CASTLE PARK ARTS CENTRE - FRODSHAM


Company Profile Company Filings

Overview

CASTLE PARK ARTS CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FRODSHAM and has the status: Active.
CASTLE PARK ARTS CENTRE was incorporated 42 years ago on 02/10/1981 and has the registered number: 01588845. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CASTLE PARK ARTS CENTRE - FRODSHAM

This company is listed in the following categories:
79909 - Other reservation service activities n.e.c.

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

CASTLE PARK ARTS CENTRE
FRODSHAM
CHESHIRE
WA6 6SE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUGH ALLEN HOATHER Nov 1947 British Director 2019-09-20 CURRENT
SUSAN BURKEY Dec 1950 British Director 2014-03-01 CURRENT
MR JOHN WATHEN Jun 1950 British Director 2023-05-16 CURRENT
MR PETER VICKERY Jun 1947 British Director 2010-02-02 CURRENT
MR ALAN GEORGE HOLLINSHEAD May 1940 British Director RESIGNED
MR ADRIAN SUMNER Sep 1960 British Director 2014-12-02 UNTIL 2017-01-01 RESIGNED
MR DAVID STRAFFORD RYDER Sep 1968 British Director 2016-02-26 UNTIL 2018-02-14 RESIGNED
ALBERT WILLIAM SMITH May 1930 British Director 1998-01-01 UNTIL 2002-08-10 RESIGNED
JOHN LAURENCE PEARCE Aug 1949 British Director 2001-09-11 UNTIL 2007-07-17 RESIGNED
MRS ANNE OWEN Sep 1939 British Director 2011-05-01 UNTIL 2014-06-01 RESIGNED
MR SIMON O'NEIL Jan 1967 British Director 2010-05-01 UNTIL 2017-01-01 RESIGNED
MISS NABILA NAGI Mar 1971 British Director 2016-02-26 UNTIL 2017-01-31 RESIGNED
MR ROBERT GEORGE MEADOWS Jun 1955 British Director 2017-01-31 UNTIL 2020-06-10 RESIGNED
MR MICHAEL ANTHONY LOVE Dec 1960 United Kingdom Director 2008-10-30 UNTIL 2010-07-30 RESIGNED
MRS PATRICIA CATHERINE KERR Apr 1947 British Director RESIGNED
BRIAN RUDD Feb 1947 British Director 2014-03-01 UNTIL 2017-01-01 RESIGNED
SARA CAROLINE RESTON Dec 1951 British Secretary RESIGNED
RICHARD JAMES ASHTON British Secretary 2005-09-30 UNTIL 2017-12-01 RESIGNED
MRS CATHERINE EADES Sep 1964 British Director 2010-02-02 UNTIL 2016-06-01 RESIGNED
ELIZABETH MARY EVANS Jun 1946 British Director 1993-07-22 UNTIL 1996-08-14 RESIGNED
MRS JANE GREGORY Dec 1960 British Director 2016-10-07 UNTIL 2020-04-19 RESIGNED
MR GRAHAM HALL Feb 1949 British Director 2014-05-01 UNTIL 2015-03-27 RESIGNED
MRS JACQUELINE MARIE HALL Nov 1964 British Director 2016-11-04 UNTIL 2017-10-01 RESIGNED
MR JAMES GEOFFREY WHITAKER Jun 1955 Director 2015-06-26 UNTIL 2020-01-29 RESIGNED
MR FREDDRICK JAMES COX Aug 1920 British Director RESIGNED
MRS JOAN DOUGLAS Jan 1933 British Director RESIGNED
MR ANDREW CURPHEY Apr 1986 British Director 2015-06-26 UNTIL 2016-01-07 RESIGNED
MR DAVID CROSSLEY Apr 1952 British Director 2014-12-02 UNTIL 2015-03-27 RESIGNED
DR RONALD MONTGOMERY CALLENDER Jul 1933 British Director 2004-09-02 UNTIL 2010-07-30 RESIGNED
THOMAS FRANCIS BIRKENHEAD Jan 1933 British Director 1994-02-28 UNTIL 2019-10-18 RESIGNED
ANNE BETTIS Oct 1954 British Director 2014-05-01 UNTIL 2015-03-27 RESIGNED
MISS HEIDI BELL Jun 1970 British Director 2010-03-01 UNTIL 2014-02-01 RESIGNED
NICHOLAS JAMES ANDERSON SMITH Aug 1952 British Director 2001-07-30 UNTIL 2008-10-30 RESIGNED
MRS SUE ALLEN Aug 1964 British Director 2007-07-17 UNTIL 2010-02-02 RESIGNED
ARTHUR ROSCOE SMITH May 1935 British Director 1996-08-27 UNTIL 2000-08-09 RESIGNED
KATHLEEN MARY HEWITT May 1936 British Director 1998-09-28 UNTIL 2002-06-15 RESIGNED
NANCY DUFF HARRIS Jul 1943 British Director 2004-09-02 UNTIL 2010-07-30 RESIGNED
JOHN PETER HORAN Aug 1956 British Director 1998-07-13 UNTIL 2000-08-09 RESIGNED
MRS ALISON RUTH WHEELER Sep 1973 British Director 2014-12-02 UNTIL 2018-04-26 RESIGNED
ALAN WATERWORTH Sep 1931 British Director RESIGNED
MRS MARGARET WARHURST Apr 1947 British Director RESIGNED
MR PAUL LOVELL VERINDER Aug 1964 British Director 2014-12-02 UNTIL 2020-06-07 RESIGNED
MR MICHAEL ANTHONY TROY Oct 1956 British Director 2011-03-01 UNTIL 2013-12-01 RESIGNED
MR WILLIAM ALAN ALDERSON DUTTON Feb 1925 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERTON FOOTBALL CLUB COMPANY, LIMITED LIVERPOOL Active GROUP 93110 - Operation of sports facilities
AEROPLANE COLLECTION LIMITED(THE) ELLESMERE PORT ENGLAND Active TOTAL EXEMPTION FULL 91012 - Archives activities
BDR PROPERTY LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
3C WASTE LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
ROSEMARY YOUNG PERSONS CHARITABLE HOUSING LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CITRUS FORMER TRUSTEE LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CIWM ENTERPRISES LTD NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CLAIM FARM MANAGEMENT COMPANY LIMITED FRODSHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
SIGMA BUSINESS SOLUTIONS LIMITED CHEADLE ENGLAND Active DORMANT 74990 - Non-trading company
AUGEAN NORTH LIMITED WETHERBY Active FULL 38110 - Collection of non-hazardous waste
TRAFFORD MILL CHESTER Dissolved... TOTAL EXEMPTION SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
DAN COMMUNITY NORTHWICH ENGLAND Active MICRO ENTITY 90010 - Performing arts
GOOD SQUARED CIC ALTRINCHAM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ANDREW CURPHEY THEATRE COMPANY LTD RUNCORN ENGLAND Active MICRO ENTITY 90010 - Performing arts
MACHURIAN LIMITED MANCHESTER Active MICRO ENTITY 63110 - Data processing, hosting and related activities
FEELGOODCO LTD FRODSHAM ENGLAND Dissolved... 96040 - Physical well-being activities
E2E EDUCATION LIMITED ELLESMERE PORT ENGLAND Active MICRO ENTITY 85600 - Educational support services
KEIBRA LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
COMPLETE HOLIDAY PARK SOLUTIONS LTD CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Castle Park Arts Centre - Charities report - 22.2 2023-12-29 31-03-2023 £54,178 Cash
Castle Park Arts Centre - Charities report - 22.2 2022-12-29 31-03-2022 £76,513 Cash
Castle Park Arts Centre - Charities report - 21.2 2021-12-10 31-03-2021 £82,962 Cash
Castle Park Arts Centre - Charities report - 20.2 2021-01-01 31-03-2020 £32,311 Cash