Background WavePink WaveYellow Wave

MK ARTS FOR HEALTH (05137693)

MK ARTS FOR HEALTH (05137693) is an active UK company. incorporated on 25 May 2004. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MK ARTS FOR HEALTH has been registered for 21 years. Current directors include BARTRAM, Linda May, Mrs., CHANDLER, Heather, CHANDOLA, Asha, Dr and 3 others.

Company Number
05137693
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 May 2004
Age
21 years
Address
Facilities Directorate Milton Keynes University Hospital, Standing Way, Milton Keynes, MK6 5LD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARTRAM, Linda May, Mrs., CHANDLER, Heather, CHANDOLA, Asha, Dr, KUBIAK, Christopher David, LLOYD, Timothy Simon, TURNER, Joanne Louise, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK ARTS FOR HEALTH

MK ARTS FOR HEALTH is an active company incorporated on 25 May 2004 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MK ARTS FOR HEALTH was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05137693

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

Age

21 Years

Incorporated 25 May 2004

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 5 January 2026 (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

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Facilities Directorate Milton Keynes University Hospital, Standing Way Eaglestone Milton Keynes, MK6 5LD,

Previous Addresses

C/O Facilities Directorate Mk Hospital Nhs Foundation Trust Standing Way Milton Keynes Buckinghamshire MK6 5LD
From: 10 August 2010To: 24 November 2022
Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL
From: 25 May 2004To: 10 August 2010
Timeline

61 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 09
Director Left
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARTRAM, Linda May, Mrs.

Active
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born January 1969
Director
Appointed 01 Jul 2015

CHANDLER, Heather

Active
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born March 1966
Director
Appointed 12 Oct 2016

CHANDOLA, Asha, Dr

Active
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born April 1969
Director
Appointed 19 Mar 2025

KUBIAK, Christopher David

Active
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born November 1968
Director
Appointed 14 Sept 2022

LLOYD, Timothy Simon

Active
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born August 1960
Director
Appointed 21 Nov 2018

TURNER, Joanne Louise, Dr

Active
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born November 1971
Director
Appointed 12 Jun 2024

MOORE, Susan Elizabeth

Resigned
Orchard House, LeicesterLE8 5QX
Secretary
Appointed 30 May 2007
Resigned 10 Mar 2010

MORGANS, Rachel Alison Louise

Resigned
1 Howard Mews, ClophillMK45 4AZ
Secretary
Appointed 25 May 2004
Resigned 18 Aug 2006

ASSIM, Gary Dean

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born May 1961
Director
Appointed 06 Jun 2006
Resigned 20 Jan 2016

BLAKESLEY, John David

Resigned
Standing Way, Milton KeynesMK6 5LD
Born August 1959
Director
Appointed 30 Sept 2015
Resigned 27 Sept 2018

BOYD, Fionnuala

Resigned
Standing Way, Milton KeynesMK6 5LD
Born April 1944
Director
Appointed 10 Nov 2010
Resigned 09 Sept 2020

BROWN, Corinne

Resigned
Church Lane, Milton KeynesMK7 6BB
Born August 1950
Director
Appointed 21 Feb 2018
Resigned 25 Nov 2020

BROWN, Peter Maurice

Resigned
Bambara House 33 Court Road, PlymouthPL8 1DJ
Born August 1944
Director
Appointed 29 Jul 2004
Resigned 08 Sept 2009

BROWN, Susan

Resigned
Bambara House 33 Court Road, PlymouthPL8 1DJ
Born December 1948
Director
Appointed 25 May 2004
Resigned 08 Sept 2009

BULBECK, Katherine Sheila

Resigned
Standing Way, Milton KeynesMK6 5LD
Born October 1959
Director
Appointed 10 Nov 2010
Resigned 05 Nov 2014

COLES, Tanya

Resigned
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born May 1979
Director
Appointed 30 Nov 2022
Resigned 17 Mar 2026

COVE, John Robert

Resigned
The Spinney, Milton KeynesMK13 9BX
Born July 1958
Director
Appointed 15 Nov 2012
Resigned 31 May 2022

FAZACKERLEY, John Charles

Resigned
Standing Way, Milton KeynesMK6 5LD
Born January 1953
Director
Appointed 10 Nov 2010
Resigned 01 Apr 2015

FREEMAN, Heather Maxine

Resigned
Standing Way, Milton KeynesMK6 5LD
Born March 1966
Director
Appointed 12 Oct 2016
Resigned 30 Sept 2021

GREAVES, Walter

Resigned
Mk Hospital Nhs Foundation Trust, Milton KeynesMK6 5LD
Born June 1940
Director
Appointed 21 Mar 2012
Resigned 01 Apr 2015

HALFORD, Lesley

Resigned
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born February 1966
Director
Appointed 17 Feb 2021
Resigned 12 Jun 2024

HEAVISIDES, Robert

Resigned
11 Copse Close, Bury St EdmundsIP33 2TD
Born August 1949
Director
Appointed 14 Jan 2009
Resigned 10 Nov 2010

HILDRED, Stewart Cedric Armstrong

Resigned
177 Bedford Green, Leighton BuzzardLU7 2TS
Born September 1946
Director
Appointed 29 Jul 2004
Resigned 10 Nov 2010

HILL, Amy Michelle

Resigned
Standing Way, Milton KeynesMK6 5LD
Born March 1985
Director
Appointed 06 Aug 2014
Resigned 01 Apr 2015

HILL, Jennifer Joy

Resigned
Standing Way, Milton KeynesMK6 5LD
Born June 1985
Director
Appointed 14 Feb 2011
Resigned 15 Nov 2012

JARMAN, Kate Mary

Resigned
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born May 1980
Director
Appointed 19 May 2021
Resigned 04 Dec 2024

KENNY, Christina, Dr

Resigned
Hammond Crescent, Milton KeynesMK15 9DH
Born May 1958
Director
Appointed 01 Jan 2009
Resigned 13 Sept 2012

KING, Lesley

Resigned
Calverton Road, Milton KeynesMK11 1LE
Born January 1944
Director
Appointed 14 Jan 2009
Resigned 06 Jul 2012

KINGSTON, Andrea

Resigned
9 Castlethorpe Road, Milton KeynesMK19 7HQ
Born November 1954
Director
Appointed 29 Jul 2004
Resigned 10 Nov 2010

KUFEJI, Omotayo Ogundiran, Dr

Resigned
Milton Keynes University Hospital, Standing Way, Milton KeynesMK6 5LD
Born January 1974
Director
Appointed 23 Jan 2019
Resigned 04 Dec 2024

LEES, Janis Lesley

Resigned
Simpson Village, Milton KeynesMK63AF
Born September 1947
Director
Appointed 29 Jul 2004
Resigned 01 Aug 2007

LIMB, Ann Geraldine, Dame

Resigned
3 Willow Lane, Milton KeynesMK11 1FG
Born February 1953
Director
Appointed 01 Apr 2007
Resigned 09 Dec 2011

MACPHERSON, Jonathan Charles

Resigned
Standing Way, Milton KeynesMK6 5LD
Born December 1959
Director
Appointed 14 May 2014
Resigned 25 Nov 2020

MANN, Richard

Resigned
One Acre, Milton KeynesMK17 9BP
Born July 1938
Director
Appointed 29 Jul 2004
Resigned 14 Jan 2009

MORGANS, Rachel Alison Louise

Resigned
1 Howard Mews, ClophillMK45 4AZ
Born January 1971
Director
Appointed 29 Jul 2004
Resigned 18 Aug 2006
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 June 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 June 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Memorandum Articles
31 January 2011
MEM/ARTSMEM/ARTS
Resolution
31 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
31 January 2011
CC04CC04
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
17 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
18 August 2004
225Change of Accounting Reference Date
Incorporation Company
25 May 2004
NEWINCIncorporation