Company NameWellspring Arts Trust
DirectorsPeter George Michelmore Adams and Michael Richard Thornton
Company StatusActive
Company Number05127274
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 2004(19 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NamePeter George Michelmore Adams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(same day as company formation)
RoleLecturer & Consultant In Inter
Country of ResidenceEngland
Correspondence Address7 Highfield Oval
Harpenden
Hertfordshire
AL5 4FB
Director NameMr Michael Richard Thornton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address13 Perrymead
Prestwich
Manchester
M25 2QJ
Secretary NameMr Michael Richard Thornton
NationalityBritish
StatusCurrent
Appointed28 November 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address13 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameRobert Ogilvy Weston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleAuthor
Correspondence AddressGlebe House
Military Road
Canterbury
Kent
CT1 1PA
Director NameMr Robert David White
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address44 South West Avenue
Bollington
SK10 5DS
Secretary NameMarion Matha White
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DS

Location

Registered Address13 Perrymead
Prestwich
Manchester
M25 2QJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£652
Net Worth£14,886
Cash£13,183
Current Liabilities£360

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
7 June 2016Annual return made up to 13 May 2016 no member list (4 pages)
7 June 2016Annual return made up to 13 May 2016 no member list (4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
18 June 2015Annual return made up to 13 May 2015 no member list (4 pages)
18 June 2015Annual return made up to 13 May 2015 no member list (4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
27 May 2014Annual return made up to 13 May 2014 no member list (4 pages)
27 May 2014Annual return made up to 13 May 2014 no member list (4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
15 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
15 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
18 June 2012Annual return made up to 13 May 2012 no member list (4 pages)
18 June 2012Annual return made up to 13 May 2012 no member list (4 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
23 May 2011Annual return made up to 13 May 2011 no member list (4 pages)
23 May 2011Annual return made up to 13 May 2011 no member list (4 pages)
5 January 2011Partial exemption accounts made up to 31 March 2010 (10 pages)
5 January 2011Partial exemption accounts made up to 31 March 2010 (10 pages)
20 May 2010Annual return made up to 13 May 2010 no member list (3 pages)
20 May 2010Annual return made up to 13 May 2010 no member list (3 pages)
19 May 2010Director's details changed for Mr Michael Thornton on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Michael Thornton on 1 October 2009 (2 pages)
19 May 2010Termination of appointment of Robert Weston as a director (1 page)
19 May 2010Termination of appointment of Robert Weston as a director (1 page)
19 May 2010Director's details changed for Peter George Michelmore Adams on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Peter George Michelmore Adams on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Peter George Michelmore Adams on 1 October 2009 (2 pages)
19 May 2010Termination of appointment of Robert White as a director (1 page)
19 May 2010Termination of appointment of Robert White as a director (1 page)
19 May 2010Director's details changed for Mr Michael Thornton on 1 October 2009 (2 pages)
16 January 2010Partial exemption accounts made up to 31 March 2009 (10 pages)
16 January 2010Partial exemption accounts made up to 31 March 2009 (10 pages)
25 June 2009Secretary appointed mr michael richard thornton (1 page)
25 June 2009Appointment terminated secretary marion white (1 page)
25 June 2009Annual return made up to 13/05/09 (3 pages)
25 June 2009Director appointed mr michael richard thornton (1 page)
25 June 2009Director appointed mr michael richard thornton (1 page)
25 June 2009Annual return made up to 13/05/09 (3 pages)
25 June 2009Appointment terminated secretary marion white (1 page)
25 June 2009Secretary appointed mr michael richard thornton (1 page)
10 February 2009Partial exemption accounts made up to 31 March 2008 (10 pages)
10 February 2009Partial exemption accounts made up to 31 March 2008 (10 pages)
20 May 2008Annual return made up to 13/05/08 (3 pages)
20 May 2008Annual return made up to 13/05/08 (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 2 ivy road poynton stockport cheshire SK12 1PE (1 page)
15 May 2008Registered office changed on 15/05/2008 from 2 ivy road poynton stockport cheshire SK12 1PE (1 page)
13 March 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
13 March 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
16 May 2007Annual return made up to 13/05/07 (2 pages)
16 May 2007Annual return made up to 13/05/07 (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
16 January 2007Partial exemption accounts made up to 31 March 2006 (10 pages)
16 January 2007Partial exemption accounts made up to 31 March 2006 (10 pages)
15 May 2006Annual return made up to 13/05/06 (2 pages)
15 May 2006Annual return made up to 13/05/06 (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 May 2005Annual return made up to 13/05/05 (2 pages)
16 May 2005Annual return made up to 13/05/05 (2 pages)
8 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
13 May 2004Incorporation (27 pages)
13 May 2004Incorporation (27 pages)