The Phoenix Arts Association Limited BRIGHTON


Founded in 1995, The Phoenix Arts Association, classified under reg no. 03136932 is an active company. Currently registered at Phoenix Arts Association BN2 9NB, Brighton the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 13 directors in the the firm, namely Cara C., Simon W. and Anna B. and others. In addition one secretary - Josie D. - 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.

The Phoenix Arts Association Limited Address / Contact

Office Address Phoenix Arts Association
Office Address2 10-14 Waterloo Place
Town Brighton
Post code BN2 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03136932
Date of Incorporation Tue, 12th Dec 1995
Industry Operation of arts facilities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Josie D.

Position: Secretary

Appointed: 05 February 2024

Cara C.

Position: Director

Appointed: 11 December 2023

Simon W.

Position: Director

Appointed: 19 July 2023

Anna B.

Position: Director

Appointed: 03 July 2023

Jeffrey T.

Position: Director

Appointed: 13 June 2023

Andrew C.

Position: Director

Appointed: 02 June 2023

Sanjar Q.

Position: Director

Appointed: 30 May 2023

Allison C.

Position: Director

Appointed: 16 January 2023

Sophie P.

Position: Director

Appointed: 10 January 2023

Sian P.

Position: Director

Appointed: 28 March 2022

Heidi C.

Position: Director

Appointed: 01 December 2020

Juliet W.

Position: Director

Appointed: 08 September 2020

Allan M.

Position: Director

Appointed: 10 June 2018

Kate S.

Position: Director

Appointed: 14 June 2015

Evelyn W.

Position: Director

Appointed: 19 November 2021

Resigned: 07 June 2022

Sian P.

Position: Director

Appointed: 18 January 2021

Resigned: 15 September 2021

Elizabeth B.

Position: Director

Appointed: 04 January 2021

Resigned: 30 January 2023

Belinda G.

Position: Secretary

Appointed: 04 January 2021

Resigned: 26 January 2024

Sofia B.

Position: Director

Appointed: 01 January 2021

Resigned: 30 January 2023

Peter C.

Position: Director

Appointed: 03 September 2019

Resigned: 30 November 2021

Suzanne O.

Position: Director

Appointed: 10 June 2018

Resigned: 08 September 2020

Michael E.

Position: Director

Appointed: 10 June 2018

Resigned: 04 January 2021

Christopher L.

Position: Director

Appointed: 08 December 2016

Resigned: 30 March 2022

David M.

Position: Director

Appointed: 15 December 2015

Resigned: 01 June 2021

Jane M.

Position: Director

Appointed: 12 December 2015

Resigned: 01 December 2020

Matthew K.

Position: Director

Appointed: 08 July 2015

Resigned: 26 June 2016

Mary A.

Position: Director

Appointed: 14 June 2015

Resigned: 11 June 2017

Michael B.

Position: Secretary

Appointed: 23 October 2014

Resigned: 04 January 2021

Stig E.

Position: Director

Appointed: 27 July 2014

Resigned: 20 July 2023

Michael B.

Position: Director

Appointed: 10 December 2013

Resigned: 15 October 2020

Ben T.

Position: Secretary

Appointed: 07 April 2013

Resigned: 22 October 2014

Belinda G.

Position: Secretary

Appointed: 11 March 2012

Resigned: 07 April 2013

Claire S.

Position: Director

Appointed: 11 March 2012

Resigned: 25 February 2013

Guy H.

Position: Director

Appointed: 11 March 2012

Resigned: 27 July 2014

Darren C.

Position: Director

Appointed: 11 March 2012

Resigned: 15 January 2013

Louise B.

Position: Director

Appointed: 11 March 2012

Resigned: 14 June 2015

Ms U.

Position: Director

Appointed: 11 March 2012

Resigned: 10 June 2018

Amy K.

Position: Secretary

Appointed: 10 October 2011

Resigned: 11 March 2012

Ben T.

Position: Director

Appointed: 10 October 2011

Resigned: 10 December 2015

Phillip N.

Position: Director

Appointed: 16 March 2008

Resigned: 31 December 2010

Ray W.

Position: Director

Appointed: 16 March 2008

Resigned: 10 October 2011

Richard M.

Position: Director

Appointed: 16 March 2008

Resigned: 10 October 2011

John P.

Position: Director

Appointed: 16 March 2008

Resigned: 11 March 2012

Sue G.

Position: Director

Appointed: 16 March 2008

Resigned: 11 June 2017

Mark R.

Position: Director

Appointed: 16 March 2008

Resigned: 27 July 2014

John K.

Position: Secretary

Appointed: 26 March 2006

Resigned: 10 October 2011

James C.

Position: Secretary

Appointed: 01 April 1999

Resigned: 13 February 2006

Christopher T.

Position: Secretary

Appointed: 12 December 1995

Resigned: 01 April 1999

John V.

Position: Director

Appointed: 12 December 1995

Resigned: 10 June 2018

John K.

Position: Director

Appointed: 12 December 1995

Resigned: 10 October 2011

Rosalind R.

Position: Director

Appointed: 12 December 1995

Resigned: 14 June 2015

Diana R.

Position: Nominee Secretary

Appointed: 12 December 1995

Resigned: 12 December 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, July 2023
Free Download (24 pages)

Company search

Advertisements