Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST MIDLANDS ARTS TRUST(THE)
Company Information for

WEST MIDLANDS ARTS TRUST(THE)

BLACK COUNTRY LIVING MUSEUM, TIPTON ROAD, DUDLEY, DY1 4SQ,
Company Registration Number
01974210
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About West Midlands Arts Trust(the)
WEST MIDLANDS ARTS TRUST(THE) was founded on 1985-12-30 and has its registered office in Dudley. The organisation's status is listed as "Active". West Midlands Arts Trust(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST MIDLANDS ARTS TRUST(THE)
 
Legal Registered Office
BLACK COUNTRY LIVING MUSEUM
TIPTON ROAD
DUDLEY
DY1 4SQ
Other companies in B1
 
Charity Registration
Charity Number 517916
Charity Address WEST MIDLANDS ARTS TRUST LTD, 82 GRANVILLE STREET, BIRMINGHAM, B1 2LH
Charter THE PRINCIPAL ACTIVITY OF THE TRUST IS, HAVING RECEIVED GRANT AID FROM WEST MIDLANDS COUNTY COUNCIL, TO PROVIDE A BUILDING AT A PEPPERCORN RENT TO THE ARTS COUNCIL ENGLAND IN ORDER TO FURTHER THE ARTS IN THE WEST MIDLANDS.
Filing Information
Company Number 01974210
Company ID Number 01974210
Date formed 1985-12-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 05:45:00
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 WEST MIDLANDS ARTS TRUST(THE)

Current Directors
Officer Role Date Appointed
KELLY JOHNSON
Company Secretary 2015-10-16
COLIN PETER ABLITT
Director 2004-10-20
MARTIN JOHN FIELD
Director 2010-10-15
PETER SEAN PHILLIPS
Director 2015-11-04
LIZ MARY ELIZABETH ROSE ROBERTS
Director 2010-10-06
STEPHEN GRANVILLE TROW
Director 2012-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND HUGHES
Director 2016-06-29 2018-08-01
PENNY HOLBROOK
Director 2015-06-24 2016-07-13
MAUREEN GAYNOR
Company Secretary 2010-10-15 2015-10-01
MARTIN JAMES PAUL MULLANEY
Director 2010-06-02 2012-06-13
RICHARD CHARLES PULFORD
Director 1996-10-30 2011-08-24
JOHN O'HARE
Director 2008-06-04 2011-06-13
NOHA NASSER
Director 2009-01-21 2010-07-31
RAYMOND GEOFFREY HASSALL
Director 2006-01-25 2010-06-01
SALLY KATERINA LUTON
Company Secretary 1996-11-07 2010-03-31
DAVID HUGHLOCK
Director 2000-01-25 2009-12-04
RICHARD MARCHANT KNOWLES
Director 1991-11-22 2008-04-04
JOHN EDWARD CAMBRAY ALDEN
Director 2004-11-03 2006-01-25
BERYL JEANNE KELLIE
Director 1996-04-02 2004-11-03
WANJIKU ANNE NYACHAE
Director 2001-06-01 2004-06-30
JAWAID AKHTAR
Director 1998-01-28 2002-09-27
STEVEN DERRICK BALL
Director 1999-11-18 2001-01-31
GWYN AFONWY ROBERTS
Director 1998-01-28 1999-10-31
JOHN WINTHROP HACKETT
Director 1995-11-22 1998-12-09
LEE ANNE CORNER
Director 1991-11-22 1998-10-31
WINIFRED MARGARET SAXON
Director 1993-11-11 1997-01-30
MICHAEL JOHN ELLIOTT
Company Secretary 1991-11-22 1996-10-31
JOHN ANTHONY JAMES
Director 1993-11-11 1995-10-31
PETER KELLIE
Director 1991-11-22 1995-10-17
FIONA MARGARET MACDONALD
Director 1993-11-11 1995-06-07
CHRISTOPHER ALBERT BAILEY
Director 1991-11-22 1993-11-11
TERRY DONOVAN
Director 1991-11-22 1993-11-11
MARY ALICIA RANDLE
Director 1991-11-22 1993-11-11
LEONARD ALBERT CLARK
Director 1991-11-22 1991-11-08
RICHARD CHARLES PULFORD
Director 1991-11-22 1991-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PETER ABLITT THE GUILD OF ST MARY'S CENTRE LICHFIELD Director 2017-11-21 CURRENT 1993-01-22 Active
MARTIN JOHN FIELD METROPOLITAN INNOVATION TRUST Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JOHN FIELD MIDLANDS COMMUNICATIONS AGENCY LTD Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2018-01-23
MARTIN JOHN FIELD FORUM48 LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2015-06-16
MARTIN JOHN FIELD SUSTAINABLE LAND SOLUTIONS LTD Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MARTIN JOHN FIELD GLOBAL48 LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2015-12-08
MARTIN JOHN FIELD KNOWLEDGE CITIES FORUM LIMITED Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2014-08-19
MARTIN JOHN FIELD KNOWLEDGE CITY PARTNERS LIMITED Director 2012-08-17 CURRENT 2012-08-17 Liquidation
MARTIN JOHN FIELD BIRMINGHAM COMMUNICATIONS AGENCY LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2015-05-05
MARTIN JOHN FIELD HARBORNE HOUSING TRUST LTD Director 2009-12-31 CURRENT 2009-12-31 Active - Proposal to Strike off
MARTIN JOHN FIELD THE URBAN CONSORTIUM LIMITED Director 2000-04-14 CURRENT 2000-04-14 Dissolved 2015-08-08
PETER SEAN PHILLIPS ACHIEVE RECRUITMENT LTD Director 2011-11-04 CURRENT 2010-02-01 Dissolved 2015-03-31
PETER SEAN PHILLIPS ACCESS SKILLS ACADEMY LIMITED Director 2011-11-01 CURRENT 2006-04-10 Active
PETER SEAN PHILLIPS QUALITY CARE SYSTEMS LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2013-10-15
PETER SEAN PHILLIPS ACCESS SKILLS LTD Director 2011-01-12 CURRENT 2008-07-16 Active
PETER SEAN PHILLIPS WITOM LTD Director 2011-01-07 CURRENT 2011-01-07 Dissolved 2015-05-19
PETER SEAN PHILLIPS MASTERAGENCY LIMITED Director 1998-04-03 CURRENT 1998-03-19 Active

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
2024-11-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-12CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIEL JONES
2023-08-09DIRECTOR APPOINTED COUNCILLOR JOHN ASHLEY TIPPER
2022-11-16CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01Memorandum articles filed
2022-02-01Memorandum articles filed
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18Memorandum articles filed
2022-01-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19AP01DIRECTOR APPOINTED MR RICHARD DANIEL JONES
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANVILLE TROW
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-15AP03Appointment of Miss Joanna Turner as company secretary on 2020-12-11
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM 82 Granville Street Birmingham B1 2LH
2020-01-20TM02Termination of appointment of Kelly Johnson on 2020-01-20
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN FIELD
2019-09-03AP01DIRECTOR APPOINTED COUNCILLOR JAYNE FRANCIS
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS ARMSTRONG
2019-06-10AP01DIRECTOR APPOINTED MR ANDREW IAN LOVETT
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LIZ MARY ELIZABETH ROSE ROBERTS
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETER ABLITT
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AP01DIRECTOR APPOINTED MR OLIVER ARMSTRONG
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND HUGHES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED COUNCILLOR DESMOND HUGHES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PENNY HOLBROOK
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED MR PETER SEAN PHILLIPS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTONY WARD
2015-10-30AP03Appointment of Miss Kelly Johnson as company secretary on 2015-10-16
2015-10-15TM02Termination of appointment of Maureen Gaynor on 2015-10-01
2015-09-25AP01DIRECTOR APPOINTED COUNCILLOR PENNY HOLBROOK
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMS
2014-12-05AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-29AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SINGH
2012-11-28AR0121/11/12 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-10AP01DIRECTOR APPOINTED CLLR IAN ANTONY WARD
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR STEPHEN GRANVILLE TROW / 13/06/2012
2012-09-07AP01DIRECTOR APPOINTED CLLR STEPHEN GRANVILLE TROW
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLANEY
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AR0121/11/11 NO MEMBER LIST
2011-10-27AP01DIRECTOR APPOINTED MR DAVID JOHN STANLEY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PULFORD
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARE
2010-12-02AR0121/11/10 NO MEMBER LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HASSALL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NOHA NASSER
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHLOCK
2010-11-02AP03SECRETARY APPOINTED MAUREEN GAYNOR
2010-11-02AP01DIRECTOR APPOINTED LIZ MARY ELIZABETH ROSE ROBERTS
2010-11-02AP01DIRECTOR APPOINTED NIGEL SINGH
2010-11-02AP01DIRECTOR APPOINTED MR MARTIN JAMES PAUL MULLANEY
2010-11-02AP01DIRECTOR APPOINTED MARTIN JOHN FIELD
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-06AR0121/11/09 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHLOCK / 04/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMS / 04/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'HARE / 04/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NOHA NASSER / 04/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY HASSALL / 04/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER ABLITT / 04/03/2010
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY SALLY LUTON
2010-04-06GAZ1FIRST GAZETTE
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-04288aDIRECTOR APPOINTED DR NOHA NASSER
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05363aANNUAL RETURN MADE UP TO 21/11/08
2008-08-26288aDIRECTOR APPOINTED JOHN GREGORY O'HARE
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KNOWLES
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL SUTTON
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-23363aANNUAL RETURN MADE UP TO 21/11/07
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-18363sANNUAL RETURN MADE UP TO 21/11/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2005-12-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363sANNUAL RETURN MADE UP TO 21/11/05
2005-05-10288bDIRECTOR RESIGNED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-09363sANNUAL RETURN MADE UP TO 21/11/04
2005-02-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13AUDAUDITOR'S RESIGNATION
2004-11-09288bDIRECTOR RESIGNED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22363sANNUAL RETURN MADE UP TO 21/11/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WEST MIDLANDS ARTS TRUST(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against WEST MIDLANDS ARTS TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST MIDLANDS ARTS TRUST(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 WEST MIDLANDS ARTS TRUST(THE)

Intangible Assets
Patents
We have not found any records of WEST MIDLANDS ARTS TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WEST MIDLANDS ARTS TRUST(THE)
Trademarks
We have not found any records of WEST MIDLANDS ARTS TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST MIDLANDS ARTS TRUST(THE). 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 (68209 - Other letting and operating of own or leased real estate) as WEST MIDLANDS ARTS TRUST(THE) are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WEST MIDLANDS ARTS TRUST(THE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWEST MIDLANDS ARTS TRUST(THE)Event Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST MIDLANDS ARTS TRUST(THE) 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 WEST MIDLANDS ARTS TRUST(THE) 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.