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

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED

PRAMA HOUSE, 267 BANBURY ROAD, OXFORD, OX2 7HT,
Company Registration Number
05756124
Private Limited Company
Active

Company Overview

About Artesian Transformational Leadership Ltd
ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED was founded on 2006-03-24 and has its registered office in Oxford. The organisation's status is listed as "Active". Artesian Transformational Leadership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED
 
Legal Registered Office
PRAMA HOUSE
267 BANBURY ROAD
OXFORD
OX2 7HT
Other companies in SO23
 
Previous Names
MICHAEL CARSON & ASSOCIATES LIMITED10/01/2012
Filing Information
Company Number 05756124
Company ID Number 05756124
Date formed 2006-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB886837454  
Last Datalog update: 2024-01-09 03:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED
The accountancy firm based at this address is MBA AFFILIATION LTD
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 ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHATRATH
Company Secretary 2012-07-01
NICHOLAS CHATRATH
Director 2011-11-01
TANJA FIONA CHATRATH
Director 2015-07-24
ALISON JANE COULTER
Director 2009-10-02
IAN JAMES HAMILTON COULTER
Director 2015-07-24
ANDREW JEFFREY WALSH
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL OSBORNE
Company Secretary 2011-11-01 2012-12-10
MICHAEL CARSON
Director 2006-03-24 2012-06-30
NEIL ANDREW OSBORNE
Director 2011-11-01 2012-06-30
ANDREW JEFFREY WALSH
Company Secretary 2009-06-09 2011-11-01
ANDREW JEFFREY WALSH
Director 2009-06-09 2011-11-01
CLARE RUTH CARSON
Company Secretary 2006-03-24 2009-06-09
CLARE RUTH CARSON
Director 2006-03-24 2009-06-09
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-03-24 2006-03-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-03-24 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANJA FIONA CHATRATH COACHIFY LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
ALISON JANE COULTER TEND LIMITED Director 2017-01-31 CURRENT 2014-04-03 Active
ALISON JANE COULTER WYCLIFFE HALL Director 2016-09-20 CURRENT 2014-04-23 Active
ALISON JANE COULTER THUD LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ALISON JANE COULTER WINCHESTER DIOCESAN BOARD OF FINANCE(THE) Director 2013-01-01 CURRENT 1915-12-08 Active
IAN JAMES HAMILTON COULTER THUD LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
IAN JAMES HAMILTON COULTER TEND LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
ANDREW JEFFREY WALSH HCB FOUNDATION Director 2018-02-26 CURRENT 2014-07-08 Active
ANDREW JEFFREY WALSH SILVERSAW LIMITED Director 2017-09-30 CURRENT 2015-02-25 Active
ANDREW JEFFREY WALSH BESPOKE BIKING C.I.C. Director 2014-10-01 CURRENT 2012-11-06 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
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFREY WALSH
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Unit 8, the Gallery 54 Marston Street Oxford OX4 1LF England
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-26CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-05-26PSC07CESSATION OF ALISON JANE COULTER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE COULTER
2019-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 3 the Square Winchester Hampshire SO23 9ES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 440
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 440
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2015-12-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 440
2015-10-26SH0101/05/15 STATEMENT OF CAPITAL GBP 440
2015-07-27AP01DIRECTOR APPOINTED MR IAN JAMES HAMILTON COULTER
2015-07-27AP01DIRECTOR APPOINTED MRS TANJA FIONA CHATRATH
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 240
2015-05-07AR0129/04/15 ANNUAL RETURN FULL LIST
2014-12-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 240
2014-05-15AR0129/04/14 ANNUAL RETURN FULL LIST
2013-08-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AP01DIRECTOR APPOINTED MR ANDREW JEFFREY WALSH
2013-04-29AR0129/04/13 ANNUAL RETURN FULL LIST
2013-04-29CH01Director's details changed for Mrs Alison Jane Coulter on 2013-01-24
2013-04-25SH06Cancellation of shares. Statement of capital on 2013-04-25 GBP 240
2013-04-25SH03Purchase of own shares
2013-02-19SH06Cancellation of shares. Statement of capital on 2013-02-19 GBP 343
2013-02-11SH03Purchase of own shares
2012-12-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL OSBORNE
2012-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL OSBORNE
2012-07-31AP03SECRETARY APPOINTED NICHOLAS CHATRATH
2012-07-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARSON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL OSBORNE
2012-05-03AR0124/03/12 FULL LIST
2012-01-10RES15CHANGE OF NAME 19/12/2011
2012-01-10CERTNMCOMPANY NAME CHANGED MICHAEL CARSON & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/01/12
2012-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-08RES12VARYING SHARE RIGHTS AND NAMES
2012-01-08SH0115/11/11 STATEMENT OF CAPITAL GBP 460
2011-11-15AP01DIRECTOR APPOINTED MR NICHOLAS CHATRATH
2011-11-15AP01DIRECTOR APPOINTED DR NEIL ANDREW OSBORNE
2011-11-15AP03SECRETARY APPOINTED DR NEIL OSBORNE
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WALSH
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH
2011-09-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-21AR0124/03/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-22AR0124/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY WALSH / 01/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARSON / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARSON / 23/03/2010
2010-03-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-03-17RES13ALLOTMENT OF SHARES APPROVED 01/03/2010
2010-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-17SH0109/07/09 STATEMENT OF CAPITAL GBP 301
2010-03-17SH0124/03/06 STATEMENT OF CAPITAL GBP 101
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-09AP01DIRECTOR APPOINTED MRS ALISON JANE COULTER
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR CLARE CARSON
2009-06-09288aSECRETARY APPOINTED MR ANDREW JEFFREY WALSH
2009-06-09363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED MR ANDREW JEFFREY WALSH
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY CLARE CARSON
2009-03-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 3 THE SQUARE AVEBUR Y HOUSE ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 31 EDGAR ROAD WINCHESTER HAMPSHIRE SO23 9TN
2007-06-05363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-06-15225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bSECRETARY RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED
Trademarks
We have not found any records of ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTESIAN TRANSFORMATIONAL LEADERSHIP 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 (96090 - Other service activities n.e.c.) as ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ARTESIAN TRANSFORMATIONAL LEADERSHIP 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 ARTESIAN TRANSFORMATIONAL LEADERSHIP 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 ARTESIAN TRANSFORMATIONAL LEADERSHIP 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.