Background WavePink WaveYellow Wave

PLACE FOR THE ARTS IN CHESTER COMMUNITY INTEREST COMPANY (12027323)

PLACE FOR THE ARTS IN CHESTER COMMUNITY INTEREST COMPANY (12027323) is an active UK company. incorporated on 31 May 2019. with registered office in Chester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. PLACE FOR THE ARTS IN CHESTER COMMUNITY INTEREST COMPANY has been registered for 6 years. Current directors include CARMICHAEL, Hugh Douglas, GARRATT, Michael Geoffrey, MURRAY, Bernadine Teresa.

Company Number
12027323
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2019
Age
6 years
Address
12 Greensway, Chester, CH4 8BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CARMICHAEL, Hugh Douglas, GARRATT, Michael Geoffrey, MURRAY, Bernadine Teresa
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACE FOR THE ARTS IN CHESTER COMMUNITY INTEREST COMPANY

PLACE FOR THE ARTS IN CHESTER COMMUNITY INTEREST COMPANY is an active company incorporated on 31 May 2019 with the registered office located in Chester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. PLACE FOR THE ARTS IN CHESTER COMMUNITY INTEREST COMPANY was registered 6 years ago.(SIC: 90040)

Status

active

Active since 6 years ago

Company No

12027323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

12 Greensway Chester, CH4 8BE,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARMICHAEL, Hugh Douglas

Active
Greensway, ChesterCH4 8BE
Born March 1966
Director
Appointed 06 Apr 2023

GARRATT, Michael Geoffrey

Active
Greensway, ChesterCH4 8BE
Born May 1950
Director
Appointed 31 May 2019

MURRAY, Bernadine Teresa

Active
Greensway, ChesterCH4 8BE
Born December 1967
Director
Appointed 13 Nov 2023

DORAN, Aleta Barbara

Resigned
Parkgate Road, ChesterCH1 4BE
Born March 1968
Director
Appointed 13 Jan 2023
Resigned 09 Mar 2023

HOGG, Michael James

Resigned
Duke Street, ChesterCH1 1RP
Born April 1954
Director
Appointed 17 Jul 2019
Resigned 09 Mar 2023

KENNEY, Timothy John

Resigned
River Lane, ChesterCH3 6QG
Born August 1960
Director
Appointed 17 Jul 2019
Resigned 09 Mar 2023

MCKENNAN, June Ann

Resigned
Wybunbury Lane, NantwichCW5 7HH
Born June 1949
Director
Appointed 17 Jul 2019
Resigned 03 Nov 2023

Persons with significant control

1

Mr Michael Geoffrey Garratt

Active
Greensway, ChesterCH4 8BE
Born May 1950

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Incorporation Community Interest Company
31 May 2019
CICINCCICINC