Background WavePink WaveYellow Wave

THE ARTS AWARD INITIATIVE LIMITED (07569049)

THE ARTS AWARD INITIATIVE LIMITED (07569049) is an active UK company. incorporated on 17 March 2011. with registered office in Crawley. The company operates in the Education sector, engaged in educational support activities. THE ARTS AWARD INITIATIVE LIMITED has been registered for 15 years. Current directors include LEACH, Carol Ann.

Company Number
07569049
Status
active
Type
ltd
Incorporated
17 March 2011
Age
15 years
Address
Woodbridge The Art Studio, Crawley, RH11 0LR
Industry Sector
Education
Business Activity
Educational support activities
Directors
LEACH, Carol Ann
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTS AWARD INITIATIVE LIMITED

THE ARTS AWARD INITIATIVE LIMITED is an active company incorporated on 17 March 2011 with the registered office located in Crawley. The company operates in the Education sector, specifically engaged in educational support activities. THE ARTS AWARD INITIATIVE LIMITED was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07569049

LTD Company

Age

15 Years

Incorporated 17 March 2011

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 2 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Woodbridge The Art Studio Ifield Crawley, RH11 0LR,

Previous Addresses

3 Vauxhall Gardens Tonbridge Kent TN11 0LZ
From: 17 March 2011To: 31 December 2015
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEACH, Carol Ann

Active
Vauxhall Gardens, TonbridgeTN11 0LZ
Born September 1960
Director
Appointed 22 Mar 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 17 Mar 2011
Resigned 17 Mar 2011

Persons with significant control

1

Mrs Carol Ann Leach

Active
The Art Studio, CrawleyRH11 0LR
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Incorporation Company
17 March 2011
NEWINCIncorporation