Background WavePink WaveYellow Wave

LLANOVER HALL COMMUNITY ARTS (02833721)

LLANOVER HALL COMMUNITY ARTS (02833721) is an active UK company. incorporated on 1 July 1993. with registered office in Canton. The company operates in the Education sector, engaged in cultural education. LLANOVER HALL COMMUNITY ARTS has been registered for 32 years. Current directors include BERRY, Richard John, CONN, Gerald Patrick, DURNALL, Chris and 2 others.

Company Number
02833721
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 1993
Age
32 years
Address
Llanover Hall, Canton, CF5 1FH
Industry Sector
Education
Business Activity
Cultural education
Directors
BERRY, Richard John, CONN, Gerald Patrick, DURNALL, Chris, LAWTON, Emma, MANNERS, Richard
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANOVER HALL COMMUNITY ARTS

LLANOVER HALL COMMUNITY ARTS is an active company incorporated on 1 July 1993 with the registered office located in Canton. The company operates in the Education sector, specifically engaged in cultural education. LLANOVER HALL COMMUNITY ARTS was registered 32 years ago.(SIC: 85520)

Status

active

Active since 32 years ago

Company No

02833721

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

Age

32 Years

Incorporated 1 July 1993

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Llanover Hall Romilly Road Canton, CF5 1FH,

Timeline

49 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jun 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 20
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
43
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BERRY, Richard John

Active
Llanover Hall, CantonCF5 1FH
Born March 1947
Director
Appointed 25 Jun 2015

CONN, Gerald Patrick

Active
Llanover Hall, CantonCF5 1FH
Born November 1960
Director
Appointed 07 Nov 2013

DURNALL, Chris

Active
Llanover Hall, CantonCF5 1FH
Born August 1955
Director
Appointed 13 Jul 2017

LAWTON, Emma

Active
Llanover Hall, CantonCF5 1FH
Born June 1962
Director
Appointed 01 Jul 2019

MANNERS, Richard

Active
Llanover Hall, CantonCF5 1FH
Born October 1956
Director
Appointed 07 Nov 2013

LEPPER, Ruth

Resigned
Llanover Hall, CantonCF5 1FH
Secretary
Appointed 07 Nov 2013
Resigned 08 Dec 2015

LIGHTWOOD, John

Resigned
Rose Cottage, CardiffCF3 8UB
Secretary
Appointed 01 Jul 1993
Resigned 24 Jul 2002

MCKERNAN, John

Resigned
Llanover Hall, CantonCF5 1FH
Secretary
Appointed 16 Nov 2010
Resigned 13 Sept 2011

MEYER, Christine

Resigned
57 Beda Road, CardiffCF5 1LX
Secretary
Appointed 13 Sept 2006
Resigned 05 Dec 2007

RATNER, Jo

Resigned
10 Westbourne Road, PenarthCF64 3HE
Secretary
Appointed 05 Dec 2007
Resigned 16 Nov 2010

ROSS, Adrian Trevor Waddell

Resigned
21 Pinewood Close, NewportNP20 6WR
Secretary
Appointed 23 Jan 2003
Resigned 06 Sept 2006

THOMAS, Kirsty Louise

Resigned
Llanover Hall, CantonCF5 1FH
Secretary
Appointed 13 Sept 2011
Resigned 22 Sept 2012

BAILEY, Sara

Resigned
5 Pen Y Groes Avenue, CardiffCF14 4SP
Born April 1972
Director
Appointed 20 Jun 2007
Resigned 30 Sept 2009

BARRETT SOLIZ, William David

Resigned
Romilly Road, CardiffCF5 1FH
Born January 1948
Director
Appointed 18 Jun 2003
Resigned 27 Nov 2014

CAMPBELL, Josh

Resigned
Llanover Hall, CantonCF5 1FH
Born August 1993
Director
Appointed 14 Aug 2014
Resigned 01 Jul 2017

CARTER, Peter Guy

Resigned
32 Broadshoard, CowbridgeCF7 7DB
Born August 1949
Director
Appointed 23 Feb 1994
Resigned 23 Sept 1996

CLARKE, David Cowling

Resigned
62 Cotton Lane, BirminghamB13 9SE
Born August 1960
Director
Appointed 23 Feb 1994
Resigned 23 Sept 1996

CONN, Carmel

Resigned
Llanover Hall, CantonCF5 1FH
Born March 1964
Director
Appointed 07 Nov 2013
Resigned 01 May 2016

COX, Richard Christopher

Resigned
112 Kings Road, CardiffCF11 9DG
Born March 1946
Director
Appointed 05 Aug 2002
Resigned 06 Sept 2006

DAVIES, Rebecca Elin

Resigned
Llanover Hall, CantonCF5 1FH
Born December 1985
Director
Appointed 02 Nov 2011
Resigned 12 Jul 2013

GOBLE, Anthony Barton

Resigned
25 Glynrhondda Street, CardiffCF2 4AN
Born October 1943
Director
Appointed 01 Jul 1993
Resigned 23 Feb 1994

HAQ, Araf Ali

Resigned
Romilly Road, CardiffCF5 1FH
Born December 1964
Director
Appointed 02 Jul 2008
Resigned 08 Dec 2015

HUGHES, David

Resigned
37 The Moorings, NewportNP9 7JD
Born December 1929
Director
Appointed 23 Feb 1994
Resigned 30 Sept 2009

JOHN, Michael

Resigned
Llanover Hall, CantonCF5 1FH
Born August 1955
Director
Appointed 13 Jul 2017
Resigned 19 Jun 2023

MCKERNAN, John

Resigned
20 Mountjoy Crescent, PenarthCF64 2SZ
Born November 1962
Director
Appointed 23 Jan 2008
Resigned 05 Dec 2012

MILLER, Robert

Resigned
Romilly Road, CardiffCF5 1FH
Born April 1945
Director
Appointed 05 Aug 2002
Resigned 20 Jun 2013

NICHOLLS, Stephen

Resigned
Llanover Hall, CantonCF5 1FH
Born September 1949
Director
Appointed 25 Jun 2015
Resigned 19 Jun 2023

NORTON, Shelley Miranda

Resigned
Llanover Hall, CantonCF5 1FH
Born June 1972
Director
Appointed 21 Apr 2010
Resigned 31 Mar 2012

O'KANE, Maureen

Resigned
Llanover Hall, CantonCF5 1FH
Born September 1961
Director
Appointed 07 Nov 2013
Resigned 08 Dec 2015

O'NEIL, John

Resigned
Berwyn, CardiffCF15 8AN
Born August 1940
Director
Appointed 14 May 1998
Resigned 19 Feb 2003

O'NEILL, John

Resigned
16 Maes Yr Awel, CardiffCF15 8AN
Born August 1940
Director
Appointed 19 Feb 2003
Resigned 24 Apr 2007

PARNELL, Heather Winter

Resigned
Romilly Road, CardiffCF5 1FH
Born November 1959
Director
Appointed 11 Apr 2003
Resigned 19 Mar 2015

PINATTI, Carlos

Resigned
Llanover Hall, CantonCF5 1FH
Born December 1961
Director
Appointed 07 Nov 2013
Resigned 08 Dec 2015

RATNER, Jo

Resigned
Llanover Hall, CantonCF5 1FH
Born September 1972
Director
Appointed 22 Sept 2010
Resigned 16 Nov 2010

RHYS, Tim

Resigned
Romilly Road, CardiffCF5 1FH
Born May 1958
Director
Appointed 02 Sept 2024
Resigned 13 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Michael John

Ceased
Llanover Hall, CantonCF5 1FH
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2020
Ceased 01 Jul 2024

Mr Richard Manners

Active
Llanover Hall, CantonCF5 1FH
Born October 1956

Nature of Control

Significant influence or control
Notified 01 Jul 2019

Mr Richard John Berry

Active
Llanover Hall, CantonCF5 1FH
Born March 1947

Nature of Control

Significant influence or control
Notified 29 Jun 2018

Ms Sarah Stone

Ceased
Llanover Hall, CantonCF5 1FH
Born August 1960

Nature of Control

Significant influence or control as trust
Notified 01 May 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2014
AR01AR01
Appoint Person Director Company With Name
6 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Secretary Company With Name
11 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 September 2011
TM01Termination of Director
Termination Director Company With Name
11 September 2011
TM01Termination of Director
Termination Secretary Company With Name
11 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
19 September 2010
TM01Termination of Director
Termination Director Company With Name
19 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
28 October 2004
288cChange of Particulars
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
23 February 1996
225(1)225(1)
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Incorporation Company
1 July 1993
NEWINCIncorporation