North Tyneside Art Studio TYNE & WEAR


Founded in 1996, North Tyneside Art Studio, classified under reg no. 03266699 is an active company. Currently registered at Linskill Centre Linskill Terrace NE30 2AY, Tyne & Wear the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Bruce D., Sharon T. and Ann C. and others. In addition one secretary - Paul H. - is with the firm. At present 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.

North Tyneside Art Studio Address / Contact

Office Address Linskill Centre Linskill Terrace
Office Address2 North Shields
Town Tyne & Wear
Post code NE30 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03266699
Date of Incorporation Tue, 22nd Oct 1996
Industry Artistic creation
Industry Other human health activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Paul H.

Position: Secretary

Appointed: 01 August 2020

Bruce D.

Position: Director

Appointed: 26 February 2020

Sharon T.

Position: Director

Appointed: 22 January 2014

Ann C.

Position: Director

Appointed: 05 December 2013

Meredith N.

Position: Director

Appointed: 19 December 2005

Annette C.

Position: Director

Appointed: 06 December 2005

Victoria D.

Position: Director

Appointed: 03 August 2017

Resigned: 30 January 2020

Rachael A.

Position: Secretary

Appointed: 27 November 2014

Resigned: 31 July 2020

Samantha W.

Position: Director

Appointed: 05 December 2013

Resigned: 28 November 2019

Neill S.

Position: Director

Appointed: 29 May 2013

Resigned: 28 November 2014

Sally W.

Position: Director

Appointed: 27 March 2013

Resigned: 03 May 2019

Janet R.

Position: Director

Appointed: 16 January 2013

Resigned: 24 October 2023

Stephen G.

Position: Director

Appointed: 19 January 2011

Resigned: 05 December 2013

Joanne W.

Position: Director

Appointed: 07 July 2010

Resigned: 28 November 2019

John H.

Position: Director

Appointed: 02 July 2008

Resigned: 22 July 2009

Linda W.

Position: Director

Appointed: 25 April 2007

Resigned: 05 December 2013

Robert L.

Position: Director

Appointed: 25 April 2007

Resigned: 20 October 2016

June L.

Position: Director

Appointed: 25 April 2007

Resigned: 19 January 2011

Chris M.

Position: Director

Appointed: 06 December 2005

Resigned: 20 May 2009

Andrea K.

Position: Secretary

Appointed: 28 October 2005

Resigned: 27 November 2014

Asante O.

Position: Director

Appointed: 02 September 2002

Resigned: 06 December 2005

Joanne W.

Position: Director

Appointed: 12 January 2001

Resigned: 25 January 2006

Carolynn D.

Position: Director

Appointed: 21 February 2000

Resigned: 16 October 2000

Sue W.

Position: Director

Appointed: 16 November 1998

Resigned: 25 January 2006

Alexander R.

Position: Director

Appointed: 16 November 1998

Resigned: 14 October 2002

Neil S.

Position: Director

Appointed: 19 November 1997

Resigned: 25 April 2007

Timothy F.

Position: Director

Appointed: 27 November 1996

Resigned: 25 April 2007

Steve N.

Position: Director

Appointed: 22 October 1996

Resigned: 16 November 1998

Eric C.

Position: Director

Appointed: 22 October 1996

Resigned: 21 September 1997

Alban M.

Position: Director

Appointed: 22 October 1996

Resigned: 01 March 2000

Jocelyn C.

Position: Secretary

Appointed: 22 October 1996

Resigned: 28 October 2005

Esther S.

Position: Director

Appointed: 22 October 1996

Resigned: 27 November 1996

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Ann-Marie C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Paul H. This PSC has significiant influence or control over the company,. The third one is Andrea K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ann-Marie C.

Notified on 1 October 2018
Ceased on 11 May 2022
Nature of control: significiant influence or control

Paul H.

Notified on 1 October 2018
Ceased on 11 May 2022
Nature of control: significiant influence or control

Andrea K.

Notified on 6 April 2016
Ceased on 30 August 2018
Nature of control: significiant influence or control

Sharon T.

Notified on 20 October 2016
Ceased on 30 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (26 pages)

Company search

Advertisements