THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS - SIDMOUTH


Company Profile Company Filings

Overview

THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SIDMOUTH ENGLAND and has the status: Active.
THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS was incorporated 22 years ago on 29/06/2001 and has the registered number: 04243361. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS - SIDMOUTH

This company is listed in the following categories:
90040 - Operation of arts facilities

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

KENNAWAY HOUSE
SIDMOUTH
EX10 8NG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VICKY JOHNS Secretary 2021-05-10 CURRENT
SIMON MARCUS BUTLER Oct 1950 British Director 2022-01-31 CURRENT
MR ALAN COTTON Oct 1935 British Director 2023-08-17 CURRENT
MR PHILIP CREEK Mar 1951 British Director 2011-11-18 CURRENT
MR DAVID EDWARD NORMAN May 1942 British Director 2023-03-31 CURRENT
MS JENNY PYMONT Jun 1974 British Director 2023-10-04 CURRENT
MR GEOFFREY SHILLITO Aug 1953 British Director 2023-03-29 CURRENT
MRS ALISON SUMMERFIELD Jul 1959 British Director 2022-02-22 CURRENT
MR ANDREW TWEEDIE BAKER Jul 1964 British Director 2021-01-25 CURRENT
SIR CHARLES JOHN PATRICK LAWSON May 1959 British Director 2001-09-27 UNTIL 2004-08-09 RESIGNED
SEAN MICHAEL FOY JEFFERSON May 1957 British Director 2005-06-01 UNTIL 2009-03-22 RESIGNED
DR SARAH HULINE-DICKENS Aug 1965 British Director 2021-01-25 UNTIL 2023-02-01 RESIGNED
MRS SONIA MARY INGRAM FYNN Apr 1946 British Director 2009-03-22 UNTIL 2015-03-26 RESIGNED
MR ALAN ROGER FYNN May 1945 British Director 2009-03-22 UNTIL 2015-04-09 RESIGNED
MR MARK ADRIAN FIELDING Mar 1961 British Director 2021-05-04 UNTIL 2022-12-06 RESIGNED
JED FALBY May 1935 British Director 2006-01-11 UNTIL 2009-03-22 RESIGNED
MRS KELLY EVA Jan 1990 British Director 2019-07-25 UNTIL 2021-01-06 RESIGNED
THOMAS RAYMOND DILLON Aug 1939 British Director 2003-04-22 UNTIL 2006-01-11 RESIGNED
MR PHILIP CREEK Mar 1951 British Director 2003-12-10 UNTIL 2009-03-22 RESIGNED
MS JANE HODGSON Jun 1957 British Director 2021-01-25 UNTIL 2021-03-23 RESIGNED
MS PENELOPE ANNE KEEN Secretary 2010-02-15 UNTIL 2015-06-30 RESIGNED
FIONA ELIZABETH BAXTER Apr 1978 British Secretary 2004-01-26 UNTIL 2008-03-18 RESIGNED
GENTIAN SIMS Secretary 2001-11-15 UNTIL 2003-12-10 RESIGNED
THE HON XANTHE MOSLEY Jul 1958 Secretary 2008-03-18 UNTIL 2009-03-22 RESIGNED
MS CHRISTINE HELEN MITCHELL Secretary 2015-07-01 UNTIL 2021-04-30 RESIGNED
LAURA JANE MCARTHUR Secretary 2001-09-27 UNTIL 2001-11-15 RESIGNED
MRS ALEXANDRA JACOBS Feb 1945 British Director 2009-03-22 UNTIL 2015-03-26 RESIGNED
MICHAEL MORGAN Jun 1928 British Secretary 2001-06-29 UNTIL 2001-09-27 RESIGNED
MRS SONIA MARY INGRAM FYNN Apr 1946 British Secretary 2009-03-22 UNTIL 2010-02-15 RESIGNED
LIONEL AGGETT Jul 1938 British Director 2006-01-11 UNTIL 2006-04-13 RESIGNED
JILLIAN JOAN CORRIGAN Mar 1949 British Director 2017-07-10 UNTIL 2018-02-08 RESIGNED
MS DEBBIE COLES Apr 1957 British Director 2021-06-15 UNTIL 2023-02-10 RESIGNED
NOEL CHANAN Oct 1939 British Director 2003-12-10 UNTIL 2005-06-05 RESIGNED
SIMON MARCUS BUTLER Oct 1950 British Director 2015-11-12 UNTIL 2021-04-25 RESIGNED
MR ALAN BOURNE May 1940 British Director 2015-03-26 UNTIL 2021-01-25 RESIGNED
RAYMOND JAMES BALKWILL Oct 1948 British Director 2007-11-19 UNTIL 2015-03-26 RESIGNED
MRS PAMELA ROSINA BAKER Nov 1939 British Director 2001-06-29 UNTIL 2005-01-27 RESIGNED
MR KENNETH EDWARD COSGROVE Nov 1949 American Director 2017-07-10 UNTIL 2021-01-25 RESIGNED
DR ANNE ANDERSON Jun 1956 British Director 2006-01-20 UNTIL 2009-03-22 RESIGNED
MS KATE AGGETT Jul 1970 British Director 2015-08-17 UNTIL 2016-07-21 RESIGNED
MR JOHN ROGER HURFORD Jun 1948 British Director 2014-02-25 UNTIL 2017-07-10 RESIGNED
ALAN CHARLES COTTON Oct 1935 British Director 2015-11-12 UNTIL 2021-11-30 RESIGNED
PROFESSOR ROBERT CLEMENT Apr 1932 British Director 2002-10-22 UNTIL 2005-04-11 RESIGNED
JONATHON XAVIER COUDRILLE Nov 1945 British Director 2021-01-25 UNTIL 2023-02-04 RESIGNED
MRS ANNE LOUISE JONES Aug 1935 British Director 2009-03-22 UNTIL 2023-02-01 RESIGNED
KEVIN JONES Apr 1964 British Director 2001-09-27 UNTIL 2002-07-01 RESIGNED
MR PETER JOHN MALLISON Jun 1943 British Director 2009-03-22 UNTIL 2013-06-28 RESIGNED
ALAN CHARLES COTTON Oct 1938 British Director 2001-06-29 UNTIL 2006-01-11 RESIGNED
JAMES RICHARD LESTER Dec 1933 British Director 2006-04-20 UNTIL 2007-05-21 RESIGNED
MRS SUSAN MARGARET LUXTON Aug 1948 British Director 2021-01-25 UNTIL 2023-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEVON HISTORIC BUILDINGS TRUST EXETER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
M BAKER (HOLDINGS) LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
M. BAKER (PROPERTY SERVICES) LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
M BAKER (SOUTH WEST) LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TARKER LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DARTMOOR TRUST PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DEVON WIND POWER LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
D A A HALSGROVE LIMITED WELLINGTON Active TOTAL EXEMPTION FULL 58110 - Book publishing
DELAMORE ARTS LTD PLYMOUTH Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THE DORPER SHEEP SOCIETY LIMITED ASHFORD ENGLAND Active MICRO ENTITY 01450 - Raising of sheep and goats
MANOR MILL LIMITED EXETER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HALSGROVE LIMITED WELLINGTON Active TOTAL EXEMPTION FULL 58110 - Book publishing
FULLABROOK WIND FARM COMMUNITY INTEREST COMPANY POLEGATE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HALSTAR LIMITED WELLINGTON Active TOTAL EXEMPTION FULL 58110 - Book publishing
M BAKER (NEWQUAY) LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BAKER INVESTMENTS (SOUTH WEST) LIMITED EXETER Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
FREELAND MEDIA LIMITED TIVERTON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
HYDRO MILL GROUP LIMITED EXETER ENGLAND Active MICRO ENTITY 35110 - Production of electricity
KESTOR 2019 LTD NEWTON ABBOT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56302 - Public houses and bars

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENNAWAY HOUSE TRUST SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities