Background WavePink WaveYellow Wave

CHOL INTERNATIONAL ARTS (03012433)

CHOL INTERNATIONAL ARTS (03012433) is an active UK company. incorporated on 20 January 1995. with registered office in Huddersfield. The company operates in the Education sector, engaged in cultural education and 3 other business activities. CHOL INTERNATIONAL ARTS has been registered for 31 years. Current directors include CONNELL, Michael Joseph, DICKINSON, Deborah Jane, KAMSIKA, Faye Thecla and 3 others.

Company Number
03012433
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 1995
Age
31 years
Address
The Media Centre, Huddersfield, HD1 1RL
Industry Sector
Education
Business Activity
Cultural education
Directors
CONNELL, Michael Joseph, DICKINSON, Deborah Jane, KAMSIKA, Faye Thecla, KHAN, Mahnoor Anees, MCGINTY, Lorna Pauline, WAYMAN, Alison
SIC Codes
85520, 90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOL INTERNATIONAL ARTS

CHOL INTERNATIONAL ARTS is an active company incorporated on 20 January 1995 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. CHOL INTERNATIONAL ARTS was registered 31 years ago.(SIC: 85520, 90010, 90020, 90030)

Status

active

Active since 31 years ago

Company No

03012433

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

Age

31 Years

Incorporated 20 January 1995

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 14 October 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Media Centre 7 Northumberland Street Huddersfield, HD1 1RL,

Previous Addresses

Creative Media Centres Ltd 7 Northumberland Street Huddersfield HD1 1RL England
From: 12 October 2024To: 23 April 2025
5 Slant Gate Linthwaite Huddersfield West Yorkshire HD7 5RQ England
From: 27 January 2022To: 12 October 2024
6 Lane Head Grenoside Sheffield S35 8PH England
From: 14 October 2021To: 27 January 2022
8 Queen Street Huddersfield West Yorkshire HD1 2SP
From: 20 December 2012To: 14 October 2021
8 Queen Street Huddersfield West Yorkshire HD1 2SP United Kingdom
From: 20 December 2012To: 20 December 2012
48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND England
From: 21 May 2012To: 20 December 2012
8 Queen Street Huddersfield HD1 2SP
From: 20 January 1995To: 21 May 2012
Timeline

31 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Dec 21
Director Joined
Jul 23
Director Left
Jan 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WOODHEAD, Jessica

Active
Highfield Crescent, Hebden BridgeHX7 8LA
Secretary
Appointed 01 Oct 2021

CONNELL, Michael Joseph

Active
Chelsea Road, SheffieldS11 9BQ
Born November 1952
Director
Appointed 28 Feb 2019

DICKINSON, Deborah Jane

Active
7 Northumberland Street, HuddersfieldHD1 1RL
Born March 1960
Director
Appointed 27 Jul 2011

KAMSIKA, Faye Thecla

Active
7 Northumberland Street, HuddersfieldHD1 1RL
Born August 1969
Director
Appointed 27 Apr 2023

KHAN, Mahnoor Anees

Active
7 Northumberland Street, HuddersfieldHD1 1RL
Born March 1996
Director
Appointed 06 Dec 2021

MCGINTY, Lorna Pauline

Active
7 Northumberland Street, HuddersfieldHD1 1RL
Born November 1984
Director
Appointed 06 Feb 2018

WAYMAN, Alison

Active
7 Northumberland Street, HuddersfieldHD1 1RL
Born January 1966
Director
Appointed 11 Nov 2013

BURNS, Susan

Resigned
Wood Top, Hedben BridgeHX7 6JF
Secretary
Appointed 25 Jul 2001
Resigned 30 Sept 2021

HARLEY, Carolyn

Resigned
WF17
Secretary
Appointed 06 Oct 1999
Resigned 31 Jul 2001

KERR, Merrily Marie

Resigned
Flat 2, LeedsLS2 9LZ
Secretary
Appointed 29 Jul 1998
Resigned 15 Jul 1999

PICKERDEN, Claire

Resigned
10 Brook Terrace, HuddersfieldHD7 5BU
Secretary
Appointed 20 Jan 1995
Resigned 28 Jul 1998

ALLEN, Veronica Margaret

Resigned
181 Longwood Gate, HuddersfieldHD3 4XF
Born October 1961
Director
Appointed 20 Jan 1995
Resigned 26 Jul 1999

ASHRAF, Waqar

Resigned
2 Zion Terrace, MytholmroydHX7 5NU
Born July 1963
Director
Appointed 21 Feb 2005
Resigned 24 Jul 2006

BASSI, Sukhjit Kaur

Resigned
Queen Street, HuddersfieldHD1 2SP
Born June 1968
Director
Appointed 07 Sept 2015
Resigned 06 Jan 2020

BATTERSBY, Danielle

Resigned
Slant Gate, HuddersfieldHD7 5RQ
Born June 1994
Director
Appointed 08 Jan 2020
Resigned 02 Jan 2024

CALVERT, David Anthony

Resigned
Annie Smith Way, HuddersfieldHD2 2GD
Born July 1970
Director
Appointed 23 Apr 2007
Resigned 11 Jan 2011

CUTHBERTSON, Diane Rosemary

Resigned
Park Mills Scott Hill, HuddersfieldHD8 9PE
Born August 1951
Director
Appointed 28 Nov 2002
Resigned 17 Nov 2008

GEDDES, Stewart Frederick

Resigned
28 Mill Moor Road, HuddersfieldHD7 3LW
Born March 1964
Director
Appointed 17 May 1999
Resigned 21 Dec 2004

GREENWELL, Katherine Anna

Resigned
90 Thong Lane, HuddersfieldHD7 2YE
Born March 1965
Director
Appointed 20 Jan 1995
Resigned 11 Sept 1997

GULZAR, Shanaz Begum

Resigned
41 Victoria Avenue, KeighleyBD21 3JL
Born November 1971
Director
Appointed 11 Apr 2001
Resigned 31 Oct 2002

HAMLET, Laura Jane

Resigned
Queen Street, HuddersfieldHD1 2SP
Born December 1985
Director
Appointed 11 Jan 2011
Resigned 11 Nov 2013

HEYWOOD, Elizabeth Janet

Resigned
Ryecroft, HolmfirthHD9 1ST
Born May 1944
Director
Appointed 19 Jan 2009
Resigned 08 May 2010

HILTON, Jessica

Resigned
Queen Street, HuddersfieldHD1 2SP
Born July 1993
Director
Appointed 07 Sept 2015
Resigned 07 Nov 2017

IRWIN, Madeleine Irwin

Resigned
Nunroyd Avenue, GuiseleyLS20 9LP
Born July 1977
Director
Appointed 21 Apr 2008
Resigned 11 Nov 2013

KAMSIKA, Faye Theda

Resigned
Queen Street, HuddersfieldHD1 2SP
Born August 1969
Director
Appointed 11 Jan 2011
Resigned 11 Nov 2013

LAX, Simon Keith

Resigned
2 Satterley Close, LincolnLN6 9QB
Born April 1958
Director
Appointed 09 Sept 1998
Resigned 11 Apr 2001

MARQUIS, Angela Jayne

Resigned
Queen Street, HuddersfieldHD1 2SP
Born July 1970
Director
Appointed 11 Jan 2011
Resigned 06 Jan 2020

MCEWAN, Maggie

Resigned
Park View No 36, HuddersfieldHD1 4HP
Born February 1951
Director
Appointed 29 Jan 2007
Resigned 21 Jan 2008

MOLLOY, Tristan Dominic

Resigned
40 Stansfield Road, TodmordenOL14 5DT
Born June 1959
Director
Appointed 04 Apr 1997
Resigned 17 May 1999

MOLLOY, Tristan Dominic

Resigned
40 Stansfield Road, TodmordenOL14 5DT
Born June 1959
Director
Appointed 20 Jan 1995
Resigned 20 Jun 1996

PARKINSON, Simon Anthony

Resigned
Meadow Lane, HuddersfieldHD7 5EX
Born March 1970
Director
Appointed 02 Feb 2015
Resigned 21 May 2015

PARTHASARATHI, Shaila

Resigned
5 Providence Chapel, HalifaxHX4 9PW
Born March 1962
Director
Appointed 11 Jan 1996
Resigned 19 Jan 1999

PRICE, Elaine

Resigned
Grasmere Road, HuddersfieldHD1 4LH
Born June 1966
Director
Appointed 19 Jan 2009
Resigned 05 Jul 2010

RAWLINSON, Andrew

Resigned
Todmorden Road, RossendaleOL13 9TZ
Born December 1971
Director
Appointed 18 May 2009
Resigned 11 Nov 2013

SINGH, Balbir

Resigned
18 New Road, BarnsleyS75 6PP
Born February 1968
Director
Appointed 18 Jul 2005
Resigned 23 Apr 2007
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Resolution
16 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
287Change of Registered Office
Legacy
11 November 1999
288cChange of Particulars
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
363sAnnual Return (shuttle)
Resolution
20 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
10 March 1995
224224
Incorporation Company
20 January 1995
NEWINCIncorporation