Background WavePink WaveYellow Wave

THE AMENITY FORUM (10204434)

THE AMENITY FORUM (10204434) is an active UK company. incorporated on 27 May 2016. with registered office in York. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE AMENITY FORUM has been registered for 9 years. Current directors include ARNOLD, Thomas Burt, CROXTON, James Gerald, GARRY, Sarah Louise and 3 others.

Company Number
10204434
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 May 2016
Age
9 years
Address
Heritage House Murton Way, York, YO19 5UW
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ARNOLD, Thomas Burt, CROXTON, James Gerald, GARRY, Sarah Louise, GRAHAM, Ian, KAY, William Stuart, STOW, Richard Adam
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AMENITY FORUM

THE AMENITY FORUM is an active company incorporated on 27 May 2016 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE AMENITY FORUM was registered 9 years ago.(SIC: 94120)

Status

active

Active since 9 years ago

Company No

10204434

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

Age

9 Years

Incorporated 27 May 2016

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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Heritage House Murton Way Osbaldwick York, YO19 5UW,

Previous Addresses

Edgeway House Brook Lane Moreton Morrell Warwick CV35 9AT England
From: 14 February 2017To: 18 February 2022
3 Catherine Court Page Hill Buckingham MK18 1UG
From: 27 May 2016To: 14 February 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Sept 22
Director Left
May 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ARNOLD, Thomas Burt

Active
Murton Way, YorkYO19 5UW
Born December 1961
Director
Appointed 22 Apr 2024

CROXTON, James Gerald

Active
Burnt Acre, MacclesfieldSK11 9SS
Born July 1972
Director
Appointed 01 Jul 2017

GARRY, Sarah Louise

Active
Murton Way, YorkYO19 5UW
Born August 1984
Director
Appointed 01 Apr 2025

GRAHAM, Ian

Active
Murton Way, YorkYO19 5UW
Born January 1970
Director
Appointed 23 Jun 2022

KAY, William Stuart

Active
Sutton Lane, Market HarboroughLE16 8HL
Born August 1958
Director
Appointed 01 Jul 2017

STOW, Richard Adam

Active
Murton Way, YorkYO19 5UW
Born May 1970
Director
Appointed 01 Apr 2025

BOOTHMAN, Louise Mary

Resigned
Murton Way, YorkYO19 5UW
Born March 1967
Director
Appointed 23 Jun 2022
Resigned 30 Mar 2025

DE ATH, Mark Richard

Resigned
Murton Way, YorkYO19 5UW
Born February 1962
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2022

HARLAND, Gary Nigel

Resigned
Glendale, WakefieldWF4 6AN
Born October 1963
Director
Appointed 27 May 2016
Resigned 30 Jun 2018

HAYWARD, Daniel John

Resigned
Waterside Road, BuryBL9 5QW
Born March 1961
Director
Appointed 27 May 2016
Resigned 30 Jun 2017

HODGSON, Stephen Paul

Resigned
Murton Way, YorkYO19 5UW
Born July 1967
Director
Appointed 23 Jun 2022
Resigned 20 Mar 2024

HUMPHREY, Christopher Michael

Resigned
Murton Way, YorkYO19 5UW
Born April 1963
Director
Appointed 23 Jun 2022
Resigned 30 Mar 2025

MANN, Ruth Louise, Dr

Resigned
Old Trough Way, HarrogateHG1 3DE
Born May 1972
Director
Appointed 27 May 2016
Resigned 31 Aug 2021

MOVERLEY, John, Professor

Resigned
Brook Lane, Moreton MorrellCV35 9AT
Born February 1950
Director
Appointed 27 May 2016
Resigned 31 Dec 2022

Persons with significant control

1

Mr Ian Graham

Active
Murton Way, YorkYO19 5UW
Born January 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Incorporation Company
27 May 2016
NEWINCIncorporation