CASTLE PARK ARTS CENTRE - FRODSHAM


Company Profile Company Filings

Overview

CASTLE PARK ARTS CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FRODSHAM and has the status: Active.
CASTLE PARK ARTS CENTRE was incorporated 42 years ago on 02/10/1981 and has the registered number: 01588845. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CASTLE PARK ARTS CENTRE - FRODSHAM

This company is listed in the following categories:
79909 - Other reservation service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CASTLE PARK ARTS CENTRE
FRODSHAM
CHESHIRE
WA6 6SE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUSAN BURKEY Dec 1950 British Director 2014-03-01 CURRENT
MR PETER VICKERY Jun 1947 British Director 2010-02-02 CURRENT
MR JOHN WATHEN Jun 1950 British Director 2023-05-16 CURRENT
MR HUGH ALLEN HOATHER Nov 1947 British Director 2019-09-20 CURRENT
JOHN LAURENCE PEARCE Aug 1949 British Director 2001-09-11 UNTIL 2007-07-17 RESIGNED
MRS ALISON RUTH WHEELER Sep 1973 British Director 2014-12-02 UNTIL 2018-04-26 RESIGNED
MRS MARGARET WARHURST Apr 1947 British Director RESIGNED
MR PAUL LOVELL VERINDER Aug 1964 British Director 2014-12-02 UNTIL 2020-06-07 RESIGNED
MR ALAN GEORGE HOLLINSHEAD May 1940 British Director RESIGNED
ARTHUR ROSCOE SMITH May 1935 British Director 1996-08-27 UNTIL 2000-08-09 RESIGNED
MR MICHAEL ANTHONY TROY Oct 1956 British Director 2011-03-01 UNTIL 2013-12-01 RESIGNED
MR ADRIAN SUMNER Sep 1960 British Director 2014-12-02 UNTIL 2017-01-01 RESIGNED
MR DAVID STRAFFORD RYDER Sep 1968 British Director 2016-02-26 UNTIL 2018-02-14 RESIGNED
ALBERT WILLIAM SMITH May 1930 British Director 1998-01-01 UNTIL 2002-08-10 RESIGNED
JOHN PETER HORAN Aug 1956 British Director 1998-07-13 UNTIL 2000-08-09 RESIGNED
MRS ANNE OWEN Sep 1939 British Director 2011-05-01 UNTIL 2014-06-01 RESIGNED
MR SIMON O'NEIL Jan 1967 British Director 2010-05-01 UNTIL 2017-01-01 RESIGNED
MISS NABILA NAGI Mar 1971 British Director 2016-02-26 UNTIL 2017-01-31 RESIGNED
MR ROBERT GEORGE MEADOWS Jun 1955 British Director 2017-01-31 UNTIL 2020-06-10 RESIGNED
MR MICHAEL ANTHONY LOVE Dec 1960 United Kingdom Director 2008-10-30 UNTIL 2010-07-30 RESIGNED
MRS PATRICIA CATHERINE KERR Apr 1947 British Director RESIGNED
BRIAN RUDD Feb 1947 British Director 2014-03-01 UNTIL 2017-01-01 RESIGNED
SARA CAROLINE RESTON Dec 1951 British Secretary RESIGNED
RICHARD JAMES ASHTON British Secretary 2005-09-30 UNTIL 2017-12-01 RESIGNED
DR RONALD MONTGOMERY CALLENDER Jul 1933 British Director 2004-09-02 UNTIL 2010-07-30 RESIGNED
MRS JACQUELINE MARIE HALL Nov 1964 British Director 2016-11-04 UNTIL 2017-10-01 RESIGNED
MR GRAHAM HALL Feb 1949 British Director 2014-05-01 UNTIL 2015-03-27 RESIGNED
MRS JANE GREGORY Dec 1960 British Director 2016-10-07 UNTIL 2020-04-19 RESIGNED
ELIZABETH MARY EVANS Jun 1946 British Director 1993-07-22 UNTIL 1996-08-14 RESIGNED
MRS CATHERINE EADES Sep 1964 British Director 2010-02-02 UNTIL 2016-06-01 RESIGNED
MR WILLIAM ALAN ALDERSON DUTTON Feb 1925 British Director RESIGNED
MRS JOAN DOUGLAS Jan 1933 British Director RESIGNED
MR ANDREW CURPHEY Apr 1986 British Director 2015-06-26 UNTIL 2016-01-07 RESIGNED
MR DAVID CROSSLEY Apr 1952 British Director 2014-12-02 UNTIL 2015-03-27 RESIGNED
ALAN WATERWORTH Sep 1931 British Director RESIGNED
THOMAS FRANCIS BIRKENHEAD Jan 1933 British Director 1994-02-28 UNTIL 2019-10-18 RESIGNED
ANNE BETTIS Oct 1954 British Director 2014-05-01 UNTIL 2015-03-27 RESIGNED
MISS HEIDI BELL Jun 1970 British Director 2010-03-01 UNTIL 2014-02-01 RESIGNED
NICHOLAS JAMES ANDERSON SMITH Aug 1952 British Director 2001-07-30 UNTIL 2008-10-30 RESIGNED
MRS SUE ALLEN Aug 1964 British Director 2007-07-17 UNTIL 2010-02-02 RESIGNED
MR FREDDRICK JAMES COX Aug 1920 British Director RESIGNED
KATHLEEN MARY HEWITT May 1936 British Director 1998-09-28 UNTIL 2002-06-15 RESIGNED
NANCY DUFF HARRIS Jul 1943 British Director 2004-09-02 UNTIL 2010-07-30 RESIGNED
MR JAMES GEOFFREY WHITAKER Jun 1955 Director 2015-06-26 UNTIL 2020-01-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERTON FOOTBALL CLUB COMPANY, LIMITED LIVERPOOL Active GROUP 93110 - Operation of sports facilities
AEROPLANE COLLECTION LIMITED(THE) ELLESMERE PORT ENGLAND Active TOTAL EXEMPTION FULL 91012 - Archives activities
BDR PROPERTY LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
3C WASTE LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
ROSEMARY YOUNG PERSONS CHARITABLE HOUSING LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CITRUS FORMER TRUSTEE LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CIWM ENTERPRISES LTD NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CLAIM FARM MANAGEMENT COMPANY LIMITED FRODSHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
SIGMA BUSINESS SOLUTIONS LIMITED CHEADLE ENGLAND Active DORMANT 74990 - Non-trading company
AUGEAN NORTH LIMITED WETHERBY Active FULL 38110 - Collection of non-hazardous waste
TRAFFORD MILL CHESTER Dissolved... TOTAL EXEMPTION SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
GOOD SQUARED CIC ALTRINCHAM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ANDREW CURPHEY THEATRE COMPANY LTD RUNCORN ENGLAND Active MICRO ENTITY 90010 - Performing arts
MACHURIAN LIMITED MANCHESTER Active MICRO ENTITY 63110 - Data processing, hosting and related activities
FEELGOODCO LTD FRODSHAM ENGLAND Dissolved... 96040 - Physical well-being activities
E2E EDUCATION LIMITED ELLESMERE PORT ENGLAND Active MICRO ENTITY 85600 - Educational support services
CARITAS CONSULTING LTD FRODSHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
KEIBRA LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BUTCHER AND BARLOW LLP BURY ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Castle Park Arts Centre - Charities report - 22.2 2023-12-29 31-03-2023 £54,178 Cash
Castle Park Arts Centre - Charities report - 22.2 2022-12-29 31-03-2022 £76,513 Cash
Castle Park Arts Centre - Charities report - 21.2 2021-12-10 31-03-2021 £82,962 Cash
Castle Park Arts Centre - Charities report - 20.2 2021-01-01 31-03-2020 £32,311 Cash