ARTS AS WELLBEING TRUST LTD

  • Company statusdissolved
  • Company No03327943
  • Age28 years 4 months Incorporated 5 March 1997
  • Officers0

Address

14 Beaver Drive, Bishopstoke, Eastleigh, SO50 8NA, England

ARTS AS WELLBEING TRUST LTD is an dissolved company incorporated on 5 March 1997 and based in Eastleigh, England. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85520 Cultural education

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

9 Months Ago on 01 Oct 2024

Dissolution Voluntary Strike Off Suspended

1 Year Ago on 11 Jun 2024

Gazette Notice Voluntary

1 Year Ago on 30 Apr 2024

Dissolution Application Strike Off Company

1 Year Ago on 23 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 11 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 27 Nov 2023

Notification Of A Person With Significant Control

2 Years Ago on 03 May 2023

Notification Of A Person With Significant Control

2 Years Ago on 03 May 2023

Notification Of A Person With Significant Control

2 Years Ago on 03 May 2023

Notification Of A Person With Significant Control

2 Years Ago on 03 May 2023

Notification Of A Person With Significant Control

2 Years Ago on 03 May 2023

Change Person Director Company With Change Date

2 Years Ago on 03 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 03 May 2023

Withdrawal Of A Person With Significant Control Statement

2 Years Ago on 02 May 2023

Notification Of A Person With Significant Control Statement

2 Years Ago on 02 May 2023

Cessation Of A Person With Significant Control

2 Years Ago on 02 May 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 02 May 2023

Change Person Director Company With Change Date

2 Years Ago on 02 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 02 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 02 May 2023

Confirmation Statement With No Updates

2 Years Ago on 13 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 08 Nov 2022

Confirmation Statement With No Updates

3 Years Ago on 21 Mar 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 16 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 13 Oct 2021

People

Officers0

Significant control (PSC)5

Officers

NameRoleDate of BirthAppointed
BOYCE-TILLMAN, June Barbara, Rev Professordirector Jun 194322 Sept 2011
KENTWOOD, Rosadirector Mar 198501 May 2023
SMITH, Claredirector May 197101 May 2023
THIBAULT, Sandradirector Aug 194501 May 2023
WHITE, Louisa Janedirector May 197503 Jan 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Reverend Professor June Boyce-Tilman Jun 194301 May 2023
Miss Rosa Kentwood Mar 198501 May 2023
Miss Louisa Jane White May 197501 May 2023
Mrs Clare Smith May 197101 May 2023
Ms Sandra Thibault Aug 194501 May 2023
Miss Louisa Jane White May 197513 Oct 2021
Mr David Morgan Walters Aug 195005 Mar 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.