THE POUND ARTS TRUST LIMITED - CORSHAM


Company Profile Company Filings

Overview

THE POUND ARTS TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CORSHAM and has the status: Active.
THE POUND ARTS TRUST LIMITED was incorporated 20 years ago on 06/06/2003 and has the registered number: 04789736. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE POUND ARTS TRUST LIMITED - CORSHAM

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 POUND ARTS CENTRE,
CORSHAM
WILTSHIRE
SN13 9HX

This Company Originates in : United Kingdom
Previous trading names include:
POSTHORN ARTS LTD (until 19/02/2007)

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMILY VICTORIA CATTERALL Dec 1983 British Director 2018-12-03 CURRENT
MR DAVID RUSS TUNNEY Secretary 2013-10-14 CURRENT
MRS SARAH ANN DAWES Oct 1966 British Director 2018-03-26 CURRENT
MS ELIZABETH JANE HEAVENOR Jul 1986 British Director 2018-03-26 CURRENT
MR ADAM JAMES WALTON Mar 1962 British Director 2020-01-27 CURRENT
MR ALAN HENRY FRANCIS SHEPHERD Jul 1959 British Director 2021-12-24 CURRENT
MRS KATHRYN REBECCA ROYNON Dec 1977 British Director 2016-05-23 CURRENT
MISS MEGAN ROBERTSON Aug 1997 British Director 2019-11-25 CURRENT
MS MARCIA ANGELLA JOHNSON Aug 1960 British Director 2024-01-24 CURRENT
MISS LESLEY PATRICIA PALMER Aug 1950 English Director 2012-11-26 UNTIL 2015-11-30 RESIGNED
MRS ALISON MARY WALTERS Dec 1982 British Director 2021-10-20 UNTIL 2024-01-02 RESIGNED
MR NEIL HARRIS Mar 1976 British Director 2013-11-25 UNTIL 2017-02-26 RESIGNED
SUSAN MARY POWER Jan 1947 British Director 2007-03-26 UNTIL 2013-11-25 RESIGNED
MS CHRISTINE REID Aug 1943 British Director 2009-03-30 UNTIL 2018-12-03 RESIGNED
MR JEREMY ROBIN SANDERS Feb 1962 British Director 2012-11-26 UNTIL 2021-12-24 RESIGNED
MISS STEPHANIE MARIA SZAKALO Jun 1959 British Director 2010-11-29 UNTIL 2013-11-25 RESIGNED
MISS JULIE CAROLINE HOBBS Nov 1963 British Director 2007-03-15 UNTIL 2013-11-25 RESIGNED
JENNIFER JILL MOUNTFORD Apr 1954 Australian Director 2004-12-01 UNTIL 2008-02-29 RESIGNED
MR IAN JAMES MARTIN Oct 1968 British Director 2003-06-30 UNTIL 2004-03-23 RESIGNED
SARAH JANET LLEWELLYN Apr 1958 British Director 2004-03-23 UNTIL 2004-12-31 RESIGNED
MS PHOEBE KEMP Sep 1989 British Director 2013-11-25 UNTIL 2017-05-15 RESIGNED
MR NICHOLAS JOHN JAMES KEYWORTH Jul 1960 British Director 2003-06-30 UNTIL 2004-03-23 RESIGNED
MR DAVID GLYN JONES Apr 1951 British Director 2007-03-15 UNTIL 2008-02-09 RESIGNED
MR DAVID GLYN JONES Apr 1951 British Director 2010-11-29 UNTIL 2014-11-24 RESIGNED
MR IAN JAMES MARTIN Oct 1968 British Secretary 2003-06-30 UNTIL 2013-09-20 RESIGNED
MR CASPAR NORMAN Aug 1967 British Director 2013-11-25 UNTIL 2024-01-02 RESIGNED
DUPORT DIRECTOR LIMITED Corporate Nominee Director 2003-06-06 UNTIL 2003-06-06 RESIGNED
MRS FAY LISA BILLINGHAM Jan 1983 British Director 2008-03-31 UNTIL 2009-11-30 RESIGNED
DR NICHOLAS JOHN RUTHERFORD DAVIS Jun 1947 British Director 2010-11-29 UNTIL 2018-12-03 RESIGNED
MS KAREN LOUISE CRAWFORD Jul 1969 British Director 2011-11-28 UNTIL 2021-10-20 RESIGNED
CELIA JENNIFER JAMES May 1953 British Director 2004-03-23 UNTIL 2004-12-31 RESIGNED
LESLIE GEORGE CLEMENSON Aug 1952 British Director 2007-03-26 UNTIL 2008-10-06 RESIGNED
ELIZABETH ANNE CARTER Nov 1973 British Director 2009-03-30 UNTIL 2011-11-28 RESIGNED
MISS EMILY JANE CADWALLADER Jun 1972 British Director 2010-11-29 UNTIL 2015-11-30 RESIGNED
CECILY ELIZABETH BROWNRIGG Jul 1946 British Director 2004-03-23 UNTIL 2009-11-30 RESIGNED
MS LAURA FRANCISE BROWN Jan 1967 British Director 2016-03-23 UNTIL 2023-02-27 RESIGNED
MR ADAM JAMES WALTON Mar 1962 British Director 2004-12-01 UNTIL 2012-11-26 RESIGNED
BEATRIX BARBARA ALBERGA Nov 1957 British Director 2016-05-23 UNTIL 2019-04-29 RESIGNED
THOMAS HUMPHRY WYATT BARNIKEL Sep 1947 British Director 2008-11-24 UNTIL 2011-11-28 RESIGNED
MRS SUSAN CLAIRE HALL Nov 1969 British Director 2008-11-24 UNTIL 2016-11-08 RESIGNED
GLENYS ANNE GILL Feb 1945 British Director 2007-03-26 UNTIL 2010-11-29 RESIGNED
DUPORT SECRETARY LIMITED Corporate Nominee Secretary 2003-06-06 UNTIL 2003-06-06 RESIGNED
MR FRANCIS FAUX Sep 1982 British Director 2013-11-25 UNTIL 2015-11-30 RESIGNED
STEPHEN CHARLES WHEELER May 1939 British Director 2004-12-01 UNTIL 2010-11-29 RESIGNED
SUSANNAH MARY STREETON WEAVER Jan 1952 British Director 2004-12-01 UNTIL 2009-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGH LARCHES LIMITED CHIPPENHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WARRINGTON HOMES LIMITED(THE) CORSHAM ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
THE AWESOME PUPPET COMPANY LIMITED CHIPPENHAM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
OPERATIONS MANAGEMENT RESEARCH LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DIGITAL HEALTH LIMITED WILTSHIRE Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
ARCHITECTURAL OAK LIMITED CHIPPENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 16100 - Sawmilling and planing of wood
SIMECOLOGY LIMITED BATH Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
KAREN CRAWFORD LIMITED CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
TANGENT STUDIO LIMITED CHIPPENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
4C'S CONSULTING LIMITED CALNE Active MICRO ENTITY 62012 - Business and domestic software development
TIMBER FRAME SOLUTIONS LIMITED Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
SLAUGHTERFORD MILL LIMITED CHIPPENHAM ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
GOUGHS SOLICITORS LIMITED MELKSHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
POUND ARTS TRADING COMMUNITY INTEREST COMPANY CORSHAM Active TOTAL EXEMPTION FULL 56290 - Other food services
THE CORSHAM SCHOOL ACADEMY GROUP CORSHAM Active FULL 85310 - General secondary education
BIDDESTONE VILLAGE HALL AND RECREATION TRUST CHIPPENHAM ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
WILTSHIRE TICKETS LIMITED CHIPPENHAM UNITED KINGDOM Active DORMANT 90020 - Support activities to performing arts
FAIRFIELD HOUSE BATH CIC BATH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GOUGHS LAWYERS LLP MELKSHAM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POUND ARTS TRADING COMMUNITY INTEREST COMPANY CORSHAM Active TOTAL EXEMPTION FULL 56290 - Other food services
ESSENTIAL CYCLES GOWER LTD CORSHAM ENGLAND Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles