Background WavePink WaveYellow Wave

THE ANTEROS ARTS FOUNDATION (07105916)

THE ANTEROS ARTS FOUNDATION (07105916) is an active UK company. incorporated on 15 December 2009. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE ANTEROS ARTS FOUNDATION has been registered for 16 years. Current directors include BERGIN, Susan, HATCHER, Niul Dillon, QUICK, Stuart Andrew and 4 others.

Company Number
07105916
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 December 2009
Age
16 years
Address
7-15 Fye Bridge Street, Norwich, NR3 1LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BERGIN, Susan, HATCHER, Niul Dillon, QUICK, Stuart Andrew, RICKARD, Anita, SELF-FORDHAM, Jezrom Bokcaerin, SPENDER, Michael, SPENDER, Michael
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANTEROS ARTS FOUNDATION

THE ANTEROS ARTS FOUNDATION is an active company incorporated on 15 December 2009 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE ANTEROS ARTS FOUNDATION was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

07105916

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

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

THE ANTEROS FOUNDATION
From: 15 December 2009To: 13 October 2010
Contact
Address

7-15 Fye Bridge Street Norwich, NR3 1LJ,

Previous Addresses

Mere Farm House White Heath Road Bergh Apton Norwich Norfolk NR15 1AY
From: 15 December 2009To: 23 November 2014
Timeline

63 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BERGIN, Susan

Active
Fye Bridge Street, NorwichNR3 1LJ
Born December 1960
Director
Appointed 30 Oct 2024

HATCHER, Niul Dillon

Active
Fye Bridge Street, NorwichNR3 1LJ
Born May 1960
Director
Appointed 03 Sept 2024

QUICK, Stuart Andrew

Active
Fye Bridge Street, NorwichNR3 1LJ
Born May 1980
Director
Appointed 09 Oct 2025

RICKARD, Anita

Active
Fye Bridge Street, NorwichNR3 1LJ
Born January 1956
Director
Appointed 05 Mar 2025

SELF-FORDHAM, Jezrom Bokcaerin

Active
Fye Bridge Street, NorwichNR3 1LJ
Born January 1984
Director
Appointed 22 Oct 2025

SPENDER, Michael

Active
Fye Bridge Street, NorwichNR3 1LJ
Born May 1955
Director
Appointed 09 Oct 2025

SPENDER, Michael

Active
Fye Bridge Street, NorwichNR3 1LJ
Born June 1955
Director
Appointed 08 Oct 2025

HEMMANT, Felicity Anne Verity, Dr

Resigned
High Street, WalsinghamNR22 6BZ
Secretary
Appointed 14 Oct 2014
Resigned 30 Nov 2016

HEMMANT, John Wallace

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Secretary
Appointed 15 Dec 2009
Resigned 02 Apr 2015

BEARE, Sarah

Resigned
White Heath Road, NorwichNR15 1AY
Born September 1963
Director
Appointed 27 Feb 2014
Resigned 14 Sept 2014

BERG, Kajsa, Dr

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born July 1980
Director
Appointed 20 Jan 2020
Resigned 01 Dec 2022

BROWN, James Benedict

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born September 1982
Director
Appointed 12 Nov 2018
Resigned 28 Jun 2019

FISHER, Jill

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born January 1958
Director
Appointed 15 Aug 2019
Resigned 29 Apr 2020

GEORGE, Anthony David

Resigned
7a Fye Bridge Street, NorwichNR3 1LJ
Born December 1965
Director
Appointed 04 Jun 2015
Resigned 12 Nov 2018

GREEN, Anna

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born March 1960
Director
Appointed 30 Nov 2016
Resigned 25 Nov 2019

HALL, David

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born September 1953
Director
Appointed 30 Apr 2019
Resigned 22 May 2020

HEMMANT, Bridget

Resigned
White Heath Road, NorwichNR15 1AY
Born December 1963
Director
Appointed 15 Dec 2009
Resigned 02 Apr 2015

HEMMANT, Felicity Anne Verity, Dr

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born December 1988
Director
Appointed 14 Oct 2014
Resigned 30 Nov 2016

HEMMANT, John Wallace

Resigned
White Heath Road, NorwichNR15 1AY
Born November 1959
Director
Appointed 15 Dec 2009
Resigned 02 Apr 2015

JACKSON, Simeon

Resigned
Esdelle Street, NorwichNR3 3BN
Born July 1985
Director
Appointed 02 Apr 2015
Resigned 15 Mar 2018

JAMES, Penelope Ann

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born March 1968
Director
Appointed 16 Mar 2020
Resigned 10 Dec 2020

KURREIN, Martin

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born August 1950
Director
Appointed 01 Jan 2023
Resigned 05 Jun 2025

LINGFORD, Alexandra

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born May 1986
Director
Appointed 18 Feb 2016
Resigned 13 Jun 2018

MAIDSTONE, David Russell

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born March 1961
Director
Appointed 30 Oct 2024
Resigned 03 Mar 2025

MOULTON, Neil Stephen

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born July 1980
Director
Appointed 28 Mar 2013
Resigned 15 Nov 2015

PECKITT, Robert Gillan, Professor

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born July 1957
Director
Appointed 31 Oct 2023
Resigned 23 Feb 2024

POTTS, Stephanie Ann

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born September 1960
Director
Appointed 30 Apr 2019
Resigned 18 Dec 2024

SALTER, Benjamin

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born September 1980
Director
Appointed 15 Aug 2019
Resigned 05 Jun 2025

SEYMOUR, Brenda

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born May 1969
Director
Appointed 26 Jan 2018
Resigned 24 Aug 2020

SUCH, Laura

Resigned
The Street, HarlestonIP20 0LA
Born October 1988
Director
Appointed 02 Apr 2015
Resigned 20 Feb 2017

SUTTON, Nic

Resigned
Thorpe Road, NorwichNR1 1RH
Born September 1943
Director
Appointed 02 Apr 2015
Resigned 01 Feb 2016

TAYLOR, Andrew James Mccowat

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born October 1965
Director
Appointed 26 Jan 2018
Resigned 11 Nov 2021

TEATHER, William

Resigned
Beaconsfield Road, NorwichNR3 4PP
Born June 1980
Director
Appointed 04 Mar 2010
Resigned 02 Apr 2015

WELLS, Helen Margaret

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born March 1950
Director
Appointed 31 Oct 2023
Resigned 03 Sept 2024

WELTON, Peter, Professor

Resigned
Mill Hill Road, ArnesbyLE8 5WG
Born March 1933
Director
Appointed 04 Mar 2010
Resigned 21 Mar 2013
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
29 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Resolution
14 April 2010
RESOLUTIONSResolutions
Memorandum Articles
14 April 2010
MEM/ARTSMEM/ARTS
Resolution
14 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 April 2010
CC04CC04
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Incorporation Company
15 December 2009
NEWINCIncorporation