Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ART WORKERS GUILD TRUSTEES,LIMITED
Company Information for

ART WORKERS GUILD TRUSTEES,LIMITED

6 QUEEN SQUARE, LONDON, WC1N 3AT,
Company Registration Number
00127931
Private Limited Company
Active

Company Overview

About Art Workers Guild Trustees,limited
ART WORKERS GUILD TRUSTEES,LIMITED was founded on 1913-03-25 and has its registered office in London. The organisation's status is listed as "Active". Art Workers Guild Trustees,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ART WORKERS GUILD TRUSTEES,LIMITED
 
Legal Registered Office
6 QUEEN SQUARE
LONDON
WC1N 3AT
Other companies in WC1N
 
Filing Information
Company Number 00127931
Company ID Number 00127931
Date formed 1913-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB800411593  
Last Datalog update: 2024-03-07 02:41:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ART WORKERS GUILD TRUSTEES,LIMITED

Current Directors
Officer Role Date Appointed
LIMITED CARGIL MANAGEMENT SERVICES
Company Secretary 2018-01-29
JOHN PHILIP ABEL
Director 2016-01-27
JANE COX
Director 2012-01-25
SIMON CONWAY HURST
Director 2018-01-25
ALEC RICHARD MCQUIN
Director 2016-01-27
THOMAS CHARLES GEORGE PONSONBY
Director 2017-06-22
ALAN ADRIAN ROBELOU POWERS
Director 2018-01-25
SALLY PATRICIA SCOTT
Director 2014-01-29
NEIL EDWARD JOHN STEVENSON
Director 2014-01-29
ANNE THORNE
Director 2017-01-25
ANTHONY ARTHUR WILLS
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD MALONEY
Company Secretary 2010-11-03 2018-01-29
JULIAN BICKNELL
Director 2012-01-25 2018-01-25
DAVID RICHARD BIRCH
Director 2012-01-25 2018-01-25
THOMAS CHIPPENDALE
Director 2010-01-28 2016-01-27
PRUDENCE MARGARET COOPER
Director 2013-01-16 2016-01-27
ALISON CAMPBELL JENSEN
Director 2008-01-23 2015-01-28
CHRISTOPHER PAUL CLAXTON STEVENS
Director 2009-01-28 2014-01-29
EDMUND JOHN WILLIAM HUGH FAIRFAX-LUCY
Director 2010-01-28 2013-01-16
IAN ARCHIBALD BECK
Director 2006-01-01 2012-01-25
WILLIAM JAMES FURBER
Company Secretary 2007-11-21 2010-11-03
STEPHEN GOTTLIEB
Director 2005-01-01 2010-01-28
ASSHETON ST GEORGE GORTON
Director 2006-01-01 2009-01-28
PAUL ALAN ALMY
Company Secretary 2004-11-10 2007-11-21
MARTHE ADA ARMITAGE
Director 1991-02-05 2005-12-31
EDWARD HARRY GREENFIELD
Director 2000-04-26 2005-12-31
CHRISTOPHER BOULTER
Director 2002-02-06 2004-12-31
JOHN MOORE SLOANE KENNEDY
Company Secretary 1991-02-05 2004-11-10
DONALD REEVE BUTTRESS
Director 1998-12-01 2003-09-22
PETER JOHN FOSTER
Director 1991-02-05 2002-04-24
IAN ARCHIBALD BECK
Director 1997-12-10 2001-12-06
PATRICIA WINIFRED CURZON-PRICE
Director 1991-02-05 2001-11-07
GLYNN BRANGWYN BOYD-HARTE
Director 1996-07-04 1997-12-10
RICHARD DUDLEY GRASBY
Director 1996-07-04 1997-01-22
SEAN CRAMPTON
Director 1991-02-05 1994-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP ABEL SOCIAL ENTERPRISE PRINTING LTD Director 2004-02-04 CURRENT 2004-02-04 Active
SIMON CONWAY HURST OKEHURST LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
SIMON CONWAY HURST SCHD LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
ALEC RICHARD MCQUIN CHECKMATE ENVIRONMENTAL HOLDINGS LTD Director 2018-03-20 CURRENT 2018-03-20 Active
ALEC RICHARD MCQUIN W.A. HOARE & SONS (SCULPTORS) LIMITED Director 2015-03-23 CURRENT 1926-02-15 Active
ALEC RICHARD MCQUIN K.T.O. LTD Director 2013-11-18 CURRENT 2013-02-19 Active
ALEC RICHARD MCQUIN F&S CARE LTD Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
ALEC RICHARD MCQUIN OCEAN 398 LTD Director 2013-10-01 CURRENT 2013-08-27 Active
ALEC RICHARD MCQUIN CWO HOLDINGS LIMITED Director 2013-08-21 CURRENT 2006-09-05 Dissolved 2015-10-14
ALEC RICHARD MCQUIN QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
ALEC RICHARD MCQUIN QEST ENTERPRISES LTD Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ROCARE EUROPE LTD Director 2011-08-09 CURRENT 2011-08-09 Active
ALEC RICHARD MCQUIN PLANET GREEN LTD Director 2010-08-02 CURRENT 2010-08-02 Active
ALEC RICHARD MCQUIN ROCARE REFURBISHMENT LTD Director 2010-04-01 CURRENT 2010-04-01 Active
ALEC RICHARD MCQUIN ROCARE SHOPFITTING LTD Director 2010-03-16 CURRENT 2010-03-16 Active
ALEC RICHARD MCQUIN MC2 FUTURE SOLUTIONS LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ECO FUTURE SOLUTIONS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ECO SOURCE SOLUTIONS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ROCARE HOLDINGS LIMITED Director 2007-01-19 CURRENT 2006-10-30 Active
ALEC RICHARD MCQUIN ROKILL HOLDINGS LIMITED Director 2007-01-19 CURRENT 2006-11-20 Active
ALEC RICHARD MCQUIN PETROW LIMITED Director 2007-01-19 CURRENT 2007-01-02 Active
ALEC RICHARD MCQUIN APWH LIMITED Director 2005-04-20 CURRENT 2005-04-20 Active - Proposal to Strike off
ALEC RICHARD MCQUIN SHAKE XPRESS LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
ALEC RICHARD MCQUIN SHAKE EXPRESS LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
ALEC RICHARD MCQUIN ROCARE MANAGEMENT LIMITED Director 1996-06-26 CURRENT 1996-06-26 Active
ALEC RICHARD MCQUIN ROKILL BIRD CONTROL LIMITED Director 1991-08-23 CURRENT 1986-04-17 Active
ALEC RICHARD MCQUIN ROKILL PEST CONTROL LIMITED Director 1991-08-23 CURRENT 1986-04-17 Active
ALEC RICHARD MCQUIN ROKILL LIMITED Director 1991-08-23 CURRENT 1980-04-15 Active
ALEC RICHARD MCQUIN ROCARE BUILDING SERVICES LIMITED Director 1991-08-23 CURRENT 1985-03-22 Active
ALAN ADRIAN ROBELOU POWERS THE TWENTIETH CENTURY SOCIETY Director 2014-06-14 CURRENT 2005-01-12 Active
ALAN ADRIAN ROBELOU POWERS POLLOCK'S TOY MUSEUM LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
NEIL EDWARD JOHN STEVENSON ALCHEMY FINISHES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
NEIL EDWARD JOHN STEVENSON QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
NEIL EDWARD JOHN STEVENSON N.E.J. STEVENSON PROPERTIES LIMITED Director 2005-05-18 CURRENT 2005-05-05 Active
NEIL EDWARD JOHN STEVENSON N.E.J. STEVENSON LIMITED Director 2000-01-19 CURRENT 2000-01-19 Active
ANNE THORNE THE EMERY WALKER TRUST Director 2014-11-21 CURRENT 2014-06-23 Active
ANNE THORNE CANNOCK MILL COHOUSING COLCHESTER LTD Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY ARTHUR WILLS COZMO SPORTS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2014-06-17
ANTHONY ARTHUR WILLS BUTTONFIX LIMITED Director 2007-12-01 CURRENT 2007-12-01 Active
ANTHONY ARTHUR WILLS WILLS ASSOCIATES DESIGN CONSULTANTS LTD Director 2002-06-06 CURRENT 2002-06-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-02-20AP01DIRECTOR APPOINTED MR SIMON JEREMY SMITH
2024-02-12Appointment of Mrs Leigh Milsom Fowler as company secretary on 2024-01-31
2024-02-12Termination of appointment of Catherine Barbara Frances Mkhize on 2024-01-31
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CATHERINE FRANCES HELEN SPALDING
2024-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FRANCES HELEN SPALDING
2024-02-12TM02Termination of appointment of Catherine Barbara Frances Mkhize on 2024-01-31
2024-02-12AP03Appointment of Mrs Leigh Milsom Fowler as company secretary on 2024-01-31
2023-02-21Unaudited abridged accounts made up to 2022-09-30
2023-02-17Appointment of Ms Catherine Barbara Frances Mkhize as company secretary on 2023-02-16
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 6 Queen Square Bloomsbury London WC1N 3AR
2023-02-17CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/23 FROM 6 Queen Square Bloomsbury London WC1N 3AR
2023-02-17AP03Appointment of Ms Catherine Barbara Frances Mkhize as company secretary on 2023-02-16
2023-02-09Termination of appointment of Cargil Management Services Limited on 2023-02-08
2023-02-09TM02Termination of appointment of Cargil Management Services Limited on 2023-02-08
2023-02-03DIRECTOR APPOINTED MR ROBERT MICHAEL RYAN
2023-02-03DIRECTOR APPOINTED MR JOSEPH WILFRID BLUNDELL
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ALAN ADRIAN ROBELOU POWERS
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SIMON CONWAY HURST
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILFRID BLUNDELL
2023-02-03DIRECTOR APPOINTED MR JOSEPH WILFRID WHITLOCK BLUNDELL
2023-02-03AP01DIRECTOR APPOINTED MR ROBERT MICHAEL RYAN
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ADRIAN ROBELOU POWERS
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-23AP01DIRECTOR APPOINTED MR JEREMY WALTON NICHOLS
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES GEORGE PONSONBY
2022-02-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-04-02CH01Director's details changed for Mr John Philip Abel on 2019-09-07
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE COX
2020-01-30AP01DIRECTOR APPOINTED MR MARK WINSTANLEY
2019-03-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-05AP01DIRECTOR APPOINTED CATHERINE FRANCES HELEN SPALDING
2019-02-04AP01DIRECTOR APPOINTED MISS FLORA CAMERON ROBERTS
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY PATRICIA SCOTT
2018-05-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 10
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR ALAN ADRIAN ROBELOU POWERS
2018-02-15AP01DIRECTOR APPOINTED MR SIMON CONWAY HURST
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRCH
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BICKNELL
2018-02-14AP03Appointment of Limited Cargil Management Services as company secretary on 2018-01-29
2018-02-14TM02Termination of appointment of James Edward Maloney on 2018-01-29
2017-08-22AP01DIRECTOR APPOINTED MR THOMAS CHARLES GEORGE PONSONBY
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD RAWLE
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR GRAHAM RICHARD RAWLE
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MACCARTHY
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAINE
2017-02-06AP01DIRECTOR APPOINTED MS ANNE THORNE
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-03AR0129/01/16 ANNUAL RETURN FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PRUDENCE COOPER
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHIPPENDALE
2016-02-03AP01DIRECTOR APPOINTED MR ALEC RICHARD MCQUIN
2016-02-03AP01DIRECTOR APPOINTED MR JOHN PHILIP ABEL
2015-03-19AA30/09/14 TOTAL EXEMPTION FULL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-23AR0129/01/15 FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MR ANTHONY ARTHUR WILLS
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CAMPBELL JENSEN
2014-06-25MEM/ARTSARTICLES OF ASSOCIATION
2014-06-18RES01ALTER ARTICLES 27/05/2014
2014-03-13AA30/09/13 TOTAL EXEMPTION FULL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-17AR0129/01/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAXTON STEVENS
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SAUMAREZ SMITH
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HARDIE
2014-02-17AP01DIRECTOR APPOINTED MR NEIL EDWARD JOHN STEVENSON
2014-02-17AP01DIRECTOR APPOINTED MS SALLY PATRICIA SCOTT
2014-02-17AP01DIRECTOR APPOINTED MR ANTHONY CHARLES PAINE
2013-05-03AA30/09/12 TOTAL EXEMPTION FULL
2013-03-18AR0129/01/13 FULL LIST
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND FAIRFAX-LUCY
2013-03-15AP01DIRECTOR APPOINTED PRUDENCE MARGARET COOPER
2012-04-25AA30/09/11 TOTAL EXEMPTION FULL
2012-02-21AR0129/01/12 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REID
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENE ODUNDO
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BECK
2012-02-21AP01DIRECTOR APPOINTED MS JANE COX
2012-02-21AP01DIRECTOR APPOINTED MR DAVID RICHARD BIRCH
2012-02-21AP01DIRECTOR APPOINTED MR JULIAN BICKNELL
2011-04-13AA30/09/10 TOTAL EXEMPTION FULL
2011-03-01AR0129/01/11 FULL LIST
2011-01-31AP01DIRECTOR APPOINTED MR GEORGE MARTIN HARDIE
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERSON
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM FURBER
2010-12-10AP03SECRETARY APPOINTED MR JAMES EDWARD MALONEY
2010-02-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-08AR0129/01/10 FULL LIST
2010-02-02AR0122/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN JAMES WEBB / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REID / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENE ANYANGO NAMAKHIYA ODUNDO / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOTTLIEB / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CLAXTON STEVENS / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CAMPBELL JENSEN / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LANE SANDERSON / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARCHIBALD BECK / 01/10/2009
2010-02-02AP01DIRECTOR APPOINTED SIR EDMUND JOHN WILLIAM HUGH FAIRFAX-LUCY
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WEBB
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOTTLIEB
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES FURBER / 01/10/2009
2010-02-01AP01DIRECTOR APPOINTED MR THOMAS CHIPPENDALE
2009-05-15AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-20288aDIRECTOR APPOINTED MS SOPHIE MACCARTHY
2009-02-20288aDIRECTOR APPOINTED MRS ALISON CAMPBELL JENSEN
2009-02-20288aDIRECTOR APPOINTED MR CHRISTOPHER CLAXTON STEVENS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR SALLY POLLITZER
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR HUGH PETTER
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ASSHETON GORTON
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR LUKE HUGHES
2008-08-26AA30/09/07 TOTAL EXEMPTION FULL
2008-06-04288aDIRECTOR APPOINTED GEORGE SAUMAREZ SMITH
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH PETTER / 16/05/2008
2008-02-05363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24288bSECRETARY RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ART WORKERS GUILD TRUSTEES,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ART WORKERS GUILD TRUSTEES,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ART WORKERS GUILD TRUSTEES,LIMITED

Intangible Assets
Patents
We have not found any records of ART WORKERS GUILD TRUSTEES,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ART WORKERS GUILD TRUSTEES,LIMITED
Trademarks
We have not found any records of ART WORKERS GUILD TRUSTEES,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ART WORKERS GUILD TRUSTEES,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as ART WORKERS GUILD TRUSTEES,LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ART WORKERS GUILD TRUSTEES,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ART WORKERS GUILD TRUSTEES,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ART WORKERS GUILD TRUSTEES,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1N 3AT