ART RESEARCH CREATIVITY & HEALTH

Address:
Dunsborough Park, Ripley, Woking, GU23 6AL, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address DUNSBOROUGH PARK
RIPLEY
Post Town WOKING
Post Code GU23 6AL
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town WOKING
Post Code GU23 6AL
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches