RESTORMEL ARTS - ST. AUSTELL


Company Profile Company Filings

Overview

RESTORMEL ARTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ST. AUSTELL ENGLAND and has the status: Active.
RESTORMEL ARTS was incorporated 31 years ago on 16/10/1992 and has the registered number: 02756664. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

RESTORMEL ARTS - ST. AUSTELL

This company is listed in the following categories:
90020 - Support activities to performing arts

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

ST AUSTELL STATION ST AUSTELL BAY TOURISM CENTRE
ST. AUSTELL
CORNWALL
PL25 4LA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN MEER Jun 1950 British Director 2017-10-10 CURRENT
MS VALERIE JUNE STANLEY Mar 1953 British Director 2020-09-08 CURRENT
MR PHILIP MARKHAM WEBB Secretary 2017-10-10 CURRENT
MR ANDREW RICHARD WARD Jun 1949 British Director 2009-01-15 CURRENT
MS SUSAN ANN BROWN May 1960 British Director 2017-09-06 CURRENT
MR PHILIP MARKHAM WEBB Mar 1948 British Director 2012-05-23 CURRENT
MS NICOLA WOOD Aug 1969 British Director 2022-07-13 CURRENT
MR RICHARD ALEXANDER HOPE PEARS Dec 1984 British Director 2013-07-24 CURRENT
DENISE GLENETH MUTTON Dec 1940 British Director 1999-09-13 UNTIL 2011-11-03 RESIGNED
HENRY JAMES LAWRENCE Aug 1915 British Director 2000-11-20 UNTIL 2003-07-22 RESIGNED
MS JESSICA LEONARD Nov 1984 British Director 2020-09-08 UNTIL 2023-09-13 RESIGNED
EMMA JAYNE ROTHWELL Sep 1970 British Director 2008-10-14 UNTIL 2009-11-17 RESIGNED
CHRISTOPHER MITTEN Oct 1955 British Director 1999-06-16 UNTIL 2004-07-27 RESIGNED
MR DANIEL MURPHY Aug 1993 English Director 2013-07-24 UNTIL 2015-03-11 RESIGNED
DAVID FRANKLIN HENDRY Sep 1954 British Director 1996-10-23 UNTIL 1999-02-24 RESIGNED
MR JOHN HARVEY PEGG Jul 1953 British Director 1999-03-24 UNTIL 2009-11-17 RESIGNED
CATHERINE RABEY Sep 1949 British Director 1995-09-22 UNTIL 2000-11-20 RESIGNED
MR CHRISTOPHER JAMES TAYLOR Jul 1979 British Director 2017-10-10 UNTIL 2020-03-03 RESIGNED
BRIAN ANTONY LAKE Sep 1936 British Director 1995-09-22 UNTIL 1996-09-25 RESIGNED
MISS DEMELZA KNOWLES Mar 1992 British Director 2010-11-03 UNTIL 2011-06-17 RESIGNED
SYLVIA MARYSE JEFFERY Nov 1941 British Director 1993-06-25 UNTIL 2000-11-20 RESIGNED
OLIVER DAVID HUNTER Apr 1954 British Director 2002-07-22 UNTIL 2006-11-21 RESIGNED
MR RICHARD HOPE-PEARS Mar 1956 British Director 2017-09-06 UNTIL 2021-09-14 RESIGNED
RICHARD HOPE PEARS Mar 1956 British Director 2001-03-12 UNTIL 2016-08-24 RESIGNED
MR WILLIAM JOHN LOBB Jan 1942 British Director 1992-10-16 UNTIL 1993-09-24 RESIGNED
MR PHILIP MARKHAM WEBB Secretary 1992-10-16 UNTIL 1993-06-25 RESIGNED
MR PHILIP MARKHAM WEBB Mar 1948 British Secretary 1996-07-31 UNTIL 2008-11-18 RESIGNED
MR MICHAEL JOHN HACKNEY Jun 1945 British Secretary 2008-11-18 UNTIL 2017-10-10 RESIGNED
THOMAS DEREK BULLIVANT GILES British Secretary 1993-06-25 UNTIL 1996-07-31 RESIGNED
MR MALCOLM ALAN BROWN May 1948 British Director 1993-05-25 UNTIL 2009-11-17 RESIGNED
DAVID FAULKNER Mar 1953 British Director 1999-06-16 UNTIL 2001-11-19 RESIGNED
LUCY ELIZABETH EPLETT Mar 1929 British Director 1993-06-25 UNTIL 1995-02-17 RESIGNED
TAMZYN EMERY Dec 1976 British Director 2004-07-27 UNTIL 2005-01-11 RESIGNED
MR STEPHEN JAMES DOWRICK Sep 1959 British Director 2010-03-24 UNTIL 2010-09-06 RESIGNED
MR MATTHEW ROBERT DOUGLAS Jun 1973 Uk Director 2010-01-19 UNTIL 2012-05-23 RESIGNED
ALISON JOY CORNEY May 1961 British Director 1993-10-21 UNTIL 1998-05-27 RESIGNED
GEOFFREY CLEWS Apr 1938 British Director 1996-10-23 UNTIL 2006-02-21 RESIGNED
SARAH ALISON RACHEL GRIFFIN Sep 1958 British Director 2000-11-20 UNTIL 2006-11-21 RESIGNED
JENNIFER JUDITH ANN CLEVERLEY May 1952 British Director 1993-06-25 UNTIL 2000-11-20 RESIGNED
MRS KAREN BURDON British Director 2013-04-08 UNTIL 2017-09-06 RESIGNED
MISS HANNAH CHARLOTTE TREVITHICK RYALL May 1981 British Director 2010-03-24 UNTIL 2012-05-23 RESIGNED
MRS SUSAN BLAYLOCK Apr 1944 British Director 1993-09-24 UNTIL 2010-05-06 RESIGNED
JENNIFER JUDITH ANN CLEVERLEY May 1952 British Director 2002-11-26 UNTIL 2010-01-19 RESIGNED
RICHARD EDWARD TURNER Jan 1945 British Director 1992-10-16 UNTIL 2016-08-24 RESIGNED
MR MICHAEL JOHN HACKNEY Jun 1945 British Director 2004-07-27 UNTIL 2017-10-10 RESIGNED
MARGARET HELENA GOULD Jul 1931 British Director 1993-06-25 UNTIL 1999-02-24 RESIGNED
MRS SANDRA ELIZABETH HEYWARD Apr 1950 British Director 2012-05-23 UNTIL 2018-05-08 RESIGNED
MR LUCAS THORPE-STANLEY May 2004 British Director 2021-09-30 UNTIL 2023-09-13 RESIGNED
PETER SERGEANT Oct 1935 British Director 1993-06-25 UNTIL 1995-04-21 RESIGNED
MRS SANDRA MARILYN FRENCH Apr 1948 British Director 2013-07-24 UNTIL 2018-05-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHEAL MARTYN TRUST ST. AUSTELL ENGLAND Active FULL 91020 - Museums activities
CLAYTAWC LIMITED ST DENNIS ST AUSTELL Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
RELATE : CORNWALL LIMITED DORCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE BURROWS CENTRE LTD. PAR Active MICRO ENTITY 85590 - Other education n.e.c.
CORNWALL COMMUNITY DEVELOPMENT LIMITED REDRUTH UNITED KINGDOM Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE WOMEN'S CENTRE CORNWALL LTD CHELTENHAM UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
EAST CORNWALL COUNCIL FOR VOLUNTARY SERVICE LIMITED NEWQUAY Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CUMPAS LIMITED REDRUTH Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
DUPORTH RESIDENTS LTD CORNWALL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ST AUSTELL MARKET HOUSE CIC ST AUSTELL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TRENANCE HERITAGE ASSOCIATION ST. AUSTELL Dissolved... 96090 - Other service activities n.e.c.
COSGARNE HALL LIMITED ST. AUSTELL Active FULL 55900 - Other accommodation
DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD TEIGNMOUTH Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE DU MAURIER FESTIVAL SOCIETY FOWEY ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
CORNWALL TOURIST INFORMATION CENTRES COMMUNITY INTEREST COMPANY NEWQUAY Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE NET LOFTS MANAGEMENT COMPANY LIMITED MEVAGISSEY, ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ST AUSTELL BAY CIC ST AUSTELL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HARBOUR HOUSING LIMITED ST. AUSTELL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
HARBOUR HOUSING SERVICES LTD. ST AUSTELL UNITED KINGDOM Active DORMANT 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RESTORMEL ARTS 2023-10-19 31-03-2023 £1,917 equity
Micro-entity Accounts - RESTORMEL ARTS 2022-12-10 31-03-2022 £2,105 equity
Micro-entity Accounts - RESTORMEL ARTS 2021-11-24 31-03-2021 £2,056 equity
Micro-entity Accounts - RESTORMEL ARTS 2021-03-06 31-03-2020 £2,436 equity
Micro-entity Accounts - RESTORMEL ARTS 2019-12-14 31-03-2019 £3,119 equity
Micro-entity Accounts - RESTORMEL ARTS 2019-01-15 31-03-2018 £3,188 equity
Micro-entity Accounts - RESTORMEL ARTS 2017-09-12 31-03-2017 £5,228 equity
Abbreviated Company Accounts - RESTORMEL ARTS 2016-09-30 31-03-2016 £4,258 Cash £4,108 equity
Abbreviated Company Accounts - RESTORMEL ARTS 2015-07-28 31-03-2015 £3,301 Cash £3,154 equity
Abbreviated Company Accounts - RESTORMEL ARTS 2014-11-25 31-03-2014 £4,711 Cash £5,329 equity