COMMUNITY ARTS NORTH WEST LTD.

Register to unlock more data on OkredoRegister

COMMUNITY ARTS NORTH WEST LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01400213

Incorporation date

16/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Green Fish Resource Centre, 46-50 Oldham Street, Manchester, Greater Manchester M4 1LECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1978)
dot icon18/03/2026
Appointment of Ms Lauren Margaret Irving as a secretary on 2026-03-09
dot icon08/01/2026
Termination of appointment of Ouzma Anwar as a director on 2026-01-05
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon27/08/2025
Termination of appointment of Faye Salisbury as a secretary on 2025-08-27
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Termination of appointment of Martin John Hazlehurst as a director on 2024-12-09
dot icon10/12/2024
Termination of appointment of Gurdeep Kaur Thiara as a director on 2024-12-09
dot icon07/10/2024
Appointment of Mrs Julie Ryder as a director on 2024-09-26
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Ms Rebecca Claire Davis as a director on 2023-09-25
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon15/05/2023
Director's details changed for Mr Martin John Hazlehurst on 2023-05-11
dot icon11/05/2023
Termination of appointment of Tim Whiston as a director on 2023-05-10
dot icon07/12/2022
Termination of appointment of Catherine Margaret Hall as a director on 2022-12-05
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Appointment of Mr Remi Adam Adefeyisan as a director on 2022-11-14
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon16/03/2022
Appointment of Miss Sherelle Zandra Marilyn Fairweather as a director on 2022-03-02
dot icon08/03/2022
Appointment of Mr Denis David Skelton as a director on 2022-03-02
dot icon31/01/2022
Director's details changed for Mrs Peggy Mulongo on 2022-01-31
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Termination of appointment of Maya Alexandra Sharma as a director on 2021-12-02
dot icon28/09/2021
Appointment of Ms Ouzma Anwar as a director on 2021-09-21
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon09/03/2020
Appointment of Mr Tim Whiston as a director on 2020-03-02
dot icon22/01/2020
Director's details changed for Ms Gurdeep Kaur Thiara on 2020-01-22
dot icon22/01/2020
Appointment of Ms Gurdeep Kaur Thiara as a director on 2020-01-22
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Termination of appointment of Michael Jeremy Fellowes as a director on 2019-09-17
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon22/07/2019
Appointment of Ms Lesa Dryburgh as a director on 2019-07-22
dot icon13/06/2019
Director's details changed for Mr Martin John Hazlehurst on 2019-06-01
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Termination of appointment of Andrew Rawling as a director on 2018-12-04
dot icon05/12/2018
Termination of appointment of Sarah Gbeleyi as a director on 2018-12-04
dot icon04/10/2018
Appointment of Ms Maya Alexandra Sharma as a director on 2018-09-18
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon04/07/2018
Termination of appointment of Peter David Cookson as a director on 2018-06-28
dot icon08/03/2018
Termination of appointment of Samuel Olusegun Lee-French as a director on 2018-03-06
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Appointment of Mr Michael Jeremy Fellowes as a director on 2017-09-19
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon27/07/2017
Appointment of Miss Faye Salisbury as a secretary on 2017-07-27
dot icon27/07/2017
Termination of appointment of Priscilla Louise Baynes as a secretary on 2017-07-27
dot icon11/07/2017
Director's details changed for Ms Catherine Margaret Hall on 2014-12-01
dot icon28/03/2017
Appointment of Councillor Peter David Cookson as a director on 2017-03-07
dot icon02/02/2017
Termination of appointment of Sophiana Krystyna Rhoden as a director on 2016-12-12
dot icon02/02/2017
Termination of appointment of Trupti Jagdish Patel as a director on 2016-12-12
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon20/09/2016
Appointment of Dr Rajesh Ramanbhai Patel as a director on 2016-06-21
dot icon20/09/2016
Appointment of Ms Priscilla Louise Baynes as a secretary on 2016-09-20
dot icon20/09/2016
Termination of appointment of Martin John Hazlehurst as a secretary on 2016-09-20
dot icon08/09/2016
Appointment of Mr Martin John Hazlehurst as a secretary on 2016-09-08
dot icon08/09/2016
Termination of appointment of Angela Bezer as a secretary on 2016-09-08
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/11/2015
Appointment of Mrs Peggy Mulongo as a director on 2015-09-17
dot icon26/11/2015
Termination of appointment of Amirtharaj Govindarajah as a director on 2015-09-26
dot icon26/11/2015
Termination of appointment of John Wallace as a director on 2015-11-26
dot icon06/10/2015
Annual return made up to 2015-09-11 no member list
dot icon20/03/2015
Appointment of Mr Andrew Rawling as a director on 2015-03-02
dot icon02/03/2015
Appointment of Miss Sophiana Krystyna Rhoden as a director on 2015-03-02
dot icon02/12/2014
Termination of appointment of Julie Maria Mccarthy as a director on 2014-12-01
dot icon02/12/2014
Termination of appointment of Michael Jeremy Fellowes as a director on 2014-12-01
dot icon30/09/2014
Annual return made up to 2014-09-11 no member list
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon08/08/2014
Termination of appointment of Marla Jean Cunningham as a director on 2014-02-07
dot icon08/08/2014
Termination of appointment of Marla Jean Cunningham as a director on 2014-02-07
dot icon08/01/2014
Director's details changed for Ms Marla Jean Cunningham on 2014-01-07
dot icon29/10/2013
Termination of appointment of Janine Waters as a director
dot icon29/10/2013
Termination of appointment of Yvonne Hepburn-Foster as a director
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-11 no member list
dot icon27/02/2013
Appointment of Mr Samuel Olusegun Lee-French as a director
dot icon03/01/2013
Director's details changed for Ms. Marla Cunningham on 2013-01-03
dot icon12/12/2012
Appointment of Ms Catherine Margaret Hall as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-11 no member list
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon28/10/2011
Appointment of Mr Amirtharaj Govindarajah as a director
dot icon27/10/2011
Appointment of Miss Sarah Gbeleyi as a director
dot icon27/10/2011
Termination of appointment of Gurdeep Thiara as a director
dot icon21/10/2011
Appointment of Mr Michael Jeremy Fellowes as a director
dot icon04/10/2011
Annual return made up to 2011-09-11 no member list
dot icon16/05/2011
Termination of appointment of Leanne Manfredi as a director
dot icon16/05/2011
Termination of appointment of Angela Harris as a director
dot icon16/05/2011
Termination of appointment of Rhonda Finlayson as a director
dot icon16/05/2011
Termination of appointment of Sara Domville as a director
dot icon06/01/2011
Termination of appointment of Teresa Adesanya as a director
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-11 no member list
dot icon28/09/2010
Director's details changed for Janine Waters on 2010-09-11
dot icon28/09/2010
Director's details changed for John Wallace on 2010-09-11
dot icon28/09/2010
Director's details changed for Leanne Marie Manfredi on 2010-09-11
dot icon28/09/2010
Director's details changed for Yvonne Hepburn-Foster on 2010-09-11
dot icon28/09/2010
Director's details changed for Sara Domville on 2010-09-11
dot icon28/09/2010
Director's details changed for Gurdeep Thiara on 2010-09-11
dot icon28/09/2010
Director's details changed for Angela Pauline Harris on 2010-09-11
dot icon28/09/2010
Director's details changed for Rhonda Maria Valery Finlayson on 2010-09-11
dot icon28/09/2010
Director's details changed for Teresa Adesanya on 2010-09-11
dot icon24/09/2010
Appointment of Ms Julie Maria Mccarthy as a director
dot icon28/01/2010
Appointment of Miss Angela Bezer as a secretary
dot icon28/01/2010
Termination of appointment of Alan Martin as a secretary
dot icon22/01/2010
Termination of appointment of Susan Fletcher as a director
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-11 no member list
dot icon20/05/2009
Director appointed marla cunningham
dot icon20/05/2009
Director appointed janine waters
dot icon20/05/2009
Director appointed gurdeep thiara
dot icon23/02/2009
Director appointed john wallace
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated director helen caplan
dot icon07/01/2009
Auditor's resignation
dot icon01/10/2008
Director appointed yvonne hepburn-foster
dot icon11/09/2008
Annual return made up to 11/09/08
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon04/10/2007
Annual return made up to 11/09/07
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Director resigned
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Director resigned
dot icon15/09/2006
Annual return made up to 11/09/06
dot icon23/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Annual return made up to 11/09/05
dot icon21/12/2005
Location of register of members
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon28/10/2004
Registered office changed on 28/10/04 from:\1ST floor, 3 stevenson square, manchester, M1 1DN
dot icon28/10/2004
New director appointed
dot icon13/10/2004
Annual return made up to 11/09/04
dot icon13/10/2004
New director appointed
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon11/09/2003
Annual return made up to 11/09/03
dot icon10/03/2003
Full accounts made up to 2002-03-31
dot icon11/11/2002
Director resigned
dot icon01/11/2002
Annual return made up to 11/09/02
dot icon01/11/2002
New secretary appointed;new director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon16/10/2001
Annual return made up to 11/09/01
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon01/11/2000
Annual return made up to 11/09/00
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
New director appointed
dot icon04/11/1999
Annual return made up to 11/09/99
dot icon04/11/1999
Secretary resigned;director resigned
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon24/11/1998
New director appointed
dot icon02/11/1998
Annual return made up to 11/09/98
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon02/11/1998
Secretary resigned
dot icon08/12/1997
New secretary appointed
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
Annual return made up to 11/09/97
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon15/10/1996
Annual return made up to 11/09/96
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New director appointed
dot icon30/06/1996
New secretary appointed
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon07/11/1995
Annual return made up to 11/09/95
dot icon06/07/1995
Certificate of change of name
dot icon21/06/1995
Secretary resigned
dot icon21/06/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon14/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Annual return made up to 11/09/94
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon28/11/1993
Director resigned
dot icon01/10/1993
New director appointed
dot icon01/10/1993
New director appointed
dot icon12/09/1993
Annual return made up to 11/09/93
dot icon01/11/1992
Director resigned
dot icon01/11/1992
Director resigned
dot icon01/11/1992
New director appointed
dot icon01/11/1992
New director appointed
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon06/10/1992
Annual return made up to 11/09/92
dot icon01/06/1992
Full accounts made up to 1991-03-31
dot icon20/03/1992
New director appointed
dot icon02/03/1992
Director resigned
dot icon10/12/1991
Director resigned
dot icon10/12/1991
Director resigned
dot icon22/10/1991
Annual return made up to 11/09/91
dot icon27/06/1991
Director resigned
dot icon20/05/1991
Annual return made up to 24/01/91
dot icon06/04/1991
New director appointed
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon27/02/1991
Director resigned
dot icon27/02/1991
Director resigned
dot icon27/02/1991
Director resigned
dot icon08/11/1990
Director resigned;new director appointed
dot icon08/11/1990
Director resigned
dot icon16/05/1990
Director resigned;new director appointed
dot icon16/05/1990
New director appointed
dot icon09/03/1990
Director resigned
dot icon08/12/1989
Secretary resigned;new secretary appointed
dot icon21/09/1989
Secretary resigned;new secretary appointed
dot icon21/09/1989
Full accounts made up to 1989-03-31
dot icon21/09/1989
Annual return made up to 11/09/89
dot icon18/09/1989
New director appointed
dot icon21/08/1989
New director appointed
dot icon18/05/1989
Annual return made up to 29/02/88
dot icon08/05/1989
Full accounts made up to 1988-03-31
dot icon18/04/1989
New director appointed
dot icon18/04/1989
New director appointed
dot icon02/03/1989
Registered office changed on 02/03/89 from:\hanover house, 14 hanover square, london, W1R 0BE
dot icon03/11/1988
Director resigned;new director appointed
dot icon03/11/1988
New director appointed
dot icon03/11/1988
New director appointed
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
New director appointed
dot icon18/05/1988
Registered office changed on 18/05/88 from:\34 south molton street, london W1M 2BP
dot icon11/03/1988
Annual return made up to 04/01/88
dot icon05/02/1988
Full accounts made up to 1987-03-31
dot icon26/03/1987
Annual return made up to 29/12/86
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon28/01/1987
Director resigned;new director appointed
dot icon02/09/1980
Memorandum and Articles of Association
dot icon16/11/1978
Miscellaneous

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
07/09/2026
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lesa Dryburgh
Director
22/07/2019 - Present
9
Ryder, Julie
Director
26/09/2024 - Present
3
Hazlehurst, Martin John
Director
19/06/2001 - 09/12/2024
4
Hall, Catherine Margaret
Director
05/12/2012 - 05/12/2022
8
Davis, Rebecca Claire
Director
25/09/2023 - Present
3

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 COMMUNITY ARTS NORTH WEST LTD.

COMMUNITY ARTS NORTH WEST LTD. is an(a) Active company incorporated on 16/11/1978 with the registered office located at Green Fish Resource Centre, 46-50 Oldham Street, Manchester, Greater Manchester M4 1LE. There are currently 9 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 COMMUNITY ARTS NORTH WEST LTD.?

toggle

COMMUNITY ARTS NORTH WEST LTD. is currently Active. It was registered on 16/11/1978 .

Where is COMMUNITY ARTS NORTH WEST LTD. located?

toggle

COMMUNITY ARTS NORTH WEST LTD. is registered at Green Fish Resource Centre, 46-50 Oldham Street, Manchester, Greater Manchester M4 1LE.

What does COMMUNITY ARTS NORTH WEST LTD. do?

toggle

COMMUNITY ARTS NORTH WEST LTD. operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COMMUNITY ARTS NORTH WEST LTD.?

toggle

The latest filing was on 18/03/2026: Appointment of Ms Lauren Margaret Irving as a secretary on 2026-03-09.