Active
Company Information for THE MELVILLE CENTRE FOR THE ARTS COMMUNITY INTEREST COMPANY
THE MELVILLE CENTRE FOR THE ARTS, PEN Y POUND, ABERGAVENNY, MONMOUTHSHIRE, NP7 5UD,
|
Company Registration Number
10257626
Community Interest Company
Active |
Company Name | |
---|---|
THE MELVILLE CENTRE FOR THE ARTS COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
THE MELVILLE CENTRE FOR THE ARTS PEN Y POUND ABERGAVENNY MONMOUTHSHIRE NP7 5UD | |
Company Number | 10257626 | |
---|---|---|
Company ID Number | 10257626 | |
Date formed | 2016-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 20:26:38 |
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 |
---|---|---|
IAN DOUGLAS SMITH |
||
KATHRYN JEAN BRANSOM |
||
JOHN QUENTON CLARKE |
||
JANIS MARY DAVIES |
||
JAMIE PAUL LLOYD |
||
JANET PENELOPE SIMCOCK |
||
IAN DOUGLAS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN FRANCIS AMADOR FONSECA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLID SURFACE PRO LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR STUART HENRY BAWLER | ||
DIRECTOR APPOINTED MR MARTIN BLACKMORE WELLS | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN QUENTON CLARKE | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN BLACKMORE WELLS | ||
APPOINTMENT TERMINATED, DIRECTOR ALLISON RUTH NEAL | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM SIMS | ||
APPOINTMENT TERMINATED, DIRECTOR VALENTINA TEGHILLO | ||
Director's details changed for Valentina Teghillo on 2023-07-13 | ||
DIRECTOR APPOINTED MR PETER EVANS | ||
DIRECTOR APPOINTED VALENTINA TEGHILLO | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
Termination of appointment of Ian Douglas Smith on 2023-03-16 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS SMITH | ||
DIRECTOR APPOINTED MR MICHAEL GRAHAM SIMS | ||
DIRECTOR APPOINTED MR MARTIN BLACKMORE WELLS | ||
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAMS | |
APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HELEN PEARSON | ||
APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HELEN PEARSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HELEN PEARSON | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR ALLISON RUTH NEAL | |
APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES PRICE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN-KATRIN MARIA BERGGREN | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS VIVIENNE HELEN PEARSON | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANIS MARY DAVIES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN JEAN BRANSOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE PAUL LLOYD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JANIS MARY DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN FRANCIS AMADOR FONSECA | |
AP03 | Appointment of Ian Douglas Smith as company secretary on 2016-08-22 | |
AP01 | DIRECTOR APPOINTED JULIAN FONSECA | |
AP01 | DIRECTOR APPOINTED JAMIE PAUL LLOYD | |
CICINC | Incorporation of community interest company |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE MELVILLE CENTRE FOR THE ARTS COMMUNITY INTEREST COMPANY 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. |