Background WavePink WaveYellow Wave

SOUTHPORT CONTEMPORARY ARTS (07222935)

SOUTHPORT CONTEMPORARY ARTS (07222935) is an active UK company. incorporated on 14 April 2010. with registered office in Southport. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. SOUTHPORT CONTEMPORARY ARTS has been registered for 15 years. Current directors include BESWICK-CALVERT, Norrie Jean, BURMAN, Anne Nathalie Dominique, THOMAS, Mervyn, Dr.

Company Number
07222935
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 April 2010
Age
15 years
Address
4 Hawkshead Street, Southport, PR9 9HF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BESWICK-CALVERT, Norrie Jean, BURMAN, Anne Nathalie Dominique, THOMAS, Mervyn, Dr
SIC Codes
85590, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHPORT CONTEMPORARY ARTS

SOUTHPORT CONTEMPORARY ARTS is an active company incorporated on 14 April 2010 with the registered office located in Southport. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. SOUTHPORT CONTEMPORARY ARTS was registered 15 years ago.(SIC: 85590, 90030, 90040)

Status

active

Active since 15 years ago

Company No

07222935

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

Age

15 Years

Incorporated 14 April 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

4 Hawkshead Street Southport, PR9 9HF,

Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Dec 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jun 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Nov 22
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BURMAN, Anne Nathalie Dominique

Active
Hawkshead Street, SouthportPR9 9HF
Secretary
Appointed 14 Apr 2010

BESWICK-CALVERT, Norrie Jean

Active
The Walk, SouthportPR8 4BG
Born July 1962
Director
Appointed 14 Apr 2010

BURMAN, Anne Nathalie Dominique

Active
Hawkshead Street, SouthportPR9 9HF
Born March 1958
Director
Appointed 14 Apr 2010

THOMAS, Mervyn, Dr

Active
Hawkshead Street, SouthportPR9 9HF
Born March 1949
Director
Appointed 15 Jun 2020

CURRAN, Claire Janine

Resigned
Stanley Avenue, SouthportPR8 4RU
Born October 1963
Director
Appointed 14 Apr 2010
Resigned 01 Aug 2011

MOSS, Linda

Resigned
Hampton Road, SouthportPR8 5DY
Born February 1959
Director
Appointed 08 Feb 2012
Resigned 01 May 2012

STRINGER, Serah

Resigned
Southbank Road, SouthportPR8 6QL
Born August 1975
Director
Appointed 09 Nov 2022
Resigned 14 Jul 2025

WARD, Anthony John

Resigned
Burnley Road, SouthportPR8 3LR
Born August 1966
Director
Appointed 14 Apr 2010
Resigned 31 Aug 2013

WOLF, Simon Paul

Resigned
Hawkshead Street, SouthportPR9 9HF
Born November 1958
Director
Appointed 01 Sept 2013
Resigned 15 Jun 2020

Persons with significant control

3

0 Active
3 Ceased

Mrs Norrie Jean Beswick-Calvert

Ceased
The Walk, SouthportPR8 4BG
Born July 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 23 Jul 2024

Mrs Anne Nathalie Dominique Burman

Ceased
Hawkshead Street, SouthportPR9 9HF
Born March 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 23 Jul 2024

Mr Simon Paul Wolf

Ceased
Upper Aughton Road, SouthportPR8 5ND
Born November 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 July 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Resolution
30 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Incorporation Company
14 April 2010
NEWINCIncorporation