CORBY COMMUNITY ARTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CORBY COMMUNITY ARTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01468314

Incorporation date

21/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 High Street, Old Village, Corby, Northants NN17 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1979)
dot icon05/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon04/02/2026
Termination of appointment of Sian Elizabeth Owens as a director on 2026-02-04
dot icon28/01/2026
Termination of appointment of Oliver Robert Cheek as a director on 2026-01-28
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Elaine Patrica Bruce as a director on 2025-10-01
dot icon06/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Cessation of Helen Margaret Stoole as a person with significant control on 2023-02-16
dot icon09/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Termination of appointment of Morgan Hay as a director on 2021-08-18
dot icon12/02/2021
Appointment of Ms Sian Elizabeth Owens as a director on 2021-01-11
dot icon12/02/2021
Appointment of Ms Elaine Patrica Bruce as a director on 2021-01-11
dot icon05/01/2021
Appointment of Mrs Morgan Hay as a director on 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Appointment of Mrs Ann-Marie Leonard as a director on 2020-09-01
dot icon12/08/2020
Appointment of Mrs Ellen Burgess as a director on 2020-08-12
dot icon12/08/2020
Termination of appointment of Donna Maria Canale as a director on 2020-08-12
dot icon12/08/2020
Cessation of Donna Vizma as a person with significant control on 2020-08-12
dot icon10/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Director's details changed for Mrs Donna Maria Vizma on 2017-01-25
dot icon09/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-29 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/02/2015
Termination of appointment of Deborah Bruce Goodfellow as a director on 2015-02-09
dot icon23/01/2015
Annual return made up to 2014-12-29 no member list
dot icon16/01/2014
Annual return made up to 2013-12-29 no member list
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Termination of appointment of Natalie Newby as a director on 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-29 no member list
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Appointment of Miss Debbie Goodfellow as a director on 2012-03-19
dot icon07/03/2012
Appointment of Mrs Donna Maria Vizma as a director on 2012-03-01
dot icon06/01/2012
Annual return made up to 2011-12-29 no member list
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2010-12-29 no member list
dot icon14/02/2011
Registered office address changed from 53 High Street Corby Northamptonshire NN17 1UU United Kingdom on 2011-02-14
dot icon26/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2009-12-29 no member list
dot icon27/01/2010
Director's details changed for Natalie Newby on 2010-01-27
dot icon02/06/2009
Registered office changed on 02/06/2009 from the willows arts centre george street corby northamptonshire NN17 1QB
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/01/2009
Annual return made up to 29/12/08
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2008
Annual return made up to 29/12/07
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2007
Annual return made up to 29/12/06
dot icon22/02/2006
Annual return made up to 29/12/05
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2005
Annual return made up to 29/12/04
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2004
Annual return made up to 29/12/03
dot icon06/06/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/04/2003
Annual return made up to 29/12/01
dot icon17/04/2003
Annual return made up to 29/12/02
dot icon07/06/2002
Full accounts made up to 2001-03-31
dot icon02/02/2001
Annual return made up to 29/12/00
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon02/02/2001
New secretary appointed
dot icon26/05/2000
Annual return made up to 29/12/99
dot icon26/05/2000
New secretary appointed
dot icon08/05/2000
New secretary appointed
dot icon16/02/2000
Full accounts made up to 1999-03-31
dot icon28/04/1999
Annual return made up to 29/12/98
dot icon28/04/1999
Full accounts made up to 1998-03-31
dot icon16/04/1998
Annual return made up to 29/12/97
dot icon27/03/1998
Full accounts made up to 1997-03-31
dot icon15/04/1997
New director appointed
dot icon07/04/1997
Annual return made up to 29/12/96
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon18/04/1996
Full accounts made up to 1995-03-31
dot icon18/04/1996
Registered office changed on 18/04/96 from: canada square corby, northants. NN18 9GJ291295
dot icon27/03/1996
Annual return made up to 29/12/95
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/01/1995
New director appointed
dot icon26/01/1995
New secretary appointed
dot icon26/01/1995
New director appointed
dot icon26/01/1995
New director appointed
dot icon26/01/1995
Annual return made up to 29/12/94
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon22/04/1994
Annual return made up to 29/12/93
dot icon22/04/1994
Director resigned
dot icon25/02/1994
Full accounts made up to 1993-03-31
dot icon16/03/1993
Annual return made up to 29/12/92
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon30/09/1992
Director resigned;new director appointed
dot icon30/09/1992
Annual return made up to 29/12/91
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon08/05/1991
Full accounts made up to 1990-03-31
dot icon12/03/1991
Annual return made up to 31/10/90
dot icon15/06/1990
Annual return made up to 29/12/89
dot icon15/06/1990
Full accounts made up to 1989-03-31
dot icon15/06/1990
New director appointed
dot icon15/06/1990
New director appointed
dot icon15/06/1990
New director appointed
dot icon28/06/1989
Director resigned;new director appointed
dot icon28/06/1989
Full accounts made up to 1988-03-31
dot icon28/06/1989
Annual return made up to 31/12/88
dot icon20/07/1988
Annual return made up to 31/12/87
dot icon20/07/1988
Director resigned
dot icon20/07/1988
Director resigned
dot icon20/07/1988
Director resigned
dot icon14/08/1987
Registered office changed on 14/08/87 from: lincoln square corby northants NN18 9HW
dot icon08/07/1987
Return made up to 02/01/87; full list of members
dot icon29/04/1987
Full accounts made up to 1986-03-31
dot icon14/10/1986
Annual return made up to 14/01/86
dot icon18/06/1986
Full accounts made up to 1985-03-31
dot icon21/12/1979
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
29/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frisby, Brian John
Director
21/07/1992 - 04/01/1999
6
Canale, Donna Maria
Director
01/03/2012 - 12/08/2020
2
Mrs Helen Margaret Stoole
Director
15/05/1996 - 15/11/2000
3
Goodfellow, Deborah Bruce
Director
19/03/2012 - 09/02/2015
2
Newby, Natalie
Director
02/08/1994 - 31/12/2012
2

Persons with Significant Control

6
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 CORBY COMMUNITY ARTS ASSOCIATION LIMITED

CORBY COMMUNITY ARTS ASSOCIATION LIMITED is an(a) Active company incorporated on 21/12/1979 with the registered office located at 53 High Street, Old Village, Corby, Northants NN17 1UU. There are currently 3 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 CORBY COMMUNITY ARTS ASSOCIATION LIMITED?

toggle

CORBY COMMUNITY ARTS ASSOCIATION LIMITED is currently Active. It was registered on 21/12/1979 .

Where is CORBY COMMUNITY ARTS ASSOCIATION LIMITED located?

toggle

CORBY COMMUNITY ARTS ASSOCIATION LIMITED is registered at 53 High Street, Old Village, Corby, Northants NN17 1UU.

What does CORBY COMMUNITY ARTS ASSOCIATION LIMITED do?

toggle

CORBY COMMUNITY ARTS ASSOCIATION LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CORBY COMMUNITY ARTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-29 with no updates.