Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CREATIVE ART HOUSE
Company Information for

THE CREATIVE ART HOUSE

DRURY LANE, Drury Lane, Wakefield, WEST YORKSHIRE, WF1 2TE,
Company Registration Number
03345162
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Creative Art House
THE CREATIVE ART HOUSE was founded on 1997-04-04 and has its registered office in Wakefield. The organisation's status is listed as "Active". The Creative Art House is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CREATIVE ART HOUSE
 
Legal Registered Office
DRURY LANE
Drury Lane
Wakefield
WEST YORKSHIRE
WF1 2TE
Other companies in WF1
 
Charity Registration
Charity Number 1063671
Charity Address DRURY LANE, WAKEFIELD, WF1 2TE
Charter THE ART HOUSE EXISTS TO ENSURE THAT ARTISTS WITH AND WITHOUT DISABILITIES HAVE EQUAL ACCESS TO FACILITIES AND OPPORTUNITIES IN THE VISUAL ARTS AND CRAFTS.
Filing Information
Company Number 03345162
Company ID Number 03345162
Date formed 1997-04-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts SMALL
VAT Number /Sales tax ID GB698542575  
Last Datalog update: 2024-04-22 18:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CREATIVE ART 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.
Companies with same name THE CREATIVE ART HOUSE
The following companies were found which have the same name as THE CREATIVE ART HOUSE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CREATIVE ARTS RESEARCH TRUST 245 KINGSWAY HOVE EAST SUSSEX BN3 4HE Dissolved Company formed on the 2008-07-21
THE CREATIVE ARTS CLUB LIMITED 3 BASSETT ROAD LONDON W10 6LA Dissolved Company formed on the 2013-11-21
THE CREATIVE ART PAINTING COMPANY LTD TK HOUSE 69 BANSTEAD ROAD CARSHALTON SURREY SM5 3NP Active - Proposal to Strike off Company formed on the 2013-12-16
THE CREATIVE ARTS CENTER OF ROCHESTER, INC. HITCHCOCK, BLAINE & HUBER 1400 FIRST FEDERAL PLAZA ROCHESTER NY 14614 Active Company formed on the 1994-07-27
THE CREATIVE ARTS CONCEPTS WORKSHOP, INC. 17 PINE STREET Kings STATEN ISLAND NY 10301 Active Company formed on the 1992-06-26
THE CREATIVE ARTS CORNER OF HUDSON VALLEY INC. 22 MADISON HILL RD Rockland AIRMONT NY 10901 Active Company formed on the 2003-12-29
THE CREATIVE ARTS GROUP INC. 1 ROCKEFELLER PLAZA SUITE 1412 NEW YORK NY 10020 Active Company formed on the 1991-06-07
THE CREATIVE ARTS WORKSHOP OF PORT WASHINGTON, INC. Nassau Active Company formed on the 1972-12-12
THE CREATIVE ARTS COMMUNITY 7015 N BURLINGTON AVE PORTLAND OR 97203 Active Company formed on the 1972-02-28
THE CREATIVE ARTS, LLC 19239 E PROGRESS AVE Centennial CO 80015 Administratively Dissolved Company formed on the 2003-05-09
The Creative Arts Space, LLC 2709 Oak Hill Road Petersburg VA 23805 Active Company formed on the 2015-06-05
THE CREATIVE ARTS FOUNDATION, INC. 2929 ARIES CIRLCE LAS VEGAS NV 89115 Permanently Revoked Company formed on the 2006-07-10
THE CREATIVE ART WORK JURONG WEST CENTRAL 1 Singapore 642680 Dissolved Company formed on the 2010-10-04
The Creative Arts Therapy Institute Of Los Angeles 2730 Wilshire Blvd. Ste 630 Santa Monica CA 90403 Active Company formed on the 1981-07-10
The Creative Arts Foundation FTB Suspended Company formed on the 1963-03-15
The Creative Arts Project 8439 Gooseberry Ct. Sacramento CA 95842 FTB Suspended Company formed on the 1990-10-31
THE CREATIVE ARTS PROJECTS LIMITED 101 DIXONS GREEN ROAD DUDLEY WEST MIDLANDS DY2 7DJ Active - Proposal to Strike off Company formed on the 2017-02-02
THE CREATIVE ART OF TILE INC. 8002 INDIAN TRAIL RD BROOKSVILLE FL 34613 Inactive Company formed on the 2005-06-24
THE CREATIVE ARTS CENTER, INC. 30370 OLD DIXIE HIGHWAY HOMESTEAD FL 33030 Inactive Company formed on the 1998-03-30
THE CREATIVE ARTERIE CORPORATION 1301 S. OCEAN DR. HOLLYWOOD FL 33019 Inactive Company formed on the 1977-10-13

Company Officers of THE CREATIVE ART HOUSE

Current Directors
Officer Role Date Appointed
STEVEN JOHN WILLIAMS
Company Secretary 2015-01-20
JOANNE LOUISE COEN
Director 2016-12-06
JANE MARGARET GLAISTER
Director 2011-12-06
NINA ROGERS
Director 2016-12-06
STEVEN JOHN WILLIAMS
Director 2014-01-13
NIGEL STUART WILSON
Director 2010-11-23
CATHERINE MARY WORSLEY
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES HARRIS
Director 2009-09-15 2018-06-25
KATE HAINSWORTH
Director 2016-11-03 2017-09-04
KERRY HARKER
Director 2010-11-23 2015-09-28
RUTH ANNE LILLEY
Director 2014-06-02 2015-09-28
ANDREW WILSON CLAY
Director 2014-03-02 2015-09-07
CATHERINE ELIZABETH MARGARET RUSTOMJI
Director 2013-09-09 2015-09-07
ANGELA BERNADETTE GALVIN
Company Secretary 2013-10-01 2015-01-20
JOHN RICHARD LEE
Director 2011-09-06 2013-09-02
PAUL GERALD OBERG
Director 2010-11-23 2013-09-02
CHRISTINE COWEN
Director 1999-02-01 2012-09-10
JILL ALISON HAGUE
Director 2010-11-23 2012-06-11
JULIE ANN HOLLINGS
Director 2007-11-13 2011-09-06
ROBERT JOHN HASTINGS JOHNSON
Director 2002-05-31 2011-08-18
CAROL ANNE COOK
Company Secretary 2008-03-11 2011-03-31
CAROL ANNE COOK
Director 2008-03-11 2011-03-31
JONATHAN HOWARD
Director 2007-09-13 2011-03-31
SONIA MAY KERR
Director 2008-11-06 2011-03-31
SIMON TIMOTHY BOON
Director 2003-07-01 2009-09-15
CLARE LOUISE LILLEY
Director 2001-07-12 2009-01-07
DAVID EDWARD BURGESS
Director 1997-09-11 2008-09-22
RICHARD ANTHONY ANNETT
Company Secretary 2005-01-13 2008-03-11
RICHARD ANTHONY ANNETT
Director 2005-01-13 2008-03-11
CAROL ANNE COOK
Company Secretary 1997-04-04 2005-01-13
CAROL ANNE COOK
Director 1997-04-04 2005-01-13
ELIZABETH RAPER
Director 1998-10-01 2004-03-09
ANDREW MICHAEL ETCHELLS
Director 2000-07-06 2001-07-12
KENNETH ROBERT BEATY
Director 1997-04-04 2000-02-10
JOHN CORTS
Director 1997-04-04 1997-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE COEN RAMSDENS LEGAL SERVICES LTD Director 2017-03-10 CURRENT 2012-03-07 Active
STEVEN JOHN WILLIAMS PAPERWORKS (HARROGATE) LIMITED Director 2015-05-21 CURRENT 1994-02-08 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
2024-04-22CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-11CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED MR JOHN CURRAN
2023-03-13DIRECTOR APPOINTED DR ADRIAN BROOKS
2023-03-01CESSATION OF CATHERINE ANAMARIA WILLS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK CHARLES COOK
2023-03-01APPOINTMENT TERMINATED, DIRECTOR MARGARET LINDSAY FAULL
2023-03-01APPOINTMENT TERMINATED, DIRECTOR STUART HANSOM
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ELLEN ELIZABETH WOOD
2023-03-01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANAMARIA WILLS
2023-03-01APPOINTMENT TERMINATED, DIRECTOR TANYA ELIZABETH RAABE-WEBBER
2023-03-01DIRECTOR APPOINTED MS EMMA ADAIR
2023-03-01Notification of a person with significant control statement
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-01-07Director's details changed for Mr Asamuew Asres on 2021-12-13
2022-01-07CH01Director's details changed for Mr Asamuew Asres on 2021-12-13
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mrs Catherine Anamaria Wills on 2021-03-01
2021-01-25AP01DIRECTOR APPOINTED MRS BHAVANI ESAPATHI
2020-12-11AP01DIRECTOR APPOINTED MRS TANYA ELIZABETH RAABE-WEBBER
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART WILSON
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22PSC07CESSATION OF JANE MARGARET GLAISTER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANAMARIA WILLS
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NINA ROGERS
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-21TM02Termination of appointment of Steven John Williams on 2018-12-31
2018-12-18AP01DIRECTOR APPOINTED MS CATHERINE ANAMARIA WILLS
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY WORSLEY
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE COEN
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HARRIS
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KATE HAINSWORTH
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-20CH01Director's details changed for Mrs Joanne Coen on 2016-12-06
2017-04-20AP01DIRECTOR APPOINTED MISS NINA ROGERS
2017-04-20AP01DIRECTOR APPOINTED MRS KATE HAINSWORTH
2017-04-20AP01DIRECTOR APPOINTED MRS JOANNE COEN
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE WALTON
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-28AR0104/04/16 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY HARKER
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LILLEY
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RUSTOMJI
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAY
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19AR0104/04/15 ANNUAL RETURN FULL LIST
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WRIGHT
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WRIGHT
2015-05-19AP01DIRECTOR APPOINTED MRS RUTH ANNE LILLEY
2015-05-19AP01DIRECTOR APPOINTED MISS NATALIE WALTON
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY ANGELA GALVIN
2015-02-25AP03SECRETARY APPOINTED MR STEVEN JOHN WILLIAMS
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-16AR0104/04/14 NO MEMBER LIST
2014-04-07AP03SECRETARY APPOINTED DR ANGELA BERNADETTE GALVIN
2014-03-31AP01DIRECTOR APPOINTED MR ANDREW WILSON CLAY
2014-03-31AP01DIRECTOR APPOINTED MRS CATHERINE SELBY WRIGHT
2014-02-27MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 033451620003
2014-02-27MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 033451620002
2014-02-21ANNOTATIONOther
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033451620002
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033451620003
2014-01-31AP01DIRECTOR APPOINTED MR STEVE JOHN WILLIAMS
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2014-01-30AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH MARGARET RUSTOMJI
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OBERG
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AP01DIRECTOR APPOINTED MS CATHERINE MARY WORSLEY
2013-05-30AR0104/04/13 NO MEMBER LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COWEN
2012-09-24RES13COMPANY BUSINESS 10/09/2012
2012-09-24RES01ADOPT ARTICLES 10/09/2012
2012-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AR0104/04/12 NO MEMBER LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL HAGUE
2011-12-14AP01DIRECTOR APPOINTED MS JANE MARGARET GLAISTER
2011-11-23AP01DIRECTOR APPOINTED JOHN RICHARD LEE
2011-11-23AP01DIRECTOR APPOINTED PAUL OBERG
2011-11-23AP01DIRECTOR APPOINTED NIGEL STUART WILSON
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09AP01DIRECTOR APPOINTED MRS JILL ALISON HAGUE
2011-11-09AP01DIRECTOR APPOINTED MRS KERRY HARKER
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HOLLINGS
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JON HOWARD
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2011-05-03AR0104/04/11 NO MEMBER LIST
2011-05-03TM01TERMINATE DIR APPOINTMENT
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROL COOK
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SONIA KERR
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY CAROL COOK
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21AR0104/04/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA MAY KERR / 04/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HASTINGS JOHNSON / 04/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HOWARD / 04/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HOLLINGS / 04/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HARRIS / 04/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COWEN / 04/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE COOK / 04/04/2010
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON BOON
2009-09-20288aDIRECTOR APPOINTED JOHN CHARLES HARRIS
2009-05-05363aANNUAL RETURN MADE UP TO 04/04/09
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COWEN / 01/05/2009
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR CLARE LILLEY
2008-12-19288aDIRECTOR APPOINTED SONIA MAY KERR
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID BURGESS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM, THE ART HOUSE C/O WAKEFIELD, COLLEGE THORNES PARK CAMPUS, THORNES PARK WAKEFIELD, WEST YORKSHIRE, WF2 8QZ
2008-04-23363aANNUAL RETURN MADE UP TO 04/04/08
2008-04-10288aDIRECTOR AND SECRETARY APPOINTED CAROL ANNE COOK
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD ANNETT
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to THE CREATIVE ART HOUSE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CREATIVE ART HOUSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-20 Outstanding THE ARTS COUNCIL OF ENGLAND
2014-02-20 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
DEBENTURE AND LEGAL CHARGE 2007-02-08 Outstanding THE ARTS COUNCIL ENGLAND
Intangible Assets
Patents
We have not found any records of THE CREATIVE ART HOUSE registering or being granted any patents
Domain Names
We do not have the domain name information for THE CREATIVE ART HOUSE
Trademarks
We have not found any records of THE CREATIVE ART HOUSE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CREATIVE ART HOUSE. 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 (90040 - Operation of arts facilities) as THE CREATIVE ART HOUSE are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CREATIVE ART HOUSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CREATIVE ART HOUSE 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 THE CREATIVE ART HOUSE 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.