Company NameEverybody Arts Cic
Company StatusActive
Company Number06738322
CategoryCommunity Interest Company
Incorporation Date31 October 2008(15 years, 6 months ago)
Previous NameArtworks Yorkshire Community Interest Company

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Charles Ross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleArtist/Teacher
Country of ResidenceEngland
Correspondence Address5 Near Bank
Shelley
Huddersfield
HD8 8LS
Director NameMs Yvonne Carmichael
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(14 years, 9 months after company formation)
Appointment Duration9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressEverybody Arts Shaw Lane
Halifax
HX3 9ET
Director NameMrs Teresa Monica Hitchens
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(14 years, 9 months after company formation)
Appointment Duration9 months
RoleFinance Director/Management Accountant
Country of ResidenceEngland
Correspondence AddressEverybody Arts Shaw Lane
Halifax
HX3 9ET
Director NameMrs Rachel Clare Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(14 years, 9 months after company formation)
Appointment Duration9 months
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence AddressEverybody Arts Shaw Lane
Halifax
HX3 9ET
Director NameDr Steven Peter Michael
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(14 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverybody Arts Shaw Lane
Halifax
HX3 9ET
Director NameMr David McQuillan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleNHS Programme Manager
Country of ResidenceEngland
Correspondence AddressEverybody Arts Shaw Lane
Halifax
HX3 9ET
Director NameMr Christopher David Sands
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleDesigner
Country of ResidenceEngland
Correspondence AddressEverybody Arts Shaw Lane
Halifax
HX3 9ET
Director NameMr Andrew Philip Vaughan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEverybody Arts Shaw Lane
Halifax
HX3 9ET
Director NameMr David Graham Wormald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressMoor House Farnley Road
Farnley Tyas
Huddersfield
HD4 6UN
Director NameMr Peter William Stanyer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleArtist/Teacher
Country of ResidenceEngland
Correspondence AddressEverybody Arts Shaw Lane
Halifax
HX3 9ET
Secretary NameMrs Patricia Ann Astwood
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rhodesia Avenue
Dryclough Lane
Halifax
West Yorkshire
HX3 0PB
Director NameMr Simon John Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2015)
RoleArtistic Director / Artist / Tutor
Country of ResidenceEngland
Correspondence AddressShaw Lodge House Simmonds Lane
Halifax
West Yorkshire
HX3 9ET
Director NameMrs Patricia Ann Astwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2013)
RoleCommunity Development Worker
Country of ResidenceEngland
Correspondence Address15 Rhodesia Avenue
Dryclough Lane
Halifax
West Yorkshire
HX3 0PB
Director NameMs Lauren Iredale
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverybody Arts Shaw Lane
Halifax
HX3 9ET
Director NameMrs Harriet Fletcher
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Artworks 1830 Building
Shaw Lane
Halifax
West Yorkshire

Contact

Websitetheartworks.org.uk/en/index/a1
Telephone01422 346900
Telephone regionHalifax

Location

Registered AddressEverybody Arts
Shaw Lane
Halifax
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,335
Cash£25,113
Current Liabilities£27,553

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

4 November 2020Director's details changed for Mr John Charles Ross on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Miss Harriet Lawton on 4 November 2020 (2 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2020Change of details for Mr John Charles Ross as a person with significant control on 4 November 2020 (2 pages)
3 August 2020Appointment of Miss Harriet Lawton as a director on 1 August 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
22 November 2018Confirmation statement made on 31 October 2018 with no updates (2 pages)
20 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
3 November 2017Termination of appointment of David Graham Wormald as a director on 18 October 2016 (1 page)
3 November 2017Termination of appointment of David Graham Wormald as a director on 18 October 2016 (1 page)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
3 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2015Annual return made up to 31 October 2015 no member list (5 pages)
12 November 2015Annual return made up to 31 October 2015 no member list (5 pages)
12 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 July 2015Appointment of Ms Lauren Iredale as a director on 2 July 2015 (2 pages)
16 July 2015Appointment of Ms Lauren Iredale as a director on 2 July 2015 (2 pages)
16 July 2015Appointment of Ms Lauren Iredale as a director on 2 July 2015 (2 pages)
10 July 2015Termination of appointment of Simon John Smith as a director on 2 July 2015 (1 page)
10 July 2015Termination of appointment of Simon John Smith as a director on 2 July 2015 (1 page)
10 July 2015Termination of appointment of Simon John Smith as a director on 2 July 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
6 November 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
5 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
5 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
17 January 2014Annual return made up to 31 October 2013 no member list (4 pages)
17 January 2014Director's details changed for Mr Simon John Smith on 16 January 2014 (2 pages)
17 January 2014Annual return made up to 31 October 2013 no member list (4 pages)
17 January 2014Director's details changed for Mr Simon John Smith on 16 January 2014 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
19 April 2013Director's details changed for Mr David Graham Wormald on 10 December 2012 (2 pages)
19 April 2013Director's details changed for Mr David Graham Wormald on 10 December 2012 (2 pages)
18 April 2013Termination of appointment of Patricia Astwood as a secretary (1 page)
18 April 2013Director's details changed for Mr Peter William Stanyer on 18 April 2013 (2 pages)
18 April 2013Termination of appointment of Patricia Astwood as a secretary (1 page)
18 April 2013Director's details changed for Mr Peter William Stanyer on 18 April 2013 (2 pages)
18 April 2013Termination of appointment of Patricia Astwood as a director (1 page)
18 April 2013Termination of appointment of Patricia Astwood as a director (1 page)
26 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
26 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
26 February 2012Appointment of Mr Simon John Smith as a director (2 pages)
26 February 2012Appointment of Mr Simon John Smith as a director (2 pages)
23 February 2012Appointment of Mrs Patricia Ann Astwood as a director (2 pages)
23 February 2012Appointment of Mrs Patricia Ann Astwood as a director (2 pages)
27 November 2011Annual return made up to 31 October 2011 no member list (5 pages)
27 November 2011Annual return made up to 31 October 2011 no member list (5 pages)
27 November 2011Director's details changed for Mr David Graham Wormald on 21 November 2011 (2 pages)
27 November 2011Director's details changed for Mr David Graham Wormald on 21 November 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
23 November 2010Annual return made up to 31 October 2010 no member list (5 pages)
23 November 2010Annual return made up to 31 October 2010 no member list (5 pages)
23 November 2010Director's details changed for Mr David Graham Wormald on 30 November 2009 (2 pages)
23 November 2010Director's details changed for Mr David Graham Wormald on 30 November 2009 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (12 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (12 pages)
28 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
28 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
28 November 2009Secretary's details changed for Patricia Astwood on 27 November 2009 (1 page)
28 November 2009Secretary's details changed for Patricia Astwood on 27 November 2009 (1 page)
27 November 2009Director's details changed for John Charles Ross on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Peter William Stanyer on 27 November 2009 (2 pages)
27 November 2009Director's details changed for David Graham Wormald on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Peter William Stanyer on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Charles Ross on 27 November 2009 (2 pages)
27 November 2009Director's details changed for David Graham Wormald on 27 November 2009 (2 pages)
31 October 2008Incorporation of a Community Interest Company (34 pages)
31 October 2008Incorporation of a Community Interest Company (34 pages)