Background WavePink WaveYellow Wave

THE CULTURAL SPRING (12508237)

THE CULTURAL SPRING (12508237) is an active UK company. incorporated on 10 March 2020. with registered office in South Shields. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE CULTURAL SPRING has been registered for 6 years. Current directors include ATKINSON, Joan, COYNE, Glenn David, DAWSON, Mark Anthony and 5 others.

Company Number
12508237
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 2020
Age
6 years
Address
2.18, One Trinity Green Eldon Street, South Shields, NE33 1SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ATKINSON, Joan, COYNE, Glenn David, DAWSON, Mark Anthony, HIGH, Ian, MARTIN, Fiona, THOMPSON, Graeme, TURNER, Eleanor Caroline, WILSON, Denise
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CULTURAL SPRING

THE CULTURAL SPRING is an active company incorporated on 10 March 2020 with the registered office located in South Shields. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE CULTURAL SPRING was registered 6 years ago.(SIC: 90030)

Status

active

Active since 6 years ago

Company No

12508237

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

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

THE CULTURAL SPRING LTD
From: 10 March 2020To: 2 July 2020
Contact
Address

2.18, One Trinity Green Eldon Street South Shields, NE33 1SA,

Previous Addresses

Edinburgh Building Chester Road Sunderland SR1 3SD England
From: 9 March 2021To: 23 November 2022
100 Benfieldside Road Consett DH8 0RT England
From: 10 March 2020To: 9 March 2021
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Joined
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

HORSMAN, Emma

Active
Eldon Street, South ShieldsNE33 1SA
Secretary
Appointed 08 Jul 2020

ATKINSON, Joan

Active
Eldon Street, South ShieldsNE33 1SA
Born March 1952
Director
Appointed 24 Apr 2024

COYNE, Glenn David

Active
Eldon Street, South ShieldsNE33 1SA
Born September 1989
Director
Appointed 24 Apr 2024

DAWSON, Mark Anthony

Active
Eldon Street, South ShieldsNE33 1SA
Born November 1981
Director
Appointed 19 Jan 2022

HIGH, Ian

Active
Eldon Street, South ShieldsNE33 1SA
Born September 1975
Director
Appointed 24 Jun 2020

MARTIN, Fiona

Active
Eldon Street, South ShieldsNE33 1SA
Born February 1984
Director
Appointed 19 Jan 2022

THOMPSON, Graeme

Active
Eldon Street, South ShieldsNE33 1SA
Born December 1956
Director
Appointed 18 May 2020

TURNER, Eleanor Caroline

Active
Eldon Street, South ShieldsNE33 1SA
Born July 1979
Director
Appointed 18 Aug 2021

WILSON, Denise

Active
Eldon Street, South ShieldsNE33 1SA
Born July 1954
Director
Appointed 19 Jan 2022

BARBER, Richard

Resigned
Eldon Street, South ShieldsNE33 1SA
Born October 1962
Director
Appointed 15 May 2020
Resigned 16 Nov 2023

HORSMAN, Emma

Resigned
Benfieldside Road, ConsettDH8 0RT
Born June 1981
Director
Appointed 10 Mar 2020
Resigned 08 Jul 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Graeme Thompson

Ceased
Chester Road, SunderlandSR1 3SD
Born December 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jul 2020
Ceased 21 Mar 2022

Mr Ian High

Ceased
Chester Road, SunderlandSR1 3SD
Born September 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jul 2020
Ceased 21 Mar 2022

Mr Richard Barber

Ceased
Chester Road, SunderlandSR1 3SD
Born October 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jul 2020
Ceased 21 Mar 2022

Miss Emma Horsman

Ceased
Benfieldside Road, ConsettDH8 0RT
Born June 1981

Nature of Control

Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Resolution
30 October 2025
RESOLUTIONSResolutions
Memorandum Articles
30 October 2025
MAMA
Statement Of Companys Objects
29 October 2025
CC04CC04
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
5 April 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Memorandum Articles
29 July 2020
MAMA
Statement Of Companys Objects
29 July 2020
CC04CC04
Resolution
29 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Certificate Change Of Name Company
2 July 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Incorporation Company
10 March 2020
NEWINCIncorporation