MITCHELL MEMORIAL YOUTH ARTS CENTRE LTD - STOKE-ON-TRENT


Company Profile Company Filings

Overview

MITCHELL MEMORIAL YOUTH ARTS CENTRE LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOKE-ON-TRENT ENGLAND and has the status: Active.
MITCHELL MEMORIAL YOUTH ARTS CENTRE LTD was incorporated 16 years ago on 05/11/2007 and has the registered number: 06418190. The accounts status is SMALL and accounts are next due on 31/12/2024.

MITCHELL MEMORIAL YOUTH ARTS CENTRE LTD - STOKE-ON-TRENT

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

HARRIET JACKSON, MITCHELL ARTS CENTRE
STOKE-ON-TRENT
ST1 4HG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRIAN EDWARD FREDERICK FENDER Sep 1934 British Director 2012-05-14 CURRENT
MRS CLAIRE LOUISE GARNER Sep 1980 British Director 2014-05-21 CURRENT
MR ROBERT MICHAEL JAMES Jul 1978 British Director 2021-11-17 CURRENT
MR MICHAEL NORMAN LLOYD Mar 1943 British Director 2018-09-10 CURRENT
MR SAMPSON ROSS MITCHELL Feb 1959 British Director 2009-07-06 CURRENT
MR ANTHONY MUNDAY Feb 1960 British Director 2017-10-11 CURRENT
DR EDWARD FRANCIS SLADE Jul 1942 British Director 2018-06-06 CURRENT
MR PAUL MICHAEL DENIS DOBSON Feb 1964 British Director 2019-06-06 CURRENT
MISS HARRIET FAYE LOUSIE JACKSON Secretary 2016-11-16 CURRENT
MISS ELIZABETH SELINA BROMLEY Jan 2000 British Director 2022-10-01 CURRENT
MR ADRIAN MARK KNAPPER Mar 1964 British Director 2013-05-16 UNTIL 2015-05-10 RESIGNED
MRS DEBORAH LOUISE NELSON Oct 1967 British Director 2019-07-17 UNTIL 2022-11-16 RESIGNED
MRS MICHELE FRANCES LAWRENCE Jan 1957 British Director 2010-12-15 UNTIL 2012-05-14 RESIGNED
MR PETER JOHN KENT-BAGULEY Sep 1941 British Director 2007-11-16 UNTIL 2011-05-27 RESIGNED
PROFESSOR ERIC RAYMOND JOHNSON Jul 1946 British Director 2009-03-20 UNTIL 2016-06-22 RESIGNED
MR JAMES ALEXANDER MATTHEW HUMPHREYS May 1926 Other Director 2008-12-01 UNTIL 2009-02-12 RESIGNED
MR FREDERICK HENRY HUGHES Aug 1938 British Director 2010-12-15 UNTIL 2015-02-18 RESIGNED
MR ALAN HENRY HILL Jan 1946 British Director 2010-12-15 UNTIL 2011-11-22 RESIGNED
MRS FIONA ERICA HAWKINS Jun 1976 British Director 2012-05-14 UNTIL 2014-12-10 RESIGNED
MRS HIFSA HAROON-IQBAL Jul 1964 British Director 2012-05-14 UNTIL 2015-06-17 RESIGNED
MS SALLA ONERVA VIRMAN Secretary 2013-10-02 UNTIL 2016-06-22 RESIGNED
MR PAUL NIBLETT Jul 1948 British Director 2015-04-07 UNTIL 2022-09-28 RESIGNED
DUPORT DIRECTOR LIMITED Corporate Nominee Director 2007-11-05 UNTIL 2007-11-05 RESIGNED
DUPORT SECRETARY LIMITED Corporate Nominee Secretary 2007-11-05 UNTIL 2007-11-05 RESIGNED
MR PAUL JOHN CHALLACOMBE Secretary 2016-06-22 UNTIL 2016-10-25 RESIGNED
MRS MICHELE FRANCES LAWRENCE Secretary 2010-12-10 UNTIL 2012-05-14 RESIGNED
MR PETER JOHN KENT-BAGULEY Sep 1941 British Secretary 2007-11-16 UNTIL 2010-12-10 RESIGNED
IAN HUTCHINSON Secretary 2012-07-16 UNTIL 2013-10-02 RESIGNED
MISS AUTUMN EVANS Dec 1998 British Director 2019-01-10 UNTIL 2020-10-10 RESIGNED
MR JONATHAN CHRISTIAN CLIFFE Dec 1981 British Director 2010-12-15 UNTIL 2011-08-16 RESIGNED
CLLR DEREK CAPEY Sep 1938 British Director 2008-12-01 UNTIL 2010-08-01 RESIGNED
DR JANINE FRANCES BRIDGES Jan 1947 British Director 2015-07-20 UNTIL 2017-02-20 RESIGNED
MR PAUL JEFFREY BRAMMER Mar 1967 British Director 2010-12-15 UNTIL 2011-11-20 RESIGNED
MR GEORGE ROBERT SAMUEL BELL Feb 1945 British Director 2014-03-26 UNTIL 2016-06-22 RESIGNED
MRS. LORRAINE BEARDMORE May 1985 British Director 2019-08-05 UNTIL 2023-05-18 RESIGNED
MRS KATHLEEN MARY BANKS Mar 1950 British Director 2011-05-27 UNTIL 2012-05-14 RESIGNED
MR ALAN EDWARD DUTTON Dec 1945 British Director 2012-05-14 UNTIL 2013-05-16 RESIGNED
MR JOHN ALFRED MICHAEL SMART Dec 1943 British Director 2010-12-15 UNTIL 2011-08-08 RESIGNED
MRS ANN MARGARET DIGGINS Nov 1966 British Director 2015-04-15 UNTIL 2017-10-11 RESIGNED
COUNCILLOR TERENCE FOLLOWS May 1947 British Director 2015-07-20 UNTIL 2017-10-11 RESIGNED
MR MARK JOSEPH MEREDITH Aug 1965 British Director 2011-05-27 UNTIL 2013-04-16 RESIGNED
MS HAZEL DOREEN LYTH Feb 1952 British Director 2010-12-15 UNTIL 2011-05-27 RESIGNED
CLLR SHAUN PATRICK PENDER Nov 1963 British Director 2013-05-16 UNTIL 2015-05-10 RESIGNED
MRS CAROLYN ANNE POWELL Apr 1956 British Director 2012-05-14 UNTIL 2014-01-22 RESIGNED
MR DANIEL CHARLES FLYNN Feb 1965 British Director 2012-05-14 UNTIL 2014-03-26 RESIGNED
MR SCOTT JAMES SCHOFIELD Aug 1986 British Director 2010-12-15 UNTIL 2012-05-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sir Brian Fender 2016-04-07 9/1934 Stoke-On-Trent   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOOD MITCHELL PRINTERS LIMITED STOCKPORT ... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
STOKE-ON-TRENT AND NORTH STAFFORDSHIRE THEATRE TRUST LIMITED STAFFORDSHIRE Active GROUP 90010 - Performing arts
STAFFORDSHIRE NORTH AND STOKE-ON-TRENT CITIZENS ADVICE BUREAUX STAFFORDSHIRE Active SMALL 88990 - Other social work activities without accommodation n.e.c.
MIDLAND BOX OFFICE LIMITED HANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
DOUGLAS MACMILLAN HOSPICE STOKE ON TRENT Active GROUP 86101 - Hospital activities
WOOD MITCHELL & CO LIMITED STAFFORDSHIRE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HOBSON HEALTH LTD. LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CALDERS GREEN (MANAGEMENT) COMPANY LIMITED CREWE ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
STAGE PRODUCTIONS (STAFFS) C.I.C. STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
THE GROCOTT CENTRE LIMITED STOKE-ON-TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MPCG PROFESSIONAL SERVICES LIMITED STOKE ON TRENT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE STOKE ON TRENT & STAFFORDSHIRE SAFER COMMUNITIES COMMUNITY INTEREST COMPANY STONE ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RESIDENTS WHO CARE LTD STOKE ON TRENT Dissolved... 56210 - Event catering activities
APPROACH SUPPORTING YOUR LIFE YOUR WAY STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ARCO CLEANING SOLUTIONS LIMITED STOKE-ON-TRENT Active UNAUDITED ABRIDGED 81222 - Specialised cleaning services
FIVE OAKS DIGITAL LIMITED NEWCASTLE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
K & S (618) LIMITED STOKE ON TRENT ENGLAND Active DORMANT 62090 - Other information technology service activities
STOKE CREATES CIC STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts