COACH HOUSE ARTS LTD

Register to unlock more data on OkredoRegister

COACH HOUSE ARTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06148887

Incorporation date

09/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Gidley Coach House St John Court, High Street, Cullompton, Devon EX15 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon07/04/2026
Micro company accounts made up to 2026-03-31
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon02/01/2026
Appointment of Mrs Hannah Louise Westaway as a director on 2026-01-02
dot icon08/04/2025
Micro company accounts made up to 2025-03-31
dot icon05/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon08/04/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Termination of appointment of Hannah Louise Westaway as a director on 2024-04-05
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon11/04/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon31/03/2022
Termination of appointment of Graham Barley as a secretary on 2022-03-31
dot icon26/05/2021
Director's details changed for Miss Victoria Jayne Westaway on 2021-05-12
dot icon24/05/2021
Director's details changed for Mr Arran William Westaway on 2021-05-12
dot icon24/05/2021
Director's details changed for Mrs Hannah Louise Westaway on 2021-05-12
dot icon30/04/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon17/01/2021
Appointment of Mr Graham Barley as a secretary on 2021-01-17
dot icon17/01/2021
Registered office address changed from 35 Richmond Road Taunton TA1 1EN England to Gidley Coach House St John Court High Street Cullompton Devon EX15 1TR on 2021-01-17
dot icon12/01/2021
Cessation of Graham Barley as a person with significant control on 2021-01-11
dot icon12/01/2021
Director's details changed for Victoria Westaway on 2021-01-12
dot icon12/01/2021
Termination of appointment of Graham Barley as a secretary on 2021-01-11
dot icon12/01/2021
Termination of appointment of Graham Barley as a director on 2021-01-11
dot icon12/01/2021
Director's details changed for Mr Arron William Westaway on 2021-01-12
dot icon12/01/2021
Appointment of Mrs Hannah Louise Westaway as a director on 2021-01-12
dot icon12/01/2021
Appointment of Mr Arron William Westaway as a director on 2021-01-12
dot icon01/05/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon10/12/2019
Registered office address changed from 27 Bilberry Grove Taunton TA1 3XN England to 35 Richmond Road Taunton TA1 1EN on 2019-12-10
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon26/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon11/04/2018
Micro company accounts made up to 2018-03-31
dot icon05/05/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon06/05/2016
Micro company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Graham Barley on 2016-03-18
dot icon07/04/2016
Register inspection address has been changed from Coombe Hill Cottage Coddington Ledbury Herefordshire HR8 1JH England to Gidley Coach House St. John Court Cullompton Devon EX15 1TR
dot icon07/04/2016
Secretary's details changed for Graham Barley on 2016-03-18
dot icon07/04/2016
Director's details changed for Victoria Westaway on 2016-03-18
dot icon18/03/2016
Certificate of change of name
dot icon13/02/2016
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 27 Bilberry Grove Taunton TA1 3XN on 2016-02-13
dot icon11/02/2016
Appointment of Mr Graham Barley as a director on 2016-02-11
dot icon11/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon07/04/2014
Register inspection address has been changed
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Registered office address changed from First Floor Shaw House 110-114 Barnards Green Road Barnards Green Malvern Worcestershire WR14 3ND England on 2013-11-01
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon14/03/2011
Secretary's details changed for Graham Barley on 2011-03-12
dot icon14/03/2011
Registered office address changed from 58 St. Judes Avenue Studley Warwickshire B80 7HY on 2011-03-14
dot icon14/03/2011
Director's details changed for Victoria Westaway on 2011-03-12
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 09/03/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 09/03/08; full list of members
dot icon17/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Registered office changed on 06/09/07 from: 15 mill court, the island midsomer norton bath BA3 2HA
dot icon09/03/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
46.95K
-
0.00
-
-
2023
1
32.30K
-
0.00
-
-
2024
1
12.63K
-
0.00
-
-
2024
1
12.63K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

12.63K £Descended-60.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westaway, Victoria Jayne
Director
09/03/2007 - Present
3
Westaway, Hannah Louise
Director
12/01/2021 - 05/04/2024
-
Westaway, Hannah Louise
Director
02/01/2026 - Present
-
Westaway, Arran William
Director
12/01/2021 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COACH HOUSE ARTS LTD

COACH HOUSE ARTS LTD is an(a) Active company incorporated on 09/03/2007 with the registered office located at Gidley Coach House St John Court, High Street, Cullompton, Devon EX15 1TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COACH HOUSE ARTS LTD?

toggle

COACH HOUSE ARTS LTD is currently Active. It was registered on 09/03/2007 .

Where is COACH HOUSE ARTS LTD located?

toggle

COACH HOUSE ARTS LTD is registered at Gidley Coach House St John Court, High Street, Cullompton, Devon EX15 1TR.

What does COACH HOUSE ARTS LTD do?

toggle

COACH HOUSE ARTS LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does COACH HOUSE ARTS LTD have?

toggle

COACH HOUSE ARTS LTD had 1 employees in 2024.

What is the latest filing for COACH HOUSE ARTS LTD?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2026-03-31.