/11/2023
Termination of appointment of Nasrine Akhtar as a director on 2023-11-04
dot icon13/11/2023
Termination of appointment of Kerry Elizabeth Bertram as a director on 2023-11-04
dot icon13/11/2023
Termination of appointment of Esha Zaman as a director on 2023-11-04
dot icon30/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon16/12/2022
Termination of appointment of Alice Sarah Birdwood as a director on 2022-12-03
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Director's details changed for Kerry Elizabeth Bertram on 2022-08-02
dot icon02/08/2022
Termination of appointment of Stephen Griffiths as a director on 2022-07-20
dot icon31/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon31/05/2022
Appointment of Mr Gareth Michael Davies as a director on 2022-05-31
dot icon09/02/2022
Director's details changed for Laura Broome on 2022-02-01
dot icon09/02/2022
Appointment of Miss Rachel Hebe Reilly as a secretary on 2022-02-01
dot icon09/02/2022
Termination of appointment of Richard Mark Walker as a secretary on 2022-02-01
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon02/02/2021
Termination of appointment of Carolyn Waxman as a director on 2021-01-27
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Termination of appointment of Alan Thomas Higgins as a director on 2020-10-05
dot icon28/09/2020
Appointment of Esha Zaman as a director on 2020-09-23
dot icon28/09/2020
Appointment of Ms Nasrine Akhtar as a director on 2020-09-23
dot icon30/07/2020
Appointment of Mr James Carey as a director on 2020-07-22
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon28/05/2020
Appointment of Laura Broome as a director on 2020-05-16
dot icon14/01/2020
Termination of appointment of Edward Kelly as a director on 2020-01-10
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Termination of appointment of Jennifer Roche as a director on 2019-10-05
dot icon16/10/2019
Termination of appointment of Charlie Morrison as a director on 2019-10-05
dot icon01/08/2019
Appointment of Mr Stephen Griffiths as a director on 2019-07-17
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon23/05/2019
Director's details changed for Alice Sarah Birdwood on 2019-04-01
dot icon12/12/2018
Appointment of Ms Carolyn Waxman as a director on 2018-10-17
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Appointment of Kerry Elizabeth Bertram as a director on 2018-07-18
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon21/05/2018
Resolutions
dot icon10/05/2018
Termination of appointment of Michael James Moores as a director on 2018-04-25
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Appointment of Mr Charlie Morrison as a director on 2017-11-01
dot icon20/11/2017
Termination of appointment of Philip Maxwell Barton as a director on 2017-11-01
dot icon23/08/2017
Appointment of Edward Kelly as a director on 2017-07-26
dot icon23/08/2017
Termination of appointment of Georgena Clarke as a director on 2017-08-22
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon03/05/2017
Appointment of Alice Sarah Birdwood as a director on 2017-04-25
dot icon03/05/2017
Termination of appointment of Stephen Hobson as a director on 2017-04-24
dot icon03/05/2017
Termination of appointment of Alexander Robert Wilkie as a director on 2017-04-20
dot icon16/02/2017
Appointment of Jennifer Roche as a director on 2017-02-15
dot icon23/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/06/2016
Appointment of Mr Alan Thomas Higgins as a director on 2016-05-25
dot icon24/05/2016
Annual return made up to 2016-05-23 no member list
dot icon19/04/2016
Appointment of Mr Alexander Robert Wilkie as a director on 2016-02-03
dot icon18/04/2016
Termination of appointment of Lucy Holland as a director on 2016-03-13
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon14/12/2015
Termination of appointment of Brian Stevenson as a director on 2015-10-27
dot icon05/08/2015
Appointment of Ms Georgena Clarke as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Caroline Smith as a director on 2015-06-03
dot icon24/05/2015
Annual return made up to 2015-05-23 no member list
dot icon13/04/2015
Appointment of Mrs Lucy Holland as a director on 2015-02-18
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Termination of appointment of Richard Todd as a director on 2014-07-16
dot icon09/10/2014
Termination of appointment of Stephen Leslie Nicol as a director on 2014-07-16
dot icon12/06/2014
Annual return made up to 2014-05-23 no member list
dot icon12/06/2014
Director's details changed for Richard Todd on 2014-06-01
dot icon09/01/2014
Director's details changed for Mr Michael James Moores on 2013-10-01
dot icon09/01/2014
Termination of appointment of Razia Shamim as a director
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-23 no member list
dot icon23/05/2013
Director's details changed for Mr Stephen Leslie Nicol on 2013-03-01
dot icon12/02/2013
Appointment of Ms Caroline Smith as a director
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon16/11/2012
Termination of appointment of Gillian Hush as a director
dot icon18/06/2012
Annual return made up to 2012-05-23 no member list
dot icon18/06/2012
Director's details changed for Mr Michael James Moores on 2012-06-18
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon22/07/2011
Appointment of Mr Brian Stevenson as a director
dot icon20/06/2011
Memorandum and Articles of Association
dot icon20/06/2011
Resolutions
dot icon03/06/2011
Annual return made up to 2011-05-23 no member list
dot icon03/06/2011
Director's details changed for Mr Stephen Leslie Nicol on 2011-06-03
dot icon02/06/2011
Appointment of Mr Stephen Leslie Nicol as a director
dot icon31/05/2011
Termination of appointment of Stephen Nicol as a director
dot icon11/05/2011
Appointment of Mr Michael James Moores as a director
dot icon26/11/2010
Appointment of Mrs Razia Shamim as a director
dot icon26/11/2010
Termination of appointment of Robin Parker as a director
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon24/07/2010
Termination of appointment of Sohail Ahmad as a director
dot icon02/06/2010
Annual return made up to 2010-05-23 no member list
dot icon01/06/2010
Director's details changed for Alyson Rosemary Malach on 2010-05-23
dot icon01/06/2010
Director's details changed for Cllr Robin Parker on 2010-05-23
dot icon01/06/2010
Director's details changed for Richard Todd on 2010-05-23
dot icon01/06/2010
Director's details changed for Stephen Hobson on 2010-05-23
dot icon01/06/2010
Director's details changed for Stephen Leslie Nicol on 2010-05-23
dot icon01/06/2010
Director's details changed for Gillian Hush on 2010-05-23
dot icon04/01/2010
Termination of appointment of John Collins as a director
dot icon04/01/2010
Director's details changed for Stephen Leslie Nicol on 2010-01-04
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon23/06/2009
Annual return made up to 23/05/09
dot icon23/06/2009
Director appointed cllr robin parker
dot icon23/06/2009
Appointment terminated director michael faulkner
dot icon23/06/2009
Director's change of particulars / john collins / 22/06/2009
dot icon08/02/2009
Director appointed stephen leslie nicol
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Annual return made up to 23/05/08
dot icon23/05/2008
Director's change of particulars / richard todd / 23/05/2008
dot icon12/02/2008
New director appointed
dot icon19/11/2007
Director resigned
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon30/05/2007
Annual return made up to 23/05/07
dot icon30/04/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon22/01/2007
Director's particulars changed
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon02/06/2006
Annual return made up to 23/05/06
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon10/06/2005
Annual return made up to 23/05/05
dot icon18/05/2005
Registered office changed on 18/05/05 from: the hind hill centre hind hill street heywood lancashire OL10 1AT
dot icon18/01/2005
New director appointed
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon31/10/2004
Full accounts made up to 2004-03-31
dot icon14/09/2004
Director resigned
dot icon02/06/2004
Annual return made up to 23/05/04
dot icon15/04/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon08/12/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon16/06/2003
Annual return made up to 23/05/03
dot icon10/05/2003
Director resigned
dot icon03/05/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon07/11/2002
Certificate of change of name
dot icon23/08/2002
Director resigned
dot icon30/05/2002
Annual return made up to 23/05/02
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon28/07/2001
New director appointed
dot icon28/07/2001
New director appointed
dot icon31/05/2001
Annual return made up to 23/05/01
dot icon22/03/2001
Director resigned
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon07/06/2000
Annual return made up to 02/06/00
dot icon26/04/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon09/03/2000
Director resigned
dot icon08/12/1999
Director resigned
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon06/06/1999
New director appointed
dot icon06/06/1999
Annual return made up to 02/06/99
dot icon02/03/1999
Director resigned
dot icon17/02/1999
Full accounts made up to 1998-03-31
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Director resigned
dot icon02/11/1998
Secretary resigned
dot icon12/08/1998
New director appointed
dot icon26/06/1998
Annual return made up to 02/06/98
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon30/05/1998
Director resigned
dot icon27/03/1998
Registered office changed on 27/03/98 from: hamer county primary school albert royds street rochdale lancs. OL16 2SU
dot icon09/03/1998
Full accounts made up to 1997-03-31
dot icon05/03/1998
Director resigned
dot icon14/11/1997
New director appointed
dot icon09/06/1997
Annual return made up to 02/06/97
dot icon25/05/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon06/10/1996
Director resigned
dot icon27/09/1996
New director appointed
dot icon21/08/1996
Director resigned
dot icon24/07/1996
Director resigned
dot icon04/07/1996
Annual return made up to 02/06/96
dot icon27/03/1996
Director resigned
dot icon17/01/1996
New secretary appointed
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon23/08/1995
New director appointed
dot icon31/05/1995
New director appointed
dot icon31/05/1995
Annual return made up to 02/06/95
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon27/09/1994
New director appointed
dot icon30/08/1994
New director appointed
dot icon30/08/1994
New director appointed
dot icon24/08/1994
Director resigned
dot icon08/07/1994
New director appointed
dot icon24/05/1994
Annual return made up to 02/06/94
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Director resigned
dot icon06/10/1993
Director resigned
dot icon06/10/1993
New director appointed
dot icon07/07/1993
New director appointed
dot icon25/05/1993
Annual return made up to 02/06/93
dot icon31/03/1993
Director resigned
dot icon31/03/1993
Director resigned
dot icon30/10/1992
Full accounts made up to 1992-03-31
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon11/06/1992
New director appointed
dot icon11/06/1992
New director appointed
dot icon11/06/1992
New director appointed
dot icon11/06/1992
New director appointed
dot icon11/06/1992
New director appointed
dot icon11/06/1992
New director appointed
dot icon11/06/1992
Annual return made up to 02/06/92
dot icon22/10/1991
Full accounts made up to 1991-03-31
dot icon14/06/1991
Annual return made up to 02/06/91
dot icon30/01/1991
Registered office changed on 30/01/91 from: cartwheel community arts c/o housing aid centre river street rochdale
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon02/10/1990
Annual return made up to 08/08/90
dot icon14/09/1990
Director resigned;new director appointed
dot icon06/09/1990
Full accounts made up to 1990-03-31
dot icon06/08/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
New director appointed
dot icon19/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Annual return made up to 02/06/89
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon22/10/1987
Accounting reference date notified as 05/04
dot icon07/09/1987
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
23/05/2026
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
05/04/2026
dot iconNext due on
05/01/2027
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bertram, Kerry Elizabeth
Director
18/07/2018 - 04/11/2023
-
Burke, Danielle
Director
04/11/2023 - 17/04/2024
2
Hobson, Stephen
Director
14/07/2003 - 23/04/2017
3
Ms Nasrine Akhtar
Director
23/09/2020 - 04/11/2023
12
Mrs Lucy Holland
Director
17/02/2015 - 12/03/2016
5

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 CARTWHEEL ARTS LTD

CARTWHEEL ARTS LTD is an(a) Active company incorporated on 07/09/1987 with the registered office located at Heywood Civic Centre, Lance Corporal Stephen Shaw M C Way, Heywood, Rochdale Borough OL10 1LW. There are currently 8 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 CARTWHEEL ARTS LTD?

toggle

CARTWHEEL ARTS LTD is currently Active. It was registered on 07/09/1987 .

Where is CARTWHEEL ARTS LTD located?

toggle

CARTWHEEL ARTS LTD is registered at Heywood Civic Centre, Lance Corporal Stephen Shaw M C Way, Heywood, Rochdale Borough OL10 1LW.

What does CARTWHEEL ARTS LTD do?

toggle

CARTWHEEL ARTS LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CARTWHEEL ARTS LTD?

toggle

The latest filing was on 10/03/2026: Appointment of Mrs Karen Jane Beal as a secretary on 2026-03-01.