MIDLANDS ARTS CENTRE -


Company Profile Company Filings

Overview

MIDLANDS ARTS CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
MIDLANDS ARTS CENTRE was incorporated 62 years ago on 19/03/1962 and has the registered number: 00718349. The accounts status is GROUP and accounts are next due on 31/12/2024.

MIDLANDS ARTS CENTRE -

This company is listed in the following categories:
85520 - Cultural education
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CANNON HILL PARK
B12 9QH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW SAMUEL JAMES BENNETT Aug 1975 British Director 2015-07-27 CURRENT
NEIL ALEXANDER MCGOWAN Oct 1981 British Director 2023-03-27 CURRENT
MR GURDIP SINGH BHANGOO Feb 1970 British Director 2018-11-26 CURRENT
MISS SELINA TAMARAH BROWN Dec 1985 British Director 2023-07-26 CURRENT
LETHA ANNE-MARIE CHARLES Mar 1966 British Director 2022-05-24 CURRENT
OWEN DUTTON Jan 1984 British Director 2017-03-29 CURRENT
HOLLY MULHERN Secretary 2022-04-28 CURRENT
MRS MICHELLE LOUISE WILLIAMS Jun 1982 British Director 2023-09-28 CURRENT
MR MICHAEL STUART WILLIAMS May 1951 British Director 2007-10-17 CURRENT
STEPHANIE DALE Oct 1973 British Director 2017-03-29 CURRENT
MS ROS ROBINS Sep 1958 British Director 2023-01-26 CURRENT
MRS MARY JULIA MARTIN Sep 1952 British Director 1999-09-22 CURRENT
DR HASEENA LOCKHAT Feb 1973 British Director 2018-11-26 CURRENT
LINDA JANE JONES Mar 1964 British Director 2022-03-28 CURRENT
HARDEEP SINGH GOGNA Dec 1985 British Director 2022-05-24 UNTIL 2022-11-29 RESIGNED
PATRIC ALAN GILCHRIST Apr 1947 British Director 1996-11-13 UNTIL 1998-11-18 RESIGNED
MS GWENDA HUGHES Sep 1953 British Director 2013-11-27 UNTIL 2017-03-29 RESIGNED
MISS NICOLA JANE HART Jun 1962 British Director 1992-11-18 UNTIL 2003-11-27 RESIGNED
DR CLAIRE ELIZABETH COCHRANE Jan 1947 British Director 1995-11-15 UNTIL 2011-12-14 RESIGNED
DR BARRY HENLEY Apr 1950 British Director 2005-06-13 UNTIL 2006-06-22 RESIGNED
MS PENNY HOLBROOK Apr 1978 British Director 2006-06-22 UNTIL 2008-06-23 RESIGNED
ANDREW HOWELL Apr 1957 British Director 1998-04-07 UNTIL 2004-09-27 RESIGNED
MR MERVILLE ANTHONY JONES Nov 1964 British Director 1992-11-18 UNTIL 1993-11-16 RESIGNED
MR RODERICK DUNGATE Jun 1946 British Director RESIGNED
COUNCILLOR ALISTAIR DOW Jul 1945 British Director 2011-09-28 UNTIL 2012-06-11 RESIGNED
YETUNDE ENITAN DANIA Apr 1969 British Director 2014-11-24 UNTIL 2017-03-29 RESIGNED
MR CHRIS CUTHBERT Feb 1974 British Director 2011-09-28 UNTIL 2016-01-26 RESIGNED
EDWARD COOPER Secretary RESIGNED
MR ED HART Jul 1966 British Secretary 2002-05-22 UNTIL 2006-12-31 RESIGNED
SUSAN LONGFILS British Secretary 2008-04-01 UNTIL 2022-05-31 RESIGNED
MICHELLE DOROTHY SMITH Nov 1967 Secretary 2006-12-31 UNTIL 2008-03-31 RESIGNED
JACQUELINE ANNE BOOTH Feb 1963 British Secretary 1998-11-18 UNTIL 2002-05-22 RESIGNED
FRANCES EVELINE BROOK May 1944 British Director RESIGNED
LYDIA KAN Dec 1962 American Director 2000-03-23 UNTIL 2002-11-26 RESIGNED
MS ANITA KUMARI BHALLA May 1955 British Director RESIGNED
MISS KAMARA NATALIE BENNETT Jan 1992 British Director 2014-11-24 UNTIL 2016-01-26 RESIGNED
COUNCILLOR SHABINA BANO Jun 1978 British Director 2022-09-29 UNTIL 2023-06-06 RESIGNED
ALISTAIR VIVIAN ASTLING Sep 1943 British Director 1999-03-24 UNTIL 2013-09-25 RESIGNED
MR JOHN EDWARD CAMBRAY ALDEN Feb 1947 British Director 2004-09-27 UNTIL 2005-06-13 RESIGNED
MUHAMMAD AFZAL Feb 1945 British Director 2008-06-23 UNTIL 2011-08-15 RESIGNED
MS CAROLINE BRADER Jul 1979 British Director 2011-09-28 UNTIL 2013-03-25 RESIGNED
DAVID JULIAN HULL Oct 1961 British Director 1999-09-22 UNTIL 2003-06-20 RESIGNED
LORD JUNAID BHATTI Jul 1977 British Director 2017-03-29 UNTIL 2019-09-24 RESIGNED
EMILY ROHAISE COX Sep 1975 British Director 2004-09-27 UNTIL 2007-08-01 RESIGNED
EMRYS JONES Apr 1950 British Director 2006-09-25 UNTIL 2018-09-27 RESIGNED
BERNARD RUSHMER JONES Jun 1928 British Director RESIGNED
MISS DALJINDER KAUR JOHAL Mar 1995 British Director 2018-11-26 UNTIL 2023-11-27 RESIGNED
DAVID JEPSON Sep 1955 British Director 2004-09-27 UNTIL 2005-06-13 RESIGNED
COUNCILLOR CHARLES JAMES HUTCHINGS Jul 1936 British Director 2002-05-22 UNTIL 2004-09-27 RESIGNED
COUNCILLOR CHARLES JAMES HUTCHINGS Jul 1936 British Director 2012-10-01 UNTIL 2015-07-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL BIRMINGHAM SOCIETY OF ARTISTS.(THE) WEST MIDLANDS Active SMALL 90040 - Operation of arts facilities
BIRMINGHAM HIPPODROME THEATRE TRUST LIMITED BIRMINGHAM Active GROUP 90040 - Operation of arts facilities
BIRMINGHAM HIPPODROME LIMITED BIRMINGHAM Active SMALL 90020 - Support activities to performing arts
EMPLOYMENT NEEDS TRAINING AGENCY C.I.C. COVENTRY Dissolved... SMALL 85320 - Technical and vocational secondary education
CALTHORPE MANSIONS MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
DUDLEY COLLEGE ENTERPRISES LIMITED W.MIDS Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
THE INSTITUTE OF INTERNATIONAL VISUAL ARTS LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
B:MUSIC LTD BIRMINGHAM UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
CALTHORPE MANSIONS FREEHOLD LIMITED BIRMINGHAM ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
NATIONAL FOREST ENTERPRISES LIMITED SWADLINCOTE ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
SENSE OF PLACE LIMITED LONDON Active SMALL 68201 - Renting and operating of Housing Association real estate
BUSINESS LAUNCH LIMITED BURY ST. EDMUNDS ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
RIBA 1834 LIMITED Active FULL 82990 - Other business support service activities n.e.c.
UK YOUTH BRANSGORE Active GROUP 85590 - Other education n.e.c.
INIVA ENTERPRISES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
CHILDREN'S UNIVERSITY TRUST MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED BIRMINGHAM Active DORMANT 86101 - Hospital activities
CSR CITY LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIDLANDS ARTS CENTRE TRADING LIMITED Active SMALL 56101 - Licensed restaurants
SAMPAD (SOUTH ASIAN ARTS DEVELOPMENT) BIRMINGHAM Active FULL 90010 - Performing arts