MAKESPACE ARTS & WELL-BEING CIC

Register to unlock more data on OkredoRegister

MAKESPACE ARTS & WELL-BEING CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11816387

Incorporation date

08/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

English Bridge Studios, Abbey Foregate, Shrewsbury, Shrops SY2 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2019)
dot icon30/03/2026
Cessation of Joey Mcgillott as a person with significant control on 2026-03-29
dot icon30/03/2026
Change of details for Ms Jancis Eleanor Vaughan as a person with significant control on 2026-03-29
dot icon23/03/2026
Appointment of Ms Megan Sophia Ward as a director on 2026-03-06
dot icon23/03/2026
Notification of David Anthony Yates as a person with significant control on 2026-03-06
dot icon23/03/2026
Notification of Megan Sophia Ward as a person with significant control on 2026-03-06
dot icon23/03/2026
Termination of appointment of Joey Mcgillott as a director on 2026-03-23
dot icon18/03/2026
Appointment of Mr David Anthony Yates as a director on 2026-03-06
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon08/12/2025
Cessation of James Robert Smith as a person with significant control on 2025-11-01
dot icon08/12/2025
Termination of appointment of James Robert Smith as a director on 2025-11-01
dot icon21/07/2025
Micro company accounts made up to 2025-02-28
dot icon09/06/2025
Registered office address changed from English Bridge Workshop Abbey Foregate Shrewsbury SY2 6AD England to English Bridge Studios Abbey Foregate Shrewsbury Shrops SY2 6AD on 2025-06-09
dot icon24/02/2025
Change of details for Ms Jancis Eleanor Vaughan as a person with significant control on 2025-02-07
dot icon24/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon21/02/2025
Director's details changed for Mr James Robert Smith on 2025-02-08
dot icon21/02/2025
Director's details changed for Ms Joey Mcaleese on 2025-02-08
dot icon21/02/2025
Change of details for Ms Jancis Eleanor Vaughan as a person with significant control on 2025-02-08
dot icon21/02/2025
Change of details for Mr James Robert Smith as a person with significant control on 2025-02-08
dot icon21/02/2025
Notification of Joey Mcgillott as a person with significant control on 2025-02-07
dot icon03/01/2025
Change of details for Mr James Robert Smith as a person with significant control on 2023-01-01
dot icon14/06/2024
Change of details for Mr James Robert Smith as a person with significant control on 2023-03-27
dot icon12/06/2024
Appointment of Ms Joey Mcaleese as a director on 2024-06-01
dot icon12/06/2024
Change of details for Mr James Robert Smith as a person with significant control on 2023-03-27
dot icon12/06/2024
Change of details for Mr James Robert Smith as a person with significant control on 2023-09-01
dot icon22/04/2024
Memorandum and Articles of Association
dot icon22/04/2024
Resolutions
dot icon06/04/2024
Micro company accounts made up to 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-02-28
dot icon13/09/2023
Registered office address changed from Unit 56 Raven Studios Smithfield Road Shrewsbury Shropshire SY1 1QB to English Bridge Workshop Abbey Foregate Shrewsbury SY2 6AD on 2023-09-13
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon17/02/2021
Termination of appointment of Emily Frances Wilkinson as a director on 2021-02-15
dot icon17/02/2021
Cessation of Emily Frances Wilkinson as a person with significant control on 2021-02-15
dot icon23/11/2020
Micro company accounts made up to 2020-02-28
dot icon10/06/2020
Notification of James Robert Smith as a person with significant control on 2020-06-10
dot icon10/06/2020
Appointment of Mr James Robert Smith as a director on 2020-06-10
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon08/02/2019
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jancis Eleanor Vaughan
Director
08/02/2019 - Present
-
Mr James Robert Smith
Director
10/06/2020 - 01/11/2025
1
Ms Emily Frances Wilkinson
Director
08/02/2019 - 15/02/2021
-
Mcaleese, Joey
Director
01/06/2024 - 23/03/2026
-
Mr David Anthony Yates
Director
06/03/2026 - Present
-

Persons with Significant Control

8
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 MAKESPACE ARTS & WELL-BEING CIC

MAKESPACE ARTS & WELL-BEING CIC is an(a) Active company incorporated on 08/02/2019 with the registered office located at English Bridge Studios, Abbey Foregate, Shrewsbury, Shrops SY2 6AD. 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 MAKESPACE ARTS & WELL-BEING CIC?

toggle

MAKESPACE ARTS & WELL-BEING CIC is currently Active. It was registered on 08/02/2019 .

Where is MAKESPACE ARTS & WELL-BEING CIC located?

toggle

MAKESPACE ARTS & WELL-BEING CIC is registered at English Bridge Studios, Abbey Foregate, Shrewsbury, Shrops SY2 6AD.

What does MAKESPACE ARTS & WELL-BEING CIC do?

toggle

MAKESPACE ARTS & WELL-BEING CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for MAKESPACE ARTS & WELL-BEING CIC?

toggle

The latest filing was on 30/03/2026: Cessation of Joey Mcgillott as a person with significant control on 2026-03-29.