Company Information for OXMARKET CENTRE OF ARTS LIMITED
OXMARKET CENTRE OF ARTS ST. ANDREWS COURT,, OFF EAST STREET, CHICHESTER, WEST SUSSEX, PO19 1YH,
|
Company Registration Number
01029563
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
OXMARKET CENTRE OF ARTS LIMITED | ||
Legal Registered Office | ||
OXMARKET CENTRE OF ARTS ST. ANDREWS COURT, OFF EAST STREET CHICHESTER WEST SUSSEX PO19 1YH Other companies in PO19 | ||
Previous Names | ||
|
Charity Number | 263367 |
---|---|
Charity Address | 3 THE GABLES, NIGHTINGALE LANE, STORRINGTON, PULBOROUGH, RH20 4TB |
Charter | NO INFORMATION RECORDED |
Company Number | 01029563 | |
---|---|---|
Company ID Number | 01029563 | |
Date formed | 1971-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 10:20:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHRISTOPHER BROWN |
||
RALPH APEL |
||
MARTYN JOHN BELL |
||
STEPHEN CHRISTOPHER BROWN |
||
SOPHIE DAPHNE GENEVIEVE POWELL |
||
HARRIET JEMIMA SERGEANT |
||
IAN DAVID WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE AYRES |
Director | ||
BRYONY JANE ADAMS |
Director | ||
ELIZABETH ANNE CAMPLING |
Company Secretary | ||
ELIZABETH ANNE CAMPLING |
Director | ||
DAVID REGINALD GOODMAN |
Director | ||
JAMES ROBERT CAMPLING |
Director | ||
ROSEMARY ELIZABETH BLAKE |
Director | ||
SARAH ELIZABETH FOSKETT |
Director | ||
JONATHAN LUKE EVERITT |
Director | ||
NICHOLAS EDWARD GREENFIELD |
Company Secretary | ||
DAVID ANDREW DAILEY |
Director | ||
GILLIAN VALERIE COLLINS |
Director | ||
SUSAN ELIZABETH CHENEY |
Director | ||
MILLICENT ANN GORTON |
Director | ||
LEON BLUESTONE |
Director | ||
THOMAS EGGAR SECRETARIES LIMITED |
Company Secretary | ||
JOHN HOWARD BRITTEN |
Director | ||
MARY FERNANDEZ |
Director | ||
CLAIRE MARGARET MARY APEL |
Director | ||
ROBERT KENNETH ASHWOOD |
Director | ||
PETER JOHN BOND |
Director | ||
JANE CARPENTER |
Director | ||
JOSE DENTON |
Director | ||
SUSAN CHRISTINE CUTTS |
Director | ||
JOAN MARGARET KING |
Company Secretary | ||
CLAIRE MARGARET MARY APEL |
Director | ||
HELEN CARLTON |
Director | ||
PETER ALFRED BATTEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEEN STICKLAND BDM LIMITED | Director | 2017-08-23 | CURRENT | 2017-08-23 | Liquidation | |
BLUE SKY BOOKS LTD | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
SHEEN STICKLAND AUDIT LIMITED | Director | 2015-01-21 | CURRENT | 1988-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR MARTYN JOHN BELL | ||
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
Director's details changed for Mrs Louise Myles on 2024-01-04 | ||
Termination of appointment of Jonathan Michael Wardlaw Clark on 2024-01-04 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL WARDLAW CLARK | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS LOUISE MYLES | ||
DIRECTOR APPOINTED MRS LOUISE MYLES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SCHWARZ | ||
APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SCHWARZ | ||
APPOINTMENT TERMINATED, DIRECTOR DAN INMAN | ||
APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN BELL | ||
APPOINTMENT TERMINATED, DIRECTOR JACKIE BLACKMAN | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR BERNARD BUCKLEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARY DURHAM | |
APPOINTMENT TERMINATED, DIRECTOR HELEN FIONA GOWAR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN FIONA GOWAR | |
DIRECTOR APPOINTED JONATHAN CLARK | ||
DIRECTOR APPOINTED BERNARD BUCKLEY | ||
DIRECTOR APPOINTED ROBERT GOWING | ||
AP01 | DIRECTOR APPOINTED JONATHAN CLARK | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN FIONA BARRINGTON GOWAR | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN BUCKLEY | |
AP01 | DIRECTOR APPOINTED MRS. VIVIENNE DURHAM | |
AP01 | DIRECTOR APPOINTED MRS. JACKIE BLACKMAN | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Annotation | |
AP01 | DIRECTOR APPOINTED CANON DAN INMAN | |
Notice removal from the register | ||
AP03 | Appointment of Miss Sophie Genevieve Hull as company secretary on 2020-07-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER BROWN | |
TM02 | Termination of appointment of Stephen Christopher Brown on 2020-07-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BRENDA MONCKTON | |
Annotation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HELEN FIONA GOWAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH APEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA KINGS | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
PSC07 | CESSATION OF MARTYN JOHN BELL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY CROUCH | |
AP01 | DIRECTOR APPOINTED MRS AMANDA KINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WHITE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HENRY CROUCH | |
CH01 | Director's details changed for Mrs Sophie Daphne Genevieve Powell on 2019-02-01 | |
AP01 | DIRECTOR APPOINTED MRS HELEN BRENDA MONCKTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRIET JEMIMA SERGEANT | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRAHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN-LOUISE MORRIS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Martyn John Bell on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED MRS SOPHIE DAPHNE GENEVIEVE POWELL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ANN-LOUISE MORRIS | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID WHITE | |
AP01 | DIRECTOR APPOINTED MRS HARRIET JEMIMA SERGEANT | |
AP01 | DIRECTOR APPOINTED MR MARTYN JOHN BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE AYRES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY KENSETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE JENKINS | |
AP01 | DIRECTOR APPOINTED MISS JANE AYRES | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ANNE RITCHIE JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH QUAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TOMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYONY ADAMS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER BROWN | |
AR01 | 24/05/15 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN CHRISTOPHER BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JUMP | |
AP01 | DIRECTOR APPOINTED MS AMY CLAIRE KENSETT | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AR01 | 24/05/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAMPLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH CAMPLING | |
AP01 | DIRECTOR APPOINTED MR RICHARD ASHLEY SHORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN | |
AP01 | DIRECTOR APPOINTED MS BRYONY JANE ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPLING | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 24/05/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH FOSKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVERITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RIDD | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED SARAH ELIZABETH QUAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT GRAY | |
AP01 | DIRECTOR APPOINTED JOHN RIDD | |
AP01 | DIRECTOR APPOINTED MR BRIAN MONTGOMERY TOMS | |
AR01 | 24/05/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA-AURELIA RIESE | |
AP01 | DIRECTOR APPOINTED MR DAVID GRAHAM SOUTER | |
AP01 | DIRECTOR APPOINTED MR VINCENT MARK GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 24/05/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE HEATHERINGTON | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM JUMP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH BLAKE / 18/11/2010 | |
AP01 | DIRECTOR APPOINTED ROSEMARY ELIZABETH BLAKE | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH ANNE CAMPLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS GREENFIELD | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS SARAH ELIZABETH FOSKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON RUSHMER | |
AP01 | DIRECTOR APPOINTED MARIA-AURELIA RIESE | |
AR01 | 24/05/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM CHICHESTER CENTRE OF ARTS ST.ANDREW'S COURT EAST STREET, CHICHESTER WEST SUSSEX PO191YH | |
AP01 | DIRECTOR APPOINTED JOHN RAMSAY SCOTT HILL | |
AP01 | DIRECTOR APPOINTED GORDON RUSHMER | |
AP01 | DIRECTOR APPOINTED JONATHAN LUKE EVERITT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ROBINSON / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH HEATHERINGTON / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD GOODMAN / 20/01/2010 | |
AP01 | DIRECTOR APPOINTED JAMES ROBERT CAMPLING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH APEL / 24/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILLICENT GORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLENE THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CHENEY | |
363a | ANNUAL RETURN MADE UP TO 24/05/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED GILLIAN VALERIE COLLINS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CHICHESTER CENTRE OF ARTS LIMITED CERTIFICATE ISSUED ON 08/10/08 | |
AA | 31/12/07 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 24/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEKUAN LU | |
288b | APPOINTMENT TERMINATED DIRECTOR LEON BLUESTONE | |
FULL ACCOUNTS MADE UP TO 31/12/90 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.36 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities
|
|
|
|
|
|
|
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 OXMARKET CENTRE OF ARTS LIMITED
The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as OXMARKET CENTRE OF ARTS LIMITED are:
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. |