CINDERFORD ARTSPACE

Register to unlock more data on OkredoRegister

CINDERFORD ARTSPACE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02580953

Incorporation date

08/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire GL14 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1991)
dot icon10/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon13/01/2026
Appointment of Dr Penelope Jane Ballinger as a director on 2025-12-05
dot icon13/01/2026
Appointment of Ms Linda Ann Gray as a director on 2025-12-05
dot icon13/01/2026
Appointment of Mrs Jenny Elizabeth Cole as a director on 2025-12-05
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon21/02/2025
Director's details changed for Mr Keith Simmonds on 2025-02-07
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon07/02/2024
Termination of appointment of Diana Gash as a director on 2024-01-08
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Appointment of Mrs Diana Gash as a director on 2021-12-02
dot icon04/09/2023
Appointment of Mrs Mary Catherine Mahon as a director on 2023-04-20
dot icon04/09/2023
Appointment of Mrs Sue Haverly as a director on 2023-04-20
dot icon07/08/2023
Termination of appointment of Hannah Jessica Elton-Wall as a secretary on 2023-08-07
dot icon07/08/2023
Appointment of Mrs Lynda Jones as a secretary on 2023-08-07
dot icon07/08/2023
Termination of appointment of Charlotte Rebecca Royall Hercock as a director on 2023-04-20
dot icon15/02/2023
Termination of appointment of Yvonne Therese Allan as a director on 2022-12-02
dot icon15/02/2023
Termination of appointment of Laurence Alfred Howes as a director on 2022-12-02
dot icon15/02/2023
Termination of appointment of Sallyanne Webley as a director on 2022-12-02
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Appointment of Mrs Barbara Betty Millman as a director on 2021-01-01
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon18/02/2021
Termination of appointment of Marcela Pierabella as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Jane Ann Lapington as a director on 2021-02-10
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon17/02/2020
Appointment of Mrs Karen Lander as a director on 2020-02-07
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon19/02/2019
Appointment of Ms Marcela Pierabella as a director on 2018-03-07
dot icon19/02/2019
Appointment of Miss Charlotte Rebecca Royall Hercock as a director on 2018-03-07
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon19/02/2018
Termination of appointment of Janet Anne Royall of Blaisdon as a director on 2018-02-08
dot icon19/02/2018
Termination of appointment of Susan Jane Giles as a director on 2018-02-08
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-08 no member list
dot icon24/02/2016
Appointment of Baroness Janet Anne Royall of Blaisdon as a director on 2014-12-05
dot icon22/02/2016
Appointment of Mrs Susan Jane Giles as a director on 2014-12-05
dot icon22/02/2016
Termination of appointment of Kenneth Michael Lomax as a director on 2015-12-04
dot icon22/02/2016
Termination of appointment of Mary Catherine Mahon as a director on 2015-12-04
dot icon22/02/2016
Appointment of Mrs Christine Waygood as a director on 2015-12-04
dot icon09/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-08 no member list
dot icon19/02/2015
Termination of appointment of Sara Stewart Weaving as a director on 2014-05-01
dot icon19/02/2015
Appointment of Ms Sallyanne Webley as a director on 2014-02-01
dot icon19/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-08 no member list
dot icon20/02/2014
Termination of appointment of Anna Williams as a director
dot icon18/02/2014
Termination of appointment of Jean Florence as a secretary
dot icon18/02/2014
Appointment of Mrs Hannah Jessica Elton-Wall as a secretary
dot icon25/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-08 no member list
dot icon01/03/2013
Termination of appointment of Elizabeth Thorp as a director
dot icon01/03/2013
Appointment of Mr Kenneth Michael Lomax as a director
dot icon01/03/2013
Termination of appointment of Peter Tonks as a director
dot icon01/03/2013
Appointment of Mrs Sara Stewart Weaving as a director
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-08 no member list
dot icon26/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-08 no member list
dot icon03/03/2011
Appointment of Mrs Elizabeth Gaynor Thorp as a director
dot icon03/03/2011
Appointment of Mr Peter Francis Tonks as a director
dot icon03/03/2011
Appointment of Mrs Yvonne Therese Allan as a director
dot icon03/03/2011
Termination of appointment of Michael Cook as a director
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-08 no member list
dot icon01/03/2010
Appointment of Mr Michael Alfred Cook as a director
dot icon01/03/2010
Appointment of Ms Jane Ann Lapington as a director
dot icon01/03/2010
Director's details changed for Anna Williams on 2010-02-08
dot icon01/03/2010
Director's details changed for Keith Simmonds on 2010-02-08
dot icon01/03/2010
Director's details changed for Mary Catherine Mahon on 2010-02-08
dot icon01/03/2010
Director's details changed for Laurence Alfred Howes on 2010-02-08
dot icon01/03/2010
Termination of appointment of Roger Brewis as a director
dot icon01/03/2010
Termination of appointment of Richard Clarke as a director
dot icon10/02/2010
Resolutions
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 08/02/09
dot icon09/02/2009
Appointment terminated director winifred baker
dot icon02/12/2008
Director appointed anna williams
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/03/2008
Annual return made up to 08/02/08
dot icon04/03/2008
Appointment terminated director janette seal
dot icon04/03/2008
Appointment terminated director ann angier
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon09/03/2007
Annual return made up to 08/02/07
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Annual return made up to 08/02/06
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2005
New director appointed
dot icon18/02/2005
Annual return made up to 08/02/05
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon16/04/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon08/03/2004
Annual return made up to 08/02/04
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon12/03/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Annual return made up to 08/02/03
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon05/03/2002
Annual return made up to 08/02/02
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon13/12/2001
Full accounts made up to 2001-03-31
dot icon22/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Annual return made up to 08/02/01
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon08/03/2000
Annual return made up to 08/02/00
dot icon08/03/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon16/04/1999
Full accounts made up to 1998-03-31
dot icon16/02/1999
Annual return made up to 08/02/99
dot icon27/03/1998
New director appointed
dot icon10/03/1998
Annual return made up to 08/02/98
dot icon10/03/1998
New director appointed
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon10/03/1997
Annual return made up to 08/02/97
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon19/03/1996
Memorandum and Articles of Association
dot icon12/03/1996
Certificate of change of name
dot icon08/03/1996
New director appointed
dot icon08/03/1996
New director appointed
dot icon08/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Annual return made up to 08/02/96
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Annual return made up to 08/02/95
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon04/03/1994
Accounting reference date extended from 29/02 to 31/03
dot icon21/02/1994
Annual return made up to 08/02/94
dot icon23/12/1993
Accounts for a small company made up to 1993-02-28
dot icon28/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon20/04/1993
Director resigned
dot icon20/04/1993
Director resigned
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon07/04/1993
Annual return made up to 08/02/93
dot icon12/02/1993
Accounts for a small company made up to 1992-02-29
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon03/06/1992
Annual return made up to 08/02/92
dot icon08/02/1991
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
08/02/2027
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

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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Keith
Director
02/02/1996 - Present
3
Pierabella, Marcela
Director
07/03/2018 - 10/02/2021
2
Baker, Winifred Margaret
Director
08/12/2006 - 13/03/2008
2
Chudley, Susan
Director
04/03/1993 - 16/12/1994
1
Spray, Jane Petronelle
Director
04/03/1993 - 16/12/1994
2

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 CINDERFORD ARTSPACE

CINDERFORD ARTSPACE is an(a) Active company incorporated on 08/02/1991 with the registered office located at The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire GL14 2NL. There are currently 10 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 CINDERFORD ARTSPACE?

toggle

CINDERFORD ARTSPACE is currently Active. It was registered on 08/02/1991 .

Where is CINDERFORD ARTSPACE located?

toggle

CINDERFORD ARTSPACE is registered at The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire GL14 2NL.

What does CINDERFORD ARTSPACE do?

toggle

CINDERFORD ARTSPACE operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CINDERFORD ARTSPACE?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-08 with no updates.