The Spring Arts & Heritage Centre Co HAVANT


Founded in 1987, The Spring Arts & Heritage Centre, classified under reg no. 02088483 is an active company. Currently registered at The Spring Arts & Heritage Centre PO9 1BS, Havant the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 10th March 2015 The Spring Arts & Heritage Centre Co is no longer carrying the name The Spring Arts & Heritage Centre.

At the moment there are 8 directors in the the firm, namely Rachel B., Sarah S. and Francesca M. and others. In addition one secretary - Jennifer W. - is with the company. At the moment 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 Spring Arts & Heritage Centre Co Address / Contact

Office Address The Spring Arts & Heritage Centre
Office Address2 East Street
Town Havant
Post code PO9 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02088483
Date of Incorporation Mon, 12th Jan 1987
Industry Operation of arts facilities
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Rachel B.

Position: Director

Appointed: 16 January 2023

Jennifer W.

Position: Secretary

Appointed: 24 May 2022

Sarah S.

Position: Director

Appointed: 10 February 2020

Francesca M.

Position: Director

Appointed: 10 February 2020

Maggie M.

Position: Director

Appointed: 14 January 2019

Richard M.

Position: Director

Appointed: 30 June 2018

Sam G.

Position: Director

Appointed: 06 December 2016

Nathan C.

Position: Director

Appointed: 05 April 2016

Peter H.

Position: Director

Appointed: 18 November 2013

Ronald H.

Position: Director

Resigned: 20 November 2017

Thomas S.

Position: Director

Appointed: 10 February 2020

Resigned: 07 November 2022

Andrew J.

Position: Director

Appointed: 24 September 2018

Resigned: 27 July 2023

Amanda D.

Position: Director

Appointed: 20 November 2017

Resigned: 14 January 2019

Andrew J.

Position: Director

Appointed: 10 November 2014

Resigned: 02 July 2018

Declan M.

Position: Director

Appointed: 10 November 2014

Resigned: 20 November 2017

Jacqueline B.

Position: Director

Appointed: 29 July 2014

Resigned: 20 May 2022

Deborah B.

Position: Director

Appointed: 10 February 2014

Resigned: 12 September 2019

Steve M.

Position: Director

Appointed: 18 November 2013

Resigned: 23 September 2021

Michael D.

Position: Director

Appointed: 18 November 2013

Resigned: 06 December 2018

Kate P.

Position: Director

Appointed: 18 November 2013

Resigned: 16 November 2015

Frank P.

Position: Director

Appointed: 04 July 2013

Resigned: 06 December 2016

Sophie F.

Position: Secretary

Appointed: 03 January 2013

Resigned: 24 May 2022

Kirsty L.

Position: Director

Appointed: 15 February 2012

Resigned: 10 November 2014

Roger H.

Position: Director

Appointed: 02 November 2010

Resigned: 06 March 2019

Peter G.

Position: Director

Appointed: 02 November 2010

Resigned: 18 November 2013

Paul K.

Position: Director

Appointed: 02 November 2010

Resigned: 10 November 2014

Howard J.

Position: Director

Appointed: 29 January 2009

Resigned: 18 November 2013

Jinx P.

Position: Director

Appointed: 29 January 2009

Resigned: 18 November 2013

Rebecca D.

Position: Director

Appointed: 29 January 2009

Resigned: 01 April 2011

David U.

Position: Director

Appointed: 29 October 2007

Resigned: 01 June 2010

Kirsty L.

Position: Director

Appointed: 21 March 2005

Resigned: 01 August 2010

Nicola S.

Position: Director

Appointed: 18 July 2002

Resigned: 01 December 2002

Amanda O.

Position: Secretary

Appointed: 18 July 2002

Resigned: 31 December 2012

Kenneth P.

Position: Director

Appointed: 18 July 2002

Resigned: 01 January 2004

Susan B.

Position: Director

Appointed: 12 December 2001

Resigned: 13 February 2023

Susan A.

Position: Director

Appointed: 26 July 2001

Resigned: 20 May 2005

George F.

Position: Director

Appointed: 18 May 1999

Resigned: 31 July 2001

Barbara M.

Position: Director

Appointed: 08 September 1998

Resigned: 01 March 2002

Samantha B.

Position: Director

Appointed: 08 September 1998

Resigned: 01 August 2010

Robert C.

Position: Director

Appointed: 09 September 1997

Resigned: 25 January 1999

Marian H.

Position: Director

Appointed: 09 September 1997

Resigned: 07 October 2008

John C.

Position: Director

Appointed: 18 July 1997

Resigned: 07 June 2001

Beryl F.

Position: Director

Appointed: 22 May 1997

Resigned: 31 July 2001

Barbara M.

Position: Director

Appointed: 22 May 1997

Resigned: 03 June 1998

Brenda C.

Position: Director

Appointed: 12 February 1997

Resigned: 27 June 1997

Raymond A.

Position: Director

Appointed: 06 November 1995

Resigned: 20 May 2005

Gillian A.

Position: Director

Appointed: 27 July 1995

Resigned: 09 November 2011

Audrey A.

Position: Director

Appointed: 16 May 1995

Resigned: 22 May 1997

Virginia S.

Position: Director

Appointed: 19 May 1994

Resigned: 22 May 1997

Brian J.

Position: Director

Appointed: 28 March 1994

Resigned: 27 July 1995

Raymond C.

Position: Director

Appointed: 18 March 1994

Resigned: 18 July 1997

Ronald B.

Position: Director

Appointed: 29 July 1993

Resigned: 10 October 1996

Rachel E.

Position: Director

Appointed: 28 July 1993

Resigned: 28 July 1994

Jacquie P.

Position: Director

Appointed: 28 July 1993

Resigned: 09 September 1997

Robert R.

Position: Director

Appointed: 23 September 1992

Resigned: 28 July 1993

Paul S.

Position: Secretary

Appointed: 01 August 1992

Resigned: 18 July 2002

Mary C.

Position: Director

Appointed: 01 August 1992

Resigned: 23 June 1993

Ruth H.

Position: Director

Appointed: 01 August 1992

Resigned: 08 July 1993

David H.

Position: Director

Appointed: 01 August 1992

Resigned: 28 May 1993

Daisy M.

Position: Director

Appointed: 01 August 1992

Resigned: 01 April 2010

Andrew G.

Position: Director

Appointed: 01 August 1992

Resigned: 21 May 1993

Kenneth M.

Position: Director

Appointed: 01 August 1992

Resigned: 19 May 1994

June F.

Position: Director

Appointed: 01 August 1992

Resigned: 03 June 1998

Diane T.

Position: Director

Appointed: 01 August 1992

Resigned: 04 July 1995

Patricia C.

Position: Director

Appointed: 01 August 1992

Resigned: 28 July 1993

Michael D.

Position: Director

Appointed: 01 August 1992

Resigned: 29 July 1992

Steven H.

Position: Director

Appointed: 01 August 1992

Resigned: 02 November 2010

Robin K.

Position: Director

Appointed: 29 July 1992

Resigned: 28 September 1999

People with significant control

The list of PSCs who own or control the company includes 13 names. As BizStats found, there is Jacqueline B. The abovementioned PSC. The second one in the persons with significant control register is Sophie F. This PSC has significiant influence or control over the company,. Moving on, there is Nathan C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Jacqueline B.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: right to appoint and remove directors

Sophie F.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: significiant influence or control

Nathan C.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Michael D.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Peter H.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Roger H.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Deborah B.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Andrew J.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Declan M.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Steve M.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Ronald H.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Susan B.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: right to appoint and remove directors

Frank P.

Notified on 6 April 2016
Ceased on 22 November 2016
Nature of control: right to appoint and remove directors

Company previous names

The Spring Arts & Heritage Centre March 10, 2015
Havant Arts Centre Company June 29, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 28th, September 2023
Free Download (36 pages)

Company search

Advertisements