Background WavePink WaveYellow Wave

HAARLEM ART SPACE CIC (10598441)

HAARLEM ART SPACE CIC (10598441) is an active UK company. incorporated on 2 February 2017. with registered office in Matlock. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HAARLEM ART SPACE CIC has been registered for 9 years. Current directors include ARMSTRONG, Sarah, DAY, Kristian Leighton.

Company Number
10598441
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2017
Age
9 years
Address
Haarlem Mill Derby Road, Matlock, DE4 4BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ARMSTRONG, Sarah, DAY, Kristian Leighton
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAARLEM ART SPACE CIC

HAARLEM ART SPACE CIC is an active company incorporated on 2 February 2017 with the registered office located in Matlock. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HAARLEM ART SPACE CIC was registered 9 years ago.(SIC: 90040)

Status

active

Active since 9 years ago

Company No

10598441

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

Haarlem Mill Derby Road Wirksworth Matlock, DE4 4BG,

Previous Addresses

3 Haywood View Grindleford Hope Valley Derbyshire S32 2HJ
From: 2 February 2017To: 3 March 2020
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Aug 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Jun 25
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ARMSTRONG, Sarah

Active
Derby Road, MatlockDE4 4BG
Born May 1970
Director
Appointed 01 Dec 2022

DAY, Kristian Leighton

Active
Derby Road, MatlockDE4 4BG
Born June 1976
Director
Appointed 05 Jun 2025

ALLEN, Cara Maude

Resigned
Derby Road, MatlockDE4 4BG
Born May 1952
Director
Appointed 06 Feb 2022
Resigned 21 Feb 2022

CARR, Paul

Resigned
Derby Road, MatlockDE4 4BG
Born February 1968
Director
Appointed 01 Dec 2022
Resigned 31 Jan 2024

CLYNE, Anna Clare

Resigned
Haywood View, Hope ValleyS32 2HJ
Born July 1982
Director
Appointed 22 Aug 2017
Resigned 29 Oct 2018

DOOHAN, Carmel

Resigned
Derby Road, MatlockDE4 4BG
Born February 1980
Director
Appointed 06 Feb 2022
Resigned 20 Apr 2022

LITHERLAND, Geoffrey

Resigned
Derby Road, MatlockDE4 4BG
Born September 1979
Director
Appointed 02 Feb 2017
Resigned 15 Jan 2022

O'HARA, Ellen Mary

Resigned
Derby Road, MatlockDE4 4BG
Born October 1976
Director
Appointed 14 Feb 2022
Resigned 21 Mar 2022

PENROSE PUNNETT, Olivia

Resigned
Derby Road, MatlockDE4 4BG
Born September 1982
Director
Appointed 21 Mar 2022
Resigned 01 Dec 2022

PUNNETT, Olivia Penrose

Resigned
Greenhill, MatlockDE4 4EN
Born September 1982
Director
Appointed 01 Apr 2023
Resigned 31 Aug 2023

PUNNETT, Olivia Mary Penrose

Resigned
Derby Road, MatlockDE4 4BG
Born September 1982
Director
Appointed 02 Feb 2017
Resigned 28 Feb 2022

RICE, Patricia Mary

Resigned
Derby Road, MatlockDE4 4BG
Born November 1964
Director
Appointed 06 Feb 2022
Resigned 21 Mar 2022

ROGERS, Catherine Sarah

Resigned
Parkside, BelperDE56 1HY
Born May 1970
Director
Appointed 01 Apr 2023
Resigned 08 Sept 2023

ROGERS, Catherine

Resigned
Derby Road, MatlockDE4 4BG
Born December 1970
Director
Appointed 21 Feb 2022
Resigned 01 Dec 2022

ROGERS, Catherine Sarah

Resigned
Derby Road, MatlockDE4 4BG
Born May 1970
Director
Appointed 05 Oct 2018
Resigned 28 Feb 2022

SHEPHARD, Beverley Elizabeth Alison

Resigned
Derby Road, MatlockDE4 4BG
Born December 1980
Director
Appointed 20 Apr 2022
Resigned 01 Dec 2022

SHEPHARD, Beverley Elizabeth Alison

Resigned
Derby Road, MatlockDE4 4BG
Born December 1980
Director
Appointed 02 Feb 2017
Resigned 28 Feb 2022

Persons with significant control

3

0 Active
3 Ceased

Geoffrey Litherland

Ceased
Greenhill, WirksworthDN4 4EN
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 22 Aug 2017

Mrs Beverley Elizabeth Alison Shephard

Ceased
Haywood View, Hope ValleyS32 2HJ
Born December 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 22 Aug 2017

Olivia Mary Penrose Punnett

Ceased
Greenhill, WirksworthDN4 4EN
Born September 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Incorporation Community Interest Company
2 February 2017
CICINCCICINC