Shelley
Huddersfield
HD8 8LS
Director Name | Ms Yvonne Carmichael |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(14 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
Director Name | Mrs Teresa Monica Hitchens |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(14 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Finance Director/Management Accountant |
Country of Residence | England |
Correspondence Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
Director Name | Mrs Rachel Clare Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(14 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
Director Name | Dr Steven Peter Michael |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(14 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
Director Name | Mr David McQuillan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | NHS Programme Manager |
Country of Residence | England |
Correspondence Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
Director Name | Mr Christopher David Sands |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Designer |
Country of Residence | England |
Correspondence Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
Director Name | Mr Andrew Philip Vaughan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
Director Name | Mr David Graham Wormald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Moor House Farnley Road Farnley Tyas Huddersfield HD4 6UN |
Director Name | Mr Peter William Stanyer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Artist/Teacher |
Country of Residence | England |
Correspondence Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
Secretary Name | Mrs Patricia Ann Astwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rhodesia Avenue Dryclough Lane Halifax West Yorkshire HX3 0PB |
Director Name | Mr Simon John Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2015) |
Role | Artistic Director / Artist / Tutor |
Country of Residence | England |
Correspondence Address | Shaw Lodge House Simmonds Lane Halifax West Yorkshire HX3 9ET |
Director Name | Mrs Patricia Ann Astwood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2013) |
Role | Community Development Worker |
Country of Residence | England |
Correspondence Address | 15 Rhodesia Avenue Dryclough Lane Halifax West Yorkshire HX3 0PB |
Director Name | Ms Lauren Iredale |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
Director Name | Mrs Harriet Fletcher |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Artworks 1830 Building Shaw Lane Halifax West Yorkshire |
Website | theartworks.org.uk/en/index/a1 |
---|---|
Telephone | 01422 346900 |
Telephone region | Halifax |
Registered Address | Everybody Arts Shaw Lane Halifax HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £17,335 |
Cash | £25,113 |
Current Liabilities | £27,553 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
4 November 2020 | Director's details changed for Mr John Charles Ross on 4 November 2020 (2 pages) |
---|---|
4 November 2020 | Director's details changed for Miss Harriet Lawton on 4 November 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 November 2020 | Change of details for Mr John Charles Ross as a person with significant control on 4 November 2020 (2 pages) |
3 August 2020 | Appointment of Miss Harriet Lawton as a director on 1 August 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 31 October 2018 with no updates (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
3 November 2017 | Termination of appointment of David Graham Wormald as a director on 18 October 2016 (1 page) |
3 November 2017 | Termination of appointment of David Graham Wormald as a director on 18 October 2016 (1 page) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 November 2015 | Annual return made up to 31 October 2015 no member list (5 pages) |
12 November 2015 | Annual return made up to 31 October 2015 no member list (5 pages) |
12 November 2015 | Registered office address changed from Shaw Lodge House Simmonds Lane Halifax West Yorkshire HX3 9ET to The Artworks 1830 Building Shaw Lane Halifax West Yorkshire on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Shaw Lodge House Simmonds Lane Halifax West Yorkshire HX3 9ET to The Artworks 1830 Building Shaw Lane Halifax West Yorkshire on 12 November 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 July 2015 | Appointment of Ms Lauren Iredale as a director on 2 July 2015 (2 pages) |
16 July 2015 | Appointment of Ms Lauren Iredale as a director on 2 July 2015 (2 pages) |
16 July 2015 | Appointment of Ms Lauren Iredale as a director on 2 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Simon John Smith as a director on 2 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Simon John Smith as a director on 2 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Simon John Smith as a director on 2 July 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
5 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
5 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
17 January 2014 | Annual return made up to 31 October 2013 no member list (4 pages) |
17 January 2014 | Director's details changed for Mr Simon John Smith on 16 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 31 October 2013 no member list (4 pages) |
17 January 2014 | Director's details changed for Mr Simon John Smith on 16 January 2014 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
19 April 2013 | Director's details changed for Mr David Graham Wormald on 10 December 2012 (2 pages) |
19 April 2013 | Director's details changed for Mr David Graham Wormald on 10 December 2012 (2 pages) |
18 April 2013 | Termination of appointment of Patricia Astwood as a secretary (1 page) |
18 April 2013 | Director's details changed for Mr Peter William Stanyer on 18 April 2013 (2 pages) |
18 April 2013 | Termination of appointment of Patricia Astwood as a secretary (1 page) |
18 April 2013 | Director's details changed for Mr Peter William Stanyer on 18 April 2013 (2 pages) |
18 April 2013 | Termination of appointment of Patricia Astwood as a director (1 page) |
18 April 2013 | Termination of appointment of Patricia Astwood as a director (1 page) |
26 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
26 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
26 February 2012 | Appointment of Mr Simon John Smith as a director (2 pages) |
26 February 2012 | Appointment of Mr Simon John Smith as a director (2 pages) |
23 February 2012 | Appointment of Mrs Patricia Ann Astwood as a director (2 pages) |
23 February 2012 | Appointment of Mrs Patricia Ann Astwood as a director (2 pages) |
27 November 2011 | Annual return made up to 31 October 2011 no member list (5 pages) |
27 November 2011 | Annual return made up to 31 October 2011 no member list (5 pages) |
27 November 2011 | Director's details changed for Mr David Graham Wormald on 21 November 2011 (2 pages) |
27 November 2011 | Director's details changed for Mr David Graham Wormald on 21 November 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
23 November 2010 | Annual return made up to 31 October 2010 no member list (5 pages) |
23 November 2010 | Annual return made up to 31 October 2010 no member list (5 pages) |
23 November 2010 | Director's details changed for Mr David Graham Wormald on 30 November 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr David Graham Wormald on 30 November 2009 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (12 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (12 pages) |
28 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
28 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
28 November 2009 | Secretary's details changed for Patricia Astwood on 27 November 2009 (1 page) |
28 November 2009 | Secretary's details changed for Patricia Astwood on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for John Charles Ross on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Peter William Stanyer on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Graham Wormald on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Peter William Stanyer on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Charles Ross on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Graham Wormald on 27 November 2009 (2 pages) |
31 October 2008 | Incorporation of a Community Interest Company (34 pages) |
31 October 2008 | Incorporation of a Community Interest Company (34 pages) |