Background WavePink WaveYellow Wave

THE ARTS CATALYST (02982223)

THE ARTS CATALYST (02982223) is an active UK company. incorporated on 24 October 1994. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE ARTS CATALYST has been registered for 31 years. Current directors include BLOOMFIELD, John Eng Kiet, BOWEN, Cheryl Olivia, FURNISS-COATES, Greer Blaise and 5 others.

Company Number
02982223
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 1994
Age
31 years
Address
Arts Catalyst (Studio 4.09) Exchange Place Studios, Sheffield, S2 5TR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BLOOMFIELD, John Eng Kiet, BOWEN, Cheryl Olivia, FURNISS-COATES, Greer Blaise, LING, Yuen Fong, MILLEN-BAMFORD, Jacob, SALIH, Noor, TOWN, Katherine Louise, WOODCOCK, James Robert
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTS CATALYST

THE ARTS CATALYST is an active company incorporated on 24 October 1994 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE ARTS CATALYST was registered 31 years ago.(SIC: 90030)

Status

active

Active since 31 years ago

Company No

02982223

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

Age

31 Years

Incorporated 24 October 1994

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 25 September 2025 (6 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Arts Catalyst (Studio 4.09) Exchange Place Studios Exchange Street Sheffield, S2 5TR,

Previous Addresses

18-20 18-20 Union Street Sheffield S1 2JP England
From: 29 June 2020To: 2 February 2026
74-76 Cromer Street Cromer Street London WC1H 8DR England
From: 10 November 2016To: 29 June 2020
74-76 Cromer Street Cromer Street London WC1H 8DR England
From: 10 November 2016To: 10 November 2016
5th Floor Isis House 67- 69 Southwark Street London SE1 0HX
From: 12 December 2013To: 10 November 2016
50 - 54 Clerkenwell Road London EC1M 5PS United Kingdom
From: 11 January 2011To: 12 December 2013
Toynbee Studios 28 Commercial Street London E1 6LS
From: 24 October 1994To: 11 January 2011
Timeline

45 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LASTRA, Claudia Alejandra

Active
Exchange Place Studios, SheffieldS2 5TR
Secretary
Appointed 01 Dec 2019

BLOOMFIELD, John Eng Kiet

Active
Exchange Place Studios, SheffieldS2 5TR
Born February 1988
Director
Appointed 28 Apr 2022

BOWEN, Cheryl Olivia

Active
Exchange Place Studios, SheffieldS2 5TR
Born March 1974
Director
Appointed 29 Sept 2020

FURNISS-COATES, Greer Blaise

Active
Exchange Place Studios, SheffieldS2 5TR
Born August 1986
Director
Appointed 28 Apr 2022

LING, Yuen Fong

Active
Exchange Place Studios, SheffieldS2 5TR
Born November 1972
Director
Appointed 09 Jul 2025

MILLEN-BAMFORD, Jacob

Active
Exchange Place Studios, SheffieldS2 5TR
Born July 1994
Director
Appointed 30 Apr 2025

SALIH, Noor

Active
Union Street, SheffieldS1 2JP
Born April 1993
Director
Appointed 15 Oct 2025

TOWN, Katherine Louise

Active
18-20 Union Street, SheffieldS1 2JP
Born August 1980
Director
Appointed 15 Oct 2025

WOODCOCK, James Robert

Active
Exchange Place Studios, SheffieldS2 5TR
Born January 1988
Director
Appointed 28 Apr 2022

CLARKE, Laura Helen

Resigned
Wyatt Avenue, SheffieldS11 9FN
Secretary
Appointed 01 Dec 2019
Resigned 09 Sept 2024

GHOSH, Pallab Kumar

Resigned
19 Ewart Grove, LondonN22 5NY
Secretary
Appointed 24 Oct 1994
Resigned 25 May 1996

TRISCOTT, Nicola

Resigned
76 The Drive, TonbridgeTN9 2LS
Secretary
Appointed 25 May 1996
Resigned 01 Dec 2019

BISWAS, Ansuman

Resigned
Cottage Walk, LondonN16 7LA
Born November 1965
Director
Appointed 04 Nov 2004
Resigned 16 Oct 2023

CLARKE, Laura Helen

Resigned
18-20 Union Street, SheffieldS1 2JP
Born July 1986
Director
Appointed 20 May 2020
Resigned 12 Dec 2022

COOPER, Colin Ivan

Resigned
Oakdene, ReadingRG8 7PY
Born March 1960
Director
Appointed 24 Oct 1994
Resigned 08 Nov 2010

ESCRITT, Iyabo Ronke

Resigned
18-20 Union Street, SheffieldS1 2JP
Born November 1971
Director
Appointed 29 May 2020
Resigned 09 Sept 2024

EVANS, Kim

Resigned
Highlever Road, LondonW10 6PH
Born January 1951
Director
Appointed 17 Sept 2014
Resigned 29 Apr 2022

GHOSH, Pallab Kumar

Resigned
19 Ewart Grove, LondonN22 5NY
Born August 1962
Director
Appointed 24 Oct 1994
Resigned 20 Jul 1998

GLANCE, David George, Dr

Resigned
67 Kenilworth Avenue, LondonSW19 7LP
Born June 1959
Director
Appointed 24 Oct 1994
Resigned 11 May 2004

GREEN, Lucie

Resigned
Floor Isis House, LondonSE1 0HX
Born May 1975
Director
Appointed 16 Jun 2011
Resigned 13 May 2014

JACK, Katharine Jane Ghillean

Resigned
6 Stepnells, TringHP23 4NQ
Born November 1965
Director
Appointed 24 Oct 1994
Resigned 02 Mar 2004

JAGO, David Stephen

Resigned
44 Ditton Court Road, Westcliff On SeaSS0 7HF
Born August 1959
Director
Appointed 17 Mar 1997
Resigned 28 Apr 2022

LASTRA, Claudia Alejandra

Resigned
18-20 Union Street, SheffieldS1 2JP
Born May 1984
Director
Appointed 20 May 2020
Resigned 12 Dec 2022

LIU, Mi

Resigned
Times Square, LondonE1 8GE
Born October 1988
Director
Appointed 17 Sept 2014
Resigned 04 Sept 2017

LYNCH, Elizabeth Ann

Resigned
Santos Road, LondonSW18 1NT
Born November 1952
Director
Appointed 01 Dec 2015
Resigned 29 May 2020

LYNCH, Elizabeth Ann

Resigned
35 Santos Road, LondonSW18 1NT
Born November 1952
Director
Appointed 24 Jan 2002
Resigned 21 Oct 2015

LYTHGOE, Mark, Dr

Resigned
Flat 4, LondonE9 7JJ
Born December 1962
Director
Appointed 11 May 2004
Resigned 03 Nov 2009

MACDONALD, Lucy

Resigned
Church Lane, RadstockBA3 4QP
Born September 1984
Director
Appointed 11 Aug 2017
Resigned 01 Dec 2019

NICHOLAS, Fabienne

Resigned
18-20 Union Street, SheffieldS1 2JP
Born May 1967
Director
Appointed 18 Feb 2019
Resigned 09 Sept 2024

O'NEILL, Karen Lynette

Resigned
18-20 Union Street, SheffieldS1 2JP
Born December 1978
Director
Appointed 29 May 2020
Resigned 21 Jan 2026

SANDHU, Amanprit

Resigned
Ellington Road, HounslowTW3 4HY
Born December 1978
Director
Appointed 12 Apr 2017
Resigned 29 May 2020

SMITH, Marquard Daniel

Resigned
Cholmley Gardens, LondonNW6 1AA
Born April 1969
Director
Appointed 23 Jan 2018
Resigned 24 May 2023

THACKRAY, Michael Bernard

Resigned
76 The Drive, TonbridgeTN9 2LS
Born March 1959
Director
Appointed 24 Oct 1994
Resigned 09 Feb 2007

THORP, David Charles

Resigned
Chichester Road, LondonNW6 5QP
Born March 1947
Director
Appointed 12 Mar 2011
Resigned 26 Apr 2017

THORP, David Charles

Resigned
Chichester House, LondonNW6 5Q
Born March 1947
Director
Appointed 11 Sept 2009
Resigned 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

141

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 October 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 November 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Legacy
11 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
287Change of Registered Office
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
224224
Incorporation Company
24 October 1994
NEWINCIncorporation