Background WavePink WaveYellow Wave

THE ARTS POOLE COMMUNITY INTEREST COMPANY (06664210)

THE ARTS POOLE COMMUNITY INTEREST COMPANY (06664210) is an active UK company. incorporated on 5 August 2008. with registered office in Poole. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE ARTS POOLE COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include HUGGETT, Rachel Jani, RUSLING, Alexandra Claire.

Company Number
06664210
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
170 Blandford Road, Poole, BH15 4BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HUGGETT, Rachel Jani, RUSLING, Alexandra Claire
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTS POOLE COMMUNITY INTEREST COMPANY

THE ARTS POOLE COMMUNITY INTEREST COMPANY is an active company incorporated on 5 August 2008 with the registered office located in Poole. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE ARTS POOLE COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 90030)

Status

active

Active since 17 years ago

Company No

06664210

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

170 Blandford Road Poole, BH15 4BH,

Previous Addresses

107 Lake Road Poole BH15 4LF England
From: 31 July 2021To: 8 May 2024
17 Sancreed Road Poole BH12 4DZ England
From: 21 April 2020To: 31 July 2021
2 Rigler Road Poole BH15 4BN England
From: 16 September 2019To: 21 April 2020
10 Market Street Market Street Poole Dorset BH15 1NF
From: 13 May 2013To: 16 September 2019
Suite F Jolliffe House 32 West Street Poole Dorset BH15 1LD
From: 5 August 2008To: 13 May 2013
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Sept 19
Director Left
Mar 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RUSLING, Alexandra Claire

Active
Solomon Way, PooleBH15 4RB
Secretary
Appointed 10 Aug 2019

HUGGETT, Rachel Jani

Active
Tatnam Road, PooleBH15 2DR
Born April 1952
Director
Appointed 17 May 2021

RUSLING, Alexandra Claire

Active
Solomon Way, PooleBH15 4RB
Born September 1975
Director
Appointed 10 Aug 2019

HOWELL, Samuel Robert

Resigned
Wellesley Park, WellingtonTA21 8PY
Secretary
Appointed 05 Aug 2008
Resigned 10 Aug 2019

CROPLEY, Marylyn Sarah Margaret

Resigned
Hermitage Road, PooleBH14 0QQ
Born September 1952
Director
Appointed 20 Nov 2008
Resigned 03 Apr 2013

EVANS, Hazel Jane

Resigned
Market Street, PooleBH15 1NF
Born March 1976
Director
Appointed 20 Nov 2008
Resigned 15 Jul 2010

HOWELL, Mark Edward

Resigned
Market Street, PooleBH15 1NF
Born September 1968
Director
Appointed 17 May 2021
Resigned 14 Jun 2023

HOWELL, Mark Edward

Resigned
10 Market Street, PooleBH15 1NF
Born September 1968
Director
Appointed 05 Aug 2008
Resigned 03 Mar 2020

KELLY, Paul Richards

Resigned
Sancreed Road, PooleBH12 4DZ
Born March 1956
Director
Appointed 10 Aug 2019
Resigned 01 Jun 2021

MUNROE, Monique Julie

Resigned
Halstock Crescent, PooleBH17 9BA
Born March 1958
Director
Appointed 20 Nov 2008
Resigned 17 Apr 2012

RATHBONE, Keira Lyn

Resigned
Wallace Road, BroadstoneBH18 8NG
Born February 1983
Director
Appointed 20 Nov 2008
Resigned 19 May 2009

THORNTON, Marc Andrew

Resigned
West Hill Road, BournemouthBH2 5PH
Born September 1978
Director
Appointed 22 Nov 2009
Resigned 03 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Rigler Road, PooleBH15 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019

Mr Mark Edward Howell

Ceased
Market Street, PooleBH15 1NF
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Secretary Company With Change Date
13 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2009
AP01Appointment of Director
Legacy
5 August 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Incorporation Community Interest Company
5 August 2008
CICINCCICINC