About

Registered Number: 02063893
Date of Incorporation: 13/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 50 New Walk, Leicester, LE1 6TF

 

Soft Touch Arts Ltd was founded on 13 October 1986 and are based in Leicester, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 24 directors listed as Alizart, Suzanne, Attwood, Vincent John, Burke, Timothy James, Crofton, Joe, Hudson, Kevin Michael, Nightingale, Nicol Siobhan, Norman, Sally Kate, Pearson, Helen Deborah, Wigmore, Christina Catherine, Bown, Alison Louise, Brigden, Gill, Diamond, Naomi, Hallett, Aidan John, Manship, Valerie, Mcgregor, Laura, Mohammed, Mahdi, Myers, Danny, Read, Debbie, Roberts, Patricia Elizabeth, Sallah, Momodou, Soden, David Geoffrey, Soden, Elizabeth Jane, Spence, Caroline Ruth, Steadman, Denise for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIZART, Suzanne 03 September 2018 - 1
ATTWOOD, Vincent John N/A - 1
BURKE, Timothy James 26 January 1999 - 1
CROFTON, Joe 01 April 2010 - 1
HUDSON, Kevin Michael 09 May 2011 - 1
NIGHTINGALE, Nicol Siobhan 11 November 2019 - 1
NORMAN, Sally Kate N/A - 1
PEARSON, Helen Deborah 01 April 2002 - 1
WIGMORE, Christina Catherine 01 January 1995 - 1
BOWN, Alison Louise 10 October 2000 11 January 2002 1
BRIGDEN, Gill 26 January 1999 12 November 2018 1
DIAMOND, Naomi 12 January 2015 12 March 2020 1
HALLETT, Aidan John 28 April 2005 17 May 2011 1
MANSHIP, Valerie 26 January 1999 09 September 2013 1
MCGREGOR, Laura 16 March 1999 11 September 2007 1
MOHAMMED, Mahdi 08 June 2009 02 November 2011 1
MYERS, Danny 11 November 2013 01 September 2018 1
READ, Debbie 26 January 1999 28 April 2005 1
ROBERTS, Patricia Elizabeth 26 January 1999 02 March 2009 1
SALLAH, Momodou 28 April 2005 26 October 2010 1
SODEN, David Geoffrey N/A 25 February 1999 1
SODEN, Elizabeth Jane N/A 17 December 1993 1
SPENCE, Caroline Ruth 12 January 2015 21 March 2019 1
STEADMAN, Denise 02 November 2011 15 June 2014 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CH01 - Change of particulars for director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 12 November 2019
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 14 October 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AD01 - Change of registered office address 10 June 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 24 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 16 September 2013
MG01 - Particulars of a mortgage or charge 19 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 05 October 2012
RESOLUTIONS - N/A 15 May 2012
AP01 - Appointment of director 15 December 2011
RESOLUTIONS - N/A 06 December 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 15 August 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
TM01 - Termination of appointment of director 15 October 2009
AA - Annual Accounts 26 August 2009
RESOLUTIONS - N/A 11 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 19 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 01 September 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 29 September 2006
CERTNM - Change of name certificate 01 March 2006
RESOLUTIONS - N/A 28 February 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 18 July 2003
395 - Particulars of a mortgage or charge 27 June 2003
RESOLUTIONS - N/A 16 June 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 13 August 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 27 September 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 09 September 1998
RESOLUTIONS - N/A 30 December 1997
MEM/ARTS - N/A 30 December 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 17 August 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 12 December 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 14 September 1994
288 - N/A 20 February 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 08 October 1993
AUD - Auditor's letter of resignation 30 August 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 04 March 1992
363b - Annual Return 14 November 1991
363(287) - N/A 14 November 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
288 - N/A 19 October 1987
287 - Change in situation or address of Registered Office 19 October 1987
CERTINC - N/A 13 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2013 Outstanding

N/A

Legal charge 02 April 2013 Outstanding

N/A

Charge 10 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.