Mitchell Memorial Youth Arts Centre Ltd STOKE-ON-TRENT


Founded in 2007, Mitchell Memorial Youth Arts Centre, classified under reg no. 06418190 is an active company. Currently registered at Harriet Jackson, Mitchell Arts Centre ST1 4HG, Stoke-on-trent the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 9 directors in the the company, namely Elizabeth B., Robert J. and Paul D. and others. In addition one secretary - Harriet J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mitchell Memorial Youth Arts Centre Ltd Address / Contact

Office Address Harriet Jackson, Mitchell Arts Centre
Office Address2 Broad Street
Town Stoke-on-trent
Post code ST1 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06418190
Date of Incorporation Mon, 5th Nov 2007
Industry Operation of arts facilities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Elizabeth B.

Position: Director

Appointed: 01 October 2022

Robert J.

Position: Director

Appointed: 17 November 2021

Paul D.

Position: Director

Appointed: 06 June 2019

Michael L.

Position: Director

Appointed: 10 September 2018

Edward S.

Position: Director

Appointed: 06 June 2018

Anthony M.

Position: Director

Appointed: 11 October 2017

Harriet J.

Position: Secretary

Appointed: 16 November 2016

Claire G.

Position: Director

Appointed: 21 May 2014

Brian F.

Position: Director

Appointed: 14 May 2012

Sampson M.

Position: Director

Appointed: 06 July 2009

Lorraine B.

Position: Director

Appointed: 05 August 2019

Resigned: 18 May 2023

Deborah N.

Position: Director

Appointed: 17 July 2019

Resigned: 16 November 2022

Autumn E.

Position: Director

Appointed: 10 January 2019

Resigned: 10 October 2020

Paul C.

Position: Secretary

Appointed: 22 June 2016

Resigned: 25 October 2016

Terence F.

Position: Director

Appointed: 20 July 2015

Resigned: 11 October 2017

Janine B.

Position: Director

Appointed: 20 July 2015

Resigned: 20 February 2017

Ann D.

Position: Director

Appointed: 15 April 2015

Resigned: 11 October 2017

Paul N.

Position: Director

Appointed: 07 April 2015

Resigned: 28 September 2022

George B.

Position: Director

Appointed: 26 March 2014

Resigned: 22 June 2016

Salla V.

Position: Secretary

Appointed: 02 October 2013

Resigned: 22 June 2016

Shaun P.

Position: Director

Appointed: 16 May 2013

Resigned: 10 May 2015

Adrian K.

Position: Director

Appointed: 16 May 2013

Resigned: 10 May 2015

Ian H.

Position: Secretary

Appointed: 16 July 2012

Resigned: 02 October 2013

Daniel F.

Position: Director

Appointed: 14 May 2012

Resigned: 26 March 2014

Hifsa H.

Position: Director

Appointed: 14 May 2012

Resigned: 17 June 2015

Alan D.

Position: Director

Appointed: 14 May 2012

Resigned: 16 May 2013

Carolyn P.

Position: Director

Appointed: 14 May 2012

Resigned: 22 January 2014

Fiona H.

Position: Director

Appointed: 14 May 2012

Resigned: 10 December 2014

Mark M.

Position: Director

Appointed: 27 May 2011

Resigned: 16 April 2013

Kathleen B.

Position: Director

Appointed: 27 May 2011

Resigned: 14 May 2012

Alan H.

Position: Director

Appointed: 15 December 2010

Resigned: 22 November 2011

Paul B.

Position: Director

Appointed: 15 December 2010

Resigned: 20 November 2011

Jonathan C.

Position: Director

Appointed: 15 December 2010

Resigned: 16 August 2011

Frederick H.

Position: Director

Appointed: 15 December 2010

Resigned: 18 February 2015

Michele L.

Position: Director

Appointed: 15 December 2010

Resigned: 14 May 2012

Hazel L.

Position: Director

Appointed: 15 December 2010

Resigned: 27 May 2011

Scott S.

Position: Director

Appointed: 15 December 2010

Resigned: 14 May 2012

John S.

Position: Director

Appointed: 15 December 2010

Resigned: 08 August 2011

Michele L.

Position: Secretary

Appointed: 10 December 2010

Resigned: 14 May 2012

Eric J.

Position: Director

Appointed: 20 March 2009

Resigned: 22 June 2016

James H.

Position: Director

Appointed: 01 December 2008

Resigned: 12 February 2009

Derek C.

Position: Director

Appointed: 01 December 2008

Resigned: 01 August 2010

Peter K.

Position: Secretary

Appointed: 16 November 2007

Resigned: 10 December 2010

Peter K.

Position: Director

Appointed: 16 November 2007

Resigned: 27 May 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Brian F. The abovementioned PSC has significiant influence or control over this company,.

Brian F.

Notified on 7 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 5th, January 2024
Free Download (33 pages)

Company search

Advertisements