Escape: Community Art In Action STRATFORD-UPON-AVON


Founded in 2002, Escape: Community Art In Action, classified under reg no. 04441388 is an active company. Currently registered at The Old Slaughterhouse CV37 6EE, Stratford-upon-avon the company has been in the business for twenty two years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 7 directors in the the firm, namely Kate D., Samantha W. and Stewart B. and others. In addition one secretary - Niamh O. - is with the company. Currently 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.

Escape: Community Art In Action Address / Contact

Office Address The Old Slaughterhouse
Office Address2 Sheep Street
Town Stratford-upon-avon
Post code CV37 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04441388
Date of Incorporation Fri, 17th May 2002
Industry Artistic creation
Industry Physical well-being activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Kate D.

Position: Director

Appointed: 24 July 2023

Niamh O.

Position: Secretary

Appointed: 18 October 2022

Samantha W.

Position: Director

Appointed: 25 July 2022

Stewart B.

Position: Director

Appointed: 23 April 2019

Harriet T.

Position: Director

Appointed: 05 December 2018

Louise S.

Position: Director

Appointed: 24 July 2018

Paul T.

Position: Director

Appointed: 15 May 2018

Sharon W.

Position: Director

Appointed: 06 July 2016

Miranda M.

Position: Director

Appointed: 01 July 2019

Resigned: 25 July 2022

Paul T.

Position: Director

Appointed: 24 April 2018

Resigned: 26 January 2020

Jacqueline N.

Position: Secretary

Appointed: 21 August 2017

Resigned: 18 October 2022

Sarah M.

Position: Director

Appointed: 24 April 2017

Resigned: 23 October 2017

Claire P.

Position: Director

Appointed: 07 July 2015

Resigned: 22 January 2019

Graham M.

Position: Director

Appointed: 07 July 2015

Resigned: 06 July 2016

Philip M.

Position: Director

Appointed: 25 November 2014

Resigned: 28 September 2017

Daniel S.

Position: Director

Appointed: 25 November 2014

Resigned: 26 January 2020

Rosie S.

Position: Director

Appointed: 04 February 2014

Resigned: 06 July 2016

Marion M.

Position: Director

Appointed: 27 November 2012

Resigned: 06 December 2021

Fiona M.

Position: Director

Appointed: 27 November 2012

Resigned: 07 July 2015

Deborah P.

Position: Director

Appointed: 23 February 2010

Resigned: 04 April 2016

Daniel W.

Position: Director

Appointed: 04 November 2008

Resigned: 24 May 2011

Stephanie F.

Position: Director

Appointed: 04 November 2008

Resigned: 07 July 2015

Chantal S.

Position: Director

Appointed: 30 September 2008

Resigned: 27 November 2012

Claire K.

Position: Director

Appointed: 01 June 2007

Resigned: 04 November 2008

Wendy F.

Position: Director

Appointed: 01 June 2007

Resigned: 24 July 2012

Fiona M.

Position: Director

Appointed: 07 March 2006

Resigned: 30 September 2008

Wendy S.

Position: Director

Appointed: 17 May 2002

Resigned: 10 March 2009

Susanne A.

Position: Director

Appointed: 17 May 2002

Resigned: 07 July 2015

Roger A.

Position: Director

Appointed: 17 May 2002

Resigned: 23 February 2010

Robin W.

Position: Secretary

Appointed: 17 May 2002

Resigned: 21 August 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, January 2024
Free Download (24 pages)

Company search

Advertisements