About

Registered Number: 08162450
Date of Incorporation: 31/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 46 Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

 

Having been setup in 2012, The Old Arts College Management Company Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 17 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANTRY, Rebecca 07 July 2020 - 1
PRICE, David John 09 July 2019 - 1
ROBERTS, Hadyn Arshal, Rev 12 September 2016 - 1
STANDERLINE, John Anthony 20 March 2017 - 1
BLANDFORD, Yvonne Patricia 11 March 2015 30 April 2015 1
CARVELL, Robert Arthur 11 March 2015 30 April 2015 1
COTHER, Paul Thomas 11 March 2015 27 March 2017 1
HALTER, Imogen 12 September 2016 09 June 2018 1
HUGHES, Andrew Burton 31 July 2012 11 March 2015 1
MOHAMMED, Razaq Ahmed 11 March 2015 30 April 2015 1
MONKLEY, Hedley Guy 11 March 2015 10 March 2017 1
OSBORNE, Michael Wayne 15 July 2019 23 June 2020 1
PASSEY, Laura 11 March 2015 05 October 2016 1
SMITH, Julian Paul 11 March 2015 11 March 2015 1
TAYLOR, John Alan 11 March 2015 17 October 2016 1
WILTSHIRE, Gareth, Dr 18 June 2018 03 June 2019 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Neil Alistair 30 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 31 July 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 02 August 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 01 August 2017
TM01 - Termination of appointment of director 30 March 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 15 February 2017
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
TM01 - Termination of appointment of director 30 April 2015
AP03 - Appointment of secretary 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AA01 - Change of accounting reference date 18 March 2015
AD01 - Change of registered office address 13 March 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 October 2013
NEWINC - New incorporation documents 31 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.