About

Registered Number: 07047385
Date of Incorporation: 17/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Hillside Enterprise Centre, Beeston Road, Leeds, LS11 8ND,

 

Founded in 2009, Purple Patch Arts have registered office in Leeds, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 11 directors listed for Purple Patch Arts at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOW, Andrew Leslie 09 July 2018 - 1
CORAM, Jeremy David 03 September 2020 - 1
STUBBS, Carley Ellen 19 February 2018 - 1
VAN DER VERT, Alison Mary 03 October 2017 - 1
ACKROYD, Victoria Jane 17 October 2009 30 January 2017 1
ALLEN, Hayley Joanne 01 October 2018 08 April 2019 1
BRYERLEY, Gillian 17 October 2009 17 May 2017 1
WELLS, Kay 17 October 2009 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BAGLEY, Sarah 01 September 2011 09 September 2013 1
HARGAN, Janine Marie 17 February 2014 24 January 2017 1
KING, Samuel 17 October 2009 01 September 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 21 November 2018
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 06 August 2018
CC04 - Statement of companies objects 18 April 2018
RESOLUTIONS - N/A 13 April 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 10 November 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 08 October 2016
AP01 - Appointment of director 06 October 2016
CH01 - Change of particulars for director 03 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 18 November 2015
AD01 - Change of registered office address 03 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 19 March 2014
AP03 - Appointment of secretary 03 March 2014
AR01 - Annual Return 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
AA01 - Change of accounting reference date 25 June 2013
AA - Annual Accounts 06 June 2013
CH01 - Change of particulars for director 15 May 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 26 July 2012
RESOLUTIONS - N/A 08 May 2012
CC04 - Statement of companies objects 08 May 2012
AR01 - Annual Return 10 November 2011
AP03 - Appointment of secretary 16 September 2011
AD01 - Change of registered office address 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
NEWINC - New incorporation documents 17 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.