INDEPENDENT ARTS - NEWPORT


Company Profile Company Filings

Overview

INDEPENDENT ARTS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWPORT ENGLAND and has the status: Active.
INDEPENDENT ARTS was incorporated 36 years ago on 16/07/1987 and has the registered number: 02147908. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

INDEPENDENT ARTS - NEWPORT

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

48/49 HIGH STREET
NEWPORT
ISLE OF WIGHT
PO30 1SE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/09/2023 10/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LISA ELIZABETH GAGLIANI Secretary 2019-12-10 CURRENT
MS LEAH RICE Mar 1972 British Director 2023-12-20 CURRENT
MR JONATHAN SIMON BEAN Mar 1985 British Director 2023-12-20 CURRENT
MRS JACQUELINE HEANY Apr 1958 English Director 2022-03-31 CURRENT
MR GRAHAM BARNETSON Nov 1968 British Director 2023-02-28 CURRENT
MR GEOFFREY ROBERT RUCK May 1950 British Director 2014-06-12 CURRENT
MRS JOSIE POOK Jul 1987 English Director 2022-03-31 CURRENT
MRS MONICA OGILVY-MORRIS Apr 1933 British Director 2023-12-20 CURRENT
MR BRIAN JAMES MARRIOT Jan 1951 British Director 2020-07-30 CURRENT
MR DAVID CAMPBELL LINDSAY Oct 1948 English Director 2020-07-30 CURRENT
MISS JODIE JONES Apr 1982 British Director 2018-09-19 CURRENT
FRANCES JANE HOLDSWORTH May 1950 British Director 2010-09-14 UNTIL 2014-06-12 RESIGNED
MS. WENDY RUTH VARLEY Nov 1960 British Director 2009-01-14 UNTIL 2023-02-28 RESIGNED
MR JOHN LLOYD HUNTER Feb 1919 British Director RESIGNED
DR ILONA KUMAR Apr 1947 British Director 2003-09-02 UNTIL 2010-06-28 RESIGNED
MR JOHN RANDOLPH MARRIOTT Jan 1947 British Director 1992-10-22 UNTIL 1998-06-11 RESIGNED
DR DAVID JOHN MCMULLEN Apr 1949 British Director 2013-03-07 UNTIL 2023-02-28 RESIGNED
MRS CHRISTINE MORRIS Nov 1952 British Director 2015-09-24 UNTIL 2016-07-11 RESIGNED
MR JAMIE ALAN PEARCE Mar 1975 British Director 2013-09-10 UNTIL 2014-03-03 RESIGNED
ANTHONY STEPHEN HEBDITCH Dec 1944 British Director 2005-03-08 UNTIL 2010-01-02 RESIGNED
MICHAEL O'MALLEY Feb 1932 British Director 1997-03-20 UNTIL 2003-12-16 RESIGNED
PETER WILLIAM THIPTHORP Mar 1937 British Director 2005-03-08 UNTIL 2010-05-28 RESIGNED
CATHRYN EMMA BALL British Secretary 2009-10-21 UNTIL 2019-12-10 RESIGNED
MRS CAROL ANNE MARTYS Secretary RESIGNED
MR WILLIAM HUNTER WAY BUCKELL Aug 1926 British Secretary RESIGNED
MR PETER DAVID FARWELL Mar 1960 British Director 2006-01-24 UNTIL 2014-03-10 RESIGNED
SUSAN ANNE YOUNG Oct 1945 British Director 2005-08-02 UNTIL 2006-07-03 RESIGNED
MR HUGH STADISH COPE HARRISON Jan 1952 British Director RESIGNED
MRS KATHERINE WENDY CHILLISTONE Oct 1975 British Director 2018-08-11 UNTIL 2019-12-03 RESIGNED
MR WILLIAM HUNTER WAY BUCKELL Aug 1926 British Director 1993-02-11 UNTIL 2009-05-18 RESIGNED
MS JANETTE ELAINE BROOKES Jun 1956 British Director 2014-06-12 UNTIL 2017-01-10 RESIGNED
MR JAMES BODLE May 1948 British Director 2011-05-24 UNTIL 2018-11-15 RESIGNED
MR ANTHONY CHARLES BLEE Mar 1938 British Director 1997-06-26 UNTIL 2006-10-23 RESIGNED
MR DAVID OWEN BAILEY Nov 1981 British Director 2016-08-02 UNTIL 2019-04-06 RESIGNED
MR MALCOLM HILTON GROVES Apr 1947 British Director 2008-01-23 UNTIL 2014-03-02 RESIGNED
MRS JOYCE ROSEMARY FINCH Jul 1923 British Director RESIGNED
GENEVIEVE ANN TAYLOR Jan 1943 British Director 1993-08-10 UNTIL 1998-09-17 RESIGNED
BENEDICT MALCOLM ANTHONY SEBASTIAN ROUSE Mar 1965 British Director 2010-06-28 UNTIL 2022-03-31 RESIGNED
MR MICHAEL ELPHICK RAINEY Feb 1947 British Director RESIGNED
HELEN ELSEY Mar 1971 British Director 2004-09-07 UNTIL 2006-12-19 RESIGNED
ANN FLORENCE PARKES Mar 1917 British Director 1999-01-07 UNTIL 2002-06-20 RESIGNED
MRS HELEN LOUISE OSBORNE Oct 1934 British Director 2013-12-04 UNTIL 2020-08-24 RESIGNED
DAVID ROY HARRIS Jul 1935 British Director RESIGNED
ANNE JENNIFER TURNER Jun 1943 British Director 1999-01-07 UNTIL 2010-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED HAMPSHIRE Active FULL 50100 - Sea and coastal passenger water transport
ISLE OF WIGHT COUNTY CLUB LIMITED NEWPORT Active MICRO ENTITY 56101 - Licensed restaurants
RYDE SCHOOL ISLE OF WIGHT Active FULL 85100 - Pre-primary education
APOLLO THEATRE (ISLE OF WIGHT) TRUST LIMITED(THE) NEWPORT ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ELM COURT LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
RED FUNNEL (PENSION TRUSTEES) LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
MITFORD CONSULTING LIMITED ROMSEY UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
ISLE OF WIGHT HOLIDAYS LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
STEAM COFFEE COMPANY LIMITED Active DORMANT 99999 - Dormant Company
FALCON ACQUISITIONS LIMITED SOUTHAMPTON Active FULL 74990 - Non-trading company
ISLE OF WIGHT SOCIETY FOR THE BLIND NEWPORT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FRESHWATER BAY GOLF CLUB FRESHWATER BAY Active MICRO ENTITY 93110 - Operation of sports facilities
ISLE OF WIGHT COMMUNITY BUS PARTNERSHIP LIMITED SANDOWN Active MICRO ENTITY 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
TOURSAWAY LIMITED ROMSEY Dissolved... TOTAL EXEMPTION SMALL 79110 - Travel agency activities
ISLE ACCESS C.I.C. RYDE Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HYTHE AND SOUTHAMPTON FERRY COMPANY LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport
RED FUNNEL LIMITED SOUTHAMPTON ENGLAND Active GROUP 50100 - Sea and coastal passenger water transport
CHILLIWINTER ISLE OF WIGHT LTD COWES ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
KCHR ISLE OF WIGHT LTD COWES UNITED KINGDOM Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - INDEPENDENT ARTS 2021-04-29 31-07-2020 £240,904 equity
Micro-entity Accounts - INDEPENDENT ARTS 2020-01-29 31-07-2019 £240,622 equity
Micro-entity Accounts - INDEPENDENT ARTS 2019-01-17 31-07-2018 £224,869 equity
Micro-entity Accounts - INDEPENDENT ARTS 2017-12-15 31-07-2017 £264,460 Cash £197,609 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLOUD 9 FASHION LIMITED NEWPORT ISLE OF WIGHT UNITED KINGDOM Active MICRO ENTITY 47510 - Retail sale of textiles in specialised stores
SMART FONES 4 U LTD NEWPORT ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet