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

ARTICHOKE TRUST

E1 6AB, TOYNBEE STUDIOS, 28 COMMERCIAL STREET, LONDON, E1 6AB,
Company Registration Number
05429030
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Artichoke Trust
ARTICHOKE TRUST was founded on 2005-04-19 and has its registered office in London. The organisation's status is listed as "Active". Artichoke Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARTICHOKE TRUST
 
Legal Registered Office
E1 6AB
TOYNBEE STUDIOS
28 COMMERCIAL STREET
LONDON
E1 6AB
Other companies in E1
 
Charity Registration
Charity Number 1112716
Charity Address TOYNBEE STUDIOS, 28 COMMERCIAL STREET, LONDON, E1 6AB
Charter ARTICHOKE TRUST IS A CREATIVE COMPANY THAT SEEKS TO EXPAND THE ARTISTIC HORIZONS OF THE GENERAL PUBLIC BY WORKING WITH ARTISTS TO PRODUCE LARGE-SCALE, SITE-SPECIFIC EVENTS IN PUBLIC SPACES.
Filing Information
Company Number 05429030
Company ID Number 05429030
Date formed 2005-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB884268285  
Last Datalog update: 2024-01-09 03:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTICHOKE TRUST
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.
Companies with same name ARTICHOKE TRUST
The following companies were found which have the same name as ARTICHOKE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTICHOKE (DUNDEE) LIMITED C/O BRUNTON DESIGN STUDIO 95 DUNDEE STREET CARNOUSTIE ANGUS DD7 7EN Dissolved Company formed on the 2005-11-02
ARTICHOKE (KITCHEN & CABINET MAKERS) LTD UNIT 9 CHEDDAR BUSINESS PARK WEDMORE ROAD CHEDDAR SOMERSET BS27 3EB Active Company formed on the 1999-06-16
ARTICHOKE ARCHITECTURAL CONSULTANCY LIMITED 71 CLEWER HILL ROAD WINDSOR BERKSHIRE SL4 4DE Active Company formed on the 2012-09-24
ARTICHOKE CARLYLE LIMITED 27 MORTIMER STREET LONDON W1T 3BL Active Company formed on the 2006-09-13
ARTICHOKE CONSULTANCY LIMITED 539-547 WANDSWORTH ROAD LONDON SW8 3JD Active Company formed on the 2002-04-10
ARTICHOKE DESIGN AND MARKETING LIMITED 12 DURCOTT GARDENS EVESHAM WORCESTERSHIRE WR11 1ET Dissolved Company formed on the 2013-03-04
ARTICHOKE DESIGN LIMITED FOCAL POINT THIRD AVENUE TRAFFORD PARK MANCHESTER M17 1FG Active - Proposal to Strike off Company formed on the 2004-03-12
ARTICHOKE FINANCIAL LTD 3 WESTFIELD AVENUE HARPENDEN HERTFORDSHIRE AL5 4HN Active - Proposal to Strike off Company formed on the 2006-01-23
ARTICHOKE HEART LIMITED 35 GRAFTON WAY, LONDON W1T 5DB Active Company formed on the 2009-07-01
ARTICHOKE LTD C/O CANAI EUROPE CHANCERY COURT BUSINESS CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE Dissolved Company formed on the 2012-05-03
ARTICHOKE MARKETING LIMITED C/O HARRISON NORTH ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA Active Company formed on the 2012-05-17
ARTICHOKE PARTNERS LIMITED NORTH HOUGHTON MILL NORTH HOUGHTON STOCKBRIDGE HAMPSHIRE SO20 6LF Active Company formed on the 2011-05-11
ARTICHOKE PRINT WORKSHOP UNIT G5 COLDHARBOUR WORKS SHAKESPEARE BUSINESS CENTRE 245 A COLDHARBOUR LANE LONDON SW9 8RR Active Company formed on the 1996-06-17
ARTICHOKE PRODUCTIONS LIMITED TOYNBEE STUDIOS 28 COMMERCIAL STREET LONDON E1 6AB Active Company formed on the 2001-03-07
ARTICHOKE PROPERTY LIMITED 167 YORK WAY LONDON N7 9LN Active Company formed on the 2003-12-16
ARTICHOKE SOFTWARE LIMITED SUITE 12 WOODHOUSE GRANGE BUSINESS CENTRE SUTTON UPON DERWENT YORK NORTH YORKSHIRE YO41 4DF Dissolved Company formed on the 2006-10-31
ARTICHOKE TRADING LIMITED BIZSPACE CENTRE UNIT S1 245A COLDHARBOUR LANE LONDON SW9 8RR Dissolved Company formed on the 1996-09-13
ARTICHOKE EXAMINERS LIMITED C27 BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD LUTON BEDS LU2 8DL Dissolved Company formed on the 2013-11-12
ARTICHOKE MANAGEMENT UK LIMITED THE OLD ARTICHOKE APARTMENTS THE NURSERY DEVIZES WILTSHIRE SN10 2AA Active Company formed on the 2014-05-14
ARTICHOKE PRODUCTIONS LIMITED 1665 BATHURST ST TORONTO Ontario Dissolved Company formed on the 1970-06-17

Company Officers of ARTICHOKE TRUST

Current Directors
Officer Role Date Appointed
DALWARDIN BABU
Director 2017-12-07
JANICE EVELYN BOUD
Director 2011-06-01
JUDITH CHAN
Director 2017-12-07
ALLAN COOK
Director 2017-12-07
SARAH LOUISE COOP
Director 2016-12-07
IVO NICHOLAS PAYAN DAWNAY
Director 2014-09-09
STEPHANIE FLANDERS
Director 2014-09-09
PETER GEOFFREY FREEMAN
Director 2015-05-07
FELIX GILLIES CREASEY
Director 2018-01-18
RUTH ANNE HOGARTH
Director 2014-09-09
TAILAH-RAE CHLOE HUDSON
Director 2018-01-18
GHISLAINE KENYON
Director 2005-06-23
RICHARD PHILIP KITSON
Director 2010-03-17
TIMOTHY JOHN MARLOW
Director 2014-12-09
HELEN CORDER MARRIAGE
Director 2008-07-01
DAVID CHARLES MICKLEM
Director 2011-06-01
NII SACKEY
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BROADLEY
Company Secretary 2015-05-07 2017-03-02
JONATHAN HUGH GISBY
Director 2009-01-13 2017-03-02
DANIEL PELTZ
Director 2009-09-22 2017-03-02
JUSTINE MARY SIMONS
Director 2010-03-17 2017-03-02
HANNAH KATHLEEN KABEYU NAGGAYI MUSISI
Director 2009-06-09 2014-06-10
NICOLA PATRICIA WEBB
Company Secretary 2005-04-19 2013-12-17
PAUL RAYDEN
Director 2010-12-15 2013-12-17
NICOLA PATRICIA WEBB
Director 2008-07-01 2013-12-17
DAVID AUKIN
Director 2005-06-23 2013-03-04
CAMILLA RUTH WHITWORTH-JONES
Director 2005-04-19 2012-12-11
JULIET LEONY LEVY
Director 2010-03-17 2010-12-28
EMMA HOWARD BOYD
Director 2005-04-19 2010-11-23
JONATHAN CHARLES RUTHERFURD BEST
Director 2007-09-12 2009-11-25
ROBERT ANDREW STORER
Director 2007-12-11 2009-09-22
JUSTINE MARY SIMONS
Director 2007-12-11 2008-12-02
KEITH KHAN
Director 2005-04-19 2006-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH CHAN THE GRIERSON TRUST Director 2012-10-11 CURRENT 2003-08-04 Active
JUDITH CHAN MEDICINEMA Director 2012-03-06 CURRENT 1996-06-10 Active
ALLAN COOK ARLINGTON (MILBURNGATE) HOLDING CO LTD Director 2017-05-31 CURRENT 2017-05-31 Active
SARAH LOUISE COOP HOFESH SHECHTER COMPANY LTD Director 2016-12-08 CURRENT 2008-10-30 Active
SARAH LOUISE COOP ARTICHOKE PRODUCTIONS LIMITED Director 2014-01-23 CURRENT 2001-03-07 Active
IVO NICHOLAS PAYAN DAWNAY RACHEL JOHNSON LTD Director 2012-11-26 CURRENT 2012-11-26 Active
PETER GEOFFREY FREEMAN ARGENT BRINDLEYPLACE INVESTMENT LIMITED Director 2012-12-03 CURRENT 2002-12-19 Active - Proposal to Strike off
PETER GEOFFREY FREEMAN BERKELEY LATIMER ESTATES LIMITED Director 2012-10-17 CURRENT 2012-07-30 Active
PETER GEOFFREY FREEMAN KING'S CROSS CENTRAL GENERAL PARTNER LIMITED Director 2008-04-03 CURRENT 2007-10-02 Active
PETER GEOFFREY FREEMAN ARGENT (KING'S CROSS) LIMITED Director 2001-09-04 CURRENT 2000-03-31 Active
PETER GEOFFREY FREEMAN SINGULA DECISIONS LIMITED Director 1998-05-06 CURRENT 1997-05-22 Active
PETER GEOFFREY FREEMAN ARGENT GROUP LIMITED Director 1991-06-13 CURRENT 1987-11-03 Active
GHISLAINE KENYON QUENTIN BLAKE CENTRE FOR ILLUSTRATION Director 2003-02-20 CURRENT 2002-07-12 Active
TIMOTHY JOHN MARLOW ARTISTS' COLLECTING SOCIETY CIC Director 2016-01-13 CURRENT 2006-06-23 Active
TIMOTHY JOHN MARLOW R.A. ENTERPRISES LIMITED Director 2014-09-17 CURRENT 1982-09-22 Active
TIMOTHY JOHN MARLOW CULTURESHOCK HOLDINGS LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
TIMOTHY JOHN MARLOW CULTURESHOCK PRODUCTIONS LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
TIMOTHY JOHN MARLOW CULTURESHOCK MEDIA LIMITED Director 2002-11-25 CURRENT 2002-10-29 Active
HELEN CORDER MARRIAGE THE CULTURE TRUST Director 2015-01-06 CURRENT 2014-07-24 Active - Proposal to Strike off
HELEN CORDER MARRIAGE ARTICHOKE PRODUCTIONS LIMITED Director 2001-04-19 CURRENT 2001-03-07 Active
DAVID CHARLES MICKLEM STREET WISDOM CIC Director 2015-10-29 CURRENT 2015-10-29 Active
DAVID CHARLES MICKLEM DAVID MICKLEM LTD Director 2015-02-24 CURRENT 2015-02-24 Active
DAVID CHARLES MICKLEM 53 MILLION ARTISTS LTD Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2014-10-14
DAVID CHARLES MICKLEM 64 MILLION ARTISTS LTD Director 2014-06-09 CURRENT 2014-06-09 Active
DAVID CHARLES MICKLEM TRAVAUX SAUVAGES LIMITED Director 2007-09-01 CURRENT 2007-03-14 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
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-03-08DIRECTOR APPOINTED MEDEA ELAN MANAZ
2023-03-08DIRECTOR APPOINTED BEN PAUL LEE
2022-12-14APPOINTMENT TERMINATED, DIRECTOR RUTH ANNE HOGARTH
2022-09-26FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-09AP01DIRECTOR APPOINTED NEPHERTITI OBOSHIE SCHANDORF
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MICKLEM
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054290300001
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA PARSONS
2021-12-13APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE COOP
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE COOP
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054290300001
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH VALERIE CHAN
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IVO NICHOLAS PAYAN DAWNAY
2020-03-16AP01DIRECTOR APPOINTED MISS RUMAANAH YASIN
2020-03-10AP01DIRECTOR APPOINTED MRS OLIVIA PARSONS
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TAILAH-RAE CHLOE HUDSON
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARLOW
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GHISLAINE KENYON
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NII SACKEY
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-25AP01DIRECTOR APPOINTED MR FELIX GILLIES CREASEY
2018-01-25AP01DIRECTOR APPOINTED MS TAILAH-RAE CHLOE HUDSON
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-01-18AP01DIRECTOR APPOINTED MS JUDITH CHAN
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM Toynbee Studios Toynbee Studios 28 Commercial Street London E1 6AB United Kingdom
2018-01-18AP01DIRECTOR APPOINTED MR DALWARDIN BABU
2018-01-18AP01DIRECTOR APPOINTED MR ALLAN COOK
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-05AP01DIRECTOR APPOINTED MS SARAH LOUISE COOP
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PELTZ
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE SIMONS
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GISBY
2017-03-08TM02Termination of appointment of Andrew John Broadley on 2017-03-02
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN BROADLEY on 2016-12-20
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE EVELYN BOUD / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE MARY SIMONS / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ANNE HOGARTH / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY FREEMAN / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH GISBY / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GHISLAINE KENYON / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MARLOW / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PELTZ / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NII SACKEY / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP KITSON / 20/12/2016
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM TOYNBEE STUDIOS 28 COMMERCIAL STREET LONDON E1 6AB
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MICKLEM / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CORDER MARRIAGE / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVO NICHOLAS PAYAN DAWNAY / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE FLANDERS / 20/12/2016
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-08AR0110/02/16 NO MEMBER LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20AP01DIRECTOR APPOINTED MR PETER GEOFFREY FREEMAN
2015-06-15AP03SECRETARY APPOINTED MR ANDREW JOHN BROADLEY
2015-02-20AR0110/02/15 NO MEMBER LIST
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CORDER MARRIAGE / 19/12/2014
2014-12-10AP01DIRECTOR APPOINTED MR NII SACKEY
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH GISBY / 10/12/2014
2014-12-10AP01DIRECTOR APPOINTED MR TIM MARLOW
2014-10-13AP01DIRECTOR APPOINTED MR IVO NICHOLAS PAYAN DAWNAY
2014-10-08AP01DIRECTOR APPOINTED MS STEPHANIE FLANDERS
2014-10-08AP01DIRECTOR APPOINTED MS RUTH HOGARTH
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MUSISI
2014-03-10AR0110/02/14 NO MEMBER LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PELTZ / 07/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HANNAH KATHLEEN KABEYU NAGGAYI MUSISI / 07/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CORDER MARRIAGE / 07/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GHISLAINE KENYON / 07/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH GISBY / 07/03/2014
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WEBB
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY NICOLA WEBB
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYDEN
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AUKIN
2013-02-20AR0110/02/13 NO MEMBER LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA WHITWORTH-JONES
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28MEM/ARTSARTICLES OF ASSOCIATION
2012-06-14RES0120/03/2012
2012-02-14AR0110/02/12 NO MEMBER LIST
2011-12-05AP01DIRECTOR APPOINTED MS JANICE EVELYN BOUD
2011-12-05AP01DIRECTOR APPOINTED MR DAVID CHARLES MICKLEM
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-04AR0110/02/11 NO MEMBER LIST
2011-03-04AP01DIRECTOR APPOINTED MR PAUL RAYDEN
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIET LEVY
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOWARD BOYD
2010-05-26AP01DIRECTOR APPOINTED MR RICHARD PHILIP KITSON
2010-05-11AP01DIRECTOR APPOINTED MS JUSTINE MARY SIMONS
2010-05-10AP01DIRECTOR APPOINTED MS JULIET LEVY
2010-03-11AR0110/02/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA RUTH WHITWORTH-JONES / 10/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HANNAH KATHLEEN KABEYU NAGGAYI MUSISI / 10/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA HOWARD BOYD / 10/02/2010
2010-01-14AP01DIRECTOR APPOINTED JONATHAN HUGH GISBY
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STORER
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUTHERFURD BEST
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AP01DIRECTOR APPOINTED DANIEL PELTZ
2009-07-07288aDIRECTOR APPOINTED DR HANNAH KATHLEEN KABEYU NAGGAYI MUSISI
2009-02-23363aANNUAL RETURN MADE UP TO 10/02/09
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN MARRIAGE / 10/02/2009
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR JUSTINE SIMONS
2008-08-11288aDIRECTOR APPOINTED MS HELEN CORDER MARRIAGE
2008-08-11288aDIRECTOR APPOINTED MS NICOLA PATRICIA WEBB
2008-07-03RES01ALTER MEMORANDUM 01/07/2008
2008-03-04363aANNUAL RETURN MADE UP TO 10/02/08
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUTHERFORD BEST / 26/02/2008
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23288aNEW DIRECTOR APPOINTED
2007-02-23353LOCATION OF REGISTER OF MEMBERS
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: BLINKHORNS 27 MORTIMER STREET LONDON W1T 3BL
2007-02-23363aANNUAL RETURN MADE UP TO 10/02/07
2007-02-23190LOCATION OF DEBENTURE REGISTER
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-07-17363aANNUAL RETURN MADE UP TO 19/04/06
2006-03-16288bDIRECTOR RESIGNED
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 ARTICHOKE TRUST 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 ARTICHOKE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ARTICHOKE TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ARTICHOKE TRUST

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

Government spend with ARTICHOKE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12-12 GBP £1,200 Miscellaneous Expenses
Durham County Council 2016-09-05 GBP £200,000 Miscellaneous Expenses
Durham County Council 2015-12-17 GBP £20,000 Miscellaneous Expenses
Durham County Council 2015-10-22 GBP £100,000 Miscellaneous Expenses
Durham County Council 2015-10-22 GBP £100,000 Miscellaneous Expenses
Durham County Council 2015-09-23 GBP £14,250 Other
Durham County Council 2015-09-23 GBP £5,500 Miscellaneous Expenses
Durham County Council 2015-09-15 GBP £20,000 Miscellaneous Expenses
Durham County Council 2015-05-29 GBP £1,000 Miscellaneous Expenses
Durham County Council 2015-03-20 GBP £5,000 Miscellaneous Expenses
Durham County Council 2014-12-17 GBP £200,000 Miscellaneous Expenses
Durham County Council 2014-07-11 GBP £2,700
Durham County Council 2014-06-09 GBP £20,000
Durham County Council 2014-04-23 GBP £12,000
Durham County Council 2014-01-24 GBP £80,000
Durham County Council 2013-12-13 GBP £732
Durham County Council 2013-12-12 GBP £160,000
Durham County Council 2013-12-10 GBP £3,900
Durham County Council 2013-12-04 GBP £90,000
Durham County Council 2013-12-02 GBP £54,450
Durham County Council 2013-12-02 GBP £28,802
Durham County Council 2013-10-25 GBP £1,000
Durham County Council 2013-08-27 GBP £100,000
Durham County Council 2013-04-16 GBP £80,000
East Sussex County Council 2013-04-08 GBP £11,400
East Sussex County Council 2013-04-08 GBP £1,800
Durham County Council 2013-01-02 GBP £60,000 Miscellaneous Expenses
Durham County Council 2013-01-02 GBP £50,000 Miscellaneous Expenses
Durham County Council 2012-07-03 GBP £15,000 Miscellaneous Expenses
East Sussex County Council 2012-06-30 GBP £4,800

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 ARTICHOKE TRUST 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 ARTICHOKE TRUST 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 ARTICHOKE TRUST 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.