Norden Farm Centre For The Arts Limited MAIDENHEAD


Founded in 2005, Norden Farm Centre For The Arts, classified under reg no. 05405277 is an active company. Currently registered at Norden Farm Centre For The Arts SL6 4PF, Maidenhead the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 8 directors, namely Sean E., Devika S. and Nina M. and others. Of them, Iain D. has been with the company the longest, being appointed on 27 April 2011 and Sean E. has been with the company for the least time - from 1 July 2022. 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.

Norden Farm Centre For The Arts Limited Address / Contact

Office Address Norden Farm Centre For The Arts
Office Address2 Ltd, Altwood Road
Town Maidenhead
Post code SL6 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05405277
Date of Incorporation Tue, 29th Mar 2005
Industry Operation of arts facilities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Sean E.

Position: Director

Appointed: 01 July 2022

Devika S.

Position: Director

Appointed: 01 April 2019

Nina M.

Position: Director

Appointed: 01 April 2019

Nick W.

Position: Director

Appointed: 27 April 2017

Martin K.

Position: Director

Appointed: 25 June 2015

Clifford J.

Position: Director

Appointed: 30 September 2013

John S.

Position: Director

Appointed: 18 July 2012

Iain D.

Position: Director

Appointed: 27 April 2011

Clifford P.

Position: Secretary

Appointed: 15 September 2016

Resigned: 17 November 2023

Clifford P.

Position: Director

Appointed: 11 August 2016

Resigned: 17 November 2023

Asmat N.

Position: Director

Appointed: 18 July 2012

Resigned: 30 September 2015

Roger S.

Position: Director

Appointed: 18 July 2012

Resigned: 28 October 2019

Margaretha W.

Position: Director

Appointed: 18 July 2012

Resigned: 30 October 2017

Ruth B.

Position: Director

Appointed: 18 July 2012

Resigned: 30 September 2015

Paul R.

Position: Director

Appointed: 18 July 2012

Resigned: 15 June 2015

Norma H.

Position: Director

Appointed: 18 July 2012

Resigned: 29 October 2018

Susan F.

Position: Director

Appointed: 18 July 2012

Resigned: 20 September 2018

Robert M.

Position: Director

Appointed: 18 July 2012

Resigned: 30 September 2015

Guiding Star Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 16 September 2016

Mary S.

Position: Director

Appointed: 17 February 2011

Resigned: 15 June 2011

Catherine H.

Position: Director

Appointed: 22 July 2010

Resigned: 01 October 2013

Michael D.

Position: Secretary

Appointed: 12 June 2008

Resigned: 02 January 2012

Afshan A.

Position: Director

Appointed: 08 November 2007

Resigned: 04 August 2011

Afshan A.

Position: Director

Appointed: 08 November 2007

Resigned: 04 August 2011

Robert H.

Position: Director

Appointed: 12 July 2007

Resigned: 17 May 2010

Susan R.

Position: Director

Appointed: 15 September 2005

Resigned: 06 September 2012

Geoffrey B.

Position: Director

Appointed: 29 March 2005

Resigned: 06 September 2012

Keith B.

Position: Director

Appointed: 29 March 2005

Resigned: 06 September 2012

Annabel T.

Position: Secretary

Appointed: 29 March 2005

Resigned: 12 June 2008

Lyndon S.

Position: Director

Appointed: 29 March 2005

Resigned: 06 September 2012

Michael D.

Position: Director

Appointed: 29 March 2005

Resigned: 02 January 2012

Irene W.

Position: Director

Appointed: 29 March 2005

Resigned: 06 September 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 3647 3654 3673 2925 6805 9706 9718 596
Current Assets  241 820224 902141 47169 658122 136150 844
Debtors176 991202 826237 453221 610135 79163 688115 165142 248
Other Debtors176 991202 826237 453221 610135 79163 529115 165142 248
Other
Creditors185 355210 191241 820224 902141 47169 658122 136150 844
Other Creditors163 880192 113227 193214 644129 29967 830112 848149 614
Taxation Social Security Payable   2 7162 541   
Trade Creditors Trade Payables21 47518 07814 6277 5429 6311 8289 2881 230
Trade Debtors Trade Receivables     159  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements