Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE PARK ARTS CENTRE
Company Information for

CASTLE PARK ARTS CENTRE

CASTLE PARK ARTS CENTRE, OFF FOUNTAIN LANE, FRODSHAM, CHESHIRE, WA6 6SE,
Company Registration Number
01588845
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Castle Park Arts Centre
CASTLE PARK ARTS CENTRE was founded on 1981-10-02 and has its registered office in Frodsham. The organisation's status is listed as "Active". Castle Park Arts Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE PARK ARTS CENTRE
 
Legal Registered Office
CASTLE PARK ARTS CENTRE
OFF FOUNTAIN LANE
FRODSHAM
CHESHIRE
WA6 6SE
Other companies in CW8
 
Charity Registration
Charity Number 512019
Charity Address THORNHILL, FLUIN LANE, FRODSHAM, WA6 7QU
Charter TO IMPROVE THE PERCEPTION, AWARENESS AND ENJOYMENT OF THE ARTS REGIONALLY, LOCALLY AND ESPECIALLY IN YOUNG CHILDREN.
Filing Information
Company Number 01588845
Company ID Number 01588845
Date formed 1981-10-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:56:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE PARK ARTS CENTRE

Current Directors
Officer Role Date Appointed
THOMAS FRANCIS BIRKENHEAD
Director 1994-02-28
SUSAN BURKEY
Director 2014-03-01
JANE GREGORY
Director 2016-10-07
ROBERT GEORGE MEADOWS
Director 2017-01-31
PAUL LOVELL VERINDER
Director 2014-12-02
PETER VICKERY
Director 2010-02-02
JAMES GEOFFREY WHITAKER
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STRAFFORD RYDER
Director 2016-02-26 2018-02-14
RICHARD JAMES ASHTON
Company Secretary 2005-09-30 2017-12-01
JACQUELINE MARIE HALL
Director 2016-11-04 2017-10-01
NABILA NAGI
Director 2016-02-26 2017-01-31
SIMON O'NEIL
Director 2010-05-01 2017-01-01
BRIAN RUDD
Director 2014-03-01 2017-01-01
CATHERINE EADES
Director 2010-02-02 2016-06-01
ANDREW CURPHEY
Director 2015-06-26 2016-01-07
ANNE BETTIS
Director 2014-05-01 2015-03-27
DAVID CROSSLEY
Director 2014-12-02 2015-03-27
GRAHAM HALL
Director 2014-05-01 2015-03-27
ANNE OWEN
Director 2011-05-01 2014-06-01
HEIDI BELL
Director 2010-03-01 2014-02-01
RONALD MONTGOMERY CALLENDER
Director 2004-09-02 2010-07-30
NANCY DUFF HARRIS
Director 2004-09-02 2010-07-30
MICHAEL ANTHONY LOVE
Director 2008-10-30 2010-07-30
SUE ALLEN
Director 2007-07-17 2010-02-02
NICHOLAS JAMES ANDERSON SMITH
Director 2001-07-30 2008-10-30
JOHN LAURENCE PEARCE
Director 2001-09-11 2007-07-17
JOAN DOUGLAS
Director 1991-11-07 2007-07-12
SARA CAROLINE RESTON
Company Secretary 1991-11-07 2005-09-30
KATHLEEN MARY HEWITT
Director 1998-09-28 2002-06-15
WILLIAM ALAN ALDERSON DUTTON
Director 1991-11-07 2001-10-31
JOHN PETER HORAN
Director 1998-07-13 2000-08-09
ELIZABETH MARY EVANS
Director 1993-07-22 1996-08-14
FREDDRICK JAMES COX
Director 1991-11-07 1995-02-14
PATRICIA CATHERINE KERR
Director 1991-11-07 1993-01-04
ALAN GEORGE HOLLINSHEAD
Director 1991-11-07 1991-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS FRANCIS BIRKENHEAD CLAIM FARM MANAGEMENT COMPANY LIMITED Director 2002-04-21 CURRENT 1994-07-15 Active
PAUL LOVELL VERINDER MACHURIAN LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17DIRECTOR APPOINTED MR JOHN WATHEN
2023-04-04CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE MEADOWS
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOVELL VERINDER
2020-06-07CH01Director's details changed for Dr Hugh Allen Hoather on 2020-06-07
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE GREGORY
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEOFFREY WHITAKER
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS BIRKENHEAD
2019-10-21AP01DIRECTOR APPOINTED DR HUGH ALLEN HOATHER
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RUTH WHEELER
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRAFFORD RYDER
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-15TM02Termination of appointment of Richard James Ashton on 2017-12-01
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EADES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SUMNER
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'NEIL
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RUDD
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE HALL
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NABILA NAGI
2017-02-23AP01DIRECTOR APPOINTED MR ROBERT GEORGE MEADOWS
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MRS JACQUELINE MARIE HALL
2016-10-12AP01DIRECTOR APPOINTED MRS JANE GREGORY
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02AP01DIRECTOR APPOINTED MISS NABILA NAGI
2016-03-02AP01DIRECTOR APPOINTED MR DAVID STRAFFORD RYDER
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CURPHEY
2015-12-23AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR ANDREW CURPHEY
2015-12-15AP01DIRECTOR APPOINTED MR JAMES GEOFFREY WHITAKER
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BETTIS
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BETTIS
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY
2015-02-05AR0105/12/14 NO MEMBER LIST
2015-02-05AP01DIRECTOR APPOINTED MR PAUL LOVELL VERINDER
2015-02-05AP01DIRECTOR APPOINTED MRS ALISON RUTH WHEELER
2015-02-05AP01DIRECTOR APPOINTED MR ADRIAN SUMNER
2015-02-05AP01DIRECTOR APPOINTED MR DAVID CROSSLEY
2014-12-09AA31/03/14 TOTAL EXEMPTION FULL
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE OWEN
2014-07-14AP01DIRECTOR APPOINTED ANNE BETTIS
2014-07-14AP01DIRECTOR APPOINTED MR GRAHAM HALL
2014-07-14AP01DIRECTOR APPOINTED SUSAN BURKEY
2014-07-14AP01DIRECTOR APPOINTED BRIAN RUDD
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI BELL
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TROY
2014-02-11AR0105/12/13 NO MEMBER LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CALLENDER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOVE
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NANCY HARRIS
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SUE ALLEN
2013-06-04AP01DIRECTOR APPOINTED MRS CATHERINE EADES
2013-06-04AP01DIRECTOR APPOINTED MR MICHAEL TROY
2013-06-04AP01DIRECTOR APPOINTED MRS ANNE OWEN
2013-06-04AP01DIRECTOR APPOINTED MR PETER VICKERY
2013-06-04AP01DIRECTOR APPOINTED MR SIMON O'NEIL
2013-06-04AP01DIRECTOR APPOINTED MISS HEIDI BELL
2013-01-28AR0105/12/12 NO MEMBER LIST
2013-01-16TM01TERMINATE DIR APPOINTMENT
2012-11-07AA31/03/12 TOTAL EXEMPTION FULL
2011-12-23AR0105/12/11 NO MEMBER LIST
2011-11-10AA31/03/11 TOTAL EXEMPTION FULL
2011-10-07MEM/ARTSARTICLES OF ASSOCIATION
2011-01-21AR0105/12/10 NO MEMBER LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2009-12-22AR0105/12/09 NO MEMBER LIST
2009-07-23AA31/03/09 TOTAL EXEMPTION FULL
2008-12-18363aANNUAL RETURN MADE UP TO 07/11/08
2008-12-18288aDIRECTOR APPOINTED MRS SUE ALLEN
2008-12-18288aDIRECTOR APPOINTED MR MICHAEL ANTHONY LOVE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ANDERSON SMITH
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN PEARCE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JOAN DOUGLAS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 13 HIGH STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3HA
2008-09-09AA31/03/08 TOTAL EXEMPTION FULL
2007-11-30363aANNUAL RETURN MADE UP TO 07/11/07
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363aANNUAL RETURN MADE UP TO 07/11/06
2006-11-13288aNEW SECRETARY APPOINTED
2006-08-09363aANNUAL RETURN MADE UP TO 07/11/05
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: ARPLEY HOUSE 59 WILSON PATTEN STREET WARRINGTON WA1 1NF
2006-02-17288bSECRETARY RESIGNED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363sANNUAL RETURN MADE UP TO 07/11/04
2004-11-17288aNEW DIRECTOR APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-15363sANNUAL RETURN MADE UP TO 07/11/03
2003-01-10363(288)DIRECTOR RESIGNED
2003-01-10363sANNUAL RETURN MADE UP TO 07/11/02
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363sANNUAL RETURN MADE UP TO 07/11/01
2001-11-27288bDIRECTOR RESIGNED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27288aNEW DIRECTOR APPOINTED
2000-11-30363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-30363sANNUAL RETURN MADE UP TO 07/11/00
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASTLE PARK ARTS CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE PARK ARTS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE PARK ARTS CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.288
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE PARK ARTS CENTRE

Intangible Assets
Patents
We have not found any records of CASTLE PARK ARTS CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE PARK ARTS CENTRE
Trademarks
We have not found any records of CASTLE PARK ARTS CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with CASTLE PARK ARTS CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-03-11 GBP £25,523
Cheshire West and Chester 2013-04-01 GBP £7,040

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE PARK ARTS CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE PARK ARTS CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE PARK ARTS CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.