ART RESEARCH CREATIVITY & HEALTH is a business entity registered at Companies House, UK, with entity identifier is 02767551. The registration start date is November 25, 1992. The current status is Active.
Company Number | 02767551 |
Company Name | ART RESEARCH CREATIVITY & HEALTH |
Registered Address |
Dunsborough Park Ripley Woking GU23 6AL England |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1992-11-25 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-11-17 |
Returns Last Update | 2015-10-20 |
Confirmation Statement Due Date | 2021-11-03 |
Confirmation Statement Last Update | 2020-10-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
DUNSBOROUGH PARK RIPLEY |
Post Town | WOKING |
Post Code | GU23 6AL |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
R & Z EQUESTRIAN LTD | Ripley Green Stables, The Green, Ripley, Surrey, GU23 6AL, United Kingdom |
HANNAH WELLER LTD | 3 Dunsborough Cottages, Ripley, Woking, Surrey, GU23 6AL, United Kingdom |
JOUSTING LIMITED | Dunsborough House Dunsborough Park, Ripley, Woking, Surrey, GU23 6AL, England |
HANNAH WELLER LTD | Black Barn Dunsborough Park, Ripley, Woking, Surrey, GU23 6AL |
Entity Name | Office Address |
---|---|
AIRPORT NOISE MANAGEMENT SERVICES LIMITED | Gorse Hollow Brentmoor Road, West End, Woking, GU24 9QG, England |
BARMBECK LIMITED | Unit 4d Landsbury Business Estate, 102 Lower Guildford Road, Woking, Surrey, GU22 2EP, England |
RICO ENGINEERING LTD | 26 Langmans Way, Woking, Surrey, GU21 3QY, United Kingdom |
FIND YOUR PICK LIMITED | Flat 5 Northbury, Coley Avenue, Woking, Surrey, GU22 7RQ, United Kingdom |
TPC 8 LTD | 7a Kingfield Close, Woking, GU22 9BE, United Kingdom |
SR TECHNOLOGY LTD | 26 Newsham Road, Woking, GU21 3LA, England |
NEUNELFER LTD | Moore Place Old House Lane, Bisley, Woking, GU24 9DB, England |
C64 CLINICS LTD | 6 Alwyne Court, Woking, GU21 4ND, United Kingdom |
FORTFIELD PROPERTY MANAGEMENT LTD | Fortfield, Pyrford Road, Woking, GU22 8UZ, England |
IRSA7 LIMITED | 11 Beaufort Road, Woking, GU22 8BY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SWEERTS DE LANDAS WYBORGH-MARKUS, Andrea Caroline, Doctor/Baroness | Secretary (Active) | The Moorings, Braye Street, Alderney, Guernsey, Channel Islands, GY9 3XT | / 20 March 1996 |
Dutch / |
Doctor |
MATERNIK, Thomas | Director (Active) | Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU | May 1983 / 1 November 2013 |
French / France |
Musician |
MUNTING, Jurjen Nicolaas | Director (Active) | Prins Hendriklaan 46, 1075 Be, Amsterdam, Holland | September 1964 / 6 September 2006 |
Dutch / Holland |
Entrepreneur |
RYLANDS, Jennifer | Director (Active) | 12 Montpelier Walk, London, SW7 1JL | April 1956 / 6 September 2006 |
British / England |
None |
SWEERTS DE LANDAS WYBORGH-MARKUS, Andrea Caroline, Doctor/Baroness | Director (Active) | The Moorings, Braye Street, Alderney, Guernsey, Channel Islands, GY9 3XT | February 1957 / 25 October 1992 |
Dutch / England |
Doctor |
WALSH, Stephen John | Director (Active) | 64 Cranbury Road, London, SW6 2NJ | September 1945 / 24 April 1995 |
Uk / United Kingdom |
Director |
BAILEY, Michael John | Director (Resigned) | Dolphins, Firfields, Weybridge, Surrey, KT13 0UD | November 1942 / 1 October 2004 |
British / England |
Retired |
CALNE, Roy Yorke, Sir | Director (Resigned) | 22 Barrow Road, Cambridge, Cambridgeshire, CB2 2AS | December 1930 / 25 November 1992 |
British / |
Surgeon |
CARNE, Stuart John, Dr | Director (Resigned) | 5 St Mary Abbots Court, London, W14 8RA | June 1926 / 25 October 1992 |
British / |
Medical Practitioner |
COHEN, Bernard, Professor | Director (Resigned) | 80 Camberwell Grove, London, SE5 8RF | July 1933 / 25 November 1992 |
British / |
Director Of Slade School |
HUNTER, John Foster Bray | Director (Resigned) | Dalveen, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JX | January 1937 / 18 September 1997 |
British / United Kingdom |
Company Director |
POTTER, Ruth | Director (Resigned) | 12 Maxwell Court, Dulwich Common West Dulwich, London, England, SE22 8NT | May 1977 / 8 July 2008 |
British / England |
Musician |
POTTER, Ruth | Director (Resigned) | 25 Kirtle Road, Chesham, Bucks, HP5 1AD | May 1977 / 10 July 2006 |
British / |
Musician |
SENIOR, Peter | Director (Resigned) | The Nut Highgate Road, Hayfield, Stockport, Cheshire, SK12 5JL | September 1942 / 25 November 1992 |
British / |
Director Arts For Health |
STEINBERG, Hannal, Professor | Director (Resigned) | 19 Torriano Cottages, London, NW5 2TA | March 1924 / 25 October 1992 |
British / |
Academic |
VAN HOLK, Elizabeth Marie Catharina | Director (Resigned) | 2 Martinsyde, Woking, Surrey, GU22 8HT | July 1957 / 21 October 1996 |
Dutch / |
Director |
WEATHERILL, Wouterina Johanna Cornelia | Director (Resigned) | Monks Revel Monks Walk, South Ascot, Berkshire, SL5 9AZ | February 1940 / 23 January 1997 |
Netherlands / |
Director |
Post Town | WOKING |
Post Code | GU23 6AL |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Please provide details on ART RESEARCH CREATIVITY & HEALTH by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.