Background WavePink WaveYellow Wave

WEST ACRE ARTS FOUNDATION LIMITED (03141293)

WEST ACRE ARTS FOUNDATION LIMITED (03141293) is an active UK company. incorporated on 27 December 1995. with registered office in Fakenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. WEST ACRE ARTS FOUNDATION LIMITED has been registered for 30 years. Current directors include BATES, Christina Karen Jane, BIRKBECK, Alexander Henry, BIRKBECK, Henry Charles and 10 others.

Company Number
03141293
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 December 1995
Age
30 years
Address
Summerhill House, Fakenham, NR21 9HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BATES, Christina Karen Jane, BIRKBECK, Alexander Henry, BIRKBECK, Henry Charles, BOSTEDT, Allison Arlene, CONNOR, David Andrew, CUMMINS, Rachael, GORDON, Vera Kathleen, HICKEY, Martin Grant, LLOYD-PECK, David Iain Ogilvy, NAYLOR, David James Downs, OWEN-FISHER, Rebecca, SMITH, Andrew Peter, WHEELER, Tamsin Elizabeth
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST ACRE ARTS FOUNDATION LIMITED

WEST ACRE ARTS FOUNDATION LIMITED is an active company incorporated on 27 December 1995 with the registered office located in Fakenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. WEST ACRE ARTS FOUNDATION LIMITED was registered 30 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 30 years ago

Company No

03141293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 27 December 1995

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 29 December 2024 (1 year ago)

Next Due

Due by 10 January 2026
For period ending 27 December 2025
Contact
Address

Summerhill House 1 Sculthorpe Road Fakenham, NR21 9HA,

Previous Addresses

Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England
From: 8 July 2019To: 5 December 2022
C/O Clenshaw Minns 30 Market Place Swaffham Norfolk PE37 7QH
From: 5 May 2015To: 8 July 2019
Westacre Theatre River Road Westacre King's Lynn Norfolk PE32 1UD
From: 5 January 2011To: 5 May 2015
Westacre Studios River Road Westacre Norfolk PE32 1UD
From: 27 December 1995To: 5 January 2011
Timeline

41 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jan 11
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Apr 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HICKEY, Martin Grant

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Secretary
Appointed 23 May 2016

BATES, Christina Karen Jane

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born December 1962
Director
Appointed 08 Jul 2025

BIRKBECK, Alexander Henry

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born March 1979
Director
Appointed 20 Feb 2017

BIRKBECK, Henry Charles

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born August 1952
Director
Appointed 28 Dec 2007

BOSTEDT, Allison Arlene

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born September 1981
Director
Appointed 08 Jul 2025

CONNOR, David Andrew

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born May 1966
Director
Appointed 08 Feb 2016

CUMMINS, Rachael

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born October 1989
Director
Appointed 08 Jul 2025

GORDON, Vera Kathleen

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born October 1944
Director
Appointed 21 Nov 2023

HICKEY, Martin Grant

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born March 1948
Director
Appointed 30 Oct 2011

LLOYD-PECK, David Iain Ogilvy

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born March 1978
Director
Appointed 21 Nov 2023

NAYLOR, David James Downs

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born June 1973
Director
Appointed 24 Jul 2025

OWEN-FISHER, Rebecca

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born October 1989
Director
Appointed 08 Jul 2025

SMITH, Andrew Peter

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born March 1942
Director
Appointed 27 Dec 1995

WHEELER, Tamsin Elizabeth

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born November 1988
Director
Appointed 09 Jun 2025

FOWLER, Simon Charles Trevor

Resigned
Market Place, SwaffhamPE37 7QH
Secretary
Appointed 27 Dec 1995
Resigned 23 May 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 27 Dec 1995
Resigned 27 Dec 1995

BIRBECK, Garlinda

Resigned
Abbey House, Kings LynnPE32 1TS
Born February 1953
Director
Appointed 27 Dec 1995
Resigned 28 Dec 2007

BIRKBECK, Henry Charles

Resigned
Keepers Cottage, West AcrePE32 1TU
Born August 1952
Director
Appointed 27 Dec 1995
Resigned 28 Sept 2003

BISHOP, Denis John

Resigned
Laurel House, SwaffhamPE37 7RZ
Born September 1940
Director
Appointed 19 Jul 2008
Resigned 22 Oct 2010

DALE, Robert Malcolm

Resigned
Wilton Road, King's LynnPE31 7AD
Born March 1960
Director
Appointed 26 Apr 2009
Resigned 19 Jan 2015

DREW, Wayne Adrian

Resigned
Back Street, TittleshallPE32 2PW
Born November 1948
Director
Appointed 22 Feb 2009
Resigned 01 May 2013

DUPONT, Ian Anthony Forster

Resigned
1 Sculthorpe Road, FakenhamNR21 9HA
Born August 1945
Director
Appointed 28 Dec 2007
Resigned 25 Jun 2025

FORBES, Elizabeth Clare

Resigned
22-24 Market Place, SwaffhamPE37 7QH
Born January 1956
Director
Appointed 01 Jan 2017
Resigned 04 Jan 2021

FORBES, Martin Edmund

Resigned
22-24 Market Place, SwaffhamPE37 7QH
Born May 1949
Director
Appointed 01 Jan 2017
Resigned 04 Jan 2021

FRANCIS, Ben Richard

Resigned
Castle Acre Road, King's LynnPE32 2HD
Born May 1979
Director
Appointed 01 Oct 2014
Resigned 19 Jan 2015

GIBBINGS, Louise Barbara

Resigned
The Mill House West Acre, Kings Lynn
Born March 1944
Director
Appointed 27 Dec 1995
Resigned 25 Sept 2005

GRIST, Matthew

Resigned
Tormount Road, LondonSE1 1QD
Born May 1975
Director
Appointed 17 Jun 2012
Resigned 01 Apr 2015

HADFIELD, Clive Andrew

Resigned
Ship House Bailey Street, Kings LynnPE32 2AG
Born April 1947
Director
Appointed 01 May 2005
Resigned 15 Apr 2014

HOWARTH, Charlotte

Resigned
Ford Cottage, Kings LynnPE32 1TR
Born January 1970
Director
Appointed 01 May 2005
Resigned 22 Feb 2009

MANSFIELD, Michael Charles

Resigned
Keepers Cottage, Kings LynnPE32 2SN
Born February 1947
Director
Appointed 28 Dec 2007
Resigned 18 Apr 2010

MAYER, Paul Christopher

Resigned
53 Clarkson Avenue, WisbechPE13 2EH
Born December 1947
Director
Appointed 27 Dec 1995
Resigned 01 Oct 2007

MORLAAS, Laurence

Resigned
1 Sculthorpe Road, FakenhamNR21 9HA
Born June 1956
Director
Appointed 01 May 2005
Resigned 21 Nov 2023

NAYLOR, Andrew Downs

Resigned
Laundry Cottage River Road, Kings LynnPE32 1UD
Born August 1949
Director
Appointed 27 Dec 1995
Resigned 10 Oct 1999

PENNINGTON, Richard William

Resigned
1 Sculthorpe Road, FakenhamNR21 9HA
Born March 1962
Director
Appointed 01 Jan 2017
Resigned 26 Nov 2024

RIMMER, Stephen Frederick Hall

Resigned
1 Sculthorpe Road, FakenhamNR21 9HA
Born January 1948
Director
Appointed 08 Feb 2016
Resigned 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

179

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