Background WavePink WaveYellow Wave

BEAFORD ARTS (01485291)

BEAFORD ARTS (01485291) is an active UK company. incorporated on 14 March 1980. with registered office in Barnstaple. The company operates in the Education sector, engaged in technical and vocational secondary education and 3 other business activities. BEAFORD ARTS has been registered for 46 years. Current directors include BARNHAM, John, FEASEY, Sara, JACKSON, Mary Bernadette and 8 others.

Company Number
01485291
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1980
Age
46 years
Address
95 High Street, Barnstaple, EX31 1HR
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BARNHAM, John, FEASEY, Sara, JACKSON, Mary Bernadette, KELLY, Clare, LANGDON-DAVIES, Thomas Giles, LUCIANI-KANE, Susan Maria, QUAYLE, Andrew, RAVILIOUS, Ella, STANDING, Simon, WARREN, Martyn Frank, YOUNG FRENCH, Rose
SIC Codes
85320, 90030, 90040, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAFORD ARTS

BEAFORD ARTS is an active company incorporated on 14 March 1980 with the registered office located in Barnstaple. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 3 other business activities. BEAFORD ARTS was registered 46 years ago.(SIC: 85320, 90030, 90040, 91012)

Status

active

Active since 46 years ago

Company No

01485291

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 14 March 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

BEAFORD ARTS CENTRE(THE)
From: 14 March 1980To: 29 July 2003
Contact
Address

95 High Street Barnstaple, EX31 1HR,

Previous Addresses

Bridge Chambers the Strand Barnstaple Devon EX31 1HB England
From: 16 May 2023To: 7 August 2025
Unit One D, Branches Beechlea Industrial Estate Winkleigh Devon EX19 8DH England
From: 25 April 2022To: 16 May 2023
Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH
From: 22 January 2015To: 25 April 2022
The Beaford Centre Beaford Winkleigh EX19 8LU
From: 14 March 1980To: 22 January 2015
Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
May 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Sept 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WALLACE, Robert Mark

Active
Forge Cottage, ColefordEX17 5BZ
Secretary
Appointed 01 Jan 2009

BARNHAM, John

Active
BarnstapleEX31 1HR
Born January 1958
Director
Appointed 04 Oct 2022

FEASEY, Sara

Active
BarnstapleEX31 1HR
Born January 1966
Director
Appointed 11 Nov 2025

JACKSON, Mary Bernadette

Active
BarnstapleEX31 1HR
Born September 1958
Director
Appointed 01 Dec 2016

KELLY, Clare

Active
BarnstapleEX31 1HR
Born February 1967
Director
Appointed 24 Mar 2020

LANGDON-DAVIES, Thomas Giles

Active
BarnstapleEX31 1HR
Born December 1952
Director
Appointed 15 Oct 2012

LUCIANI-KANE, Susan Maria

Active
BarnstapleEX31 1HR
Born March 1980
Director
Appointed 26 Mar 2024

QUAYLE, Andrew

Active
The Strand, BarnstapleEX31 1HB
Born October 1954
Director
Appointed 09 Feb 2021

RAVILIOUS, Ella

Active
BarnstapleEX31 1HR
Born February 1980
Director
Appointed 24 Mar 2020

STANDING, Simon

Active
BarnstapleEX31 1HR
Born December 1964
Director
Appointed 01 Dec 2016

WARREN, Martyn Frank

Active
Keyberry Road, Newton AbbotTQ12 1BX
Born September 1949
Director
Appointed 05 Oct 2009

YOUNG FRENCH, Rose

Active
BarnstapleEX31 1HR
Born October 1962
Director
Appointed 16 Jul 2025

BELL, Keith Gordon

Resigned
The Hundred House, TeignmouthTQ14 8JZ
Secretary
Appointed 10 Sept 2005
Resigned 01 Jan 2009

BUTLER, Robert Francis

Resigned
St Lawrence House, CreditonEX17 3LL
Secretary
Appointed N/A
Resigned 31 Oct 1994

HOLMES, Carron Michelle

Resigned
10 Yarde Cottages, TorringtonEX38 8QA
Secretary
Appointed 21 Oct 2003
Resigned 16 Jun 2005

LOVELL, Ian Hague

Resigned
Jefferys Farm Mill Road, WinkleighEX19 8AA
Secretary
Appointed 31 Oct 1994
Resigned 29 May 1998

MEIKLEJOHN, Julia Jane Cusance

Resigned
Quincecote Cheristow, BidefordEX39 6DA
Secretary
Appointed 29 Oct 1999
Resigned 21 Oct 2003

WHITE, Michael John William

Resigned
36 Otter Way, BarnstapleEX32 8PS
Secretary
Appointed 10 Sept 1998
Resigned 15 Oct 1999

BAILEY, Philip Stephen

Resigned
Lanes End, WinkleighEX19 8LZ
Born July 1952
Director
Appointed N/A
Resigned 29 Jan 1999

BARNES, Anthony Michael Preston

Resigned
140 Bay View Road, BidefordEX39 1BJ
Born September 1935
Director
Appointed 16 Jun 1999
Resigned 23 Sept 2002

BELL, Andrew Merton

Resigned
Kiln House Kiln Close Lane, InstowEX39 4JZ
Born February 1964
Director
Appointed 21 Jun 2004
Resigned 07 Mar 2006

BRADBURY, Arnold Joseph

Resigned
Tanglewood, BarnstapleEX32 7NA
Born April 1932
Director
Appointed 24 Apr 1992
Resigned 30 Oct 1995

BROOK, William

Resigned
Hendlewarren, TorringtonEX38 7BX
Born October 1935
Director
Appointed 24 Apr 1992
Resigned 17 Mar 1997

CHARTERS, Michael John

Resigned
1 Amyas Way Burrough Farm, BidefordEX39 1UT
Born April 1940
Director
Appointed N/A
Resigned 23 Sept 2002

COBBETT, Jean

Resigned
Grange Road, BidefordEX39 4AS
Born November 1953
Director
Appointed 15 Oct 2012
Resigned 06 Nov 2018

COLLINS, Anthony James

Resigned
The Coach House, BidefordEX39 5BH
Born May 1940
Director
Appointed 24 Apr 1998
Resigned 16 Jun 1999

COLLINS, Anthony James

Resigned
The Coach House, BidefordEX39 5BH
Born May 1940
Director
Appointed 23 Apr 1993
Resigned 20 Mar 1998

DALE, Christopher Thomas

Resigned
Combewood Cottage, South MoltonEX36 3NX
Born February 1939
Director
Appointed 08 Mar 2005
Resigned 06 Nov 2017

DART, Masry Ellen Elfie

Resigned
Four Winds, BeaworthyEX21 5SS
Born July 1929
Director
Appointed N/A
Resigned 23 Apr 1993

DEVENISH, Catherine Grace

Resigned
The Strand, BarnstapleEX31 1HB
Born May 1949
Director
Appointed 23 Mar 2020
Resigned 24 Sept 2022

FILMER-BENNETT, Jeremy Anstey

Resigned
Deepway House, TivertonEX16 4DQ
Born February 1948
Director
Appointed 07 Feb 2004
Resigned 16 Apr 2012

FISH, Robert

Resigned
Horseguards, ExeterEX4 4UU
Born January 1972
Director
Appointed 15 Oct 2012
Resigned 01 Dec 2016

FRASER SMITH, Brian Frank

Resigned
Hayne View, UmberleighEX37 9JJ
Born June 1932
Director
Appointed N/A
Resigned 12 Jun 2015

GEERING, Antony, Rev

Resigned
The Vicarage Church Street, CreditonEX17 2AQ
Born January 1943
Director
Appointed N/A
Resigned 24 Apr 1992

HARDING, Alison Mary

Resigned
Stone Bridge, ChulmleighEX18 7JD
Born April 1938
Director
Appointed 15 Apr 1994
Resigned 11 May 2001
Fundings
Financials
Latest Activities

Filing History

211

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
15 April 2004
MEM/ARTSMEM/ARTS
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
14 January 1995
288288
Legacy
8 December 1994
288288
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
8 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Memorandum Articles
26 March 1992
MEM/ARTSMEM/ARTS
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
363b363b
Legacy
30 October 1991
288288
Resolution
25 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
5 December 1990
363363
Legacy
5 September 1990
288288
Legacy
27 February 1990
288288
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Small
9 September 1986
AAAnnual Accounts