THE ARTHUR RANK CENTRE - WARWICK


Company Profile Company Filings

Overview

THE ARTHUR RANK CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WARWICK ENGLAND and has the status: Active.
THE ARTHUR RANK CENTRE was incorporated 20 years ago on 01/10/2003 and has the registered number: 04917066. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE ARTHUR RANK CENTRE - WARWICK

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE VIEW, 9 BARFORD EXCHANGE WELLESBOURNE ROAD
WARWICK
CV35 8AQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVD DR BENJAMIN JAMES ALDOUS Dec 1975 British Director 2022-05-26 CURRENT
REV PHILIP PAUL WAGSTAFF Dec 1958 British Director 2022-05-26 CURRENT
PROFESSOR DAVID ANTHONY CHILD PINK Feb 1956 British Director 2019-07-18 CURRENT
REV RICHARD JEREMY TEAL Aug 1958 British Director 2022-01-10 CURRENT
MRS JUDITH MARY JAMES Aug 1963 British Director 2022-05-26 CURRENT
THE RIGHT REVEREND RICHARD CHARLES JACKSON Jan 1961 British Director 2022-07-20 CURRENT
MR GEORGE WILLIAM DUNN Jun 1967 British Director 2019-04-30 CURRENT
MRS BRIDGET ELIZABETH DOWN Jul 1981 British Director 2022-05-26 CURRENT
MR JOHN HENRY PLUMB Jun 1951 British Director 2016-01-14 UNTIL 2022-02-28 RESIGNED
MR JOHN WILLIAM STANLEY Jan 1954 British Director 2003-10-01 UNTIL 2013-12-31 RESIGNED
MR HOWARD WESLEY PETCH Dec 1943 British Director 2014-01-01 UNTIL 2019-12-31 RESIGNED
KATHLEEN PAXTON Feb 1938 British Director 2003-10-01 UNTIL 2007-12-06 RESIGNED
REV CLAIRE LOUISE MCARTHUR Sep 1980 British Director 2020-01-29 UNTIL 2023-02-27 RESIGNED
CANON RUTH ELIZABETH NEWTON Sep 1971 British Director 2018-07-19 UNTIL 2022-04-25 RESIGNED
MR PETER JOHN HOUGHTON-BROWN Oct 1936 British Director 2014-01-01 UNTIL 2016-01-14 RESIGNED
JAMES FRANK JOHNSON Oct 1942 Director 2003-10-01 UNTIL 2004-02-04 RESIGNED
REVEREND CAROLINE JOAN HEWLETT Oct 1968 British Director 2014-01-23 UNTIL 2019-10-15 RESIGNED
MR PETER MALCOLM TACON Secretary 2013-07-01 UNTIL 2020-07-29 RESIGNED
DAVID JOHN BAVERSTOCK LONG Secretary 2010-10-25 UNTIL 2013-06-30 RESIGNED
MR SIMON AUBREY CRACROFT FRERE-COOK Jun 1963 Secretary 2009-09-24 UNTIL 2010-10-25 RESIGNED
RICHARD AUSTIN GRAVES WOOD Jun 1963 Secretary 2006-09-19 UNTIL 2009-09-24 RESIGNED
HELEN ELIZABETH TETLOW Jul 1964 British Secretary 2003-10-01 UNTIL 2006-09-18 RESIGNED
MR JAMES CHARLES TYRER FORSYTH Dec 1948 British Director 2008-06-19 UNTIL 2015-12-31 RESIGNED
COLONEL EDWARD CHRISTOPHER YORK Feb 1939 British Director 2004-09-28 UNTIL 2013-12-31 RESIGNED
MR ARTHUR JOHN EDWARDS Dec 1953 British Director 2008-06-19 UNTIL 2015-12-31 RESIGNED
MR RICHARD HUXLEY COWEN May 1949 Director 2010-07-12 UNTIL 2013-12-31 RESIGNED
REVEREND CANON DR JEAN COATES Sep 1947 British Director 2012-03-31 UNTIL 2018-07-18 RESIGNED
REVEREND ELIZABETH JUNE CASWELL Jun 1947 British Director 2011-11-30 UNTIL 2014-07-01 RESIGNED
MRS NICOLA JANE BELL Oct 1978 British Director 2015-10-01 UNTIL 2018-10-12 RESIGNED
REVD LESLIE HANN Feb 1948 British Director 2018-01-23 UNTIL 2024-01-17 RESIGNED
REVEREND ROBERT MARK BARLOW May 1953 British Director 2016-04-28 UNTIL 2020-04-28 RESIGNED
REV PETER BALL May 1957 British Director 2014-07-01 UNTIL 2017-09-06 RESIGNED
DAVID FREDERICK HARPER Sep 1941 British Director 2016-04-28 UNTIL 2018-02-08 RESIGNED
REVEREND DAVID ANTHONY HERBERT Jul 1958 British Director 2008-06-19 UNTIL 2010-06-17 RESIGNED
MRS SANDRA ELIZABETH HERBERT Dec 1949 British Director 2016-01-14 UNTIL 2018-10-01 RESIGNED
FATHER ROBERT ALCUIN TAYLERSON Mar 1956 British Director 2016-01-14 UNTIL 2022-05-26 RESIGNED
MR ROBERT DAVID WALROND Oct 1963 British Director 2018-10-18 UNTIL 2021-09-23 RESIGNED
PREBENDARY MRS DIANA MARY TAYLOR Mar 1945 Director 2008-06-19 UNTIL 2011-09-02 RESIGNED
REVEREND THOMAS HENRY DOYLE Aug 1938 British Director 2007-12-06 UNTIL 2016-04-28 RESIGNED
MR PHIL JAMES SIMPSON Nov 1974 British Director 2014-01-01 UNTIL 2019-10-15 RESIGNED
LT COL DAVID JOHN SANDERSON Feb 1960 British Director 2003-10-01 UNTIL 2013-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED COVENTRY Active FULL 94910 - Activities of religious organizations
TRINITY COLLEGE (BRISTOL) LIMITED BRISTOL Active GROUP 85590 - Other education n.e.c.
44 ANSELM ROAD MANAGEMENT COMPANY LIMITED Active DORMANT 98000 - Residents property management
THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED HEREFORD Active DORMANT 74990 - Non-trading company
SUTTON SCOTNEY MANOR SHOOT LIMITED HAMPSHIRE Active MICRO ENTITY 93199 - Other sports activities
WINNALL DOWN FARM LIMITED WINCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming
INTERCONTINENTAL CHURCH SOCIETY COVENTRY Active FULL 94910 - Activities of religious organizations
KETTELSHIEL ESTATE LIMITED HAMPSHIRE Dissolved... DORMANT 01700 - Hunting, trapping and related service activities
OLD DAIRY COTTAGES LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ROWBOROUGH SHOOTING CLUB LIMITED HAMPSHIRE Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BROOKSIDE RURAL PARK FOUNDATION LIMITED CRANLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE HEART AND SOUL PUB COMPANY LTD. TENBURY ENGLAND Active UNAUDITED ABRIDGED 56302 - Public houses and bars
BARLEY SHEAF LLP ST AUSTELL ENGLAND Active TOTAL EXEMPTION FULL None Supplied
NOVA WALHAMPTON 57 LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
AQUA WALHAMPTON 57A LLP POOLE Active DORMANT None Supplied
NOVA BANSTEAD 63 LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
AQUA WIMBORNE LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
AQUA PAIGNTON LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
AQUA TILEHURST LLP POOLE Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL AIR INTERNATIONAL LIMITED WARWICK Active MICRO ENTITY 28131 - Manufacture of pumps
BOXSHIFTERS LTD WARWICK Active MICRO ENTITY 99999 - Dormant Company
DECAVE LIMITED WARWICK UNITED KINGDOM Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
DM3 RAIL LIMITED WARWICK UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LINKIT ADVANCED SOLUTIONS LIMITED WARWICK ENGLAND Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
STUDIO YSA LIMITED WARWICK ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
CERTIBEATS LIMITED WARWICK UNITED KINGDOM Active MICRO ENTITY 47630 - Retail sale of music and video recordings in specialised stores
INTELIGEX DATA SERVICES LIMITED WARWICK UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
ASK PATHFINDER LIMITED WARWICK UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BK PLUS (WARWICK) LLP WARWICK Active MICRO ENTITY None Supplied