Background WavePink WaveYellow Wave

LLANTARNAM GRANGE ARTS CENTRE (02616241)

LLANTARNAM GRANGE ARTS CENTRE (02616241) is an active UK company. incorporated on 31 May 1991. with registered office in Cwmbran,. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LLANTARNAM GRANGE ARTS CENTRE has been registered for 34 years. Current directors include BURGE, Stephanie, COLEBROOK, Kim, CRICK, Veronica Anne and 6 others.

Company Number
02616241
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 1991
Age
34 years
Address
Llantarnam Grange Arts Centre, Cwmbran,, NP44 1PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BURGE, Stephanie, COLEBROOK, Kim, CRICK, Veronica Anne, DE JESUS, Toni Pestana, FENTON, Fiona Jane, LLOYD-TOLMAN, Gareth, SYED, Naseem Tanya, WATKINS, Jayne, Cllr, WILLIAMS, Lucy
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANTARNAM GRANGE ARTS CENTRE

LLANTARNAM GRANGE ARTS CENTRE is an active company incorporated on 31 May 1991 with the registered office located in Cwmbran,. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LLANTARNAM GRANGE ARTS CENTRE was registered 34 years ago.(SIC: 90040)

Status

active

Active since 34 years ago

Company No

02616241

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 31 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Llantarnam Grange Arts Centre St. David's Road, Cwmbran,, NP44 1PD,

Previous Addresses

Llantarnam Grange Arts Centre St Davids Road Cwmbran Gwent NP44 1PD
From: 31 May 1991To: 15 May 2023
Timeline

56 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JONES-WILLIAMS, Yvette Louise

Active
St. David's Road,, Cwmbran,NP44 1PD
Secretary
Appointed 04 Aug 2018

BURGE, Stephanie

Active
Glyntaff Road, PontypriddCF37 4AT
Born August 1987
Director
Appointed 03 Feb 2022

COLEBROOK, Kim

Active
Gobannium Way, AbergavennyNP7 9JA
Born January 1961
Director
Appointed 03 Feb 2022

CRICK, Veronica Anne

Active
St. David's Road,, Cwmbran,NP44 1PD
Born October 1947
Director
Appointed 12 May 2016

DE JESUS, Toni Pestana

Active
Eyre Street, CardiffCF24 2JT
Born June 1995
Director
Appointed 03 Feb 2022

FENTON, Fiona Jane

Active
St. David's Road,, Cwmbran,NP44 1PD
Born November 1963
Director
Appointed 30 Nov 2022

LLOYD-TOLMAN, Gareth

Active
St. David's Road,, Cwmbran,NP44 1PD
Born December 1973
Director
Appointed 04 May 2023

SYED, Naseem Tanya

Active
Gaer Park Lane, NewportNP20 3ND
Born January 1981
Director
Appointed 03 Feb 2022

WATKINS, Jayne, Cllr

Active
St. David's Road,, Cwmbran,NP44 1PD
Born November 1968
Director
Appointed 24 May 2022

WILLIAMS, Lucy

Active
St. David's Road,, Cwmbran,NP44 1PD
Born August 1953
Director
Appointed 04 May 2022

BOWIE, Sara Elisabeth

Resigned
13 St Mary Street, ChepstowNP6 5EW
Secretary
Appointed 18 Nov 1991
Resigned 26 Oct 1994

FORBES, Duncan Scott

Resigned
Druids Altar, CrickhowellNP8 1HD
Secretary
Appointed 31 May 1991
Resigned 18 Nov 1991

PONTIN, Hywel Kenneth Lloyd

Resigned
Hill View, LedburyHR8 2BL
Secretary
Appointed 18 Jan 1995
Resigned 04 Aug 2018

ADAM, Anna Elizabeth

Resigned
The Glebe, AbergavennyNP7 9AY
Born May 1943
Director
Appointed 30 Nov 1992
Resigned 10 Jun 2008

BEARDMORE, Susan Vera

Resigned
Llantarnam Grange Arts Centre, CwmbranNP44 1PD
Born November 1948
Director
Appointed 01 Dec 2018
Resigned 01 Dec 2021

BRADFORD, Geoffrey Alan

Resigned
36 Chapel Road, AbergavennyNP7 7DP
Born January 1947
Director
Appointed 26 Jan 2002
Resigned 17 Jan 2009

BROOKS, Stephen John

Resigned
Llantarnam Grange Arts Centre, CwmbranNP44 1PD
Born August 1946
Director
Appointed 06 Dec 2003
Resigned 05 May 2022

BROWNE, Simon Russell

Resigned
St. David's Road,, Cwmbran,NP44 1PD
Born May 1974
Director
Appointed 30 Nov 2019
Resigned 30 Nov 2025

CABUTS, Elaine Joyce

Resigned
St. David's Road,, Cwmbran,NP44 1PD
Born June 1964
Director
Appointed 23 Feb 2016
Resigned 03 Dec 2023

CAWTE, Claire Lisa

Resigned
Llantarnam Grange Arts Centre, CwmbranNP44 1PD
Born October 1968
Director
Appointed 13 Dec 2012
Resigned 12 Aug 2019

CLUYSENAAR, Anne Alice Andree

Resigned
Little Wentwood Farm, UskNP5 1ND
Born March 1936
Director
Appointed 17 Nov 1991
Resigned 25 Nov 1993

COCHRANE, Rosemary

Resigned
Victoria Cottage, UskNP15 1DL
Born March 1947
Director
Appointed 30 Nov 1992
Resigned 30 Mar 2010

CRICK, Colin Paul

Resigned
Llantarnam Grange Arts Centre, CwmbranNP44 1PD
Born July 1944
Director
Appointed 24 May 2021
Resigned 05 May 2022

CRICK, Colin Paul

Resigned
Llantarnam Grange Arts Centre, CwmbranNP44 1PD
Born July 1944
Director
Appointed 13 May 2019
Resigned 29 May 2020

DONE, Delyth

Resigned
North Street, AbergavennyNP7 7ED
Born April 1969
Director
Appointed 17 Jan 2009
Resigned 30 Mar 2010

FORBES, Duncan Scott

Resigned
Druids Altar, CrickhowellNP8 1HD
Born April 1957
Director
Appointed 31 May 1991
Resigned 01 Dec 1992

GAUDEN, Joanne

Resigned
Llantarnam Grange Arts Centre, CwmbranNP44 1PD
Born March 1967
Director
Appointed 13 May 2019
Resigned 24 May 2021

GAY, Michael John Owen, Cllr

Resigned
108 Henllys Way, CwmbranNP44 4HA
Born November 1935
Director
Appointed 17 Nov 1991
Resigned 06 Dec 2003

GIBBINS, Sandra

Resigned
Llantarnam Grange Arts Centre, CwmbranNP44 1PD
Born February 1947
Director
Appointed 29 Jun 2010
Resigned 23 Oct 2021

GIMBLETT, John Edward

Resigned
5 St Dials Road, CwmbranNP44 3AN
Born May 1960
Director
Appointed 17 Nov 1991
Resigned 22 May 1996

GOODRIDGE, Peter Francis

Resigned
Garden Cottage, AbergavennyNP7 9ST
Born September 1955
Director
Appointed 26 Jan 2002
Resigned 06 Apr 2010

HARDING, Peter Thomas

Resigned
St. David's Road,, Cwmbran,NP44 1PD
Born May 1951
Director
Appointed 12 May 2016
Resigned 03 Dec 2023

HARRIES, Ruth

Resigned
Llantarnam Grange Arts Centre, CwmbranNP44 1PD
Born January 1961
Director
Appointed 13 Dec 2012
Resigned 01 Dec 2018

HARRIS, Isaac Harris

Resigned
Pine Lodge, CwmbranNP4 5AY
Born November 1925
Director
Appointed 30 Nov 1992
Resigned 10 Dec 2005

HOWELL, Winifred Margaret

Resigned
2 Parklands Close, CwmbranNP44 1EW
Born July 1935
Director
Appointed 30 Nov 1992
Resigned 19 Jan 2001
Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Memorandum Articles
20 December 2019
MAMA
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Resolution
6 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2017
CC04CC04
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
20 September 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
1 February 1992
224224
Memorandum Articles
17 December 1991
MEM/ARTSMEM/ARTS
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Incorporation Company
31 May 1991
NEWINCIncorporation