THE CREATIVE ART HOUSE - WAKEFIELD


Company Profile Company Filings

Overview

THE CREATIVE ART HOUSE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WAKEFIELD and has the status: Active.
THE CREATIVE ART HOUSE was incorporated 27 years ago on 04/04/1997 and has the registered number: 03345162. The accounts status is SMALL and accounts are next due on 31/03/2024.

THE CREATIVE ART HOUSE - WAKEFIELD

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 31/03/2022 31/03/2024

Registered Office

DRURY LANE
WAKEFIELD
WEST YORKSHIRE
WF1 2TE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ASAMUEW ASRES Oct 1966 Central African Director 2020-11-11 CURRENT
MS EMMA ADAIR Sep 1971 British Director 2023-02-24 CURRENT
DR ADRIAN BROOKS Apr 1957 British Director 2023-03-10 CURRENT
MR JOHN CURRAN Apr 1968 Irish Director 2023-03-10 CURRENT
MRS BHAVANI ESAPATHI Oct 1987 Indian Director 2020-11-11 CURRENT
MR STEVEN JOHN WILLIAMS Jun 1974 British Director 2014-01-13 UNTIL 2019-03-18 RESIGNED
CAROL ANNE COOK May 1960 British Secretary 2008-03-11 UNTIL 2011-03-31 RESIGNED
JOHN CHARLES HARRIS Apr 1936 British Director 2009-09-15 UNTIL 2018-06-25 RESIGNED
MISS NATALIE WALTON May 1978 British Director 2014-09-01 UNTIL 2016-04-05 RESIGNED
MS CATHERINE ELIZABETH MARGARET RUSTOMJI Dec 1975 British Director 2013-09-09 UNTIL 2015-09-07 RESIGNED
MISS NINA ROGERS Nov 1978 British Director 2016-12-06 UNTIL 2019-03-18 RESIGNED
ELIZABETH JANE WHITEHOUSE Dec 1954 British Director 1997-04-04 UNTIL 1998-04-20 RESIGNED
MRS TANYA ELIZABETH RAABE-WEBBER Aug 1965 British Director 2020-11-11 UNTIL 2023-02-01 RESIGNED
MR PAUL GERALD OBERG Nov 1970 British Director 2010-11-23 UNTIL 2013-09-02 RESIGNED
MRS RUTH ANNE LILLEY Aug 1958 British Director 2014-06-02 UNTIL 2015-09-28 RESIGNED
MS CLARE LOUISE LILLEY Dec 1962 British Director 2001-07-12 UNTIL 2009-01-07 RESIGNED
MRS SONIA MAY KERR Jul 1978 British Director 2008-11-06 UNTIL 2011-03-31 RESIGNED
MR JOHN RICHARD LEE Apr 1956 British Director 2011-09-06 UNTIL 2013-09-02 RESIGNED
MR JON HOWARD Jun 1964 British Director 2007-09-13 UNTIL 2011-03-31 RESIGNED
ROBERT JOHN HASTINGS JOHNSON Jul 1953 British Director 2002-05-31 UNTIL 2011-08-18 RESIGNED
MS ELIZABETH RAPER Oct 1959 British Director 1998-10-01 UNTIL 2004-03-09 RESIGNED
MS CATHERINE MARY WORSLEY Jun 1966 British Director 2013-04-01 UNTIL 2018-11-23 RESIGNED
MR STEVEN JOHN WILLIAMS Secretary 2015-01-20 UNTIL 2018-12-31 RESIGNED
CAROL ANNE COOK May 1960 British Secretary 1997-04-04 UNTIL 2005-01-13 RESIGNED
DR ANGELA BERNADETTE GALVIN Secretary 2013-10-01 UNTIL 2015-01-20 RESIGNED
RICHARD ANTHONY ANNETT Sep 1968 British Secretary 2005-01-13 UNTIL 2008-03-11 RESIGNED
JUDITH MARY YAXLEY Feb 1944 British Director 1997-04-04 UNTIL 2002-11-11 RESIGNED
MR DAVID EDWARD BURGESS Feb 1942 British Director 1997-09-11 UNTIL 2008-09-22 RESIGNED
MRS JILL ALISON HAGUE Aug 1962 British Director 2010-11-23 UNTIL 2012-06-11 RESIGNED
MS JANE MARGARET GLAISTER Jan 1953 British Director 2011-12-06 UNTIL 2020-11-11 RESIGNED
DR MARGARET LINDSAY FAULL Apr 1946 British Director 2018-09-20 UNTIL 2023-02-23 RESIGNED
ANDREW MICHAEL ETCHELLS Mar 1963 British Director 2000-07-06 UNTIL 2001-07-12 RESIGNED
CHRISTINE COWEN Jan 1950 British Director 1999-02-01 UNTIL 2012-09-10 RESIGNED
JOHN CORTS Oct 1938 British Director 1997-04-04 UNTIL 1997-08-21 RESIGNED
MR JEREMY MARK CHARLES COOK Mar 1964 British Director 2018-11-19 UNTIL 2023-02-23 RESIGNED
CAROL ANNE COOK May 1960 British Director 1997-04-04 UNTIL 2005-01-13 RESIGNED
MR STUART HANSOM Mar 1980 British Director 2020-11-11 UNTIL 2023-02-23 RESIGNED
CAROL ANNE COOK May 1960 British Director 2008-03-11 UNTIL 2011-03-31 RESIGNED
MR ANDREW WILSON CLAY May 1969 British Director 2014-03-02 UNTIL 2015-09-07 RESIGNED
MRS CATHERINE ANAMARIA WILLS Jan 1948 British Director 2018-11-19 UNTIL 2023-02-23 RESIGNED
MR SIMON TIMOTHY BOON Jul 1965 British Director 2003-07-01 UNTIL 2009-09-15 RESIGNED
KENNETH ROBERT BEATY Dec 1968 British Director 1997-04-04 UNTIL 2000-02-10 RESIGNED
RICHARD ANTHONY ANNETT Sep 1968 British Director 2005-01-13 UNTIL 2008-03-11 RESIGNED
JOANNE LOUISE COEN Aug 1968 British Director 2016-12-06 UNTIL 2018-11-23 RESIGNED
MRS KERRY HARKER Jan 1971 British Director 2010-11-23 UNTIL 2015-09-28 RESIGNED
MRS KATE HAINSWORTH Nov 1966 British Director 2016-11-03 UNTIL 2017-09-04 RESIGNED
JULIE ANN HOLLINGS Jul 1955 British Director 2007-11-13 UNTIL 2011-09-06 RESIGNED
MRS CATHERINE SELBY WRIGHT Feb 1972 British Director 2013-12-02 UNTIL 2014-09-01 RESIGNED
MRS ELLEN ELIZABETH WOOD May 1981 British Director 2020-11-11 UNTIL 2023-02-23 RESIGNED
NIGEL STUART WILSON Apr 1957 British Director 2010-11-23 UNTIL 2020-11-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Catherine Anamaria Wills 2019-11-18 - 2023-02-23 1/1948 Bradford   Significant influence or control as trust
Ms Jane Margaret Glaister 2016-04-06 - 2019-11-18 1/1953 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER CAMERATA LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
NATIONAL COAL MINING MUSEUM FOR ENGLAND TRUST LTD OVERTON WAKEFIELD Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
EUREKA! THE NATIONAL CHILDREN'S MUSEUM. Active GROUP 91020 - Museums activities
PIPELINE DEVELOPMENTS LIMITED ECCLES Dissolved... DORMANT 99999 - Dormant Company
HARECROFT ESTATES LIMITED ILKLEY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORTH WEST PLAYWRIGHTS STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 85520 - Cultural education
UTILITIES PROJECT MANAGEMENT LIMITED WORCESTERSHIRE Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PROGRESS TO CHANGE LEEDS ENGLAND Active SMALL 87900 - Other residential care activities n.e.c.
CREATIVE INDUSTRIES DEVELOPMENT AGENCY DONCASTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BLOOMSBURY INSTITUTE LIMITED LONDON ENGLAND Active FULL 85421 - First-degree level higher education
ALCHEMY ANEW LEEDS UNITED KINGDOM Dissolved... 90030 - Artistic creation
WAKEFIELD AND DISTRICT HOUSING LIMITED CASTLEFORD Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
NATIONAL COAL MINING MUSEUM TRADING LIMITED WAKEFIELD Active SMALL 47190 - Other retail sale in non-specialised stores
CREATIVE AND CULTURAL INDUSTRIES LIMITED CHELMSFORD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED SCARBOROUGH Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
SCARBOROUGH STUDIOS LTD SCARBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
AIR BRAND LTD. LEEDS ENGLAND Dissolved... 74100 - specialised design activities
YORKSHIRE COAST BID LTD SCARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CLAY ESTATES LIMITED OSSETT UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAKEFIELD THEATRE TRUST WAKEFIELD Active GROUP 90010 - Performing arts
AXIS WEB WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
AXIS WEB DEVELOPMENTS LIMITED WAKEFIELD ENGLAND Active MICRO ENTITY 59112 - Video production activities
TRW PRODUCTIONS LIMITED WAKEFIELD Active SMALL 90010 - Performing arts
YORKSHIRE & HUMBER VISUAL ARTS NETWORK LIMITED WAKEFIELD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RHUBARB DESIGN HOUSE LIMITED WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
ENVISONIC LIMITED WAKEFIELD UNITED KINGDOM Active DORMANT 90030 - Artistic creation
DREAMING METHODS LTD WAKEFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
EMPATH ACTION CIC WAKEFIELD ENGLAND Active MICRO ENTITY 85520 - Cultural education
HEARTS COLLECTIVE CIC WAKEFIELD ENGLAND Active NO ACCOUNTS FILED 85520 - Cultural education