Background WavePink WaveYellow Wave

THE SPARK ARTS FOR CHILDREN (05254229)

THE SPARK ARTS FOR CHILDREN (05254229) is an active UK company. incorporated on 8 October 2004. with registered office in Leicester. The company operates in the Education sector, engaged in cultural education and 2 other business activities. THE SPARK ARTS FOR CHILDREN has been registered for 21 years. Current directors include BENNETT, Patricia, Dr, CANDLER, Michael Edward, GUTHRIE, Suzanne Laura Margaret and 3 others.

Company Number
05254229
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 2004
Age
21 years
Address
Lcb Depot, Leicester, LE1 1RE
Industry Sector
Education
Business Activity
Cultural education
Directors
BENNETT, Patricia, Dr, CANDLER, Michael Edward, GUTHRIE, Suzanne Laura Margaret, LEE, Ruth, MANN, Jasbir Kaur, REZA, Mahmood
SIC Codes
85520, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPARK ARTS FOR CHILDREN

THE SPARK ARTS FOR CHILDREN is an active company incorporated on 8 October 2004 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. THE SPARK ARTS FOR CHILDREN was registered 21 years ago.(SIC: 85520, 90010, 90020)

Status

active

Active since 21 years ago

Company No

05254229

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

Age

21 Years

Incorporated 8 October 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 15 December 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 8 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

THE SPARK CHILDREN'S ARTS FESTIVAL
From: 8 October 2004To: 21 August 2013
Contact
Address

Lcb Depot 31 Rutland Street Leicester, LE1 1RE,

Timeline

41 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Feb 20
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Mar 23
Director Left
Jan 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

CHHANA, Kamini

Active
Lcb Depot, LeicesterLE1 1RE
Secretary
Appointed 13 Jun 2025

BENNETT, Patricia, Dr

Active
Lcb Depot, LeicesterLE1 1RE
Born August 1980
Director
Appointed 28 Jul 2022

CANDLER, Michael Edward

Active
Lcb Depot, LeicesterLE1 1RE
Born November 1960
Director
Appointed 29 Apr 2013

GUTHRIE, Suzanne Laura Margaret

Active
Lcb Depot, LeicesterLE1 1RE
Born May 1966
Director
Appointed 13 Jan 2020

LEE, Ruth

Active
Lcb Depot, LeicesterLE1 1RE
Born June 1970
Director
Appointed 01 Feb 2022

MANN, Jasbir Kaur

Active
Lcb Depot, LeicesterLE1 1RE
Born March 1959
Director
Appointed 10 Jul 2017

REZA, Mahmood

Active
Lcb Depot, LeicesterLE1 1RE
Born May 1962
Director
Appointed 08 Mar 2005

KIDDER, Tatiana Sara

Resigned
Lcb Depot, LeicesterLE1 1RE
Secretary
Appointed 16 Mar 2023
Resigned 13 Jun 2025

PEGG, Matthew Nicholas

Resigned
11 Garfit Road, Kirby MuxloeLE9 2DE
Secretary
Appointed 08 Oct 2004
Resigned 21 Jan 2009

ROY, Harriet Jane Pia

Resigned
Lcb Depot, LeicesterLE1 1RE
Secretary
Appointed 21 Jan 2009
Resigned 16 Mar 2023

AAL, Stephan Julian Alexander

Resigned
Lcb Depot, LeicesterLE1 1RE
Born April 1945
Director
Appointed 14 Dec 2009
Resigned 15 Jun 2015

BANI, Marlene Lucy Ann

Resigned
Lcb Depot, LeicesterLE1 1RE
Born November 1945
Director
Appointed 31 Aug 2007
Resigned 24 Apr 2017

BELL, David Allen

Resigned
Lcb Depot, LeicesterLE1 1RE
Born February 1963
Director
Appointed 14 Dec 2009
Resigned 16 Jan 2018

BIRCH, Karen

Resigned
Lcb Depot, LeicesterLE1 1RE
Born September 1974
Director
Appointed 09 Oct 2018
Resigned 28 Sept 2021

BRIGHAM, Sarah Patricia

Resigned
Lcb Depot, LeicesterLE1 1RE
Born December 1976
Director
Appointed 15 Jun 2015
Resigned 16 Jan 2018

BUXTON, Joanna Margaret

Resigned
Lcb Depot, LeicesterLE1 1RE
Born December 1964
Director
Appointed 13 Nov 2007
Resigned 16 Jan 2012

DE FARIA, Mitch

Resigned
Lcb Depot, LeicesterLE1 1RE
Born March 1955
Director
Appointed 12 Apr 2010
Resigned 07 Jul 2014

HOGAN, Paul Padraig

Resigned
100 Byron Street, LoughboroughLE11 5JW
Born April 1962
Director
Appointed 30 Jun 2006
Resigned 21 Jan 2009

JACKMAN, Donna

Resigned
228 Mere Road, LeicesterLE5 5GP
Born July 1956
Director
Appointed 08 Oct 2004
Resigned 23 Nov 2004

KATEREGA, Louise Clare Frances

Resigned
Lcb Depot, LeicesterLE1 1RE
Born September 1969
Director
Appointed 16 Apr 2010
Resigned 16 Jan 2012

KAUR, Ravinder

Resigned
Lcb Depot, LeicesterLE1 1RE
Born February 1979
Director
Appointed 29 Apr 2013
Resigned 16 Jan 2017

LANGSTAFF, Carmel

Resigned
Lcb Depot, LeicesterLE1 1RE
Born October 1973
Director
Appointed 08 Oct 2004
Resigned 15 Feb 2011

LINLEY, Matthew Francis

Resigned
322 Narborough Road, LeicesterLE3 2AR
Born April 1973
Director
Appointed 08 Oct 2004
Resigned 01 Oct 2008

MABE, Rachael Allison

Resigned
Lcb Depot, LeicesterLE1 1RE
Born August 1979
Director
Appointed 15 Jun 2015
Resigned 09 Oct 2018

MISTRY, Vijay

Resigned
Lcb Depot, LeicesterLE1 1RE
Born April 1970
Director
Appointed 08 Jul 2013
Resigned 23 Oct 2023

PARMAR, Aashish

Resigned
Lcb Depot, LeicesterLE1 1RE
Born February 1990
Director
Appointed 16 Jan 2018
Resigned 16 Mar 2023

PEGG, Matthew Nicholas

Resigned
11 Garfit Road, Kirby MuxloeLE9 2DE
Born March 1961
Director
Appointed 08 Oct 2004
Resigned 21 Jan 2009

PREST, Jon

Resigned
Lcb Depot, LeicesterLE1 1RE
Born April 1981
Director
Appointed 16 Jan 2018
Resigned 28 Jul 2021

READ, Deborah Karin

Resigned
Lcb Depot, LeicesterLE1 1RE
Born March 1967
Director
Appointed 15 Jun 2015
Resigned 10 Jul 2017

SHARMA, Akshay

Resigned
Lcb Depot, LeicesterLE1 1RE
Born May 1993
Director
Appointed 15 Jun 2015
Resigned 01 Oct 2021

TOWNSEND, John Anthony

Resigned
Lcb Depot, LeicesterLE1 1RE
Born June 1939
Director
Appointed 16 Jan 2012
Resigned 19 Jan 2015

WATERFIELD, Jeremy

Resigned
Lcb Depot, LeicesterLE1 1RE
Born May 1961
Director
Appointed 18 Jan 2005
Resigned 30 Jan 2014
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Certificate Change Of Name Company
21 August 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 August 2013
MISCMISC
Resolution
8 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
8 August 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2012
AAAnnual Accounts
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
13 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 March 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
19 October 2005
225Change of Accounting Reference Date
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Incorporation Company
8 October 2004
NEWINCIncorporation