About

Registered Number: 03853716
Date of Incorporation: 05/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Old Wesleyan Chapel Bridge Street, Kings Cliffe, Peterborough, PE8 6XH,

 

National Campaign for the Arts (Charity) Ltd was registered on 05 October 1999 and has its registered office in Peterborough, it's status is listed as "Active". Grant, Kim Marie, Chadderton, Cassandra, Choudury, Yamin, Gee, Sarah Anne Brodie, Sharma, Amit, Thomson, Leonora Hope, De Winter, Louise Margaret, Robinson, Jane Elizabeth, Wall, Geraldine Faye, Willoughby, Laura Claire, Alexander, Douglas Moray, Brownlee, David Frederick Mcnab, Jones, Amanda Montelle, Kennedy, Alison Louise, Lord, Charles Edward, Mountfield, Helen, Muir, Pauline, Dr, Sallon, Christopher Robert Anthony are listed as the directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADDERTON, Cassandra 05 April 2016 - 1
CHOUDURY, Yamin 19 March 2020 - 1
GEE, Sarah Anne Brodie 17 July 2017 - 1
SHARMA, Amit 18 May 2020 - 1
THOMSON, Leonora Hope 22 October 2013 - 1
ALEXANDER, Douglas Moray 05 October 1999 20 October 2004 1
BROWNLEE, David Frederick Mcnab 22 October 2013 02 February 2016 1
JONES, Amanda Montelle 17 July 2017 29 November 2018 1
KENNEDY, Alison Louise 09 December 2014 18 May 2020 1
LORD, Charles Edward 03 January 2013 05 April 2016 1
MOUNTFIELD, Helen 07 June 2016 27 November 2019 1
MUIR, Pauline, Dr 01 May 2002 09 December 2009 1
SALLON, Christopher Robert Anthony 09 December 2009 03 January 2013 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Kim Marie 02 February 2016 - 1
DE WINTER, Louise Margaret 01 May 2008 18 March 2011 1
ROBINSON, Jane Elizabeth 30 June 2006 30 April 2008 1
WALL, Geraldine Faye 25 November 2013 01 April 2015 1
WILLOUGHBY, Laura Claire 03 January 2013 25 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
TM01 - Termination of appointment of director 19 May 2020
AP01 - Appointment of director 19 May 2020
AP01 - Appointment of director 02 April 2020
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 16 May 2019
TM01 - Termination of appointment of director 03 March 2019
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 22 September 2018
CS01 - N/A 27 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 06 August 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 18 May 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 08 December 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 01 September 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 09 April 2016
AP01 - Appointment of director 09 April 2016
TM01 - Termination of appointment of director 04 March 2016
AA01 - Change of accounting reference date 17 February 2016
AP01 - Appointment of director 12 February 2016
AD01 - Change of registered office address 11 February 2016
AP03 - Appointment of secretary 11 February 2016
AP01 - Appointment of director 11 February 2016
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 28 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
AA - Annual Accounts 03 July 2015
CERTNM - Change of name certificate 20 February 2015
NM06 - Request to seek comments of government department or other specified body on change of name 20 February 2015
CONNOT - N/A 20 February 2015
AP01 - Appointment of director 07 February 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AA01 - Change of accounting reference date 04 December 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 06 February 2014
AD01 - Change of registered office address 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AP03 - Appointment of secretary 25 November 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 27 October 2013
AP01 - Appointment of director 27 October 2013
AP01 - Appointment of director 27 October 2013
AP01 - Appointment of director 27 October 2013
AP01 - Appointment of director 27 October 2013
AP01 - Appointment of director 27 October 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AP03 - Appointment of secretary 25 February 2013
AA - Annual Accounts 25 February 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AD01 - Change of registered office address 24 July 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 03 April 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AA - Annual Accounts 28 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
TM02 - Termination of appointment of secretary 18 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 October 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 16 November 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 29 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
363a - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 28 November 2000
225 - Change of Accounting Reference Date 18 July 2000
NEWINC - New incorporation documents 05 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.