Astor Community Arts Trust Ltd DEAL


Astor Community Arts Trust started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03494803. The Astor Community Arts Trust company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Deal at The Astor Theatre. Postal code: CT14 6AB. Since March 21, 2014 Astor Community Arts Trust Ltd is no longer carrying the name Bigfoot Community Arts Trust.

At present there are 3 directors in the the company, namely Stephanie H., Duncan C. and Wilhelmina C.. In addition one secretary - Julie W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Karl W. who worked with the the company until 9 December 2014.

Astor Community Arts Trust Ltd Address / Contact

Office Address The Astor Theatre
Office Address2 Stanhope Road
Town Deal
Post code CT14 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494803
Date of Incorporation Mon, 19th Jan 1998
Industry Other business support service activities not elsewhere classified
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Stephanie H.

Position: Director

Appointed: 19 October 2023

Julie W.

Position: Secretary

Appointed: 28 April 2023

Duncan C.

Position: Director

Appointed: 31 March 2023

Wilhelmina C.

Position: Director

Appointed: 16 January 2014

Mig K.

Position: Director

Appointed: 20 January 2023

Resigned: 31 May 2023

James T.

Position: Director

Appointed: 10 March 2014

Resigned: 01 March 2022

Jeremy K.

Position: Director

Appointed: 16 January 2014

Resigned: 31 March 2023

Robin G.

Position: Director

Appointed: 16 January 2014

Resigned: 01 December 2022

Robin G.

Position: Director

Appointed: 31 December 2012

Resigned: 31 December 2012

Wilhelmina C.

Position: Director

Appointed: 31 January 2012

Resigned: 31 January 2012

Jeremy R.

Position: Director

Appointed: 31 January 2012

Resigned: 31 January 2012

Henry C.

Position: Director

Appointed: 01 November 2000

Resigned: 16 January 2014

Anna D.

Position: Director

Appointed: 05 October 1999

Resigned: 01 May 2005

Nathan V.

Position: Director

Appointed: 01 August 1999

Resigned: 16 May 2006

Clive N.

Position: Director

Appointed: 19 January 1998

Resigned: 04 June 1999

Karen C.

Position: Director

Appointed: 19 January 1998

Resigned: 01 October 1999

Karl W.

Position: Secretary

Appointed: 19 January 1998

Resigned: 09 December 2014

Andrew E.

Position: Director

Appointed: 19 January 1998

Resigned: 01 May 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 7 names. As we found, there is Wilhelmina C. This PSC. The second entity in the PSC register is Duncan C. This PSC . Then there is Stephanie H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Wilhelmina C.

Notified on 1 March 2022
Nature of control: right to appoint and remove directors

Duncan C.

Notified on 29 April 2023
Nature of control: right to appoint and remove directors

Stephanie H.

Notified on 26 October 2023
Nature of control: right to appoint and remove directors

Mig K.

Notified on 20 January 2023
Ceased on 6 June 2023
Nature of control: significiant influence or control

Jeremy K.

Notified on 1 March 2022
Ceased on 5 April 2023
Nature of control: right to appoint and remove directors

Robin G.

Notified on 1 March 2022
Ceased on 13 December 2022
Nature of control: right to appoint and remove directors

James T.

Notified on 15 January 2017
Ceased on 1 March 2022
Nature of control: significiant influence or control

Company previous names

Bigfoot Community Arts Trust March 21, 2014
Bigfoot Theatre Company May 21, 2010
The Polska Theatre Company June 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth-3173 510
Balance Sheet
Cash Bank In Hand1603 584
Current Assets8834 307
Debtors723723
Net Assets Liabilities Including Pension Asset Liability-3173 510
Reserves/Capital
Profit Loss Account Reserve-3173 510
Shareholder Funds-3173 510
Other
Creditors Due Within One Year1 200797
Net Current Assets Liabilities-3173 510
Total Assets Less Current Liabilities-3173 510

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, January 2024
Free Download (9 pages)

Company search