The Creative Art House WAKEFIELD


Founded in 1997, The Creative Art House, classified under reg no. 03345162 is an active company. Currently registered at Drury Lane WF1 2TE, Wakefield the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Adrian B., John C. and Emma A. and others. Of them, Asamnew A., Bhavani E. have been with the company the longest, being appointed on 11 November 2020 and Adrian B. and John C. have been with the company for the least time - from 10 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Creative Art House Address / Contact

Office Address Drury Lane
Town Wakefield
Post code WF1 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03345162
Date of Incorporation Fri, 4th Apr 1997
Industry Operation of arts facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Adrian B.

Position: Director

Appointed: 10 March 2023

John C.

Position: Director

Appointed: 10 March 2023

Emma A.

Position: Director

Appointed: 24 February 2023

Asamnew A.

Position: Director

Appointed: 11 November 2020

Bhavani E.

Position: Director

Appointed: 11 November 2020

Ellen W.

Position: Director

Appointed: 11 November 2020

Resigned: 23 February 2023

Stuart H.

Position: Director

Appointed: 11 November 2020

Resigned: 23 February 2023

Tanya R.

Position: Director

Appointed: 11 November 2020

Resigned: 01 February 2023

Catherine W.

Position: Director

Appointed: 19 November 2018

Resigned: 23 February 2023

Jeremy C.

Position: Director

Appointed: 19 November 2018

Resigned: 23 February 2023

Margaret F.

Position: Director

Appointed: 20 September 2018

Resigned: 23 February 2023

Joanne C.

Position: Director

Appointed: 06 December 2016

Resigned: 23 November 2018

Nina R.

Position: Director

Appointed: 06 December 2016

Resigned: 18 March 2019

Kate H.

Position: Director

Appointed: 03 November 2016

Resigned: 04 September 2017

Steven W.

Position: Secretary

Appointed: 20 January 2015

Resigned: 31 December 2018

Natalie W.

Position: Director

Appointed: 01 September 2014

Resigned: 05 April 2016

Ruth L.

Position: Director

Appointed: 02 June 2014

Resigned: 28 September 2015

Andrew C.

Position: Director

Appointed: 02 March 2014

Resigned: 07 September 2015

Steven W.

Position: Director

Appointed: 13 January 2014

Resigned: 18 March 2019

Catherine W.

Position: Director

Appointed: 02 December 2013

Resigned: 01 September 2014

Angela G.

Position: Secretary

Appointed: 01 October 2013

Resigned: 20 January 2015

Catherine R.

Position: Director

Appointed: 09 September 2013

Resigned: 07 September 2015

Catherine W.

Position: Director

Appointed: 01 April 2013

Resigned: 23 November 2018

Jane G.

Position: Director

Appointed: 06 December 2011

Resigned: 11 November 2020

John L.

Position: Director

Appointed: 06 September 2011

Resigned: 02 September 2013

Jill H.

Position: Director

Appointed: 23 November 2010

Resigned: 11 June 2012

Kerry H.

Position: Director

Appointed: 23 November 2010

Resigned: 28 September 2015

Nigel W.

Position: Director

Appointed: 23 November 2010

Resigned: 11 November 2020

Paul O.

Position: Director

Appointed: 23 November 2010

Resigned: 02 September 2013

John H.

Position: Director

Appointed: 15 September 2009

Resigned: 25 June 2018

Sonia K.

Position: Director

Appointed: 06 November 2008

Resigned: 31 March 2011

Carol C.

Position: Director

Appointed: 11 March 2008

Resigned: 31 March 2011

Carol C.

Position: Secretary

Appointed: 11 March 2008

Resigned: 31 March 2011

Julie H.

Position: Director

Appointed: 13 November 2007

Resigned: 06 September 2011

Jon H.

Position: Director

Appointed: 13 September 2007

Resigned: 31 March 2011

Richard A.

Position: Secretary

Appointed: 13 January 2005

Resigned: 11 March 2008

Richard A.

Position: Director

Appointed: 13 January 2005

Resigned: 11 March 2008

Simon B.

Position: Director

Appointed: 01 July 2003

Resigned: 15 September 2009

Robert J.

Position: Director

Appointed: 31 May 2002

Resigned: 18 August 2011

Clare L.

Position: Director

Appointed: 12 July 2001

Resigned: 07 January 2009

Andrew E.

Position: Director

Appointed: 06 July 2000

Resigned: 12 July 2001

Christine C.

Position: Director

Appointed: 01 February 1999

Resigned: 10 September 2012

Elizabeth R.

Position: Director

Appointed: 01 October 1998

Resigned: 09 March 2004

David B.

Position: Director

Appointed: 11 September 1997

Resigned: 22 September 2008

Kenneth B.

Position: Director

Appointed: 04 April 1997

Resigned: 10 February 2000

Elizabeth W.

Position: Director

Appointed: 04 April 1997

Resigned: 20 April 1998

John C.

Position: Director

Appointed: 04 April 1997

Resigned: 21 August 1997

Judith Y.

Position: Director

Appointed: 04 April 1997

Resigned: 11 November 2002

Carol C.

Position: Director

Appointed: 04 April 1997

Resigned: 13 January 2005

Carol C.

Position: Secretary

Appointed: 04 April 1997

Resigned: 13 January 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Catherine W. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Jane G. This PSC has significiant influence or control over the company,.

Catherine W.

Notified on 18 November 2019
Ceased on 23 February 2023
Nature of control: significiant influence or control

Jane G.

Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 8th, February 2024
Free Download (42 pages)

Company search

Advertisements