Background WavePink WaveYellow Wave

THE NORTHERN STAR COMMUNITY ARTS (04403293)

THE NORTHERN STAR COMMUNITY ARTS (04403293) is an active UK company. incorporated on 26 March 2002. with registered office in Chelmsley Wood. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE NORTHERN STAR COMMUNITY ARTS has been registered for 24 years. Current directors include CHASE-BYRNE, Kris, CHIDLER, Emma, FIRKIN, Amy Edwina Jennifer and 4 others.

Company Number
04403293
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2002
Age
24 years
Address
Chelmsley Wood Baptist Church, Chelmsley Wood, B37 7TP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CHASE-BYRNE, Kris, CHIDLER, Emma, FIRKIN, Amy Edwina Jennifer, HOUGHTON, Ashleigh Louise, MCARDLE, Kelvin Martin, MCNICHOLL, Catherine, PARKER, Robert Nicolas, Rev.
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN STAR COMMUNITY ARTS

THE NORTHERN STAR COMMUNITY ARTS is an active company incorporated on 26 March 2002 with the registered office located in Chelmsley Wood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE NORTHERN STAR COMMUNITY ARTS was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

04403293

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

Age

24 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2024 (1 year 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

Overdue

5 months overdue

Last Filed

Made up to 12 October 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)

Next Due

Due by 26 October 2025
For period ending 12 October 2025
Contact
Address

Chelmsley Wood Baptist Church Centre Hedingham Grove Chelmsley Wood, B37 7TP,

Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Nov 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

CHASE-BYRNE, Kris

Active
Longley Walk, BirminghamB37 7SD
Born October 1979
Director
Appointed 28 Apr 2008

CHIDLER, Emma

Active
Hedingham Grove, BirminghamB37 7TP
Born January 1980
Director
Appointed 27 Apr 2017

FIRKIN, Amy Edwina Jennifer

Active
Chelmsley Wood Baptist Church, Chelmsley WoodB37 7TP
Born July 1988
Director
Appointed 21 Oct 2025

HOUGHTON, Ashleigh Louise

Active
Checketts Lane, WorcesterWR3 7NX
Born December 1996
Director
Appointed 09 Oct 2021

MCARDLE, Kelvin Martin

Active
Chelmsley Wood Baptist Church, Chelmsley WoodB37 7TP
Born August 1976
Director
Appointed 09 Oct 2021

MCNICHOLL, Catherine

Active
Hedingham Grove, BirminghamB37 7TP
Born January 1978
Director
Appointed 27 Apr 2017

PARKER, Robert Nicolas, Rev.

Active
Grange Road, SolihullB91 1BW
Born May 1971
Director
Appointed 09 Oct 2021

NORMAN, Allan Patrick

Resigned
3 Aubrey Road, BirminghamB32 2BB
Secretary
Appointed 26 Mar 2002
Resigned 17 Sept 2010

ROBERTS, Neil Adrian

Resigned
Chelmsley Wood Baptist Church, Chelmsley WoodB37 7TP
Secretary
Appointed 19 Oct 2010
Resigned 01 Dec 2015

ARCHER, Pamela

Resigned
76 Poplar Road, SolihullB93 8DG
Born September 1946
Director
Appointed 17 Jan 2005
Resigned 06 Feb 2009

CASHMORE, Debbie

Resigned
Hedingham Grove, BirminghamB37 7TP
Born December 1970
Director
Appointed 27 Apr 2017
Resigned 05 Dec 2019

GREENWOOD, Rowena

Resigned
Longley Walk, BirminghamB37 7ST
Born July 1988
Director
Appointed 28 Apr 2008
Resigned 17 Sept 2010

GRIBBEN-LISLE, Anthony David

Resigned
Chelmsley Wood Baptist Church, Chelmsley WoodB37 7TP
Born July 1979
Director
Appointed 03 Dec 2013
Resigned 27 Apr 2017

GRIBBEN-LISLE, Daniel James

Resigned
Meriden Drive, BirminghamB37 6BY
Born March 1975
Director
Appointed 03 Dec 2013
Resigned 27 Apr 2017

HAYES, Patricia

Resigned
19 Brickhill Drive, BirminghamB37 5BY
Born April 1930
Director
Appointed 26 Mar 2002
Resigned 28 Apr 2008

JOHNSTON, Charles

Resigned
Hedingham Grove, BirminghamB37 7TP
Born April 1941
Director
Appointed 03 Jun 2019
Resigned 13 Oct 2021

JOHNSTON, Charles, Dr

Resigned
15a Widney Manor Road, SolihullB91 3JG
Born April 1944
Director
Appointed 26 Mar 2002
Resigned 24 Apr 2007

LIDDY, Irene

Resigned
Cornfield Road, BirminghamB76 2QL
Born February 1951
Director
Appointed 28 Apr 2008
Resigned 31 Oct 2018

ROBERTS, Helen

Resigned
21 Marlene Croft, BirminghamB37 7JJ
Born March 1968
Director
Appointed 26 Mar 2002
Resigned 18 Jan 2009

ROBERTS, Neil Adrian, Reverend

Resigned
21 Marlene Croft, BirminghamB37 7JJ
Born January 1969
Director
Appointed 26 Mar 2002
Resigned 15 Jan 2005

WICKETTS, Rebecca

Resigned
Hedingham Grove, BirminghamB37 7TP
Born May 1989
Director
Appointed 27 Apr 2017
Resigned 05 Dec 2020

WILLIAM, Ruth, Doctor

Resigned
School Lane, KenilworthCV8 2GU
Born July 1964
Director
Appointed 28 Apr 2008
Resigned 27 Apr 2017

WILLIAMS, Maxine Elizabeth

Resigned
Chelmsley Wood Baptist Church, Chelmsley WoodB37 7TP
Born January 1958
Director
Appointed 26 Mar 2002
Resigned 04 Nov 2025

Persons with significant control

1

Mr Kris Chase-Byrne

Active
Hedingham Grove, BirminghamB37 7TP
Born October 1979

Nature of Control

Significant influence or control as trust
Notified 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
4 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 February 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
7 February 2008
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
19 August 2004
AAMDAAMD
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
27 February 2003
MEM/ARTSMEM/ARTS
Resolution
27 February 2003
RESOLUTIONSResolutions
Incorporation Company
26 March 2002
NEWINCIncorporation