About

Registered Number: 05367067
Date of Incorporation: 16/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Fern Barrow, Wallisdown, Poole, Dorset, BH12 5HH

 

Having been setup in 2005, The Arts University Bournemouth Charitable Foundation have registered office in Poole, Dorset. We do not know the number of employees at the business. The current directors of The Arts University Bournemouth Charitable Foundation are listed as Renyard, Jonathan, Gough, Paul James, Professor, Symons, Peter Denis, Liddle, Malcolm Wightman, O'neil, Bethan, Dr, Macmillan, Julia Vanessa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Paul James, Professor 01 January 2020 - 1
SYMONS, Peter Denis 19 September 2008 - 1
MACMILLAN, Julia Vanessa 26 April 2005 21 October 2015 1
Secretary Name Appointed Resigned Total Appointments
RENYARD, Jonathan 08 September 2017 - 1
LIDDLE, Malcolm Wightman 26 April 2005 31 December 2007 1
O'NEIL, Bethan, Dr 01 January 2008 31 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 13 February 2020
RESOLUTIONS - N/A 22 August 2019
MA - Memorandum and Articles 29 July 2019
CC04 - Statement of companies objects 29 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 22 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP03 - Appointment of secretary 20 February 2018
CS01 - N/A 02 March 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 26 February 2014
CERTNM - Change of name certificate 26 March 2013
MISC - Miscellaneous document 26 March 2013
RESOLUTIONS - N/A 13 March 2013
NM06 - Request to seek comments of government department or other specified body on change of name 13 March 2013
CONNOT - N/A 13 March 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 February 2011
MISC - Miscellaneous document 20 July 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
MEM/ARTS - N/A 27 August 2009
CERTNM - Change of name certificate 14 August 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
225 - Change of Accounting Reference Date 18 August 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.