Company NameCounty Durham Arts In Education Agency
Company StatusActive
Company Number04027621
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 July 2000(23 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameBrian David Ebbatson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheelin Avenue
Chester Le Street
County Durham
DH2 3DZ
Secretary NameMr Anthony Michael Harrington
NationalityBritish
StatusCurrent
Appointed25 June 2001(11 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stratford Grove Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5BA
Director NameMs Sally Dixon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RolePartnership And Communications Director
Country of ResidenceEngland
Correspondence AddressThe Forge Stanley Education Centre
King Edward Viii Terrace
Stanley
County Durham
DH9 0HQ
Director NameMs Ruth Fiona Robson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleHead Of Marketing And Events
Country of ResidenceEngland
Correspondence AddressThe Forge Stanley Education Centre
King Edward Viii Terrace
Stanley
County Durham
DH9 0HQ
Director NameMr Michael Gilbey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Stanley Education Centre
King Edward Viii Terrace
Stanley
County Durham
DH9 0HQ
Director NameMs Gillian Elizabeth Callaghan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleManager In Further Education
Country of ResidenceEngland
Correspondence AddressThe Forge Stanley Education Centre
King Edward Viii Terrace
Stanley
County Durham
DH9 0HQ
Director NameDr Judy Ann Thomas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleHead Of Department
Country of ResidenceEngland
Correspondence AddressThe Forge Stanley Education Centre
King Edward Viii Terrace
Stanley
County Durham
DH9 0HQ
Director NameMr Richard Cradock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Stanley Education Centre
King Edward Viii Terrace
Stanley
County Durham
DH9 0HQ
Director NameMr Keith Alexander
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleSelf Employed Artist
Country of ResidenceEngland
Correspondence AddressSouth Flatts
Boldron
Barnard Castle
County Durham
DL12 9SW
Director NameMiss Judith Stirk
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 North Green
Staindrop
Darlington
County Durham
DL2 3JP
Secretary NameCaroline Murphy
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Northumberland Road
Ryton
Tyne & Wear
NE40 3PT
Director NameMr Paul David James
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 21 October 2010)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fern Dene Road
Gateshead
Tyne & Wear
NE8 4RT
Director NameMr Roger Anthony Hancock
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 18 March 2010)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address4 Leazes Court
Leazes Place
Durham
DH1 1XF
Director NameProf Michael Peter Fleming
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(3 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 December 2022)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Fieldhouse Lane
Durham
County Durham
DH1 4LP
Director NameShirley Campbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Swinton Close
Morpeth
Northumberland
NE61 2XD
Director NameMiss Fiona Margaret O'Connor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 2012)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prospect Terrace
Eighton Banks
Gateshead
Tyne & Wear
NE9 7YE
Director NameMs Caroline Mary Murphy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Stanley Education Centre
King Edward Viii Terrace
Stanley
County Durham
DH9 0HQ

Location

Registered AddressThe Forge Stanley Education Centre
King Edward Viii Terrace
Stanley
County Durham
DH9 0HQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Financials

Year2014
Turnover£145,875
Net Worth£255,813
Cash£268,354
Current Liabilities£48,546

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (8 months, 4 weeks ago)
Next Return Due9 July 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023 (29 pages)
3 August 2023Memorandum and Articles of Association (12 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Michael Peter Fleming as a director on 1 December 2022 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (29 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (30 pages)
1 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (30 pages)
25 June 2020Termination of appointment of Judith Stirk as a director on 12 June 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 December 2019Appointment of Mrs Gillian Elizabeth Callaghan as a director on 31 October 2019 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
14 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 April 2017Appointment of Mr Michael Gilbey as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Michael Gilbey as a director on 1 April 2017 (2 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
8 July 2015Annual return made up to 2 July 2015 no member list (8 pages)
8 July 2015Annual return made up to 2 July 2015 no member list (8 pages)
8 July 2015Annual return made up to 2 July 2015 no member list (8 pages)
16 January 2015Total exemption full accounts made up to 31 March 2014 (22 pages)
16 January 2015Total exemption full accounts made up to 31 March 2014 (22 pages)
8 January 2015Appointment of Ms Ruth Fiona Robson as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Ms Ruth Fiona Robson as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Ms Ruth Fiona Robson as a director on 1 November 2014 (2 pages)
10 November 2014Appointment of Ms Sally Dixon as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Ms Sally Dixon as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Ms Sally Dixon as a director on 1 October 2014 (2 pages)
3 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
3 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
3 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
2 July 2013Termination of appointment of Fiona O'connor as a director (1 page)
2 July 2013Termination of appointment of Fiona O'connor as a director (1 page)
2 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
2 July 2013Termination of appointment of Caroline Murphy as a director (1 page)
2 July 2013Termination of appointment of Caroline Murphy as a director (1 page)
2 July 2013Termination of appointment of Caroline Murphy as a director (1 page)
2 July 2013Termination of appointment of Caroline Murphy as a director (1 page)
2 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
3 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
3 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
3 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
19 July 2011Annual return made up to 5 July 2011 no member list (8 pages)
19 July 2011Annual return made up to 5 July 2011 no member list (8 pages)
19 July 2011Annual return made up to 5 July 2011 no member list (8 pages)
18 July 2011Director's details changed for Ms Caroline Mary Redmond on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Judith Stirk on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Caroline Mary Redmond on 18 July 2011 (2 pages)
18 July 2011Termination of appointment of Paul James as a director (1 page)
18 July 2011Termination of appointment of Paul James as a director (1 page)
18 July 2011Director's details changed for Judith Stirk on 18 July 2011 (2 pages)
23 February 2011Annual return made up to 5 July 2010 no member list (9 pages)
23 February 2011Annual return made up to 5 July 2010 no member list (9 pages)
23 February 2011Annual return made up to 5 July 2010 no member list (9 pages)
2 November 2010Full accounts made up to 31 March 2010 (19 pages)
2 November 2010Full accounts made up to 31 March 2010 (19 pages)
8 July 2010Appointment of Ms Caroline Mary Redmond as a director (2 pages)
8 July 2010Appointment of Ms Caroline Mary Redmond as a director (2 pages)
6 July 2010Registered office address changed from the Forge Stanley Education Centre King Edward V111 Terrace Stanley DH9 0HQ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from the Forge Stanley Education Centre King Edward V111 Terrace Stanley DH9 0HQ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from the Forge Stanley Education Centre King Edward V111 Terrace Stanley DH9 0HQ on 6 July 2010 (1 page)
5 July 2010Director's details changed for Brian David Ebbatson on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Fiona Margaret O'connor on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Judith Stirk on 5 July 2010 (2 pages)
5 July 2010Termination of appointment of Roger Hancock as a director (1 page)
5 July 2010Director's details changed for Judith Stirk on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Michael Peter Fleming on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Brian David Ebbatson on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Judith Stirk on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Michael Peter Fleming on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Fiona Margaret O'connor on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Michael Peter Fleming on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Fiona Margaret O'connor on 5 July 2010 (2 pages)
5 July 2010Termination of appointment of Roger Hancock as a director (1 page)
5 July 2010Director's details changed for Brian David Ebbatson on 5 July 2010 (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (20 pages)
19 October 2009Full accounts made up to 31 March 2009 (20 pages)
24 July 2009Director's change of particulars / brian ebbatson / 29/05/2009 (1 page)
24 July 2009Annual return made up to 05/07/09 (4 pages)
24 July 2009Annual return made up to 05/07/09 (4 pages)
24 July 2009Director's change of particulars / brian ebbatson / 29/05/2009 (1 page)
2 October 2008Full accounts made up to 31 March 2008 (22 pages)
2 October 2008Full accounts made up to 31 March 2008 (22 pages)
25 July 2008Annual return made up to 05/07/08 (4 pages)
25 July 2008Annual return made up to 05/07/08 (4 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
1 November 2007Full accounts made up to 31 March 2007 (20 pages)
1 November 2007Full accounts made up to 31 March 2007 (20 pages)
18 July 2007Annual return made up to 05/07/07 (6 pages)
18 July 2007Annual return made up to 05/07/07 (6 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
27 January 2007Full accounts made up to 31 March 2006 (21 pages)
27 January 2007Full accounts made up to 31 March 2006 (21 pages)
31 July 2006Annual return made up to 05/07/06 (5 pages)
31 July 2006Annual return made up to 05/07/06 (5 pages)
5 September 2005Full accounts made up to 31 March 2005 (18 pages)
5 September 2005Full accounts made up to 31 March 2005 (18 pages)
18 July 2005Annual return made up to 05/07/05 (5 pages)
18 July 2005Annual return made up to 05/07/05 (5 pages)
15 October 2004Full accounts made up to 31 March 2004 (15 pages)
15 October 2004Full accounts made up to 31 March 2004 (15 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
20 August 2004Annual return made up to 05/07/04 (5 pages)
20 August 2004Annual return made up to 05/07/04 (5 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
20 July 2003Annual return made up to 05/07/03
  • 363(287) ‐ Registered office changed on 20/07/03
(5 pages)
20 July 2003Annual return made up to 05/07/03
  • 363(287) ‐ Registered office changed on 20/07/03
(5 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
23 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
31 July 2002Annual return made up to 05/07/02 (5 pages)
31 July 2002Annual return made up to 05/07/02 (5 pages)
20 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
19 March 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
19 March 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
9 August 2001Annual return made up to 05/07/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 August 2001Annual return made up to 05/07/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
5 July 2000Incorporation (30 pages)
5 July 2000Incorporation (30 pages)