Background WavePink WaveYellow Wave

WOLVERHAMPTON ARTS CENTRE LTD. (03340600)

WOLVERHAMPTON ARTS CENTRE LTD. (03340600) is an active UK company. incorporated on 26 March 1997. with registered office in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. WOLVERHAMPTON ARTS CENTRE LTD. has been registered for 29 years. Current directors include ASHWELL, Richard James, BLUNT, Joanna, CARTWRIGHT, Martin John and 9 others.

Company Number
03340600
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1997
Age
29 years
Address
Newhampton Arts Centre, Wolverhampton, WV1 4AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ASHWELL, Richard James, BLUNT, Joanna, CARTWRIGHT, Martin John, COURT, Lynn, FRASER, Keith Anthony, KERR, Olivia Dawn, PALLAN-JHALI, Sunita, RICHINGS, Frederick Philip, RODEN, Thomas David, SHELTON, Curtis Miles, STEPHENS, Wendy Ann, TAYLOR, Ryan
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERHAMPTON ARTS CENTRE LTD.

WOLVERHAMPTON ARTS CENTRE LTD. is an active company incorporated on 26 March 1997 with the registered office located in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. WOLVERHAMPTON ARTS CENTRE LTD. was registered 29 years ago.(SIC: 90040)

Status

active

Active since 29 years ago

Company No

03340600

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 26 March 1997

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 27 December 2025 (3 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

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

NEWHAMPTON ARTS CENTRE
From: 3 August 2000To: 3 June 2025
THE NEWHAMPTON CENTRE
From: 26 March 1997To: 3 August 2000
Contact
Address

Newhampton Arts Centre Dunkley Street Wolverhampton, WV1 4AN,

Timeline

40 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Dec 11
Director Left
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
Aug 17
Director Joined
Mar 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WRIGHT, Trevelyan Hamilton Lingen

Active
Newhampton Arts Centre, WolverhamptonWV1 4AN
Secretary
Appointed 28 Feb 2019

ASHWELL, Richard James

Active
14 Allen Road, WolverhamptonWV6 0AN
Born April 1950
Director
Appointed 15 Sept 2005

BLUNT, Joanna

Active
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born February 1995
Director
Appointed 12 Dec 2023

CARTWRIGHT, Martin John

Active
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born December 1951
Director
Appointed 19 Feb 2013

COURT, Lynn

Active
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born June 1971
Director
Appointed 12 Dec 2023

FRASER, Keith Anthony

Active
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born April 1963
Director
Appointed 08 Feb 2011

KERR, Olivia Dawn

Active
Dunkley Street, WolverhamptonWV1 4AN
Born January 1993
Director
Appointed 10 Feb 2022

PALLAN-JHALI, Sunita

Active
Oxbarn Avenue, WolverhamptonWV3 7HD
Born September 1984
Director
Appointed 21 Dec 2021

RICHINGS, Frederick Philip

Active
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born February 1952
Director
Appointed 16 Jan 2018

RODEN, Thomas David

Active
Fairway Green, BilstonWV14 6DE
Born June 1993
Director
Appointed 21 Dec 2021

SHELTON, Curtis Miles

Active
Lea Road, WolverhamptonWV3 0LW
Born October 1963
Director
Appointed 12 Feb 2013

STEPHENS, Wendy Ann

Active
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born April 1966
Director
Appointed 16 Dec 2020

TAYLOR, Ryan

Active
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born July 1976
Director
Appointed 18 Jul 2017

JONES, Patricia Lavinia Dorothy

Resigned
85 Melrose Avenue, Sutton ColdfieldB73 6NS
Secretary
Appointed 25 Mar 1998
Resigned 15 Jul 1999

LUCAS, Sheena

Resigned
19 Crawford Road, WolverhamptonWV3 9QU
Secretary
Appointed 26 Mar 1997
Resigned 15 Jul 1999

MCGOWAN, Christine Mary

Resigned
Newhampton Arts Centre, WolverhamptonWV1 4AN
Secretary
Appointed 07 Dec 2010
Resigned 28 Feb 2019

PEMBERTON, Catherine

Resigned
Gardeners Cottage, BridgnorthWV15 5LE
Secretary
Appointed 15 Jul 1999
Resigned 06 Dec 2010

ABNER, Saul

Resigned
23 Edensor Close, WolverhamptonWV10 0TB
Born May 1974
Director
Appointed 11 Dec 2007
Resigned 10 Jun 2009

ARCHER, James

Resigned
84 Shaw Road, WolverhamptonWV2 3EN
Born August 1955
Director
Appointed 07 Jul 1997
Resigned 13 Sept 2001

BALMER, Nicola Jane

Resigned
12 Warwick Road, Sutton ColdfieldB73 6ST
Born January 1960
Director
Appointed 13 Sept 2000
Resigned 29 Jan 2001

BANSAL, Jaswinder Kaur

Resigned
39 Birches Road, WolverhamptonWV8 2JF
Born November 1952
Director
Appointed 24 Jun 1998
Resigned 15 Feb 2001

BARROW, James Michael

Resigned
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born June 1950
Director
Appointed 13 Sept 2001
Resigned 14 Mar 2023

BENNETT, Pauline

Resigned
3 Larkin Close, WolverhamptonWV10 8LQ
Born August 1964
Director
Appointed 24 Jun 1998
Resigned 23 Mar 2000

BERG, Stephen

Resigned
The Farmhouse Oaken Covert, WolverhamptonWV8 2BG
Born July 1941
Director
Appointed 13 Sept 2000
Resigned 18 Mar 2004

CAMPBELL, Ann Marcella

Resigned
Windsor Street, BilstonWV14 6BW
Born April 1967
Director
Appointed 13 Oct 2009
Resigned 08 Dec 2015

CAMPBELL, Tonia

Resigned
174 St Annes Road, WolverhamptonWV10 6SH
Born July 1977
Director
Appointed 21 Mar 2006
Resigned 11 Nov 2014

CHAMBERS, Susan Elizabeth

Resigned
92 Bratch Lane, WolverhamptonWV5 8DW
Born July 1956
Director
Appointed 13 Nov 2002
Resigned 21 Oct 2004

FERREDAY, Diane Louise

Resigned
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born August 1958
Director
Appointed 08 Nov 2011
Resigned 15 Aug 2013

HALE, Catherine Jane

Resigned
The Gables, WolverhamptonWV6 0EE
Born January 1964
Director
Appointed 01 Mar 1998
Resigned 12 Jun 2007

HARVEY, Robert Davenport

Resigned
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born March 1961
Director
Appointed 08 Dec 2015
Resigned 12 Dec 2023

HICKMAN, Laura Jane

Resigned
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born February 1967
Director
Appointed 08 Dec 2015
Resigned 18 Mar 2019

HULME, Neil

Resigned
35 Vicarage Road, PennWV4 5JA
Born October 1964
Director
Appointed 07 Jul 1997
Resigned 21 Nov 2002

KAUR, Sukvinder

Resigned
Newhampton Arts Centre, WolverhamptonWV1 4AN
Born May 1985
Director
Appointed 19 Jan 2016
Resigned 08 Dec 2021

KHAN, Mahmood

Resigned
Carlton House, WolverhamptonWV3 0LW
Born December 1967
Director
Appointed 23 Mar 2000
Resigned 16 Oct 2002

KNOX, Dianne Elizabeth

Resigned
Goldthorn Hill, WolverhamptonWV2 4QB
Born February 1952
Director
Appointed 12 Feb 2013
Resigned 14 Jan 2015
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Miscellaneous
30 September 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Resolution
16 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
12 December 2005
288cChange of Particulars
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Incorporation Company
26 March 1997
NEWINCIncorporation