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

ARTIS EDUCATION LIMITED

OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
Company Registration Number
05727297
Private Limited Company
Liquidation

Company Overview

About Artis Education Ltd
ARTIS EDUCATION LIMITED was founded on 2006-03-02 and has its registered office in Guiseley. The organisation's status is listed as "Liquidation". Artis Education Limited is a Private Limited Company 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
ARTIS EDUCATION LIMITED
 
Legal Registered Office
OXFORD CHAMBERS
OXFORD ROAD
GUISELEY
LEEDS
LS20 9AT
Other companies in SW6
 
Previous Names
TA-DAH! LIMITED29/08/2006
Filing Information
Company Number 05727297
Company ID Number 05727297
Date formed 2006-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882490593  
Last Datalog update: 2020-01-09 16:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTIS EDUCATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH 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 ARTIS EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
HAGGARDS & CO LIMITED
Company Secretary 2006-03-02
REBECCA MARY BOYLE SUH
Director 2006-03-02
NIGEL ALLAN MAINARD
Director 2010-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LYTTLETON
Director 2006-08-14 2014-06-10
GENISTA MARY MCINTOSH OF HUDNALL
Director 2006-08-14 2014-06-10
ELIZABETH O'REILLY
Director 2006-08-14 2009-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAGGARDS & CO LIMITED WILLIAM CHARLES MACKINNON LIMITED Company Secretary 2008-06-17 CURRENT 2008-06-17 Active
HAGGARDS & CO LIMITED THE GLOBAL PR NETWORK LIMITED Company Secretary 2008-01-03 CURRENT 2008-01-03 Active - Proposal to Strike off
HAGGARDS & CO LIMITED H2 INTERNATIONAL LIMITED Company Secretary 2007-09-21 CURRENT 2000-08-17 Active - Proposal to Strike off
HAGGARDS & CO LIMITED MADDOX AND ASSOCIATES LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-19 Active
HAGGARDS & CO LIMITED PEACH T.V LTD. Company Secretary 2007-06-27 CURRENT 2001-08-06 Active
HAGGARDS & CO LIMITED FUSIONWORKS 360 LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
HAGGARDS & CO LIMITED PMS PERSONNEL MANAGEMENT SERVICES UK LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-04-11
HAGGARDS & CO LIMITED DESIGN AND DESIGN LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
HAGGARDS & CO LIMITED HARDY ROUX LIMITED Company Secretary 2006-09-19 CURRENT 1988-07-12 Dissolved 2014-01-07
HAGGARDS & CO LIMITED DJI CONSULT LIMITED Company Secretary 2006-09-04 CURRENT 2006-07-20 Dissolved 2014-05-06
HAGGARDS & CO LIMITED OXANE LIMITED Company Secretary 2006-07-01 CURRENT 1998-09-11 Active
HAGGARDS & CO LIMITED BVHG EUROPE LIMITED Company Secretary 2006-06-28 CURRENT 2005-05-27 Active
HAGGARDS & CO LIMITED ARTILLERY HOUSE LTD Company Secretary 2006-06-01 CURRENT 1998-04-22 Dissolved 2014-05-13
HAGGARDS & CO LIMITED ART LONDON LTD Company Secretary 2006-06-01 CURRENT 2000-09-13 Dissolved 2015-10-16
HAGGARDS & CO LIMITED LYNDOCO LTD. Company Secretary 2006-02-15 CURRENT 2005-02-10 Dissolved 2017-12-12
HAGGARDS & CO LIMITED BEAUCHAMP BUREAU LIMITED Company Secretary 2005-11-23 CURRENT 2000-11-08 Dissolved 2015-12-14
HAGGARDS & CO LIMITED BEAUCHAMP CHAUFFEUR SERVICES LIMITED Company Secretary 2005-11-23 CURRENT 2003-12-05 Active
HAGGARDS & CO LIMITED BEAUCHAMP PARTNERS LIMITED Company Secretary 2005-11-23 CURRENT 2003-11-14 Active
HAGGARDS & CO LIMITED PREMIER VINTNERS LIMITED Company Secretary 2005-04-14 CURRENT 2004-02-23 Liquidation
HAGGARDS & CO LIMITED KEY-2 LUXURY LTD Company Secretary 2004-10-12 CURRENT 2004-10-12 Active - Proposal to Strike off
HAGGARDS & CO LIMITED MISS LOGIC LTD Company Secretary 2004-10-05 CURRENT 2004-10-05 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
2020-12-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
2019-08-06LIQ01Voluntary liquidation declaration of solvency
2019-08-06600Appointment of a voluntary liquidator
2019-08-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-08
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-03-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1011.9
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AUDAUDITOR'S RESIGNATION
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1011.9
2016-03-10AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mrs. Rebecca Mary Boyle Suh on 2016-01-31
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1011.9
2015-04-01AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-30SH03Purchase of own shares
2015-03-06SH0108/12/14 STATEMENT OF CAPITAL GBP 1020
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GENISTA MCINTOSH OF HUDNALL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LYTTLETON
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1020
2014-04-17AR0102/03/14 ANNUAL RETURN FULL LIST
2014-04-16SH0112/04/12 STATEMENT OF CAPITAL GBP 1020
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-03-22AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-03-28AR0102/03/12 ANNUAL RETURN FULL LIST
2012-03-28CH01Director's details changed for Mrs. Rebecca Mary Boyle Suh on 2012-01-01
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-03-30AR0102/03/11 FULL LIST
2011-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAGGARDS & CO LIMITED / 01/09/2010
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY BOYLE / 01/01/2011
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-21AP01DIRECTOR APPOINTED MR. NIGEL MAINARD
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O HAGGARDS CROWTHER MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3BU
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'REILLY
2010-04-08AR0102/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH O'REILLY / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE RICHARD LYTTLETON / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY BOYLE / 01/10/2009
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAGGARDS & CO LIMITED / 01/10/2009
2009-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA BOYLE / 01/09/2009
2009-03-18363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-03-20363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-17353LOCATION OF REGISTER OF MEMBERS
2007-04-17190LOCATION OF DEBENTURE REGISTER
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: MACMILLAN HOUSE PLATFORM 1 PADDINGTON STATION LONDON W2 1FT
2007-04-17363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-04-16122S-DIV 09/02/07
2007-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-22MEM/ARTSARTICLES OF ASSOCIATION
2007-03-22123£ NC 1000/1200 09/02/07
2007-03-22RES04NC INC ALREADY ADJUSTED 09/02/07
2007-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-22RES13SUB DIVISION 09/02/07
2006-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-20123NC INC ALREADY ADJUSTED 14/08/06
2006-09-20RES04£ NC 1/1000 13/08/0
2006-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-2088(2)RAD 14/08/06--------- £ SI 680@1=680 £ IC 320/1000
2006-09-2088(2)RAD 14/08/06--------- £ SI 319@1=319 £ IC 1/320
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-12MEM/ARTSARTICLES OF ASSOCIATION
2006-09-01225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-29CERTNMCOMPANY NAME CHANGED TA-DAH! LIMITED CERTIFICATE ISSUED ON 29/08/06
2006-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ARTIS EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-07-25
Notices to2019-07-25
Appointmen2019-07-25
Fines / Sanctions
No fines or sanctions have been issued against ARTIS EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTIS EDUCATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 ARTIS EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of ARTIS EDUCATION LIMITED registering or being granted any patents
Domain Names

ARTIS EDUCATION LIMITED owns 1 domain names.

artiseducation.co.uk  

Trademarks
We have not found any records of ARTIS EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARTIS EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-9 GBP £1,925
Solihull Metropolitan Borough Council 2016-4 GBP £1,869
Solihull Metropolitan Borough Council 2016-1 GBP £1,869
Solihull Metropolitan Borough Council 2015-9 GBP £1,869
Solihull Metropolitan Borough Council 2015-4 GBP £9,075
Birmingham City Council 2015-1 GBP £11,057
Solihull Metropolitan Borough Council 2015-1 GBP £9,075
Birmingham City Council 2014-12 GBP £6,156
Solihull Metropolitan Borough Council 2014-10 GBP £1,815 Professional Fees
Birmingham City Council 2014-10 GBP £11,122
Birmingham City Council 2014-9 GBP £9,022
Solihull Metropolitan Borough Council 2014-9 GBP £7,260 Professional Fees
Birmingham City Council 2014-8 GBP £1,269
Birmingham City Council 2014-7 GBP £21,382
Birmingham City Council 2014-6 GBP £22,183
Birmingham City Council 2014-5 GBP £36,033
Solihull Metropolitan Borough Council 2014-5 GBP £16,335 Professional Fees
Solihull Metropolitan Borough Council 2014-3 GBP £7,260 Professional Fees
Birmingham City Council 2014-3 GBP £17,758
Birmingham City Council 2014-2 GBP £31,914
Solihull Metropolitan Borough Council 2014-1 GBP £9,075 Professional Fees
Birmingham City Council 2014-1 GBP £24,624
Birmingham City Council 2013-11 GBP £4,901
Solihull Metropolitan Borough Council 2013-11 GBP £7,260 Professional Fees
Solihull Metropolitan Borough Council 2013-10 GBP £7,260 Professional Fees
Birmingham City Council 2013-10 GBP £27,518
Solihull Metropolitan Borough Council 2013-9 GBP £1,815 Professional Fees
Birmingham City Council 2013-8 GBP £1,989
Solihull Metropolitan Borough Council 2013-4 GBP £2,115 Professional Fees
Solihull Metropolitan Borough Council 2011-9 GBP £0 Other Fees
Solihull Metropolitan Borough Council 2011-6 GBP £10,600 Professional Fees
Solihull Metropolitan Borough Council 2010-12 GBP £5,300 Professional Fees
Cheshire East Council 0-0 GBP £11,447 Educational Training Providers

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 ARTIS EDUCATION 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyARTIS EDUCATION LIMITEDEvent Date2019-07-25
 
Initiating party Event TypeNotices to
Defending partyARTIS EDUCATION LIMITEDEvent Date2019-07-25
 
Initiating party Event TypeAppointmen
Defending partyARTIS EDUCATION LIMITEDEvent Date2019-07-25
Company Number: 05727297 Name of Company: ARTIS EDUCATION LIMITED Previous Name of Company: TA-DAH! LIMITED Nature of Business: General secondary education Type of Liquidation: Members' Voluntary Liqu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTIS EDUCATION 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 ARTIS EDUCATION 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.