Background WavePink WaveYellow Wave

COMMUNITY ARTS RESOURCE CENTRE CIC (06803941)

COMMUNITY ARTS RESOURCE CENTRE CIC (06803941) is an active UK company. incorporated on 28 January 2009. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. COMMUNITY ARTS RESOURCE CENTRE CIC has been registered for 17 years. Current directors include BEST, John Vincent Matthew, BRADSTOCK, Chantine, POTTER, Helen Louise and 2 others.

Company Number
06803941
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2009
Age
17 years
Address
20 Burners Lane, Milton Keynes, MK11 3HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BEST, John Vincent Matthew, BRADSTOCK, Chantine, POTTER, Helen Louise, RANYARD, Kim, TRICKS, Caroline Ann
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY ARTS RESOURCE CENTRE CIC

COMMUNITY ARTS RESOURCE CENTRE CIC is an active company incorporated on 28 January 2009 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. COMMUNITY ARTS RESOURCE CENTRE CIC was registered 17 years ago.(SIC: 90040)

Status

active

Active since 17 years ago

Company No

06803941

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 28 January 2009

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 27 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

Overdue

2 months overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

20 Burners Lane Kiln Farm Milton Keynes, MK11 3HB,

Previous Addresses

Norfolk House East (3rd Floor) 106-108 Saxon Gate West Milton Keynes MK9 2DN
From: 14 October 2015To: 1 February 2019
C/O Nicky Prince (Agmk) Station House Arts Central - 2nd Floor South 500 Elder Gate Milton Keynes MK9 1BB England
From: 20 March 2015To: 14 October 2015
, Acorn House 351 Midsummer Boulevard, Milton Keynes, MK9 3HP
From: 19 March 2010To: 20 March 2015
, Acorns House 351, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3HP
From: 28 January 2009To: 19 March 2010
Timeline

21 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Apr 13
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

POTTER, Helen Louise

Active
Burners Lane, Milton KeynesMK11 3HB
Secretary
Appointed 27 Feb 2018

BEST, John Vincent Matthew

Active
Burners Lane, Milton KeynesMK11 3HB
Born December 1948
Director
Appointed 02 Mar 2011

BRADSTOCK, Chantine

Active
Kiln Farm, Milton KeynesMK11 3HB
Born June 1979
Director
Appointed 25 Feb 2021

POTTER, Helen Louise

Active
Burners Lane, Milton KeynesMK3 3HB
Born May 1981
Director
Appointed 15 Mar 2017

RANYARD, Kim

Active
Burners Lane, Milton KeynesMK11 3HB
Born December 1959
Director
Appointed 25 Feb 2021

TRICKS, Caroline Ann

Active
Burners Lane, Milton KeynesMK11 3HB
Born October 1963
Director
Appointed 25 Feb 2021

PRINCE, Nicky

Resigned
106-108 Saxon Gate West, Milton KeynesMK9 2DN
Secretary
Appointed 28 Jan 2009
Resigned 27 Feb 2018

ADAMS, Robert James

Resigned
Station House, Milton KeynesMK9 1BB
Born May 1949
Director
Appointed 31 Oct 2012
Resigned 03 Nov 2014

JOHN, David Robin

Resigned
Abraham Close, Milton KeynesMK15 9JA
Born June 1944
Director
Appointed 28 Jan 2009
Resigned 02 Mar 2011

KHAN, Sheereen

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born September 1968
Director
Appointed 04 Aug 2014
Resigned 30 Sept 2020

LUCAS-SMITH, Anthony John Henry, Dr

Resigned
Arts Central - 2nd Floor South, Milton KeynesMK9 1BB
Born June 1942
Director
Appointed 28 Jan 2009
Resigned 13 Dec 2015

OTTON, Hayden Charles

Resigned
106-108 Saxon Gate West, Milton KeynesMK9 2DN
Born July 1958
Director
Appointed 02 Feb 2015
Resigned 25 May 2016

POLLARD, Martin Lewis

Resigned
Arts Cental - 2nd Floor South, Milton KeynesMK9 1BB
Born May 1956
Director
Appointed 05 Mar 2015
Resigned 16 Dec 2015

QUINN, Carolyn Susan

Resigned
351 Midsummer Boulevard, Milton KeynesMK9 3HP
Born November 1957
Director
Appointed 01 Oct 2009
Resigned 18 Nov 2010

STEWART, David Scott

Resigned
106-108 Saxon Gate West, Milton KeynesMK9 2DN
Born January 1948
Director
Appointed 05 Mar 2015
Resigned 08 Nov 2017

TILT, Christian Jon

Resigned
Arts Central - 2nd Floor South, Milton KeynesMK9 1BB
Born May 1988
Director
Appointed 26 Feb 2015
Resigned 03 Mar 2015
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Change Sail Address Company With Old Address
19 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts Amended With Made Up Date
5 January 2012
AAMDAAMD
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
5 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Incorporation Community Interest Company
28 January 2009
CICINCCICINC