Company NameCandid Arts Trust
Company StatusActive
Company Number03019628
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 1995(29 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Anthony Charles Farquhar-Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence Address3 Torrens Street
London
EC1V 1NQ
Director NameMr Christopher Bromhall Fletcher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(9 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleTV Distribution
Country of ResidenceEngland
Correspondence Address17 Bourne Road
London
N8 9HJ
Secretary NameMr Duncan Barlow
NationalityBritish
StatusCurrent
Appointed27 November 2007(12 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleArts Marketing
Country of ResidenceEngland
Correspondence Address3 Torrens Street
London
EC1V 1NQ
Director NameDr Roger Proctor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 12 months
RoleOceanographer
Country of ResidenceAustralia
Correspondence Address3 Torrens Street
London
EC1V 1NQ
Director NameMs Maria Avino
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleP R Marketing
Correspondence AddressFlat 18
1 Platts Lane
London
NW3 7NP
Director NameNorman Angus Maclaren
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleTv/Film Producer
Correspondence Address46a Salford Road
London
SW2 4BU
Secretary NameMrs Cecilia Elizabeth Mary Cairns
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowle Hill Farm Ulcombe
Maidstone
Kent
ME17 1ES
Director NameMr Paul Adrian Cowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pensioners Court
London
EC1M 6AU
Director NameShonagh Helen Hay
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(2 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 July 1998)
RoleBusiness Dev Dir
Correspondence Address40 Friars Street
Bridgnorth
Shropshire
WV16 4BJ
Director NameMr Richard John Norwood Wheatly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
56 Holland Park
London
W11 3RS
Director NameMr Duncan Barlow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2008)
RoleArts Marketing
Country of ResidenceEngland
Correspondence Address81c College Place
London
NW1 0DR

Contact

Websitecandidarts.com
Telephone020 78374237
Telephone regionLondon

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£487,870
Net Worth-£2,877
Cash£12,718
Current Liabilities£26,264

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

18 July 2023Total exemption full accounts made up to 31 July 2022 (15 pages)
18 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 July 2021 (16 pages)
18 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
14 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 July 2019 (17 pages)
1 April 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
6 April 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
15 November 2018Registered office address changed from 8-9 Well Court London EC4M 9DN to 65 Leadenhall Street London EC3A 2AD on 15 November 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
27 March 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
17 February 2016Annual return made up to 8 February 2016 no member list (5 pages)
17 February 2016Annual return made up to 8 February 2016 no member list (5 pages)
8 May 2015Group of companies' accounts made up to 31 July 2014 (12 pages)
8 May 2015Group of companies' accounts made up to 31 July 2014 (12 pages)
23 March 2015Annual return made up to 8 February 2015 no member list (5 pages)
23 March 2015Annual return made up to 8 February 2015 no member list (5 pages)
23 March 2015Annual return made up to 8 February 2015 no member list (5 pages)
1 May 2014Accounts made up to 31 July 2013 (12 pages)
1 May 2014Accounts made up to 31 July 2013 (12 pages)
26 February 2014Director's details changed for Dr Roger Proctor on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Anthony Charles Farquhar-Smith on 5 September 2013 (2 pages)
26 February 2014Director's details changed for Dr Roger Proctor on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Anthony Charles Farquhar-Smith on 5 September 2013 (2 pages)
26 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
26 February 2014Director's details changed for Anthony Charles Farquhar-Smith on 5 September 2013 (2 pages)
26 February 2014Director's details changed for Dr Roger Proctor on 1 January 2014 (2 pages)
26 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
26 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
2 May 2013Accounts made up to 31 July 2012 (12 pages)
2 May 2013Accounts made up to 31 July 2012 (12 pages)
19 February 2013Director's details changed for Anthony Charles Farquhar-Smith on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Anthony Charles Farquhar-Smith on 19 February 2013 (2 pages)
19 February 2013Annual return made up to 8 February 2013 no member list (5 pages)
19 February 2013Annual return made up to 8 February 2013 no member list (5 pages)
19 February 2013Annual return made up to 8 February 2013 no member list (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (5 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (5 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (5 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
8 February 2011Secretary's details changed for Mr Duncan Barlow on 1 January 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 no member list (5 pages)
8 February 2011Secretary's details changed for Mr Duncan Barlow on 1 January 2011 (2 pages)
8 February 2011Secretary's details changed for Mr Duncan Barlow on 1 January 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 no member list (5 pages)
8 February 2011Annual return made up to 8 February 2011 no member list (5 pages)
5 May 2010Accounts made up to 31 July 2009 (12 pages)
5 May 2010Accounts made up to 31 July 2009 (12 pages)
3 March 2010Annual return made up to 8 February 2010 no member list (4 pages)
3 March 2010Director's details changed for Christopher Bromhall Fletcher on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 8 February 2010 no member list (4 pages)
3 March 2010Director's details changed for Dr Roger Procter on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christopher Bromhall Fletcher on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Anthony Charles Farquhar-Smith on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Roger Procter on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Roger Procter on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 8 February 2010 no member list (4 pages)
3 March 2010Director's details changed for Anthony Charles Farquhar-Smith on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Anthony Charles Farquhar-Smith on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christopher Bromhall Fletcher on 3 March 2010 (2 pages)
27 May 2009Group of companies' accounts made up to 31 July 2008 (12 pages)
27 May 2009Group of companies' accounts made up to 31 July 2008 (12 pages)
2 April 2009Annual return made up to 08/02/09 (3 pages)
2 April 2009Annual return made up to 08/02/09 (3 pages)
4 June 2008Group of companies' accounts made up to 31 July 2007 (12 pages)
4 June 2008Group of companies' accounts made up to 31 July 2007 (12 pages)
13 May 2008Appointment terminated director duncan barlow (1 page)
13 May 2008Appointment terminated director duncan barlow (1 page)
8 May 2008Director appointed dr roger procter (2 pages)
8 May 2008Director appointed dr roger procter (2 pages)
10 March 2008Director appointed mr duncan barlow (2 pages)
10 March 2008Appointment terminated director maria avino (1 page)
10 March 2008Annual return made up to 08/02/08 (3 pages)
10 March 2008Appointment terminated director maria avino (1 page)
10 March 2008Annual return made up to 08/02/08 (3 pages)
10 March 2008Director appointed mr duncan barlow (2 pages)
7 March 2008Appointment terminated secretary cecilia cairns (1 page)
7 March 2008Secretary appointed mr duncan barlow (1 page)
7 March 2008Secretary appointed mr duncan barlow (1 page)
7 March 2008Appointment terminated secretary cecilia cairns (1 page)
6 September 2007Group of companies' accounts made up to 31 July 2006 (12 pages)
6 September 2007Group of companies' accounts made up to 31 July 2006 (12 pages)
20 April 2007Annual return made up to 08/02/07 (4 pages)
20 April 2007Annual return made up to 08/02/07 (4 pages)
7 January 2007Registered office changed on 07/01/07 from: c/o knox cropper 16 new bridge street london EC4V 6AX (1 page)
7 January 2007Registered office changed on 07/01/07 from: c/o knox cropper 16 new bridge street london EC4V 6AX (1 page)
23 June 2006Group of companies' accounts made up to 31 July 2005 (12 pages)
23 June 2006Group of companies' accounts made up to 31 July 2005 (12 pages)
3 May 2006Annual return made up to 08/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 2006Annual return made up to 08/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 2006Registered office changed on 14/02/06 from: c/o simons and co 40 newman street london W1T 1QD (1 page)
14 February 2006Registered office changed on 14/02/06 from: c/o simons and co 40 newman street london W1T 1QD (1 page)
7 June 2005Accounts made up to 31 July 2004 (12 pages)
7 June 2005Accounts made up to 31 July 2004 (12 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
15 February 2005Annual return made up to 08/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2005Annual return made up to 08/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 2004Accounts made up to 31 July 2003 (13 pages)
22 October 2004Accounts made up to 31 July 2003 (13 pages)
6 September 2004Annual return made up to 08/02/04 (4 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Annual return made up to 08/02/04 (4 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
13 February 2004Accounts for a dormant company made up to 31 July 2002 (14 pages)
13 February 2004Accounts for a dormant company made up to 31 July 2002 (14 pages)
25 March 2003Accounts for a dormant company made up to 31 July 2001 (14 pages)
25 March 2003Accounts for a dormant company made up to 31 July 2001 (14 pages)
20 March 2003Annual return made up to 08/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 2003Annual return made up to 08/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 2002Annual return made up to 08/02/02 (4 pages)
11 April 2002Annual return made up to 08/02/02 (4 pages)
26 November 2001Registered office changed on 26/11/01 from: 3 torrens street london EC1V 1NQ (1 page)
26 November 2001Registered office changed on 26/11/01 from: 3 torrens street london EC1V 1NQ (1 page)
12 September 2001Accounts for a dormant company made up to 31 July 2000 (14 pages)
12 September 2001Accounts for a dormant company made up to 31 July 2000 (14 pages)
1 May 2001Annual return made up to 08/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 May 2001Annual return made up to 08/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 June 2000Accounts made up to 31 July 1999 (13 pages)
2 June 2000Accounts made up to 31 July 1999 (13 pages)
29 February 2000Annual return made up to 08/02/00 (4 pages)
29 February 2000Annual return made up to 08/02/00 (4 pages)
21 June 1999Accounts made up to 31 July 1998 (14 pages)
21 June 1999Accounts made up to 31 July 1998 (14 pages)
25 March 1999Annual return made up to 08/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 March 1999Registered office changed on 25/03/99 from: 76 new cavendish street london W1M 7LB (1 page)
25 March 1999Annual return made up to 08/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 March 1999Registered office changed on 25/03/99 from: 76 new cavendish street london W1M 7LB (1 page)
11 June 1998Accounts made up to 31 July 1997 (15 pages)
11 June 1998Accounts made up to 31 July 1997 (15 pages)
23 February 1998Annual return made up to 08/02/98 (6 pages)
23 February 1998Annual return made up to 08/02/98 (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
29 April 1997Annual return made up to 08/02/97 (4 pages)
29 April 1997Annual return made up to 08/02/97 (4 pages)
10 December 1996Accounts made up to 31 July 1996 (10 pages)
10 December 1996Accounts made up to 31 July 1996 (10 pages)
25 July 1996Annual return made up to 08/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1996Annual return made up to 08/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Memorandum and Articles of Association (18 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1996Memorandum and Articles of Association (18 pages)
16 October 1995Accounting reference date notified as 31/07 (1 page)
16 October 1995Accounting reference date notified as 31/07 (1 page)
8 February 1995Incorporation (24 pages)