Background WavePink WaveYellow Wave

INDEPENDENT ARTS (02147908)

INDEPENDENT ARTS (02147908) is an active UK company. incorporated on 16 July 1987. with registered office in Newport. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. INDEPENDENT ARTS has been registered for 38 years. Current directors include BARNETSON, Graham, BATES, Esme Matilda, BEAN, Jonathan Simon and 8 others.

Company Number
02147908
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 1987
Age
38 years
Address
48/49 High Street, Newport, PO30 1SE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BARNETSON, Graham, BATES, Esme Matilda, BEAN, Jonathan Simon, ELLIOTT, Louise Carlene, HEANY, Jacqueline, JONES, Jodie, MARRIOT, Brian James, OGILVY-MORRIS, Monica, PEACE, Gary John, POOK, Josie, RICE, Leah
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT ARTS

INDEPENDENT ARTS is an active company incorporated on 16 July 1987 with the registered office located in Newport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. INDEPENDENT ARTS was registered 38 years ago.(SIC: 88100)

Status

active

Active since 38 years ago

Company No

02147908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 16 July 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

48/49 High Street Newport, PO30 1SE,

Previous Addresses

30 Quay Street Newport Isle of Wight PO30 5BA
From: 9 October 2014To: 12 April 2021
C/O Kate Ball Downside Community and Learning Centre Furrlongs Newport Isle of Wight PO30 2AX
From: 19 April 2012To: 9 October 2014
Shide Road Newport Isle of Wight PO30 1HR
From: 16 July 1987To: 19 April 2012
Timeline

44 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 11
Director Joined
May 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HOUSTON, Rosanna Louise

Active
High Street, NewportPO30 1SE
Secretary
Appointed 10 Apr 2025

BARNETSON, Graham

Active
Cliff Road, CowesPO31 8BN
Born November 1968
Director
Appointed 28 Feb 2023

BATES, Esme Matilda

Active
High Street, NewportPO30 1SE
Born October 2001
Director
Appointed 04 Feb 2026

BEAN, Jonathan Simon

Active
High Street, NewportPO30 1SE
Born March 1985
Director
Appointed 20 Dec 2023

ELLIOTT, Louise Carlene

Active
High Street, NewportPO30 1SE
Born December 1998
Director
Appointed 04 Feb 2026

HEANY, Jacqueline

Active
Newport Road, SandownPO36 0JR
Born April 1958
Director
Appointed 31 Mar 2022

JONES, Jodie

Active
High Street, NewportPO30 1SE
Born April 1982
Director
Appointed 19 Sept 2018

MARRIOT, Brian James

Active
High Street, NewportPO30 1SE
Born January 1951
Director
Appointed 30 Jul 2020

OGILVY-MORRIS, Monica

Active
High Street, NewportPO30 1SE
Born April 1933
Director
Appointed 20 Dec 2023

PEACE, Gary John

Active
High Street, NewportPO30 1SE
Born April 1970
Director
Appointed 04 Feb 2026

POOK, Josie

Active
Undercliff Gardens, VentnorPO38 1UB
Born July 1987
Director
Appointed 31 Mar 2022

RICE, Leah

Active
High Street, NewportPO30 1SE
Born March 1972
Director
Appointed 20 Dec 2023

BALL, Cathryn Emma

Resigned
Quay Street, NewportPO30 5BA
Secretary
Appointed 21 Oct 2009
Resigned 10 Dec 2019

BUCKELL, William Hunter Way

Resigned
1 Ward Avenue, CowesPO31 8AY
Secretary
Appointed N/A
Resigned 20 Oct 2009

GAGLIANI, Lisa Elizabeth

Resigned
High Street, NewportPO30 1SE
Secretary
Appointed 10 Dec 2019
Resigned 30 Sept 2024

MARTYS, Carol Anne

Resigned
The Meadow Yatford, NewportPO30 3LH
Secretary
Appointed N/A
Resigned 31 Oct 1992

BAILEY, David Owen

Resigned
Quay Street, NewportPO30 5BA
Born November 1981
Director
Appointed 02 Aug 2016
Resigned 06 Apr 2019

BLEE, Anthony Charles

Resigned
Locks Green House, NewportPO30 4PF
Born March 1938
Director
Appointed 26 Jun 1997
Resigned 23 Oct 2006

BODLE, James

Resigned
Elm Grove, NewportPO30 1RN
Born May 1948
Director
Appointed 24 May 2011
Resigned 15 Nov 2018

BROOKES, Janette Elaine

Resigned
Quay Street, NewportPO30 5BA
Born June 1956
Director
Appointed 12 Jun 2014
Resigned 10 Jan 2017

BUCKELL, William Hunter Way

Resigned
1 Ward Avenue, CowesPO31 8AY
Born August 1926
Director
Appointed 11 Feb 1993
Resigned 18 May 2009

CHILLISTONE, Katherine Wendy

Resigned
Quay Street, NewportPO30 5BA
Born October 1975
Director
Appointed 11 Aug 2018
Resigned 03 Dec 2019

ELSEY, Helen

Resigned
17 Sun Hill, CowesPO31 7HY
Born March 1971
Director
Appointed 07 Sept 2004
Resigned 19 Dec 2006

FARWELL, Peter David

Resigned
Lane End Road, BembridgePO35 5UE
Born March 1960
Director
Appointed 24 Jan 2006
Resigned 10 Mar 2014

FINCH, Joyce Rosemary

Resigned
Greenlea Lower Road, SandownPO36 0HW
Born July 1923
Director
Appointed N/A
Resigned 01 Mar 2003

GROVES, Malcolm Hilton

Resigned
Pheasant Hill, VentnorPO38 2LE
Born April 1947
Director
Appointed 23 Jan 2008
Resigned 02 Mar 2014

HARRIS, David Roy

Resigned
The Orchard, BembridgePO35 5XR
Born July 1935
Director
Appointed N/A
Resigned 07 Jun 2005

HARRISON, Hugh Stadish Cope

Resigned
Mary View Hills Gate Road, CowesPO31 8NA
Born January 1952
Director
Appointed N/A
Resigned 30 Sept 1993

HEBDITCH, Anthony Stephen

Resigned
4 Quarr Place, RydePO33 4EW
Born December 1944
Director
Appointed 08 Mar 2005
Resigned 02 Jan 2010

HOLDSWORTH, Frances Jane

Resigned
Shide Road, NewportPO30 1HR
Born May 1950
Director
Appointed 14 Sept 2010
Resigned 12 Jun 2014

HUNTER, John Lloyd

Resigned
Downside Lower Adgestone Road, SandownPO36 0HW
Born February 1919
Director
Appointed N/A
Resigned 21 Oct 1993

KUMAR, Ilona, Dr

Resigned
13 Watergate Road, NewportPO30 1XN
Born April 1947
Director
Appointed 02 Sept 2003
Resigned 28 Jun 2010

LINDSAY, David Campbell

Resigned
Eden Road, Totland BayPO39 0EJ
Born October 1948
Director
Appointed 30 Jul 2020
Resigned 10 Apr 2025

MARRIOTT, John Randolph

Resigned
Hunnyhill Farmhouse, NewportPO30 4DU
Born January 1947
Director
Appointed 22 Oct 1992
Resigned 11 Jun 1998

MCMULLEN, David John, Dr

Resigned
High Street, NewportPO30 1SE
Born April 1949
Director
Appointed 07 Mar 2013
Resigned 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
15 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Second Filing Of Secretary Termination With Name
30 June 2025
RP04TM02RP04TM02
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
22 May 2003
244244
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
20 December 1993
363b363b
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
18 December 1992
288288
Legacy
8 December 1992
288288
Legacy
12 November 1992
363b363b
Legacy
1 November 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
21 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
28 October 1991
363b363b
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
20 September 1990
288288
Legacy
23 January 1990
288288
Legacy
17 November 1989
288288
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
31 July 1989
288288
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
14 January 1988
224224
Legacy
5 September 1987
288288
Legacy
5 September 1987
287Change of Registered Office
Incorporation Company
16 July 1987
NEWINCIncorporation