Background WavePink WaveYellow Wave

ARTS 4 WELLBEING (03106834)

ARTS 4 WELLBEING (03106834) is an active UK company. incorporated on 21 September 1995. with registered office in Tyne And Wear. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ARTS 4 WELLBEING has been registered for 30 years. Current directors include BROWN, John, CUNNINGHAM, Fay, HETHERINGTON, John and 2 others.

Company Number
03106834
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 September 1995
Age
30 years
Address
10 Derby Terrace, Tyne And Wear, NE33 4PN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, John, CUNNINGHAM, Fay, HETHERINGTON, John, MORRIS, Patricia, WOOD, John Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS 4 WELLBEING

ARTS 4 WELLBEING is an active company incorporated on 21 September 1995 with the registered office located in Tyne And Wear. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ARTS 4 WELLBEING was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03106834

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

Age

30 Years

Incorporated 21 September 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 26 November 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 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SOUTH TYNESIDE ARTS STUDIO LIMITED
From: 21 September 1995To: 27 March 2009
Contact
Address

10 Derby Terrace South Shields Tyne And Wear, NE33 4PN,

Timeline

16 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Nov 09
Director Left
Sept 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 14
Director Joined
Mar 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CUNNINGHAM, Fay

Active
Lawe Road, South ShieldsNE33 2AJ
Secretary
Appointed 17 Jul 2007

BROWN, John

Active
Caraway Walk, South ShieldsNE34 8UQ
Born January 1943
Director
Appointed 17 Jul 2007

CUNNINGHAM, Fay

Active
Lawe Road, South ShieldsNE33 2AJ
Born May 1942
Director
Appointed 30 Jul 2003

HETHERINGTON, John

Active
10 Derby Terrace, Tyne And WearNE33 4PN
Born August 1948
Director
Appointed 06 Mar 2023

MORRIS, Patricia

Active
Candlish Street, South ShieldsNE33 3JP
Born September 1943
Director
Appointed 21 Dec 2008

WOOD, John Andrew

Active
Candlish Street, South ShieldsNE33 3JP
Born July 1944
Director
Appointed 13 Jun 2007

BUTTERWORTH, Geoffrey

Resigned
16 East View Avenue, CramlingtonNE25 9DY
Secretary
Appointed 01 May 1997
Resigned 13 Jul 1998

FERGUSON, Margaret Mary

Resigned
NE7
Secretary
Appointed 22 May 2003
Resigned 24 Jun 2003

GEE, Clare

Resigned
17 Olive Street, HartlepoolTS24 0PG
Secretary
Appointed 19 Jan 2002
Resigned 10 Nov 2002

JOHNSON, Paul

Resigned
47 Spinneyside Gardens, NewcastleNE11 9RJ
Secretary
Appointed 21 Sept 1995
Resigned 01 May 1997

MILTON, Anthea Jane

Resigned
19 East View, Newcastle Upon TyneNE13 6ED
Secretary
Appointed 30 Jul 2003
Resigned 17 Jul 2007

THOMSON, Peter John Stuart

Resigned
9 Coventry Gardens, Newcastle Upon TyneNE4 8DX
Secretary
Appointed 13 Aug 1998
Resigned 19 Jan 2002

ATKINSON, Richard

Resigned
51 Walsh Avenue, HebburnNE31 1TT
Born November 1952
Director
Appointed 26 Apr 2001
Resigned 01 Sept 2013

BAKER, Wendy

Resigned
36 Montagu Court, Newcastle Upon TyneNE3 4JL
Born March 1959
Director
Appointed 30 Jul 2003
Resigned 01 Mar 2006

BALL, Jennifer

Resigned
38 Albany Street West, South ShieldsNE33 4BE
Born September 1967
Director
Appointed 01 May 1997
Resigned 14 Dec 1998

BROWN, Kevin

Resigned
Bamburgh Avenue, South ShieldsNE33 3HY
Born June 1950
Director
Appointed 01 Sept 2013
Resigned 28 Nov 2017

BUTTERWORTH, Geoffrey

Resigned
16 East View Avenue, CramlingtonNE25 9DY
Born June 1950
Director
Appointed 01 May 1997
Resigned 13 Jul 1998

BYRNE, Helen

Resigned
4 Portsmouth Place, DarlingtonDL1 2XH
Born April 1964
Director
Appointed 21 Sept 1995
Resigned 01 Nov 2004

CHRISP, Pearl

Resigned
46 Blagdon Avenue, South ShieldsNE34 0SG
Born June 1947
Director
Appointed 21 Sept 1995
Resigned 01 May 1997

DAHL, Daniel John

Resigned
35 Davidson Street, GatesheadNE10 9NU
Born September 1943
Director
Appointed 01 May 1997
Resigned 20 Jun 2007

DUNN, Estephanie Marcia Cheryl

Resigned
2 Dunstanburgh Court, Houghton Le SpringDH4 6TU
Born January 1955
Director
Appointed 30 Jul 2003
Resigned 04 Apr 2007

EDWARDS, Kevin William

Resigned
82 Beacon Drive, Newcastle Upon TyneNE13 7HD
Born April 1962
Director
Appointed 22 May 2004
Resigned 20 Jun 2007

GILMOUR, Ann

Resigned
10 Derby Terrace, Tyne And WearNE33 4PN
Born September 1958
Director
Appointed 24 Feb 2021
Resigned 03 Mar 2023

GRASSBY, Jack

Resigned
4a Westoe Village, South ShieldsNE33 3DZ
Born April 1925
Director
Appointed 13 Aug 1998
Resigned 23 Dec 1999

HOLROYD, John

Resigned
Fairholme, South ShieldsNE33 2NE
Born December 1951
Director
Appointed 23 Dec 1999
Resigned 04 Apr 2007

HUDSON, Mavis

Resigned
51 Falstone Avenue, South ShieldsNE34 6SA
Born February 1939
Director
Appointed 16 Aug 2004
Resigned 13 Jun 2007

HUNTER, Alison

Resigned
45 Coleridge Avenue, South ShieldsNE33 3HA
Born November 1964
Director
Appointed 13 Aug 1998
Resigned 21 Aug 2000

JOHNSON, Paul

Resigned
Millwood House, SunnisideNE16 5QF
Born December 1960
Director
Appointed 01 Apr 1997
Resigned 17 Jul 2007

LORRISON, Steven

Resigned
10 Derby Terrace, Tyne And WearNE33 4PN
Born June 1978
Director
Appointed 05 Feb 2019
Resigned 20 Jun 2019

MCMILLAN, Audrey

Resigned
55 Julian Avenue, South ShieldsNE33 2EW
Born December 1942
Director
Appointed 21 Sept 1995
Resigned 10 Oct 2000

PROUDLOCK, Lynne

Resigned
Derby Terrace, South ShieldsNE33 4PN
Born October 1967
Director
Appointed 26 Feb 2016
Resigned 24 Feb 2021

PULLEN, Lisa Marie

Resigned
11 Newmarket Walk, South ShieldsNE33 4LJ
Born February 1973
Director
Appointed 10 Dec 2003
Resigned 21 Aug 2007

REYNOLDS, Ronald William

Resigned
55 Osborne Avenue, South ShieldsNE33 3DQ
Born February 1947
Director
Appointed 17 Jul 2007
Resigned 01 Sept 2008

ROBSON, Andrew

Resigned
65 Foster Drive, GatesheadNE8 3JA
Born February 1964
Director
Appointed 22 May 2004
Resigned 20 Jun 2007

RUSHWORTH, Michael Kelvin

Resigned
17 Haversham Close, Newcastle Upon TyneNE7 7LR
Born June 1946
Director
Appointed 21 Sept 1995
Resigned 13 Aug 1998
Fundings
Financials
Latest Activities

Filing History

146

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