About

Registered Number: 05103195
Date of Incorporation: 15/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Floreat Private Limited, 33 Grosvenor Street, London, W1K 4QU,

 

Based in London, Children & the Arts was established in 2004, it has a status of "Active". We don't currently know the number of employees at Children & the Arts. The companies directors are listed as Genieser, Martha, Hegyi, Francesca, Kelsey, Alan, Needley, Michael, Otaibi, Hussam, Violaris, Despoulla, Warder, Ruth, Wilcox, James, Lee, George Stanley, Williams, Martin Blue Macintosh, Barker, Jillian, Bhanji, Abdul Fazal, Boster, Susan Arleen, Ellis, Vernon James, Gibson Smith, Christopher Shaw, Dr, Harel-cohen, Sharon, Lady, Lovell, Penny Ann, Mendoza, Neil Francis Jeremy, Morris, Sylvia Ann, Dame, Mosse, Kate, Moulds, Jonathan Paul, Richey, Simon, Rounce, Jonathan Neil, Sebag Montefiore, Santa, Sullivan, Andrea Josephson, Tweedy, Colin David, Walker, Sarah Jane, Wight, Robin, Wills, Richard John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENIESER, Martha 08 June 2016 - 1
HEGYI, Francesca 02 February 2016 - 1
KELSEY, Alan 12 January 2018 - 1
NEEDLEY, Michael 07 February 2018 - 1
OTAIBI, Hussam 23 June 2015 - 1
VIOLARIS, Despoulla 23 June 2015 - 1
WARDER, Ruth 02 February 2016 - 1
WILCOX, James 27 June 2017 - 1
BARKER, Jillian 22 February 2006 05 November 2014 1
BHANJI, Abdul Fazal 25 February 2009 05 November 2014 1
BOSTER, Susan Arleen 18 May 2011 07 February 2018 1
ELLIS, Vernon James 15 April 2004 13 December 2005 1
GIBSON SMITH, Christopher Shaw, Dr 15 April 2004 13 December 2005 1
HAREL-COHEN, Sharon, Lady 27 February 2008 16 October 2013 1
LOVELL, Penny Ann 25 July 2007 07 February 2018 1
MENDOZA, Neil Francis Jeremy 16 October 2013 27 June 2017 1
MORRIS, Sylvia Ann, Dame 23 June 2015 10 April 2018 1
MOSSE, Kate 15 April 2004 13 December 2005 1
MOULDS, Jonathan Paul 07 November 2007 10 October 2012 1
RICHEY, Simon 15 April 2004 05 November 2014 1
ROUNCE, Jonathan Neil 05 November 2014 07 February 2018 1
SEBAG MONTEFIORE, Santa 25 July 2007 16 October 2013 1
SULLIVAN, Andrea Josephson 22 February 2006 08 June 2016 1
TWEEDY, Colin David 22 February 2006 23 June 2015 1
WALKER, Sarah Jane 18 May 2011 05 November 2014 1
WIGHT, Robin 15 April 2004 29 September 2005 1
WILLS, Richard John 08 December 2005 16 October 2013 1
Secretary Name Appointed Resigned Total Appointments
LEE, George Stanley 01 January 2008 19 November 2013 1
WILLIAMS, Martin Blue Macintosh 15 April 2004 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 20 April 2020
AD01 - Change of registered office address 06 April 2020
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 16 April 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 13 May 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AD01 - Change of registered office address 11 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 11 December 2014
RESOLUTIONS - N/A 22 September 2014
CERTNM - Change of name certificate 23 July 2014
MISC - Miscellaneous document 23 July 2014
CONNOT - N/A 23 July 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM02 - Termination of appointment of secretary 19 November 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 23 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 25 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 29 November 2007
CERTNM - Change of name certificate 19 November 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 17 May 2005
225 - Change of Accounting Reference Date 24 March 2005
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.