Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURWEN PRINT STUDY CENTRE LIMITED
Company Information for

CURWEN PRINT STUDY CENTRE LIMITED

10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ,
Company Registration Number
02884510
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Curwen Print Study Centre Ltd
CURWEN PRINT STUDY CENTRE LIMITED was founded on 1994-01-04 and has its registered office in Essex. The organisation's status is listed as "Active". Curwen Print Study Centre Limited 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
CURWEN PRINT STUDY CENTRE LIMITED
 
Legal Registered Office
10 MARKET WALK
SAFFRON WALDEN
ESSEX
CB10 1JZ
Other companies in CB10
 
Previous Names
CAMBRIDGE CURWEN PRINT STUDY CENTRE LIMITED26/01/2021
Charity Registration
Charity Number 1048580
Charity Address CHILFORD HALL, BALSHAM ROAD, LINTON, CAMBRIDGE, CB21 4LE
Charter THE CURWEN PRINT STUDY CENTRE IS AN EDUCATIONAL FINE ART PRINT MAKING CHARITY. OUR AIM IS TO TEACH AND PROMOTE FINE ART PRINT MAKING. WE OFFER A VARIED COURSE PROGRAMME TO ARTISTS OF ALL AGES AND ALL ABILITIES. WE HAVE AN EXTENSIVE EDUCATION PROGRAMME WITH SCHOOLS AND WE OFFER OUTREACH FACILITIES WITHIN AN HOUR OF CAMBRIDGE.
Filing Information
Company Number 02884510
Company ID Number 02884510
Date formed 1994-01-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURWEN PRINT STUDY CENTRE LIMITED
The accountancy firm based at this address is QUBOS ASSOCIATES LIMITED
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 CURWEN PRINT STUDY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID KENNETH PORTER
Company Secretary 2005-09-06
DAVID MICHAEL BORRINGTON
Director 2016-05-24
CHLOE ANASTASIA CHEESE
Director 2004-08-31
JULIA HEDGECOE
Director 2013-05-07
JOHN STANLEY JONES
Director 2002-09-23
JOHN WILLIAM MILLS
Director 1999-07-20
DAVID KENNETH PORTER
Director 2004-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER HANNAM
Director 2016-05-24 2018-02-13
YORICK BLUMENFELD
Director 1999-06-21 2016-05-25
FIONA ALPER
Director 2003-08-11 2016-05-24
TERENCE CHRISTOPHER HANBY
Director 2005-06-14 2016-02-09
PHILIP MOORE
Director 2009-08-11 2012-07-30
ROBERT ALAN YOUNG
Company Secretary 1998-12-01 2005-09-05
PHILIP ROYSTON WOOLFORD
Director 2001-06-26 2005-08-31
NIGEL JOHN CLARK
Director 2003-08-11 2005-03-01
PETER GRIFFITH MOON
Director 2003-08-11 2004-08-08
ROBERT ALAN YOUNG
Director 1999-06-21 2004-05-11
SAMUEL ALPER
Director 1998-04-01 2002-10-02
TERENCE YARDLEY
Director 1999-03-31 2002-05-30
SAMUEL ALPER
Company Secretary 1998-04-01 1998-12-01
BARTOLOMEU DOS SANTOS
Director 1998-04-01 1998-12-01
JOHN HORWOOD-SMART
Director 1994-01-04 1998-07-08
SIMON ALPER
Company Secretary 1994-01-04 1998-04-01
SIMON ALPER
Director 1994-01-04 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL BORRINGTON CURWEN GALLERY LTD Director 2018-07-21 CURRENT 2010-11-12 Active
DAVID MICHAEL BORRINGTON DEKKLE PRINTMAKING STUDIOS LIMITED Director 2008-11-05 CURRENT 2008-11-05 Active
DAVID KENNETH PORTER HALLMERE ASSOCIATES LTD Director 2001-07-20 CURRENT 2001-07-11 Active
DAVID KENNETH PORTER DAVID PORTER & ASSOCIATES LIMITED Director 1997-02-11 CURRENT 1997-01-20 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
2024-01-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30Director's details changed for Ms Susan Elizabeth Aldworth on 2023-01-19
2023-01-30CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-30CH01Director's details changed for Ms Susan Elizabeth Aldworth on 2023-01-19
2023-01-16Director's details changed for Mr David John Morley on 2022-08-19
2023-01-16CH01Director's details changed for Mr David John Morley on 2022-08-19
2022-10-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CH01Director's details changed for Mr John Guy Rhodes on 2022-07-25
2022-06-21APPOINTMENT TERMINATED, DIRECTOR LILA WALTON
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LILA WALTON
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY JONES
2022-02-01Director's details changed for Ms Lila Walton on 2022-02-01
2022-02-01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-02-01CH01Director's details changed for Ms Lila Walton on 2022-02-01
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-01-26RES15CHANGE OF COMPANY NAME 26/01/21
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16AP01DIRECTOR APPOINTED MR JOHN GUY RHODES
2020-05-13AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH ALDWORTH
2020-02-07CH01Director's details changed for Mr David Michael Borrington on 2020-02-06
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2020-01-08CH01Director's details changed for Mr David John Morley on 2019-01-24
2020-01-08AP01DIRECTOR APPOINTED MS ANITA LOUISE ABRAM
2019-11-05AP01DIRECTOR APPOINTED MR SIMON JAMES ALEXANDER REDMAN
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE ANASTASIA CHEESE
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-10-04AP01DIRECTOR APPOINTED MR DAVID JOHN MORLEY
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HEDGECOE
2018-08-08AP01DIRECTOR APPOINTED MS LILA WALTON
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH PORTER
2018-07-24TM02Termination of appointment of David Kenneth Porter on 2018-04-16
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER HANNAM
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR YORICK BLUMENFELD
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ALPER
2016-05-27AP01DIRECTOR APPOINTED MARK ALEXANDER HANNAM
2016-05-27AP01DIRECTOR APPOINTED DAVID MICHAEL BORRINGTON
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CHRISTOPHER HANBY
2016-01-14AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-21AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Ms Julia Hedgecoe on 2015-01-03
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MS JULIA HEDGECOE
2013-06-05AA31/12/12 TOTAL EXEMPTION FULL
2013-02-13AR0104/01/13 NO MEMBER LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH PORTER / 01/02/2013
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KENNETH PORTER / 01/02/2013
2012-07-25AA31/12/11 TOTAL EXEMPTION FULL
2012-01-13AR0104/01/12 NO MEMBER LIST
2011-07-25AA31/12/10 TOTAL EXEMPTION FULL
2011-01-11AR0104/01/11 NO MEMBER LIST
2010-08-23AA31/12/09 TOTAL EXEMPTION FULL
2010-01-12AR0104/01/10 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHRISTOPHER HANBY / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YORICK BLUMENFELD / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ALPER / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORE / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY JONES / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE ANASTASIA CHEESE / 01/10/2009
2009-08-20288aDIRECTOR APPOINTED PHILIP MOORE
2009-07-28AA31/12/08 TOTAL EXEMPTION FULL
2009-01-06363aANNUAL RETURN MADE UP TO 04/01/09
2008-06-11AA31/12/07 TOTAL EXEMPTION FULL
2008-01-09363aANNUAL RETURN MADE UP TO 04/01/08
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aANNUAL RETURN MADE UP TO 04/01/07
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aANNUAL RETURN MADE UP TO 04/01/06
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bSECRETARY RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 49B POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ
2006-06-06288aNEW SECRETARY APPOINTED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: C/O THE YOUNG COMPANY LAKEVIEW COURT ERMINE BUSINESS PARK HUNTINGDON PE29 6XR
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04288aNEW DIRECTOR APPOINTED
2005-01-18363sANNUAL RETURN MADE UP TO 04/01/05
2004-10-19288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-09-01288bDIRECTOR RESIGNED
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sANNUAL RETURN MADE UP TO 04/01/04
2003-10-27288aNEW DIRECTOR APPOINTED
2003-09-06288aNEW DIRECTOR APPOINTED
2003-09-06288aNEW DIRECTOR APPOINTED
2003-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03363(288)DIRECTOR RESIGNED
2003-02-03363sANNUAL RETURN MADE UP TO 04/01/03
2002-11-12288aNEW DIRECTOR APPOINTED
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12288bDIRECTOR RESIGNED
2002-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/02
2002-02-05363sANNUAL RETURN MADE UP TO 04/01/02
2001-11-28225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-07-31288aNEW DIRECTOR APPOINTED
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-21363sANNUAL RETURN MADE UP TO 04/01/01
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to CURWEN PRINT STUDY CENTRE LIMITED 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 CURWEN PRINT STUDY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CURWEN PRINT STUDY CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Intangible Assets
Patents
We have not found any records of CURWEN PRINT STUDY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURWEN PRINT STUDY CENTRE LIMITED
Trademarks
We have not found any records of CURWEN PRINT STUDY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURWEN PRINT STUDY CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as CURWEN PRINT STUDY CENTRE LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where CURWEN PRINT STUDY CENTRE LIMITED 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 CURWEN PRINT STUDY CENTRE LIMITED 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 CURWEN PRINT STUDY CENTRE LIMITED 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.