OPEN COLLEGE OF THE ARTS - BARNSLEY


Company Profile Company Filings

Overview

OPEN COLLEGE OF THE ARTS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARNSLEY UNITED KINGDOM and has the status: Active.
OPEN COLLEGE OF THE ARTS was incorporated 36 years ago on 23/04/1987 and has the registered number: 02125674. The accounts status is SMALL and accounts are next due on 30/04/2024.

OPEN COLLEGE OF THE ARTS - BARNSLEY

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

DIGITAL MEDIA CENTRE 02 THE MICHAEL YOUNG ARTS CENTRE, ROOM 301, DMC 02
BARNSLEY
YORKSHIRE
S70 2AG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN BOYLE Secretary 2023-08-01 CURRENT
MR WILLIAM ATKINSON Apr 1950 British Director 2023-08-01 CURRENT
MR IAN WILLIAM FRIBBANCE Apr 1965 British Director 2023-08-01 CURRENT
MS MARIE-CLAIRE HUBERTINE ISAAMAN Apr 1961 British Director 2023-12-01 CURRENT
MS CERI LIANNE ROSE Jul 1982 British Director 2023-08-01 CURRENT
PROFESSOR CATHERINE HARPER May 1965 British Director 2020-10-14 UNTIL 2022-08-05 RESIGNED
STANLEY THOMAS REMINGTON May 1926 British Director RESIGNED
MR ALAN MARTIN NEWTON Jan 1957 British Director 2020-02-15 UNTIL 2023-07-31 RESIGNED
DR ROSLYN LOUISE MORPETH Apr 1946 British Director 2002-11-07 UNTIL 2011-10-27 RESIGNED
MRS JACQUELINE MARSH Nov 1958 British Director 2010-05-27 UNTIL 2012-09-27 RESIGNED
PROFESSOR PATRICK JOHN NUTTGENS Mar 1930 British Director RESIGNED
PATRICIA LANKESTER Jul 1946 British Director RESIGNED
NAOMI ELLEN SARGANT LADY MCINTOSH OF HARINGEY Dec 1933 British Director RESIGNED
MS DOREEN KILLICK Feb 1973 British Director 2011-05-31 UNTIL 2012-05-24 RESIGNED
MR CHRISTOPHER RODWELL JELLEY May 1943 British Director 1999-06-10 UNTIL 2014-11-27 RESIGNED
MS MARIE-CLAIRE HUBERTINE ISAAMAN Apr 1961 British Director 2018-02-12 UNTIL 2023-07-31 RESIGNED
MR GARETH DENT Jun 1958 British Secretary 2008-02-01 UNTIL 2008-12-09 RESIGNED
DAVID DAVIES Aug 1939 Secretary RESIGNED
ALEXANDER LORD BERNSTEIN OF CRAIGWEIL Mar 1936 British Director 1992-09-22 UNTIL 2002-11-12 RESIGNED
MR MARK ANDREW HUNT May 1960 British Director 2015-11-26 UNTIL 2016-11-01 RESIGNED
MR SIMON IAN HILL Sep 1964 British Director 2013-07-24 UNTIL 2016-11-01 RESIGNED
MISS KATHERINE HENRY Dec 1984 British Director 2015-11-26 UNTIL 2016-11-01 RESIGNED
MRS SARAH MARTIN Secretary 2020-01-21 UNTIL 2022-12-13 RESIGNED
MR ROBERT MALCOLM THOMPSON Jan 1948 British Secretary 2008-12-09 UNTIL 2016-11-01 RESIGNED
MR SAM WEIR Secretary 2022-12-15 UNTIL 2023-07-31 RESIGNED
MS MARION JANET LEIGH WILKS Secretary 2016-11-01 UNTIL 2020-01-20 RESIGNED
ROGER NIGEL HEAD Aug 1945 British Secretary 1999-03-01 UNTIL 2008-01-31 RESIGNED
DR RONI BROWN Jun 1966 British Director 2016-11-01 UNTIL 2019-10-07 RESIGNED
MS KARAN GREEN Mar 1964 British Director 2013-07-24 UNTIL 2016-11-01 RESIGNED
LORD ROBERT GAVRON OF HIGHGATE Sep 1930 British Director RESIGNED
WINSTON FLETCHER Jul 1937 British Director RESIGNED
JEAN HEATHER ELLIS Jan 1942 British Director RESIGNED
MRS HELEN JILL DINGLE Oct 1966 British Director 2011-11-22 UNTIL 2016-11-01 RESIGNED
MR GARETH DENT Jun 1958 British Director 2005-11-15 UNTIL 2007-09-15 RESIGNED
ROGER DE GREY Apr 1918 British Director RESIGNED
GRAHAM CARLETON GREENE Jun 1936 British Director RESIGNED
PROFESSOR PATRICIA BARBARA CULLEN Feb 1950 British Director 2011-05-31 UNTIL 2020-06-03 RESIGNED
ALLISON CHURCHILL Jun 1951 British Director 2006-11-14 UNTIL 2010-10-07 RESIGNED
MRS SHIELA EADIE CARLTON Mar 1942 British Director 1998-12-11 UNTIL 2011-10-27 RESIGNED
MR JOHN CHARLES OLIVER Mar 1955 British Director 2017-10-31 UNTIL 2023-07-31 RESIGNED
THE VERY REVEREND PETER EDWARD BRADLEY Jun 1964 British Director 2010-05-27 UNTIL 2016-11-01 RESIGNED
CATHERINE ELIZABETH BAXANDALL Jun 1958 British Director 2006-11-14 UNTIL 2023-07-31 RESIGNED
PROFESSOR ALAN DAVID COOKE Aug 1957 British Director 2016-11-01 UNTIL 2020-10-28 RESIGNED
MR DEREK JAMES LANGLANDS GROVER Jan 1949 British Director 2015-11-26 UNTIL 2016-11-01 RESIGNED
PEGGOTTY GRAHAM Jul 1944 British Director 2006-11-14 UNTIL 2013-02-14 RESIGNED
ROBIN HAZLEWOOD Mar 1944 British Director 2001-11-05 UNTIL 2005-11-30 RESIGNED
MR HARRY PAUL RICH Jan 1958 British Director 2018-02-12 UNTIL 2021-11-03 RESIGNED
HILARY DAVID PERRATON Dec 1934 British Director RESIGNED
RICHARD ROBBINS Jul 1927 British Director 1998-12-11 UNTIL 2009-07-28 RESIGNED
PROFESSOR TERRY PERK May 1975 British Director 2022-11-04 UNTIL 2023-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Open University 2023-08-01 Milton Keynes   Right to appoint and remove directors
University For The Creative Arts 2016-11-01 - 2023-07-31 Farnham   Surrey Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEMSCOTT LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GUARDIAN MEDIA GROUP PLC LONDON Active GROUP 58130 - Publishing of newspapers
KIN AND CARTA INVESTMENTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70221 - Financial management
CLAYS LTD. BUNGAY ENGLAND Active FULL 18129 - Printing n.e.c.
WALSTEAD ROCHE LIMITED COLCHESTER ENGLAND Active FULL 18129 - Printing n.e.c.
FOLIO SOCIETY LIMITED(THE) LONDON ENGLAND Active FULL 58110 - Book publishing
BRAY LEINO LIMITED BARNSTAPLE ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
KIN AND CARTA PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
FOLIO HOLDINGS LIMITED LONDON ENGLAND Active GROUP 58110 - Book publishing
NATIONAL GALLERY GLOBAL LIMITED LONDON ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
INSTITUTE FOR PUBLIC POLICY RESEARCH LONDON ENGLAND Active GROUP 72200 - Research and experimental development on social sciences and humanities
IPG HOLDINGS (UK) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
MAXUS COMMUNICATIONS (UK) LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
ZINC TELEVISION LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
THE NGT FOUNDATION LONDON Active SMALL 91020 - Museums activities
HEMSCOTT HOLDINGS LIMITED BRACKNELL ENGLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
1 CRANLEY GARDENS (FREEHOLD) LIMITED Active DORMANT 98000 - Residents property management
PAUL HAMLYN FOUNDATION LONDON Active FULL 70100 - Activities of head offices
AUTISTICA LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TARGET INFORMATION SYSTEMS LIMITED BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
TARGETED AGENCY LIMITED BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.