THE SPRING ARTS & HERITAGE CENTRE CO - HAVANT


Company Profile Company Filings

Overview

THE SPRING ARTS & HERITAGE CENTRE CO is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HAVANT and has the status: Active.
THE SPRING ARTS & HERITAGE CENTRE CO was incorporated 37 years ago on 12/01/1987 and has the registered number: 02088483. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE SPRING ARTS & HERITAGE CENTRE CO - HAVANT

This company is listed in the following categories:
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

THE SPRING ARTS & HERITAGE CENTRE
HAVANT
HAMPSHIRE
PO9 1BS

This Company Originates in : United Kingdom
Previous trading names include:
THE SPRING ARTS & HERITAGE CENTRE CO LTD (until 10/03/2015)
HAVANT ARTS CENTRE COMPANY LIMITED (until 29/06/2010)

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JENNIFER ELIZABETH WORRALL Secretary 2022-05-24 CURRENT
MS FRANCESCA MOODY Dec 1987 British Director 2020-02-10 CURRENT
MRS SARAH LOUISE SHEPHARD Mar 1987 British Director 2020-02-10 CURRENT
MS MAGGIE MCMURRAY Jul 1952 British Director 2019-01-14 CURRENT
MR RICHARD MCMILLAN May 1958 British Director 2018-06-30 CURRENT
MR PETER HAMMOND Jun 1949 British Director 2013-11-18 CURRENT
MRS RACHEL SALLY BOWNS Feb 1965 British Director 2023-01-16 CURRENT
MR SAM GARNER-GIBBONS Aug 1973 British Director 2016-12-06 CURRENT
MR NATHAN CURRY Nov 1980 British Director 2016-04-05 CURRENT
STEVEN BARRY HOWARTH Mar 1949 British Director RESIGNED
MR RONALD ERNEST HONE Dec 1936 British Director RESIGNED
MS AMANDA DARGE Apr 1959 British Director 2017-11-20 UNTIL 2019-01-14 RESIGNED
MRS MARIAN HOWE Apr 1933 British Director 1997-09-09 UNTIL 2008-10-07 RESIGNED
CLLR MRS RUTH HYSON Nov 1940 English Director RESIGNED
MR HOWARD JACOBS Sep 1942 British Director 2009-01-29 UNTIL 2013-11-18 RESIGNED
BRIAN ANTHONY JOHNSON Mar 1957 British Director 1994-03-28 UNTIL 1995-07-27 RESIGNED
MR ANDREW ROBERT JAY Feb 1978 British Director 2014-11-10 UNTIL 2018-07-02 RESIGNED
MR ROGER DAVID HARRISON Feb 1945 British Director 2010-11-02 UNTIL 2019-03-06 RESIGNED
MR ANDREW PETER GOLDBERG Sep 1968 English Director RESIGNED
MR PETER JOHN GAMMONS Jun 1943 British Director 2010-11-02 UNTIL 2013-11-18 RESIGNED
CLLR MRS JUNE ROSALIE FULCHER Jun 1934 English Director RESIGNED
GEORGE FULCHER Jun 1932 British Director 1999-05-18 UNTIL 2001-07-31 RESIGNED
MRS BERYL SPENCER FRANCIS Mar 1934 British Director 1997-05-22 UNTIL 2001-07-31 RESIGNED
RACHEL EVANS Oct 1969 British Director 1993-07-28 UNTIL 1994-07-28 RESIGNED
MR DAVID ROBERT HEMSLEY-BROWN Jan 1961 English Director RESIGNED
MR MICHAEL JOHN DYER Dec 1951 British Director RESIGNED
DR REBECCA CLARE DUNN Nov 1961 British Director 2009-01-29 UNTIL 2011-04-01 RESIGNED
AMANDA JANE O'REILLY Oct 1970 British Secretary 2002-07-18 UNTIL 2012-12-31 RESIGNED
MRS SOPHIE LOUISE KATHERINE FULLERLOVE Secretary 2013-01-03 UNTIL 2022-05-24 RESIGNED
COUNCILLOR AUDREY DORIS ATTERBURY May 1926 British Director 1995-05-16 UNTIL 1997-05-22 RESIGNED
MS KIRSTY LENDON Sep 1976 British Director 2012-02-15 UNTIL 2014-11-10 RESIGNED
MRS MARY LILLIAN ROSANNAN CLOSE Apr 1947 British Director RESIGNED
JOHN NORCROSS CARRUTHERS Apr 1925 British Director 1997-07-18 UNTIL 2001-06-07 RESIGNED
MISS PATRICIA ANN CARLOW Aug 1948 English Director RESIGNED
ROBERT CAMERON Jun 1962 British Director 1997-09-09 UNTIL 1999-01-25 RESIGNED
CLLR JACQUELINE JOAN BRANSON Aug 1946 British Director 2014-07-29 UNTIL 2022-05-20 RESIGNED
SAMANTHA JANE BLAND Apr 1968 British Director 1998-09-08 UNTIL 2010-08-01 RESIGNED
MS SUSAN VALERIE BIRD Mar 1939 British Director 2001-12-12 UNTIL 2023-02-13 RESIGNED
MS DEBORAH JAYNE BINKS-MOORE Jan 1962 British Director 2014-02-10 UNTIL 2019-09-12 RESIGNED
RONALD VICTOR BELLINGER Mar 1925 British Director 1993-07-29 UNTIL 1996-10-10 RESIGNED
MR PAUL JESSOP Apr 1960 British Director 2018-09-24 UNTIL 2023-07-27 RESIGNED
MRS GILLIAN MARGARET ANDREWS Apr 1953 British Director 1995-07-27 UNTIL 2011-11-09 RESIGNED
COUNTY COUNCILLOR SUSAN EVELYN ALLBRIGHT Mar 1953 British Director 2001-07-26 UNTIL 2005-05-20 RESIGNED
MR RAYMOND GRAHAM APPLEGATE Jul 1952 United Kingdom Director 1995-11-06 UNTIL 2005-05-20 RESIGNED
BRENDA ANN COPLAND Jul 1937 British Director 1997-02-12 UNTIL 1997-06-27 RESIGNED
RAYMOND BRIAN COBBETT Jul 1938 British Director 1994-03-18 UNTIL 1997-07-18 RESIGNED
PAUL SADLER Aug 1952 Secretary RESIGNED
MR PAUL DAVID KING May 1980 British Director 2010-11-02 UNTIL 2014-11-10 RESIGNED
ROBIN RICHARD AUSTIN KNIGHT Jan 1935 British Director 1992-07-29 UNTIL 1999-09-28 RESIGNED
MR MICHAEL JOHN DAWE Aug 1953 British Director 2013-11-18 UNTIL 2018-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sophie Louise Katherine Fullerlove 2016-04-06 - 2018-07-02 7/1982 Havant   Hampshire Significant influence or control
Mrs Jacqueline Joan Branson 2016-04-06 - 2018-07-02 8/1946 Havant   Hampshire Right to appoint and remove directors
Dr Deborah Jayne Binks-Moore 2016-04-06 - 2017-11-20 1/1962 Havant   Hampshire Right to appoint and remove directors
Mrs Susan Valerie Bird 2016-04-06 - 2017-11-20 3/1939 Havant   Hampshire Right to appoint and remove directors
Mr Nathan Curry 2016-04-06 - 2017-11-20 11/1980 Havant   Hampshire Right to appoint and remove directors
Mr Michael John Dawe 2016-04-06 - 2017-11-20 8/1953 Havant   Hampshire Right to appoint and remove directors
Mr Peter John Hammond 2016-04-06 - 2017-11-20 6/1949 Havant   Hampshire Right to appoint and remove directors
Mr. Roger David Harrison 2016-04-06 - 2017-11-20 2/1945 Havant   Hampshire Right to appoint and remove directors
Mr Ronald Ernest Hone 2016-04-06 - 2017-11-20 12/1936 Havant   Hampshire Right to appoint and remove directors
Mr Andrew Robert Jay 2016-04-06 - 2017-11-20 2/1978 Havant   Hampshire Right to appoint and remove directors
Mr Declan Pius David Murphy 2016-04-06 - 2017-11-20 6/1956 Havant   Hampshire Right to appoint and remove directors
Mr Steve David Murray 2016-04-06 - 2017-11-20 7/1970 Havant   Hampshire Right to appoint and remove directors
Mr Frank Pearce 2016-04-06 - 2016-11-22 12/1934 Havant   Hampshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PIONEER THEATRES LIMITED LONDON Active GROUP 90010 - Performing arts
HAMPSHIRE BUILDINGS PRESERVATION TRUST LIMITED(THE) EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD HANTS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OXFORD ARCHAEOLOGY LIMITED OXFORD Active FULL 72200 - Research and experimental development on social sciences and humanities
COWPLAIN ACTIVITY CENTRE LIMITED WATERLOOVILLE Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
SOUTHAMPTON NUFFIELD THEATRE TRUST(THE) SOUTHAMPTON ... GROUP 90010 - Performing arts
HAVANT ARTS ACTIVE LIMITED HAVANT Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
AZTEC BUSINESS SERVICES LIMITED Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
THE HAMPSHIRE FOUNDATION FOR YOUNG MUSICIANS WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LUCERNA LIMITED PICCADILLY Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
MAKING SPACE FOR CRAFTS LTD HAVANT Active MICRO ENTITY 90040 - Operation of arts facilities
EUROPEAN UNION OF WOMEN - BRITISH SECTION BEDFORD Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TANGLED FEET LIMITED HERTFORD ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SPRITE COMMUNICATIONS LIMITED NORTH HARROW Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
EUNOMIA 1707 LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
DSA WEST END LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
FILSKIT THEATRE LTD STROUD Active TOTAL EXEMPTION FULL 90010 - Performing arts
ONE HUNDRED AND FORTY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
BTMUSICAL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAVANT ARTS ACTIVE LIMITED HAVANT Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
FUSION PLUS HAVANT Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
COMPOSITE ROBOTICS LTD HAVANT UNITED KINGDOM Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.