Background WavePink WaveYellow Wave

HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD (06848581)

HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD (06848581) is an active UK company. incorporated on 16 March 2009. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD has been registered for 17 years. Current directors include CHANDLER, John, GOODALL, Timothy, GRAHAM, Lucy Hannah and 4 others.

Company Number
06848581
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2009
Age
17 years
Address
Headingley Enterprise & Arts Centre Ltd, Leeds, LS6 3HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CHANDLER, John, GOODALL, Timothy, GRAHAM, Lucy Hannah, MATTHEWS, Janet Muriel, MILLS, Isobel, SMART, Andrea Mary, VERDI, Atam Parkash Singh
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD

HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD is an active company incorporated on 16 March 2009 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD was registered 17 years ago.(SIC: 90040)

Status

active

Active since 17 years ago

Company No

06848581

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Headingley Enterprise & Arts Centre Ltd Bennett Road Leeds, LS6 3HN,

Previous Addresses

20 Woodland Park Road Headingley Leeds West Yorkshire LS6 2AZ United Kingdom
From: 16 March 2009To: 14 February 2011
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 10
Director Left
Mar 11
Director Left
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Loan Cleared
Dec 18
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Jun 24
Director Left
Jan 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

CHANDLER, John

Active
Bennett Road, LeedsLS6 3HN
Born February 1957
Director
Appointed 20 Dec 2022

GOODALL, Timothy

Active
Bennett Road, LeedsLS6 3HN
Born May 1971
Director
Appointed 19 Jan 2016

GRAHAM, Lucy Hannah

Active
Bennett Road, LeedsLS6 3HN
Born February 1988
Director
Appointed 13 Mar 2023

MATTHEWS, Janet Muriel

Active
Bennett Road, LeedsLS6 3HN
Born April 1953
Director
Appointed 17 Jun 2013

MILLS, Isobel

Active
Bennett Road, LeedsLS6 3HN
Born January 1956
Director
Appointed 19 Jan 2016

SMART, Andrea Mary

Active
Bennett Road, LeedsLS6 3HN
Born September 1965
Director
Appointed 12 Jun 2024

VERDI, Atam Parkash Singh

Active
Bennett Road, LeedsLS6 3HN
Born May 1968
Director
Appointed 14 Apr 2009

BIRD, Michael Dominic

Resigned
Bennett Road, LeedsLS6 3HN
Secretary
Appointed 11 Apr 2016
Resigned 01 Jun 2022

JOHNSTON, Kim

Resigned
Weetwood Road, LeedsLS16 5LP
Secretary
Appointed 16 Mar 2009
Resigned 10 Dec 2012

NORTON, Richard Whittall

Resigned
Bennett Road, LeedsLS6 3HN
Secretary
Appointed 10 Dec 2012
Resigned 11 Apr 2016

BASU, Tracy Jane

Resigned
Bennett Road, LeedsLS6 3HN
Born August 1974
Director
Appointed 23 Feb 2010
Resigned 05 Jul 2011

BEST, Pamela Lesly Murray

Resigned
Bennett Road, LeedsLS6 3HN
Born July 1947
Director
Appointed 26 May 2021
Resigned 01 Jan 2025

CARTWRIGHT, Cielo Bicol

Resigned
Bennett Road, LeedsLS6 3HN
Born January 1963
Director
Appointed 20 Mar 2013
Resigned 25 Jun 2013

GRAHAM, Kerri Leanne

Resigned
Bennett Road, LeedsLS6 3HN
Born September 1983
Director
Appointed 24 Feb 2020
Resigned 28 Mar 2023

HASKINS, Alison Sarah

Resigned
Bennett Road, LeedsLS6 3HN
Born July 1963
Director
Appointed 19 Jan 2016
Resigned 30 Sept 2019

HENDERSON, Neil Peter

Resigned
Bennett Road, LeedsLS6 3HN
Born August 1977
Director
Appointed 16 Apr 2012
Resigned 14 Mar 2013

HILL, Chris Mark

Resigned
73 Alma Road, LeedsLS6 2AH
Born September 1953
Director
Appointed 16 Mar 2009
Resigned 27 Jun 2012

JEFFRIES, Lesley Evelyn, Prof

Resigned
Grove Lane, LeedsLS6 2AP
Born May 1956
Director
Appointed 16 Mar 2009
Resigned 29 Sept 2015

NORTON, Richard Whittall

Resigned
Bennett Road, LeedsLS6 3HN
Born November 1952
Director
Appointed 14 Apr 2009
Resigned 19 Aug 2023

O'CONNOR, Liam

Resigned
Bennett Road, LeedsLS6 3HN
Born November 1952
Director
Appointed 28 May 2012
Resigned 30 Apr 2013

RAWNSLEY, Stuart James, Dr

Resigned
Bennett Road, LeedsLS6 3HN
Born November 1946
Director
Appointed 14 May 2013
Resigned 09 Apr 2014

ROBBINS, Linda Jane

Resigned
Bainbrigge Road, LeedsLS6 3AD
Born October 1943
Director
Appointed 14 Apr 2009
Resigned 02 Feb 2011

WESTMORLAND, Elizabeth Anne

Resigned
Bennett Road, LeedsLS6 3HN
Born June 1949
Director
Appointed 14 May 2013
Resigned 22 Dec 2022

WILLIAMS, Jane Lanyon

Resigned
Woodland Park Road, LeedsLS6 2AZ
Born October 1954
Director
Appointed 14 Apr 2009
Resigned 26 Aug 2016

Persons with significant control

1

Bennett Road, LeedsLS6 3HN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
5 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Legacy
11 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 February 2010
AA01Change of Accounting Reference Date
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Incorporation Company
16 March 2009
NEWINCIncorporation