Background WavePink WaveYellow Wave

YORKSHIRE ARTSPACE SOCIETY (03034923)

YORKSHIRE ARTSPACE SOCIETY (03034923) is an active UK company. incorporated on 20 March 1995. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. YORKSHIRE ARTSPACE SOCIETY has been registered for 31 years. Current directors include BARNES, Janet, CLYNE, Ailbhe, COATES-MADDEN, Edward George and 5 others.

Company Number
03034923
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 1995
Age
31 years
Address
Persistence Works, Sheffield, S1 2BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BARNES, Janet, CLYNE, Ailbhe, COATES-MADDEN, Edward George, CUTTS, Joseph, PLOWDEN, Miranda Jane Chicheley, SULE, Angelica Beatriz, WHYLES, Sandra Marie, YOUNG, Kirsty
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE ARTSPACE SOCIETY

YORKSHIRE ARTSPACE SOCIETY is an active company incorporated on 20 March 1995 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. YORKSHIRE ARTSPACE SOCIETY was registered 31 years ago.(SIC: 90030)

Status

active

Active since 31 years ago

Company No

03034923

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

Age

31 Years

Incorporated 20 March 1995

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 12 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

YORKSHIRE ARTSPACE SOCIETY LIMITED
From: 20 March 1995To: 2 April 2025
Contact
Address

Persistence Works 21 Brown Street Sheffield, S1 2BS,

Timeline

41 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Mar 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jun 13
Director Left
Mar 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Feb 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KETTLEWELL, Georgina Elizabeth

Active
Persistence Works, SheffieldS1 2BS
Secretary
Appointed 13 Oct 2020

BARNES, Janet

Active
Persistence Works, SheffieldS1 2BS
Born April 1952
Director
Appointed 13 May 2025

CLYNE, Ailbhe

Active
Persistence Works, SheffieldS1 2BS
Born August 1983
Director
Appointed 03 Sept 2024

COATES-MADDEN, Edward George

Active
Persistence Works, SheffieldS1 2BS
Born September 1966
Director
Appointed 02 Feb 2021

CUTTS, Joseph

Active
Persistence Works, SheffieldS1 2BS
Born February 1988
Director
Appointed 11 Jun 2025

PLOWDEN, Miranda Jane Chicheley

Active
Persistence Works, SheffieldS1 2BS
Born September 1960
Director
Appointed 02 Feb 2021

SULE, Angelica Beatriz

Active
Colwick Road, NottinghamNG2 4AQ
Born July 1984
Director
Appointed 27 Feb 2024

WHYLES, Sandra Marie

Active
Sholebroke Avenue, LeedsLS7 3HD
Born January 1963
Director
Appointed 27 Feb 2024

YOUNG, Kirsty

Active
Persistence Works, SheffieldS1 2BS
Born December 1981
Director
Appointed 02 Feb 2021

CARTMEL, Hilary

Resigned
Poplars Farm Styrrup, DoncasterDN11 8NB
Secretary
Appointed 25 Mar 1999
Resigned 18 Apr 2002

FISHER, Andrew

Resigned
17 Vincent Road, SheffieldS7 1BW
Secretary
Appointed 20 Mar 1995
Resigned 23 Nov 1995

HEATH, Michael Roger

Resigned
39 Greystones Crescent, SheffieldS11 7JN
Secretary
Appointed 18 Apr 2002
Resigned 27 Jan 2005

MAUND, Carol Elizabeth

Resigned
Mining High Mining Lane, MatlockDE4 4DE
Secretary
Appointed 23 Apr 1996
Resigned 21 Jan 1999

ORPWOOD, Katherine Louise

Resigned
Brown Street, SheffieldS1 2BS
Secretary
Appointed 27 Jan 2005
Resigned 15 Sept 2019

ALSTON, David Ian

Resigned
43 Bents Green Road, SheffieldS11 7RA
Born June 1952
Director
Appointed 21 Feb 2002
Resigned 23 Apr 2007

BAJARIA, Narendra Ratansi

Resigned
Brown Street, SheffieldS1 2BS
Born November 1939
Director
Appointed 06 Mar 2007
Resigned 18 Apr 2013

BOULTON, Christopher

Resigned
138 Cromwell Street, SheffieldS6 3RP
Born January 1945
Director
Appointed 20 Mar 1995
Resigned 12 Jun 1995

BRENT, Gillian

Resigned
31 Athol Road, SheffieldS8 0PA
Born February 1959
Director
Appointed 20 Mar 1995
Resigned 12 Jun 1995

CARRINGTON, Dennis

Resigned
3 Windses Estate Upper Padle, Hope ValleyS32 2HY
Born April 1947
Director
Appointed 25 Jul 2002
Resigned 23 Feb 2006

CARTMEL, Hilary

Resigned
Poplars Farm Styrrup, DoncasterDN11 8NB
Born February 1958
Director
Appointed 13 Jan 1998
Resigned 18 Apr 2002

COCHRANE, Patricia Ewing

Resigned
21 Brown Street, SheffieldS1 2BS
Born September 1950
Director
Appointed 09 Apr 2011
Resigned 15 Jul 2015

DONNELLY, Samantha

Resigned
Queensway, Ashton Under LyneOL5 9PA
Born April 1978
Director
Appointed 29 Jan 2009
Resigned 19 Oct 2010

DOWNEY, Peter Raymond

Resigned
Lynchets, Hope ValleyS32 2HT
Born May 1938
Director
Appointed 12 Jun 1995
Resigned 13 Jan 1998

FALCONER, Surriya

Resigned
Brown Street, SheffieldS1 2BS
Born April 1961
Director
Appointed 14 Dec 2000
Resigned 23 Oct 2018

FISHER, Andrew

Resigned
17 Vincent Road, SheffieldS7 1BW
Born September 1961
Director
Appointed 20 Mar 1995
Resigned 12 Jun 1995

GOODEVE, Meghan Anna

Resigned
Persistence Works, SheffieldS1 2BS
Born January 1989
Director
Appointed 02 Feb 2021
Resigned 23 Sept 2024

GRIFFITHS, Peter Francis

Resigned
76 Edgedale Road, SheffieldS7 2BR
Born April 1960
Director
Appointed 23 Feb 2006
Resigned 29 Jan 2008

HAMMOND, Hilary Ellen

Resigned
21 Brown Street, SheffieldS1 2BS
Born July 1963
Director
Appointed 23 Oct 2012
Resigned 23 Jan 2014

HEATH, Michael Roger

Resigned
39 Greystones Crescent, SheffieldS11 7JN
Born May 1942
Director
Appointed 11 Mar 1998
Resigned 27 Jan 2005

HEYES, Tracey Anne

Resigned
Brown Street, SheffieldS1 2BS
Born August 1964
Director
Appointed 21 Oct 2008
Resigned 21 Feb 2012

HOUGHTON, Paul Richard

Resigned
Grant Thornton House, LondonNW1 2EP
Born March 1970
Director
Appointed 29 Apr 2008
Resigned 15 Oct 2019

JACKSON, Brian

Resigned
76 Burngreave Road, SheffieldS3 9DE
Born July 1962
Director
Appointed 20 Mar 1995
Resigned 12 Jun 1995

JORDAN, Melanie

Resigned
7 Mitchell Road, SheffieldS8 0GQ
Born June 1966
Director
Appointed 25 Jul 2002
Resigned 29 Jan 2004

MACDONALD, Neil Andrew

Resigned
Persistence Works, SheffieldS1 2BS
Born July 1956
Director
Appointed 10 Apr 2014
Resigned 15 Oct 2019

MADDOCKS, John

Resigned
127 Sandford Road, NottinghamNG3 6AG
Born January 1957
Director
Appointed 12 Jun 1995
Resigned 13 Jan 1998
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 July 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
19 May 2025
AP01Appointment of Director
Memorandum Articles
15 April 2025
MAMA
Statement Of Companys Objects
14 April 2025
CC04CC04
Statement Of Companys Objects
4 April 2025
CC04CC04
Resolution
4 April 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
11 March 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288cChange of Particulars
Legacy
3 April 2002
287Change of Registered Office
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363b363b
Legacy
16 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 October 1996
AAAnnual Accounts
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
288288
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
224224
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Incorporation Company
20 March 1995
NEWINCIncorporation