Background WavePink WaveYellow Wave

THE ARTS EMERGENCY SERVICE (07655709)

THE ARTS EMERGENCY SERVICE (07655709) is an active UK company. incorporated on 2 June 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ARTS EMERGENCY SERVICE has been registered for 14 years. Current directors include ADEGOKE, Evangeline Oluyomi, DOTIWALA, Jasmine, EDWARDS, Khanyisile Jameelah Aqiyla and 9 others.

Company Number
07655709
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 June 2011
Age
14 years
Address
Office 02.06 Peter House Oxford Street, Manchester, M1 5AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADEGOKE, Evangeline Oluyomi, DOTIWALA, Jasmine, EDWARDS, Khanyisile Jameelah Aqiyla, HANDS, Samantha Kay, HEYWOOD, Chloe Louise, KERAMIDAS, Alexandra, KIRBY, Amie Louise, MANN, Perminderpal Kaur, NICHOLS, Dimity Jane, ODDIE, Samuel James, PATEL, Binda, VAN SCHALKWYK, Susan Buhr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTS EMERGENCY SERVICE

THE ARTS EMERGENCY SERVICE is an active company incorporated on 2 June 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ARTS EMERGENCY SERVICE was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07655709

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

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Office 02.06 Peter House Oxford Street Manchester, M1 5AN,

Previous Addresses

8 Woodberry Down Unit 3 London N4 2TG England
From: 4 June 2019To: 30 June 2025
Unit C8 3, Bradbury Street London N16 8JN England
From: 22 December 2016To: 4 June 2019
Unit B8 3 Bradbury Street London N16 8JN
From: 3 July 2013To: 22 December 2016
34 Clissold Crescent London N16 9BE
From: 8 March 2013To: 3 July 2013
No Sweat 5 Caledonian Road London N1 9DX
From: 11 January 2013To: 8 March 2013
39 St Margaret's Street Canterbury CT1 2TX England
From: 2 June 2011To: 11 January 2013
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Mar 17
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

NEWTON, Lucinda Cecilia Potter

Active
Oxford Street, ManchesterM1 5AN
Secretary
Appointed 25 Nov 2025

ADEGOKE, Evangeline Oluyomi

Active
Oxford Street, ManchesterM1 5AN
Born September 1991
Director
Appointed 06 Jun 2020

DOTIWALA, Jasmine

Active
Oxford Street, ManchesterM1 5AN
Born January 1970
Director
Appointed 13 Dec 2022

EDWARDS, Khanyisile Jameelah Aqiyla

Active
Oxford Street, ManchesterM1 5AN
Born June 1997
Director
Appointed 15 Jul 2019

HANDS, Samantha Kay

Active
Oxford Street, ManchesterM1 5AN
Born December 1988
Director
Appointed 02 Sept 2025

HEYWOOD, Chloe Louise

Active
Oxford Street, ManchesterM1 5AN
Born July 1999
Director
Appointed 13 Dec 2022

KERAMIDAS, Alexandra

Active
Oxford Street, ManchesterM1 5AN
Born August 1980
Director
Appointed 16 Nov 2021

KIRBY, Amie Louise

Active
Oxford Street, ManchesterM1 5AN
Born August 1999
Director
Appointed 26 Jun 2025

MANN, Perminderpal Kaur

Active
Oxford Street, ManchesterM1 5AN
Born December 1971
Director
Appointed 06 Sept 2022

NICHOLS, Dimity Jane

Active
Oxford Street, ManchesterM1 5AN
Born July 1967
Director
Appointed 26 Jun 2025

ODDIE, Samuel James

Active
Oxford Street, ManchesterM1 5AN
Born July 2000
Director
Appointed 13 Dec 2022

PATEL, Binda

Active
Oxford Street, ManchesterM1 5AN
Born September 1987
Director
Appointed 13 Dec 2022

VAN SCHALKWYK, Susan Buhr

Active
Oxford Street, ManchesterM1 5AN
Born June 1982
Director
Appointed 02 Sept 2025

CROFTON-MARTIN, George

Resigned
Bradbury Street, LondonN16 8JN
Secretary
Appointed 02 Jun 2011
Resigned 04 Jan 2013

FLETCHER, Timothy Duncan

Resigned
Oxford Street, ManchesterM1 5AN
Secretary
Appointed 17 Apr 2022
Resigned 25 Nov 2025

RUTHVEN, Lesley

Resigned
Bradbury Street, LondonN16 8JN
Secretary
Appointed 10 Dec 2012
Resigned 08 Jun 2016

TAPPING, Emilie Janette

Resigned
Woodberry Down, LondonN4 2TG
Secretary
Appointed 21 Dec 2016
Resigned 17 Apr 2022

BARI, Shahidha

Resigned
3, Bradbury Street, LondonN16 8JN
Born May 1980
Director
Appointed 27 Feb 2013
Resigned 30 Mar 2017

BURKE, Julian James

Resigned
Oxford Street, ManchesterM1 5AN
Born December 1971
Director
Appointed 12 Jan 2017
Resigned 02 Sept 2025

GLANVILLE, Shaun

Resigned
Woodberry Down, LondonN4 2TG
Born April 1962
Director
Appointed 10 Dec 2012
Resigned 06 Sept 2022

GRIFFITHS, Neil John

Resigned
Clissold Crescent, LondonN16 9BE
Born August 1980
Director
Appointed 02 Jun 2011
Resigned 13 Mar 2013

HEMSLEY, Matthew James

Resigned
3, Bradbury Street, LondonN16 8JN
Born January 1979
Director
Appointed 10 Dec 2012
Resigned 01 Feb 2017

LONG, Josephine Isabel

Resigned
Woodberry Down, LondonN4 2TG
Born April 1982
Director
Appointed 02 Jun 2011
Resigned 16 Mar 2021

MCQUILLAN, Martin Gerard, Prof

Resigned
3, Bradbury Street, LondonN16 8JN
Born January 1972
Director
Appointed 10 Dec 2012
Resigned 01 Aug 2018

O'HARA, Mary Teresa

Resigned
Woodberry Down, LondonN4 2TG
Born October 1969
Director
Appointed 10 Dec 2012
Resigned 21 Feb 2022

STEWART, David William

Resigned
Woodberry Down, LondonN4 2TG
Born March 1971
Director
Appointed 10 Dec 2012
Resigned 21 Feb 2023

TAPPING, Emilie

Resigned
Woodberry Down, LondonN4 2TG
Born October 1987
Director
Appointed 21 Dec 2016
Resigned 23 May 2023

WAKEHAM, Jonathan Martin

Resigned
Woodberry Down, LondonN4 2TG
Born December 1972
Director
Appointed 10 Dec 2012
Resigned 16 Oct 2021

WOODROW, Felicity

Resigned
Oxford Street, ManchesterM1 5AN
Born January 1991
Director
Appointed 23 Nov 2016
Resigned 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

82

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Memorandum Articles
6 April 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
24 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date
5 November 2012
AR01AR01
Incorporation Company
2 June 2011
NEWINCIncorporation