Background WavePink WaveYellow Wave

ARTSREACH (03247940)

ARTSREACH (03247940) is an active UK company. incorporated on 10 September 1996. with registered office in Dorchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ARTSREACH has been registered for 29 years. Current directors include EVANS, Deborah Jane, Dr, HURRELL, Francesca, NEWMAN, Mary Annette and 5 others.

Company Number
03247940
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 1996
Age
29 years
Address
The Little Keep, Dorchester, DT1 1SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
EVANS, Deborah Jane, Dr, HURRELL, Francesca, NEWMAN, Mary Annette, SCOTT, Ian William, SMYLLIE, James Stuart, STEIN, Jeremy, THOMAS, Patricia Anne, WADE, Sheila Jane
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTSREACH

ARTSREACH is an active company incorporated on 10 September 1996 with the registered office located in Dorchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ARTSREACH was registered 29 years ago.(SIC: 90040)

Status

active

Active since 29 years ago

Company No

03247940

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

Age

29 Years

Incorporated 10 September 1996

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 3 November 2025 (4 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

The Little Keep Barrack Road Dorchester, DT1 1SQ,

Previous Addresses

The Little Keep Bridport Road Dorchester Dorset DT1 1SQ
From: 10 September 1996To: 16 September 2014
Timeline

52 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WADE, Sheila Jane

Active
Barrack Road, DorchesterDT1 1SQ
Secretary
Appointed 07 Oct 2025

EVANS, Deborah Jane, Dr

Active
Barrack Road, DorchesterDT1 1SQ
Born April 1965
Director
Appointed 18 Sept 2023

HURRELL, Francesca

Active
Barrack Road, DorchesterDT1 1SQ
Born March 1957
Director
Appointed 03 Oct 2024

NEWMAN, Mary Annette

Active
Barrack Road, DorchesterDT1 1SQ
Born July 1957
Director
Appointed 22 Nov 2018

SCOTT, Ian William

Active
Barrack Road, DorchesterDT1 1SQ
Born March 1950
Director
Appointed 24 Nov 2016

SMYLLIE, James Stuart

Active
Barrack Road, DorchesterDT1 1SQ
Born November 1955
Director
Appointed 18 Sept 2023

STEIN, Jeremy

Active
Barrack Road, DorchesterDT1 1SQ
Born February 1963
Director
Appointed 03 Oct 2024

THOMAS, Patricia Anne

Active
Barrack Road, DorchesterDT1 1SQ
Born March 1951
Director
Appointed 24 Nov 2016

WADE, Sheila Jane

Active
Barrack Road, DorchesterDT1 1SQ
Born January 1955
Director
Appointed 03 Oct 2024

GREEN, Angela Christine Diana

Resigned
15 Coburg Road, DorchesterDT1 2HN
Secretary
Appointed 06 Jun 2001
Resigned 04 May 2018

LANG, David Maries

Resigned
6 Cornwall Road, DorchesterDT1 1RT
Secretary
Appointed 10 Sept 1996
Resigned 06 Jun 2001

MESSAGE, Adrian Trelfa

Resigned
Barrack Road, DorchesterDT1 1SQ
Secretary
Appointed 04 May 2018
Resigned 07 Oct 2025

ANTELL, William James

Resigned
Wonston, Sturminster NewtonDT10 2EE
Born August 1955
Director
Appointed 02 Dec 2004
Resigned 09 Nov 2010

BEALE, Jessica Mary

Resigned
Barrack Road, DorchesterDT1 1SQ
Born September 1986
Director
Appointed 22 Nov 2018
Resigned 03 Oct 2024

BILLEN, Deborah Mary

Resigned
Barrack Road, DorchesterDT1 1SQ
Born June 1964
Director
Appointed 20 Nov 2013
Resigned 24 Nov 2016

CHARLES, Frances Anne

Resigned
Barrack Road, DorchesterDT1 1SQ
Born October 1948
Director
Appointed 09 Dec 2015
Resigned 18 Nov 2021

CHARLESWORTH, Stephen

Resigned
Windle House, Gainsborough
Born May 1955
Director
Appointed 04 Nov 1996
Resigned 17 Sept 2002

CHILDS, Deborah Margaret

Resigned
Barrack Road, DorchesterDT1 1SQ
Born December 1951
Director
Appointed 09 Dec 2015
Resigned 22 Nov 2018

COOKE, Martin James

Resigned
The Little Keep, DorchesterDT1 1SQ
Born April 1966
Director
Appointed 13 Jul 2010
Resigned 21 Nov 2012

COWLEY, Linda Mary

Resigned
Rixton Cottage, Sturminster NewtonDT10 1BQ
Born August 1943
Director
Appointed 09 Jan 2008
Resigned 20 Nov 2019

DAVIES, Alison

Resigned
Barrack Road, DorchesterDT1 1SQ
Born November 1960
Director
Appointed 09 Nov 2010
Resigned 06 Nov 2014

DAWSON, Ronald Leslie, Dr

Resigned
Mulberry House, Blandford ForumDT11 0NT
Born March 1940
Director
Appointed 16 Mar 1999
Resigned 11 Nov 2005

DOVE, Michael Russell

Resigned
Pepper Green Shillingstone, Blandford ForumDT11 0TQ
Born February 1929
Director
Appointed 04 Nov 1996
Resigned 14 Nov 2007

FRASER, Barbara Jane

Resigned
Portesham Farm, WeymouthDT3 4ES
Born November 1948
Director
Appointed 18 Sept 2001
Resigned 09 Dec 2015

GALE, Graeme Richard

Resigned
Winterborne Houghton, BlandfordDT11 0PD
Born September 1955
Director
Appointed 14 Nov 2007
Resigned 22 Nov 2018

GHOSE, Valerie

Resigned
The Old School, DorchesterDT2 9NF
Born May 1947
Director
Appointed 04 Nov 1996
Resigned 23 Nov 2011

GREEN, Angela Christine Diana

Resigned
Barrack Road, DorchesterDT1 1SQ
Born March 1947
Director
Appointed 17 Nov 2009
Resigned 22 Nov 2018

GREEN, Angela Christine Diana

Resigned
15 Coburg Road, DorchesterDT1 2HN
Born March 1947
Director
Appointed 04 Nov 1996
Resigned 04 Mar 1998

HARRALL, Roger Frank

Resigned
Dorchester Hill, Blandford ForumDT11 0JH
Born July 1947
Director
Appointed 21 Nov 2012
Resigned 24 Nov 2016

HEMSLEY, Madeleine Jeanette

Resigned
Rose Cottage, BlandfordDT11 9JE
Born July 1953
Director
Appointed 07 Nov 2001
Resigned 28 Nov 2006

LANG, David Maries

Resigned
6 Cornwall Road, DorchesterDT1 1RT
Born February 1939
Director
Appointed 10 Sept 1996
Resigned 05 Nov 1996

LANG, Jean Mary

Resigned
6 Cornwall Road, DorchesterDT1 1RT
Born November 1948
Director
Appointed 10 Sept 1996
Resigned 05 Nov 1996

LAWSON, Richard John

Resigned
Watergates Lane, DorchesterDT2 8HA
Born October 1946
Director
Appointed 04 Nov 1996
Resigned 21 Nov 2012

LEA, Julie Elizabeth

Resigned
3 Paddock Walk, SherborneDT9 5EA
Born March 1959
Director
Appointed 11 Dec 1996
Resigned 14 Nov 2007

LEMMEY, Pamela Rosina

Resigned
Liberty Farm, YeovilBA22 9SY
Born November 1932
Director
Appointed 04 Nov 1996
Resigned 18 Nov 2008
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Resolution
6 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Resolution
10 September 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
12 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
12 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
353353
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
24 March 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
30 January 2007
AAAnnual Accounts
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 January 2006
AAAnnual Accounts
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 January 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 December 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 January 2002
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
225Change of Accounting Reference Date
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Incorporation Company
10 September 1996
NEWINCIncorporation