Background WavePink WaveYellow Wave

ECTARC LIMITED (02238053)

ECTARC LIMITED (02238053) is an active UK company. incorporated on 31 March 1988. with registered office in Llangollen. The company operates in the Education sector, engaged in other education n.e.c.. ECTARC LIMITED has been registered for 37 years. Current directors include CHESHIRE, Susan, HUGHES MBE, Rhiannon Wyn, VIRGO, Andrew James.

Company Number
02238053
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 1988
Age
37 years
Address
Ectarc, Llangollen, LL20 8RB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHESHIRE, Susan, HUGHES MBE, Rhiannon Wyn, VIRGO, Andrew James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECTARC LIMITED

ECTARC LIMITED is an active company incorporated on 31 March 1988 with the registered office located in Llangollen. The company operates in the Education sector, specifically engaged in other education n.e.c.. ECTARC LIMITED was registered 37 years ago.(SIC: 85590)

Status

active

Active since 37 years ago

Company No

02238053

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 31 March 1988

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

EUROPEAN CENTRE FOR TRADITIONAL AND REGIONAL CULTURES
From: 31 March 1988To: 10 January 2007
Contact
Address

Ectarc Parade Street Llangollen, LL20 8RB,

Previous Addresses

the Old Victorian School Parade Street Llangollen Denbighshire LL20 8RB Wales
From: 12 October 2010To: 2 October 2012
the Old Victorian School Parade Street Llangollen Denbighshire LL20 8SY
From: 31 March 1988To: 12 October 2010
Timeline

24 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
May 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jul 21
Owner Exit
Sept 21
Director Left
Aug 23
Owner Exit
Oct 24
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHESHIRE, Susan

Active
Nantyr Road, LlangollenLL20 7NP
Born December 1949
Director
Appointed 01 Dec 2017

HUGHES MBE, Rhiannon Wyn

Active
2 Bryn Llys, MelidenLL19 8PP
Born June 1954
Director
Appointed 01 Apr 1996

VIRGO, Andrew James

Active
17-19 Water Street, RhylLL18 1SP
Born January 2000
Director
Appointed 13 Feb 2020

JAMES, Malcolm Robert

Resigned
Checkmate, WrexhamLL12 8SP
Secretary
Appointed 13 Dec 2004
Resigned 19 Aug 2016

JONES, Berwyn Clwyd

Resigned
Springfield, LlangollenLL20 7BW
Secretary
Appointed 01 Apr 2001
Resigned 08 Feb 2002

KENYON, David Jason

Resigned
119 Parkstone Avenue, PooleBH14 9LP
Secretary
Appointed 08 Feb 2002
Resigned 13 Dec 2004

KILDAY, Alan Thomas

Resigned
Bryn Awel, Wern Uchaf, RuthinLL15 1EQ
Secretary
Appointed 01 Apr 2000
Resigned 31 Mar 2001

NOTT, William Stephen

Resigned
7 Highfield Villas, MoldCH7 1PW
Secretary
Appointed N/A
Resigned 19 Sept 1996

WILLIAMS, William Gwyn

Resigned
Walwen Uchaf Ffordd Walwen, HolywellCH8 8LW
Secretary
Appointed 01 Feb 1997
Resigned 07 Dec 1998

AULT-WALKER, Peter Geoffrey

Resigned
Dinbren Isaf, LlangollenLL20 8ED
Born November 1929
Director
Appointed N/A
Resigned 01 Aug 1998

BAKER, Jacqueline Sandra

Resigned
Rockcliffe Abbey Road, LlangollenLL20 8EF
Born December 1945
Director
Appointed 17 Aug 1995
Resigned 01 Apr 1996

CARMELO AIRES, Antonio Jose

Resigned
Rua De Misericordia 9, 7000 EvoraFOREIGN
Born July 1942
Director
Appointed N/A
Resigned 11 Jul 1997

CLARKE, Herbert Owen

Resigned
20 Upper Riverbank, BagilltCH6 6JL
Born February 1926
Director
Appointed 01 Jun 1993
Resigned 20 Apr 1995

CLUTTON, Thomas James

Resigned
9 Trem Y Castell, LlangollenLL20 8TY
Born March 1914
Director
Appointed 01 Apr 1996
Resigned 11 Jul 1997

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee director
Appointed N/A
Resigned 28 Sept 1993

CONWAY, William Elwyn, Councillor

Resigned
71 Vale Road, RhylLL18 2PB
Born July 1925
Director
Appointed N/A
Resigned 20 Apr 1995

CUNNINGHAM, David Frederick

Resigned
Coleg Llysfasi College, RuthinLL15 2LB
Born August 1947
Director
Appointed 28 Feb 2000
Resigned 04 Dec 2006

DECOURT, Nicolas Pierre

Resigned
Dol Afon Villas, Abbey Road, LlangollenLL20 8SU
Born August 1971
Director
Appointed 24 Mar 2021
Resigned 24 Jul 2023

EDWARDS, Gwyneth Enid

Resigned
3 Oakland Avenue, RhylLL18 1EL
Born January 1943
Director
Appointed 11 Jul 1997
Resigned 10 Sept 1998

ELLISON, Albert Reginald

Resigned
5 Green Park, WrexhamLL13 7YE
Born July 1946
Director
Appointed 16 Jan 2006
Resigned 01 Oct 2010

EVANS, Antony James

Resigned
Bridgewater Road, BerkhamstedHP4 1HN
Born January 1963
Director
Appointed 12 Jan 2016
Resigned 30 Sept 2017

GIBSON, Humphrey

Resigned
14 West Street, LlangollenLL20 8RG
Born June 1938
Director
Appointed 31 May 1996
Resigned 01 Jun 1998

GRIFFITHS, Edward Keith, County Councillor

Resigned
15 Cromwell Road, RiscaNP1 7HF
Born January 1933
Director
Appointed 21 Dec 1994
Resigned 31 Mar 2000

IANNUCCI, Vincent Paul

Resigned
Parade Street, LlangollenLL20 8RB
Born August 1963
Director
Appointed 08 Jul 2015
Resigned 16 Sept 2016

JAMES, Malcolm Robert

Resigned
Checkmate, WrexhamLL12 8SP
Born November 1943
Director
Appointed 13 Sept 2002
Resigned 13 Dec 2004

JONES, Bertram

Resigned
Hendre Nant Road, WrexhamLL11 3TF
Born March 1935
Director
Appointed 16 Sept 2001
Resigned 01 Feb 2002

JONES, Berwyn Clwyd

Resigned
Springfield, LlangollenLL20 7BW
Born March 1962
Director
Appointed 16 Sept 1999
Resigned 31 Mar 2000

JONES, David

Resigned
Gwenallt, DenbighLL16 3UA
Born February 1926
Director
Appointed 17 Aug 1995
Resigned 31 Mar 2000

JONES, Martyn David

Resigned
5 Maes Yr Haf, WrexhamLL12 8JG
Born March 1947
Director
Appointed N/A
Resigned 20 Apr 1995

KENSLER, Gwyneth Mai, Councillor

Resigned
44 Stryd Y Dyffryn, DinbychLL16 3BW
Born May 1942
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2000

KENYON, David Jason

Resigned
Flat 22 The Pantechnicon, BournemouthBH4 9AN
Born October 1948
Director
Appointed 09 Nov 2001
Resigned 04 Dec 2006

KOCKEL, Ullrich, Doctor

Resigned
4 Fir Road, LiverpoolL22 4QL
Born June 1957
Director
Appointed 11 Jul 1997
Resigned 31 Mar 2000

LENNOX, Karen Shirley

Resigned
Trem Yr Eglwys, WrexhamLL11 3AW
Born December 1960
Director
Appointed 12 May 2015
Resigned 13 Feb 2020

LLOYD-EVANS, Gwynfor

Resigned
4 Maes Derwen, RuthinLL15 1ST
Born October 1939
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2000

MASON, Morrigan Isobel Maeve Peers

Resigned
1 Beech Grove,, PenmaenmawrLL34 6HH
Born August 1976
Director
Appointed 12 Jul 2007
Resigned 26 Sept 2011

Persons with significant control

3

0 Active
3 Ceased

Rhiannon Wyn Hughes

Ceased
Parade Street, LlangollenLL20 8RB
Born June 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2024

Mrs Karen Shirley Lennox

Ceased
Parade Street, LlangollenLL20 8RB
Born December 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2020

Mr Antony James Evans

Ceased
Parade Street, LlangollenLL20 8RB
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 October 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Auditors Resignation Company
16 March 2006
AUDAUD
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2003
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Memorandum Articles
19 February 2002
MEM/ARTSMEM/ARTS
Resolution
11 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Memorandum Articles
22 January 2002
MEM/ARTSMEM/ARTS
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Resolution
20 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
23 April 1995
288288
Legacy
13 February 1995
288288
Legacy
30 January 1995
288288
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Legacy
16 August 1993
288288
Legacy
2 November 1992
363b363b
Legacy
2 November 1992
363(287)363(287)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
287Change of Registered Office
Legacy
3 March 1992
363aAnnual Return
Legacy
2 September 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
21 August 1991
288288
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
19 December 1988
288288
Incorporation Company
31 March 1988
NEWINCIncorporation