ROYAL CAMBRIAN ACADEMY OF ART

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Jess Rebecca Bugler as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Heather Eastes as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Stephen Henry Evans as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Bruce Atkins as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Elaine Stanley as a director on 2025-08-21

View Document

17/08/2517 August 2025 NewTermination of appointment of Ann Lewis as a director on 2025-03-02

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

26/03/2526 March 2025 Appointment of Mr Bruce Atkins as a director on 2025-03-02

View Document

25/03/2525 March 2025 Termination of appointment of Susan Nugent as a director on 2025-03-02

View Document

25/03/2525 March 2025 Termination of appointment of Ceri Thomas as a director on 2025-03-02

View Document

15/01/2515 January 2025 Termination of appointment of Louise Gwendolen Morgan as a director on 2025-01-14

View Document

19/12/2419 December 2024 Termination of appointment of Lesley Barker as a director on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Ondre Nowakowski as a director on 2024-12-12

View Document

17/10/2417 October 2024 Appointment of Mrs Heather Eastes as a director on 2024-10-05

View Document

17/10/2417 October 2024 Termination of appointment of Jeremy Yates as a director on 2024-10-05

View Document

17/10/2417 October 2024 Termination of appointment of Valerie Joy Ostle as a director on 2024-10-05

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Director's details changed for Mr Jeremy Yates on 2024-06-28

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

25/06/2425 June 2024 Appointment of Mr Stephen Evans as a director on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mr Ondre Nowakowski as a director on 2024-06-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Director's details changed for Dr Ceri Thomas on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Miss Jess Rebecca Bugler as a director on 2023-10-21

View Document

31/10/2331 October 2023 Appointment of Mrs Lesley Barker as a director on 2023-10-21

View Document

31/10/2331 October 2023 Termination of appointment of Gilly Thomas as a director on 2023-10-21

View Document

31/10/2331 October 2023 Termination of appointment of Andrew Smith as a director on 2023-10-21

View Document

31/10/2331 October 2023 Termination of appointment of John Hedley as a director on 2023-10-21

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Appointment of Mrs Susan Nugent as a director on 2022-09-24

View Document

05/10/225 October 2022 Termination of appointment of Susan Gathercole as a director on 2022-09-24

View Document

05/10/225 October 2022 Termination of appointment of Jan Gardner as a director on 2022-09-24

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Termination of appointment of Carl Chapple as a director on 2021-10-26

View Document

04/11/214 November 2021 Appointment of Ms Elaine Stanley as a director on 2021-06-22

View Document

09/10/219 October 2021 Termination of appointment of Diane Lawrenson as a director on 2021-06-22

View Document

09/10/219 October 2021 Termination of appointment of Michael Thomas Brown as a director on 2021-02-16

View Document

09/10/219 October 2021 Appointment of Mr Carl Chapple as a director on 2021-02-16

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR JOHN HEDLEY

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR MICHAEL THOMAS BROWN

View Document

03/07/203 July 2020 DIRECTOR APPOINTED DR CERI THOMAS

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED ANN LEWIS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGHTMORE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAFYDD GRIFFITH

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS SUSAN GATHERCOLE

View Document

21/11/1821 November 2018 NOTIFICATION OF PSC STATEMENT ON 21/11/2018

View Document

23/10/1823 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS. GILLY THOMAS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR. DAFYDD LLOYD GRIFFITH

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANN LEWIS-WALLER

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS JAN GARDNER

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS ELUNED TUDOR GRANT

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS BEVERLEY BELL-HUGHES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR DAVID BRIGHTMORE

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR. PAUL JOYNER

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR PETER HOLLOWAY

View Document

12/07/1612 July 2016 21/06/16 NO MEMBER LIST

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR IVOR DAVIES

View Document

08/07/158 July 2015 21/06/15 NO MEMBER LIST

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MRS ANN LEWIS-WALLER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 21/06/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 21/06/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 21/06/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY ANN LEWIS

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIM PUGH

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY EMRYS WILLIAMS

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY ANN BALL

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN BIRD

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MORTIMER-JONES

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY ELUNED GRANT

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY KAREL LEK

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE COCKRILL

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY TIM PUGH

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN WEST

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD GRIFFITH

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 21/06/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / TIM PUGH / 12/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IVOR DAVIES / 12/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY YATES / 12/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MAURICE COCKRILL / 12/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIM PUGH / 12/07/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LLOYD GRIFFITH / 12/07/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN MORTIMER-JONES / 12/07/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET BIRD / 12/07/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KAREL LEK / 12/07/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN BALL / 12/07/2011

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MR STEPHEN WEST

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY ELFYN JONES

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELUNED TUDUR GRANT / 12/07/2011

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY AUDREY HIND

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MRS ANN LEWIS

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MR EMRYS WILLIAMS

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/1019 July 2010 21/06/10 NO MEMBER LIST

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGH MORTIMER-JONES / 24/04/2010

View Document

16/07/1016 July 2010 SECRETARY APPOINTED MR KAREL LEK

View Document

16/07/1016 July 2010 SECRETARY APPOINTED MR DAVID LLOYD GRIFFITH

View Document

16/07/1016 July 2010 SECRETARY APPOINTED MR DAVID VAUGHAN MORTIMER-JONES

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTIMER-JONES

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IVOR DAVIES / 24/04/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALED EDMUND JONES / 24/04/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY YATES / 24/04/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM PUGH / 24/04/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MAURICE COCKRILL / 24/04/2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY ANN BRIDGES

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 SECRETARY APPOINTED MRS ANN BALL

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

31/07/0931 July 2009 SECRETARY APPOINTED MRS ELUNED TUDUR GRANT

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 AUDITOR'S RESIGNATION

View Document

22/11/0422 November 2004 ANNUAL RETURN MADE UP TO 21/06/04

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/08/036 August 2003 ANNUAL RETURN MADE UP TO 21/06/03

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 ANNUAL RETURN MADE UP TO 21/06/02

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/07/0129 July 2001 ANNUAL RETURN MADE UP TO 21/06/01

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/07/003 July 2000 ANNUAL RETURN MADE UP TO 21/06/00

View Document

22/06/0022 June 2000 ADOPT MEM AND ARTS 08/04/00

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 ANNUAL RETURN MADE UP TO 21/06/99

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 ANNUAL RETURN MADE UP TO 21/06/98

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/07/9720 July 1997 ANNUAL RETURN MADE UP TO 21/06/97

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 AUDITOR'S RESIGNATION

View Document

13/06/9613 June 1996 ANNUAL RETURN MADE UP TO 21/06/96

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 ALTER MEM AND ARTS 02/04/96

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 ANNUAL RETURN MADE UP TO 21/06/95

View Document

12/04/9512 April 1995 AUDITOR'S RESIGNATION

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 ANNUAL RETURN MADE UP TO 21/06/94

View Document

05/02/945 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93

View Document

22/08/9322 August 1993 ANNUAL RETURN MADE UP TO 21/06/93

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 ANNUAL RETURN MADE UP TO 21/06/92

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 ANNUAL RETURN MADE UP TO 21/06/91

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/906 June 1990 ANNUAL RETURN MADE UP TO 30/04/90

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 ALTER MEM AND ARTS 24/03/90

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 ANNUAL RETURN MADE UP TO 29/04/89

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 ANNUAL RETURN MADE UP TO 30/04/88

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 ANNUAL RETURN MADE UP TO 04/04/87

View Document

07/07/877 July 1987 ALTER MEM AND ARTS 060687

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/07/861 July 1986 RETURN MADE UP TO 29/03/86; FULL LIST OF MEMBERS

View Document


More Company Information