Background WavePink WaveYellow Wave

THE PUBLIC ARTS TRUST, MILTON KEYNES LIMITED (07658009)

THE PUBLIC ARTS TRUST, MILTON KEYNES LIMITED (07658009) is an active UK company. incorporated on 3 June 2011. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE PUBLIC ARTS TRUST, MILTON KEYNES LIMITED has been registered for 14 years. Current directors include CALVERLEY, Beverley Elizabeth, SKELTON, Timothy John, STABLER, David Anthony.

Company Number
07658009
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2011
Age
14 years
Address
4 Victoria Square, St. Albans, AL1 3TF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CALVERLEY, Beverley Elizabeth, SKELTON, Timothy John, STABLER, David Anthony
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PUBLIC ARTS TRUST, MILTON KEYNES LIMITED

THE PUBLIC ARTS TRUST, MILTON KEYNES LIMITED is an active company incorporated on 3 June 2011 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE PUBLIC ARTS TRUST, MILTON KEYNES LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07658009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 3 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

4 Victoria Square Ground Floor St. Albans, AL1 3TF,

Previous Addresses

105 st. Peters Street St. Albans Hertfordshire AL1 3EJ
From: 23 July 2012To: 24 August 2016
C/O Kimbells Llp Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA
From: 3 June 2011To: 23 July 2012
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
New Owner
Oct 18
Director Left
Oct 18
Director Joined
Sept 21
Director Left
Sept 22
Owner Exit
Sept 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CALVERLEY, Beverley Elizabeth

Active
Ground Floor, St. AlbansAL1 3TF
Born August 1960
Director
Appointed 15 Mar 2021

SKELTON, Timothy John

Active
Ground Floor, St. AlbansAL1 3TF
Born September 1954
Director
Appointed 01 Oct 2013

STABLER, David Anthony

Active
Ground Floor, St. AlbansAL1 3TF
Born February 1936
Director
Appointed 03 Jun 2011

MICHIE, Ian Bruce

Resigned
Ground Floor, St. AlbansAL1 3TF
Born August 1949
Director
Appointed 03 Jun 2011
Resigned 13 Mar 2021

NAPLETON, John Winston

Resigned
Ground Floor, St. AlbansAL1 3TF
Born January 1944
Director
Appointed 03 Jun 2011
Resigned 17 Oct 2018

PAULEY, Philip Michael Frederick

Resigned
St. Peters Street, St. AlbansAL1 3EJ
Born March 1975
Director
Appointed 03 Jun 2011
Resigned 26 Oct 2012

SCHEEPERS, Anna-Marie Zelda

Resigned
Power House, Milton KeynesMK5 8PA
Born June 1975
Director
Appointed 03 Jun 2011
Resigned 01 Dec 2011

VITIELLO, Silvia Ann

Resigned
St. Peters Street, St. AlbansAL1 3EJ
Born April 1962
Director
Appointed 03 Jun 2011
Resigned 23 May 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Bruce Michie

Ceased
Ground Floor, St. AlbansAL1 3TF
Born August 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Nov 2018
Ceased 13 Mar 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 December 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Resolution
24 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 August 2011
CC04CC04
Incorporation Company
3 June 2011
NEWINCIncorporation