About

Registered Number: 03899303
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Queen Street, Burslem, Stoke On Trent, Staffordshire, ST6 3EJ

 

Based in Stoke On Trent in Staffordshire, Burslem School of Art Trust was setup in 1999, it's status at Companies House is "Active". Ball, Elizabeth Ann, Cliffe, Robert, Heath, Eleanor Jane, Howe, Ian Lewis, Mohammed, Pervez, Moore, Raymond Graham, Watkins, Frances Ann are listed as the directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFE, Robert 21 December 1999 10 July 2003 1
HEATH, Eleanor Jane 01 July 2016 17 October 2016 1
HOWE, Ian Lewis 20 April 2000 09 August 2001 1
MOHAMMED, Pervez 01 May 2010 21 December 2013 1
MOORE, Raymond Graham 07 February 2000 20 December 2009 1
WATKINS, Frances Ann 24 November 2014 22 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BALL, Elizabeth Ann 05 October 2001 20 December 2007 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 12 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 01 November 2017
CH01 - Change of particulars for director 07 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 24 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 24 December 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 05 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 17 May 2007
AAMD - Amended Accounts 14 November 2006
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 17 October 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
AA - Annual Accounts 08 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
AA - Annual Accounts 25 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 18 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
363s - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.