Company NameStockton Arts Centre (Trading) Limited
Company StatusActive
Company Number09490242
CategoryPrivate Limited Company
Incorporation Date14 March 2015(9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Simi Kumar
StatusCurrent
Appointed03 November 2015(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameMr Dan Mallaghan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameMiss Nina Mary White
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameMs Maria Crocker
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameDr Kate Concinnity Craddock
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleFestival Gift Director
Country of ResidenceUnited Kingdom
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameMr Shaun Russell Dowd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(9 years after company formation)
Appointment Duration1 month, 3 weeks
RoleDeputy Chief Executive & Operations Director
Country of ResidenceEngland
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameDr Paul Daniel Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameMs Kate Concinnity Craddock
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameMrs Lynne Snowball
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameMs Annabel Turpin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
Director NameMr Patrick James Masheder
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2022(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2023)
RoleOwner Real Results Marketing
Country of ResidenceEngland
Correspondence AddressArc Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL

Location

Registered AddressArc
Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Filing History

25 March 2024Appointment of Mr Shaun Russell Dowd as a director on 12 March 2024 (2 pages)
22 March 2024Notification of Simi Kumar as a person with significant control on 21 March 2024 (2 pages)
21 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
21 March 2024Cessation of Annabel Turpin as a person with significant control on 31 October 2023 (1 page)
21 March 2024Termination of appointment of Annabel Turpin as a director on 31 October 2023 (1 page)
14 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
27 June 2023Appointment of Dr Kate Concinnity Craddock as a director on 20 June 2023 (2 pages)
26 June 2023Termination of appointment of Lynne Snowball as a director on 20 June 2023 (1 page)
26 June 2023Termination of appointment of Patrick James Masheder as a director on 20 June 2023 (1 page)
23 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
10 January 2023Appointment of Ms Maria Crocker as a director on 3 January 2023 (2 pages)
30 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 October 2022Termination of appointment of Kate Concinnity Craddock as a director on 10 October 2022 (1 page)
21 October 2022Appointment of Mr Patrick James Masheder as a director on 10 October 2022 (2 pages)
21 October 2022Appointment of Miss Nina Mary White as a director on 10 October 2022 (2 pages)
21 October 2022Appointment of Mr Dan Mallaghan as a director on 10 October 2022 (2 pages)
24 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 June 2017Termination of appointment of Paul Daniel Williams as a director on 13 June 2017 (1 page)
29 June 2017Termination of appointment of Paul Daniel Williams as a director on 13 June 2017 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
17 November 2015Appointment of Mrs Simi Kumar as a secretary on 3 November 2015 (2 pages)
17 November 2015Appointment of Mrs Simi Kumar as a secretary on 3 November 2015 (2 pages)
14 March 2015Incorporation
Statement of capital on 2015-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2015Incorporation
Statement of capital on 2015-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)