Background WavePink WaveYellow Wave

NORDEN FARM CENTRE FOR THE ARTS LIMITED (05405277)

NORDEN FARM CENTRE FOR THE ARTS LIMITED (05405277) is an active UK company. incorporated on 29 March 2005. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. NORDEN FARM CENTRE FOR THE ARTS LIMITED has been registered for 21 years. Current directors include DONALDSON, Iain Alexander, EGAN, Sean Michael, MAAN, Nina and 3 others.

Company Number
05405277
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2005
Age
21 years
Address
Norden Farm Centre For The Arts, Maidenhead, SL6 4PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DONALDSON, Iain Alexander, EGAN, Sean Michael, MAAN, Nina, SEYMOUR, John Peter, SHANGARI, Devika Kumari Saggar, WINTON, Nicholas Paul
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDEN FARM CENTRE FOR THE ARTS LIMITED

NORDEN FARM CENTRE FOR THE ARTS LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. NORDEN FARM CENTRE FOR THE ARTS LIMITED was registered 21 years ago.(SIC: 90040)

Status

active

Active since 21 years ago

Company No

05405277

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 29 March 2005

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 18 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

5 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Norden Farm Centre For The Arts Ltd, Altwood Road Maidenhead, SL6 4PF,

Timeline

46 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Jul 22
Director Left
Nov 23
Director Left
Nov 24
Director Left
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

DONALDSON, Iain Alexander

Active
Alwyn Road, MaidenheadSL6 5EG
Born November 1966
Director
Appointed 27 Apr 2011

EGAN, Sean Michael

Active
Altwood Bailey, MaidenheadSL6 4PQ
Born November 1964
Director
Appointed 01 Jul 2022

MAAN, Nina

Active
Norden Farm Centre For The Arts, MaidenheadSL6 4PF
Born December 1956
Director
Appointed 01 Apr 2019

SEYMOUR, John Peter

Active
The Rushes, MaidenheadSL6 1UW
Born June 1934
Director
Appointed 18 Jul 2012

SHANGARI, Devika Kumari Saggar

Active
Scotlands Drive, SloughSL2 3ES
Born January 1983
Director
Appointed 01 Apr 2019

WINTON, Nicholas Paul

Active
Altwood Road, MaidenheadSL6 4PF
Born July 1952
Director
Appointed 27 Apr 2017

DU PRE, Michael Gareth Kirkham

Resigned
187 Marlow Bottom Road, MarlowSL7 3PL
Secretary
Appointed 12 Jun 2008
Resigned 02 Jan 2012

PERKINS, Clifford Samuel

Resigned
Norden Farm Centre For The Arts, MaidenheadSL6 4PF
Secretary
Appointed 15 Sept 2016
Resigned 17 Nov 2023

TURPIN, Annabel

Resigned
45 Windsor End, BeaconsfieldHP9 2JN
Secretary
Appointed 29 Mar 2005
Resigned 12 Jun 2008

GUIDING STAR LIMITED

Resigned
Byland Drive, MaidenheadSL6 2HF
Corporate secretary
Appointed 01 Jan 2012
Resigned 16 Sept 2016

AHMED, Afshan

Resigned
Field House, ReadingRG10 0HE
Born August 1960
Director
Appointed 08 Nov 2007
Resigned 04 Aug 2011

AHMED, Afshan

Resigned
Twyford Road, ReadingRG10 0HE
Born August 1959
Director
Appointed 08 Nov 2007
Resigned 06 Sept 2012

AHMED, Afshan

Resigned
Twyford Road, ReadingRG10 0HE
Born August 1959
Director
Appointed 08 Nov 2007
Resigned 04 Aug 2011

BECKINSALE, Ruth

Resigned
Bath Road, MaidenheadSL6 4LE
Born December 1973
Director
Appointed 18 Jul 2012
Resigned 30 Sept 2015

BELL, Keith

Resigned
Stanwell Cottage Cox Green Lane, MaidenheadSL6 3EY
Born May 1941
Director
Appointed 29 Mar 2005
Resigned 06 Sept 2012

BLACKER, Geoffrey Bernard

Resigned
11 Compton Drive, MaidenheadSL6 5JS
Born August 1935
Director
Appointed 29 Mar 2005
Resigned 06 Sept 2012

DU PRE, Michael Gareth Kirkham

Resigned
187 Marlow Bottom Road, MarlowSL7 3PL
Born March 1943
Director
Appointed 29 Mar 2005
Resigned 02 Jan 2012

FLINDERS, Susan Grace

Resigned
Blackamoor Lane, MaidenheadSL6 8RD
Born January 1960
Director
Appointed 18 Jul 2012
Resigned 20 Sept 2018

HARRIS, Robert Steven

Resigned
46 Lindsay Avenue, High WycombeHP12 3DT
Born June 1976
Director
Appointed 12 Jul 2007
Resigned 17 May 2010

HERDSON, Norma Florence

Resigned
Turpins Green, MaidenheadSL6 4QE
Born May 1939
Director
Appointed 18 Jul 2012
Resigned 29 Oct 2018

HOCKLEY, Catherine Felicity

Resigned
Oaken Grove, MaidenheadSL6 6HQ
Born August 1950
Director
Appointed 22 Jul 2010
Resigned 01 Oct 2013

JOSEPH, Clifford Derek

Resigned
Hall Place Lane, MaidenheadSL6 6QY
Born June 1931
Director
Appointed 30 Sept 2013
Resigned 11 Nov 2024

KAYE, Martin Wallace

Resigned
Norden Farm Centre For The Arts, MaidenheadSL6 4PF
Born March 1955
Director
Appointed 25 Jun 2015
Resigned 12 Nov 2025

MILES, Robert Gerard

Resigned
Penyston Road, MaidenheadSL6 6EJ
Born May 1962
Director
Appointed 18 Jul 2012
Resigned 30 Sept 2015

NISA, Asmat

Resigned
Twynham Road, MaidenheadSL6 5AT
Born March 1963
Director
Appointed 18 Jul 2012
Resigned 30 Sept 2015

PERKINS, Clifford Samuel

Resigned
The Conifers, MaidenheadSL6 5FB
Born March 1953
Director
Appointed 11 Aug 2016
Resigned 17 Nov 2023

ROBB-KING, Susan L M

Resigned
35 Laburnham Road, MaidenheadSL6 4DE
Born August 1945
Director
Appointed 15 Sept 2005
Resigned 06 Sept 2012

RUTHERFORD, Paul Arthur

Resigned
St. Marks Crescent, MaidenheadSL6 5DD
Born March 1962
Director
Appointed 18 Jul 2012
Resigned 15 Jun 2015

SPINKS, Mary Cecelia

Resigned
Norden Farm Centre For The Arts, MaidenheadSL6 4PF
Born September 1940
Director
Appointed 17 Feb 2011
Resigned 15 Jun 2011

STANTON, Lyndon

Resigned
Broadley 11 Woodlands Ride, AscotSL5 9HP
Born December 1942
Director
Appointed 29 Mar 2005
Resigned 06 Sept 2012

STOCK, Roger Anthony

Resigned
Clarefield Drive, MaidenheadSL6 5DW
Born January 1942
Director
Appointed 18 Jul 2012
Resigned 28 Oct 2019

WELSFORD, Margaretha Elisabet

Resigned
St. Marks Road, MaidenheadSL6 6DE
Born January 1967
Director
Appointed 18 Jul 2012
Resigned 30 Oct 2017

WILKINSON, Irene Jay

Resigned
Laragon, MaidenheadSL6 3PH
Born January 1954
Director
Appointed 29 Mar 2005
Resigned 06 Sept 2012
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Change Person Director Company With Change Date
25 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2013
AR01AR01
Termination Director Company With Name
29 December 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2012
AR01AR01
Termination Secretary Company With Name
21 April 2012
TM02Termination of Secretary
Termination Director Company With Name
21 April 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 March 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Termination Director Company
5 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Incorporation Company
29 March 2005
NEWINCIncorporation