ARTS FOR RECOVERY IN THE COMMUNITY

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Ms Ellen Jane Page as a director on 2025-07-31

View Document

06/04/256 April 2025 Termination of appointment of Robert Andrew Morris as a director on 2025-03-27

View Document

06/04/256 April 2025 Appointment of Mrs Elizabeth Anne Lister as a director on 2025-03-27

View Document

06/04/256 April 2025 Appointment of Mr Arman Hemani as a director on 2025-03-29

View Document

23/02/2523 February 2025 Appointment of Mrs Adelia Jewell Rye Greenway as a director on 2025-02-13

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Termination of appointment of Graeme Hyde Draper as a director on 2024-09-26

View Document

03/10/243 October 2024 Termination of appointment of Safia Emily Griffin as a director on 2024-09-26

View Document

25/07/2425 July 2024 Appointment of Mr Thomas Urwin as a director on 2024-07-18

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Lindsay Dawn Adams as a director on 2023-12-29

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Termination of appointment of Linda Mary Anne Bushell as a director on 2023-08-18

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Paul Davies as a director on 2023-02-02

View Document

08/02/238 February 2023 Appointment of Miss Lindsay Dawn Adams as a director on 2023-02-02

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Termination of appointment of Kevin John Brosnahan as a director on 2022-05-02

View Document

04/05/224 May 2022 Appointment of Ms Linda Mary Anne Bushell as a director on 2022-04-28

View Document

02/05/222 May 2022 Termination of appointment of Rachel Elspeth Marie Lake as a director on 2022-04-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

11/12/2111 December 2021 Termination of appointment of Jamie Popplewell as a director on 2021-11-20

View Document

09/11/219 November 2021 Appointment of Mr David Milligan Croft as a director on 2021-10-28

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/12/1431 December 2014 17/11/14 NO MEMBER LIST

View Document

08/11/148 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROL SHUTTLEWORTH / 10/05/2014

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CAROL SHUTTLEWORTH / 10/05/2014

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS SARAH VICTORIA ISOBEL COLEMAN-BUSHBY

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MISS HANNAH MARIA AYRES

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JAYNE LAWLESS / 13/09/2013

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL GARNER

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROL SHUTTLEWORTH / 08/02/2013

View Document

05/12/135 December 2013 17/11/13 NO MEMBER LIST

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BROSNAHAN / 13/09/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MCBRYDE / 13/09/2013

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL GARNER

View Document

24/09/1324 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED NICHOLA JAYNE LAWLESS

View Document

15/12/1215 December 2012 17/11/12 NO MEMBER LIST

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL ANDERSON

View Document

18/09/1218 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/11/1120 November 2011 17/11/11 NO MEMBER LIST

View Document

20/11/1120 November 2011 SECRETARY APPOINTED MRS LINDA CAROL SHUTTLEWORTH

View Document

19/08/1119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/102 December 2010 17/11/10 NO MEMBER LIST

View Document

06/07/106 July 2010 31/03/10 PARTIAL EXEMPTION

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR STEVEN WILLIAM PEPPERELL

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA JUDD

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BROSNAHAN / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MCBRYDE / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDERSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE GARNER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JUDD / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROL SHUTTLEWORTH / 17/11/2009

View Document

17/11/0917 November 2009 17/11/09 NO MEMBER LIST

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR ERIC NORTHEY

View Document

25/08/0925 August 2009 31/03/09 PARTIAL EXEMPTION

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED LINDA CAROL SHUTTLEWORTH

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 17/11/08

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDERSON / 17/11/2008

View Document

22/09/0822 September 2008 31/03/08 PARTIAL EXEMPTION

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 17/11/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 17/11/06

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 ANNUAL RETURN MADE UP TO 17/11/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company