Artspace Brighton BRIGHTON


Founded in 2013, Artspace Brighton, classified under reg no. 08612082 is an active company. Currently registered at 61a Bowring Way BN2 5DG, Brighton the company has been in the business for 11 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 15th October 2013 Artspace Brighton is no longer carrying the name Artspace Brighton.

The company has 3 directors, namely Catherine W., Jane B. and Helen P.. Of them, Helen P. has been with the company the longest, being appointed on 3 June 2020 and Catherine W. has been with the company for the least time - from 14 March 2021. As of 14 June 2024, there were 12 ex directors - Ottilie H., Lesley W. and others listed below. There were no ex secretaries.

Artspace Brighton Address / Contact

Office Address 61a Bowring Way
Town Brighton
Post code BN2 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08612082
Date of Incorporation Tue, 16th Jul 2013
Industry Other human health activities
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (45 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Catherine W.

Position: Director

Appointed: 14 March 2021

Jane B.

Position: Director

Appointed: 06 July 2020

Helen P.

Position: Director

Appointed: 03 June 2020

Ottilie H.

Position: Director

Appointed: 13 December 2021

Resigned: 18 October 2022

Lesley W.

Position: Director

Appointed: 30 November 2021

Resigned: 18 October 2022

Gillian H.

Position: Director

Appointed: 22 June 2020

Resigned: 20 July 2021

Kavita C.

Position: Director

Appointed: 23 October 2018

Resigned: 26 April 2022

Abigail J.

Position: Director

Appointed: 03 July 2018

Resigned: 30 April 2019

Scott S.

Position: Director

Appointed: 05 December 2016

Resigned: 26 April 2022

Susan J.

Position: Director

Appointed: 25 May 2015

Resigned: 05 November 2018

Sandy G.

Position: Director

Appointed: 15 May 2015

Resigned: 05 December 2016

Guy W.

Position: Director

Appointed: 09 May 2015

Resigned: 03 July 2018

Abigail J.

Position: Director

Appointed: 16 July 2013

Resigned: 14 July 2015

Kit M.

Position: Director

Appointed: 16 July 2013

Resigned: 14 July 2015

Damian E.

Position: Director

Appointed: 16 July 2013

Resigned: 07 September 2013

People with significant control

The register of PSCs that own or control the company is made up of 8 names. As BizStats established, there is Catherine W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Kavita C. This PSC has significiant influence or control over the company,. The third one is Scott S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Catherine W.

Notified on 14 March 2021
Nature of control: significiant influence or control

Kavita C.

Notified on 22 January 2019
Ceased on 26 April 2022
Nature of control: significiant influence or control

Scott S.

Notified on 27 July 2016
Ceased on 26 April 2022
Nature of control: significiant influence or control

Helen C.

Notified on 30 April 2019
Ceased on 31 October 2019
Nature of control: significiant influence or control

Anna W.

Notified on 22 January 2019
Ceased on 27 September 2019
Nature of control: significiant influence or control

Susan J.

Notified on 27 July 2016
Ceased on 23 October 2018
Nature of control: significiant influence or control

Guy W.

Notified on 27 July 2016
Ceased on 3 July 2018
Nature of control: significiant influence or control

Sandy G.

Notified on 27 July 2016
Ceased on 5 October 2016
Nature of control: significiant influence or control

Company previous names

Artspace Brighton October 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-31
Balance Sheet
Current Assets6 1932 787
Net Assets Liabilities5 6432 237
Other
Creditors550550
Net Current Assets Liabilities5 6432 237
Total Assets Less Current Liabilities5 6432 237

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 26th April 2022
filed on: 18th, August 2023
Free Download (1 page)

Company search

Advertisements