COMMUNITY ARTS RHAYADER AND DISTRICT

Register to unlock more data on OkredoRegister

COMMUNITY ARTS RHAYADER AND DISTRICT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663661

Incorporation date

06/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 East Street, Rhayader, Powys LD6 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1998)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon27/08/2025
Appointment of Helen Julia Corbett as a director on 2025-08-14
dot icon14/08/2025
Director's details changed for Ms Irena Krystyna Bass on 2025-08-14
dot icon07/01/2025
Termination of appointment of Jose Worgan as a director on 2025-01-05
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon05/07/2024
Termination of appointment of Mary Elster as a director on 2024-07-01
dot icon01/03/2024
Termination of appointment of Jessica Ann Ellen Tyler as a director on 2024-02-21
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon11/06/2021
Memorandum and Articles of Association
dot icon09/06/2021
Resolutions
dot icon11/05/2021
Statement of company's objects
dot icon08/04/2021
Termination of appointment of Geraldine Ann Griffiths as a secretary on 2021-03-17
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon07/02/2020
Director's details changed for Miss Jessica Ann Ellen Tyler on 2020-01-28
dot icon31/01/2020
Appointment of Teresa Louise Mitchell as a director on 2020-01-28
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Appointment of Mrs Heather Mary Curry as a director on 2019-03-19
dot icon12/07/2019
Appointment of Mr Peter Damian Cox as a director on 2019-03-19
dot icon12/07/2019
Termination of appointment of Ellen Elizabeth Cox as a director on 2019-03-19
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon20/03/2018
Termination of appointment of Emma Louise Richards as a director on 2018-03-20
dot icon20/03/2018
Termination of appointment of Toby Robert William Hay as a director on 2018-03-20
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon24/10/2017
Termination of appointment of Elizabeth Kathleen Pugh as a director on 2017-10-14
dot icon25/01/2017
Appointment of Mr Toby Robert William Hay as a director on 2017-01-11
dot icon24/01/2017
Appointment of Miss Jessica Ann Ellen Tyler as a director on 2017-01-11
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon31/01/2016
Appointment of Miss Ellen Elizabeth Cox as a director on 2016-01-12
dot icon31/01/2016
Termination of appointment of Robert Hughes as a director on 2016-01-12
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-06 no member list
dot icon15/10/2015
Director's details changed for Ms Catherine Jean Allan on 2015-10-06
dot icon02/06/2015
Termination of appointment of Christopher Boyce Andrews as a director on 2015-05-15
dot icon26/03/2015
Termination of appointment of Rita Ann Lawrence as a director on 2015-03-24
dot icon03/03/2015
Appointment of Ms Catherine Jean Allan as a director on 2015-02-04
dot icon03/03/2015
Appointment of Mrs Jose Worgan as a director on 2015-02-04
dot icon03/03/2015
Appointment of Mrs Emma Louise Richards as a director on 2015-02-04
dot icon03/03/2015
Appointment of Mrs Elizabeth Kathleen Pugh as a director on 2015-02-04
dot icon03/03/2015
Appointment of Ms Irena Krystyna Bass as a director on 2015-02-04
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-06 no member list
dot icon12/08/2014
Termination of appointment of Mary Mllar as a director on 2014-02-27
dot icon12/08/2014
Termination of appointment of Marie Therese Gibson-Watt as a director on 2014-02-27
dot icon03/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-06 no member list
dot icon05/12/2013
Appointment of Mrs Rita Ann Lawrence as a director
dot icon19/06/2013
Director's details changed for Mrs Robert Hughes on 2013-06-19
dot icon19/06/2013
Termination of appointment of Enid Ho Sang as a director
dot icon04/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-06 no member list
dot icon18/06/2012
Termination of appointment of Susan Barrett as a director
dot icon23/05/2012
Termination of appointment of Emma Richards as a director
dot icon12/03/2012
Appointment of Mrs Robert Hughes as a director
dot icon12/03/2012
Appointment of Mrs Mary Elster as a director
dot icon12/03/2012
Appointment of Mrs Marie Therese Gibson-Watt as a director
dot icon12/03/2012
Appointment of Mrs Mary Mllar as a director
dot icon08/03/2012
Termination of appointment of Evans David Glynn Beeston as a director
dot icon08/03/2012
Termination of appointment of Peter Cox as a director
dot icon08/03/2012
Termination of appointment of Sandra Betty as a director
dot icon08/03/2012
Termination of appointment of Sue Best as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-06 no member list
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-06
dot icon26/11/2010
Appointment of Christopher Boyce Andrews as a director
dot icon26/11/2010
Appointment of Emma Louise Richards as a director
dot icon26/11/2010
Termination of appointment of Jo Caryl as a director
dot icon12/10/2010
Termination of appointment of a director
dot icon11/10/2010
Termination of appointment of Jennifer Owen Adams as a director
dot icon11/10/2010
Termination of appointment of Julie Grafton as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-06 no member list
dot icon07/12/2009
Director's details changed for Evans David Glynn Beeston on 2009-12-05
dot icon07/12/2009
Director's details changed for Susan Barrett on 2009-12-05
dot icon07/12/2009
Director's details changed for Julie Grafton on 2009-12-05
dot icon07/12/2009
Director's details changed for Enid Delores Ho Sang on 2009-12-05
dot icon07/12/2009
Director's details changed for Jennifer Elizabeth Owen Adams on 2009-12-05
dot icon07/12/2009
Director's details changed for Peter Damian Cox on 2009-12-05
dot icon07/12/2009
Director's details changed for Sue Best on 2009-12-05
dot icon07/12/2009
Director's details changed for Sandra Betty on 2009-12-05
dot icon07/12/2009
Director's details changed for Jo Caryl on 2009-12-05
dot icon04/12/2008
Annual return made up to 06/11/08
dot icon07/11/2008
Full accounts made up to 2008-03-31
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon16/11/2007
Annual return made up to 06/11/07
dot icon16/11/2007
Director's particulars changed
dot icon12/06/2007
New director appointed
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon03/05/2007
New director appointed
dot icon08/11/2006
Annual return made up to 06/11/06
dot icon08/11/2006
Director resigned
dot icon02/12/2005
Annual return made up to 06/11/05
dot icon25/11/2005
New director appointed
dot icon02/11/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon12/08/2005
Full accounts made up to 2005-01-31
dot icon12/08/2005
New director appointed
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon24/12/2004
Annual return made up to 06/11/04
dot icon24/12/2004
New director appointed
dot icon16/06/2004
New secretary appointed
dot icon28/05/2004
Full accounts made up to 2004-01-31
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
New director appointed
dot icon04/03/2004
Particulars of mortgage/charge
dot icon13/11/2003
Annual return made up to 06/11/03
dot icon22/10/2003
Full accounts made up to 2003-01-31
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon25/11/2002
Annual return made up to 06/11/02
dot icon21/11/2002
Full accounts made up to 2002-01-31
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon22/11/2001
Annual return made up to 06/11/01
dot icon16/10/2001
Full accounts made up to 2001-01-31
dot icon18/05/2001
Director's particulars changed
dot icon18/05/2001
Director's particulars changed
dot icon18/05/2001
Director's particulars changed
dot icon18/05/2001
Director's particulars changed
dot icon18/05/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon24/11/2000
Annual return made up to 06/11/00
dot icon27/04/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Full accounts made up to 2000-01-31
dot icon11/11/1999
Annual return made up to 06/11/99
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon17/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
Particulars of mortgage/charge
dot icon20/04/1999
Accounting reference date extended from 30/11/99 to 31/01/00
dot icon06/11/1998
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
15/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Roy
Director
06/11/1998 - 08/05/2002
6
Elster, Mary
Director
21/01/2012 - 01/07/2024
-
Cox, Peter Damian
Director
19/03/2019 - Present
5
Worgan, Jose
Director
04/02/2015 - 05/01/2025
-
Allan, Catherine Jean
Director
04/02/2015 - Present
-

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 RHAYADER AND DISTRICT

COMMUNITY ARTS RHAYADER AND DISTRICT is an(a) Active company incorporated on 06/11/1998 with the registered office located at Unit 2 East Street, Rhayader, Powys LD6 5ER. There are currently 6 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 RHAYADER AND DISTRICT?

toggle

COMMUNITY ARTS RHAYADER AND DISTRICT is currently Active. It was registered on 06/11/1998 .

Where is COMMUNITY ARTS RHAYADER AND DISTRICT located?

toggle

COMMUNITY ARTS RHAYADER AND DISTRICT is registered at Unit 2 East Street, Rhayader, Powys LD6 5ER.

What does COMMUNITY ARTS RHAYADER AND DISTRICT do?

toggle

COMMUNITY ARTS RHAYADER AND DISTRICT operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for COMMUNITY ARTS RHAYADER AND DISTRICT?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.