CHAPEL ARTS CENTRE LIMITED

Register to unlock more data on OkredoRegister

CHAPEL ARTS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437483

Incorporation date

27/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

584 Wellsway, Bath, Somerset BA2 2UECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Termination of appointment of Jillian Astrid Lindquist as a secretary on 2023-06-08
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Appointment of Miss Michelle Andrea Simmonite as a director on 2019-06-25
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-27 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-27 no member list
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-27 no member list
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon18/09/2013
Annual return made up to 2013-04-27 no member list
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-27 no member list
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-27 no member list
dot icon26/05/2011
Secretary's details changed for Miss Jillian Astrid Lindquist on 2011-01-01
dot icon26/05/2011
Director's details changed for Mr Philip John Andrews on 2011-01-01
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/09/2010
Registered office address changed from 16 Coombend Radstock Somerset BA3 3AJ on 2010-09-27
dot icon27/05/2010
Annual return made up to 2010-04-27 no member list
dot icon27/05/2010
Director's details changed for Mr Philip John Andrews on 2010-01-01
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/11/2009
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon14/05/2009
Annual return made up to 27/04/09
dot icon14/05/2009
Director's change of particulars / phillip andrews / 31/12/2008
dot icon14/05/2009
Secretary's change of particulars / jillian lindquist / 31/12/2008
dot icon18/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon22/12/2008
Resolutions
dot icon18/12/2008
Annual return made up to 27/04/08
dot icon24/11/2008
Certificate of change of name
dot icon30/09/2008
Secretary appointed jillian astrid lindquist
dot icon30/09/2008
Appointment terminated director and secretary peter francomb
dot icon30/09/2008
Appointment terminated director thomas downs
dot icon22/09/2008
Registered office changed on 22/09/2008 from st james memorial hall lower borough walls bath avon and somerset BA1 1QR
dot icon22/09/2008
Director appointed phillip john andrews
dot icon27/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon27/02/2008
Total exemption full accounts made up to 2006-04-30
dot icon16/07/2007
Annual return made up to 27/04/07
dot icon03/08/2006
Annual return made up to 27/04/06
dot icon27/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
27/04/2026
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
1
90.37K
-
0.00
40.13K
-
2022
1
155.75K
-
0.00
12.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Philip John
Director
10/09/2008 - Present
16
Downs, Thomas Alistair
Director
27/04/2005 - 17/09/2008
13
Francomb, Peter Heslon
Director
27/04/2005 - 17/09/2008
8
Simmonite, Michelle Andrea
Director
25/06/2019 - Present
2
Lindquist, Jillian Astrid
Secretary
17/09/2008 - 08/06/2023
39

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 CHAPEL ARTS CENTRE LIMITED

CHAPEL ARTS CENTRE LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at 584 Wellsway, Bath, Somerset BA2 2UE. There are currently 2 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 CHAPEL ARTS CENTRE LIMITED?

toggle

CHAPEL ARTS CENTRE LIMITED is currently Active. It was registered on 27/04/2005 .

Where is CHAPEL ARTS CENTRE LIMITED located?

toggle

CHAPEL ARTS CENTRE LIMITED is registered at 584 Wellsway, Bath, Somerset BA2 2UE.

What does CHAPEL ARTS CENTRE LIMITED do?

toggle

CHAPEL ARTS CENTRE LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CHAPEL ARTS CENTRE LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.