THE ARTHUR RANK CENTRE

The View, 9 Barford Exchange Wellesbourne Road The View, 9 Barford Exchange Wellesbourne Road, Warwick, CV35 8AQ, England
StatusACTIVE
Company No.04917066
Category
Incorporated01 Oct 2003
Age20 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE ARTHUR RANK CENTRE is an active with number 04917066. It was incorporated 20 years, 7 months, 13 days ago, on 01 October 2003. The company address is The View, 9 Barford Exchange Wellesbourne Road The View, 9 Barford Exchange Wellesbourne Road, Warwick, CV35 8AQ, England.



Company Fillings

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Hann

Termination date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-17

Old address: Unit F8a Holly Farm Business Park Honiley Kenilworth CV8 1NP England

New address: The View, 9 Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Claire Louise Mcarthur

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop Richard Charles Jackson

Appointment date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Philip Paul Wagstaff

Appointment date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bridget Elizabeth Down

Appointment date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Rev Dr Benjamin James Aldous

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Mrs Judith Mary James

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Robert Alcuin Taylerson

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: John Henry Plumb

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Elizabeth Newton

Termination date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Rev Richard Jeremy Teal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

New address: Unit F8a Holly Farm Business Park Honiley Kenilworth CV8 1NP

Change date: 2021-09-28

Old address: The Rural Innovation Centre Stoneleigh Park Kenilworth CV8 2LG England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Walrond

Termination date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Malcolm Tacon

Termination date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-28

Officer name: Robert Mark Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Claire Louise Mcarthur

Appointment date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Wesley Petch

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Phil James Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Joan Hewlett

Termination date: 2019-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: The Arthur Rank Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG

New address: The Rural Innovation Centre Stoneleigh Park Kenilworth CV8 2LG

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David Anthony Child Pink

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George William Dunn

Appointment date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-05

Officer name: Father Robert Alcuin Taylerson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-18

Officer name: Mr Robert David Walrond

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Nicola Jane Bell

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Mark Barlow

Change date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Rev Ruth Elizabeth Newton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Elizabeth Herbert

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-18

Officer name: Jean Coates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Leslie Hann

Appointment date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frederick Harper

Termination date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Peter Ball

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-28

Officer name: Thomas Henry Doyle

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Revd Robert Mark Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Frederick Harper

Appointment date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Plumb

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Father Robert Alcuin Taylerson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Elizabeth Herbert

Appointment date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-14

Officer name: Peter John Houghton-Brown

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: James Charles Tyrer Forsyth

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Arthur John Edwards

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Bell

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: The Arthur Rank Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG

Change date: 2015-08-19

Old address: Stoneleigh Park Kenilworth Warwickshire CV8 2LZ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Reverend Peter Ball

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Caswell

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Houghton-Brown

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Caroline Joan Hewlett

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Wesley Petch

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil James Simpson

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stanley

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward York

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sanderson

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cowen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Malcolm Tacon

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Baverstock Long

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Canon Dr Jean Coates

Documents

View document PDF

Change sail address company with old address

Date: 06 Nov 2012

Category: Address

Type: AD02

Old address: Rase Stoneleigh Park Kenilworth Warwickshire CV8 2LZ

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Elizabeth June Caswell

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Taylor

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David John Baverstock Long

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Frere-Cook

Documents

View document PDF

Resolution

Date: 24 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Cowen

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Herbert

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 15 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF


Some Companies

AA MANUFACTURERS LIMITED

224 HIGH STREET,LONDON,NW10 4TD

Number:11365322
Status:ACTIVE
Category:Private Limited Company

AISENSUM LTD

14 SALISBURY HOUSE,LONDON,N5 1RB

Number:11218043
Status:ACTIVE
Category:Private Limited Company

DANIELLE COURT MANAGEMENT COMPANY LIMITED

140 CLIFTON,NORTH YORKSHIRE,YO30 6BH

Number:03132964
Status:ACTIVE
Category:Private Limited Company

LUIGIA TENKORANG MARKETING GROUP LTD

17 FREDERICA COURT,LONDON,SW2 2BF

Number:11354686
Status:ACTIVE
Category:Private Limited Company

NATAL TEXTILES (PROPRIETARY) LIMITED

RIDGESIDE CAMPUS,UMHLANGA ROCKS,

Number:FC011023
Status:ACTIVE
Category:Other company type

NEWROSE PROPERTIES LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:07981274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source