Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cranleigh ARTS Centre Limited(The)
Cranleigh ARTS Centre Limited(The) is an active company incorporated on 14 January 1982 with the registered office located in Cranleigh, Surrey. Cranleigh ARTS Centre Limited(The) was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01607633
Private limited by guarantee without share capital
Age
43 years
Incorporated
14 January 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 August 2025
(24 days ago)
Next confirmation dated
14 August 2026
Due by
28 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Cranleigh ARTS Centre Limited(The)
Contact
Address
1 High Street
Cranleigh
Surrey
GU6 8AS
Address changed on
14 Aug 2024
(1 year ago)
Previous address was
Companies in GU6 8AS
Telephone
01483278001
Email
Available in Endole App
Website
Cranleighartscentre.org
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Richard Leslie Everitt
Director • Director • Retired • British • Lives in England • Born in Dec 1948
Mrs Caroline Florence Heslop
Director • Retired • British • Lives in England • Born in Jan 1955
Ms Stephanie Gallo
Director • Retired • British • Lives in England • Born in Jun 1949
Rosemary Arvon Chapman
Director • Retired • British • Lives in England • Born in Aug 1947
Kavita Agarwal
Director • Global Brand Director • Indian • Lives in England • Born in Oct 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Medical Education Solutions Limited
Mrs Caroline Florence Heslop is a mutual person.
Active
Heathcott Management Services Limited
Simon Oliver Rabinowitz is a mutual person.
Active
Blue Waters Management Ltd
Richard Leslie Everitt is a mutual person.
Active
CVHT Enterprises Limited
Richard Leslie Everitt is a mutual person.
Active
Cranleigh Village Health Trust
Richard Leslie Everitt is a mutual person.
Active
INT-Marine Limited
George Martin Scurry is a mutual person.
Active
Towndev Ltd
George Martin Scurry is a mutual person.
Active
Thames Skills Academy Limited
Richard Leslie Everitt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£220.21K
Decreased by £226.81K (-51%)
Total Liabilities
-£89.4K
Increased by £31.49K (+54%)
Net Assets
£130.8K
Decreased by £258.29K (-66%)
Debt Ratio (%)
41%
Increased by 27.64% (+213%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Days Ago on 29 Aug 2025
George Martin Scurry Resigned
4 Months Ago on 25 Apr 2025
Mr Jonathan Watson Haile Appointed
8 Months Ago on 12 Dec 2024
Mr John Brough Scott Appointed
9 Months Ago on 14 Nov 2024
Mr Richard Leslie Everitt Appointed
9 Months Ago on 14 Nov 2024
Mrs Rosemary Arvon Chapman Appointed
9 Months Ago on 14 Nov 2024
Josephine Scurry Resigned
10 Months Ago on 10 Nov 2024
Micro Accounts Submitted
10 Months Ago on 24 Oct 2024
Simon Oliver Rabinowitz Resigned
10 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Get Alerts
Get Credit Report
Discover Cranleigh ARTS Centre Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 August 2025 with no updates
Submitted on 29 Aug 2025
Termination of appointment of George Martin Scurry as a director on 25 April 2025
Submitted on 25 Apr 2025
Appointment of Mr Jonathan Watson Haile as a secretary on 12 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Richard Leslie Everitt as a director on 14 November 2024
Submitted on 15 Nov 2024
Appointment of Mr John Brough Scott as a director on 14 November 2024
Submitted on 15 Nov 2024
Appointment of Mrs Rosemary Arvon Chapman as a director on 14 November 2024
Submitted on 14 Nov 2024
Termination of appointment of Josephine Scurry as a secretary on 10 November 2024
Submitted on 11 Nov 2024
Termination of appointment of Simon Oliver Rabinowitz as a director on 24 October 2024
Submitted on 24 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 24 Oct 2024
Register(s) moved to registered office address 1 High Street Cranleigh Surrey GU6 8AS
Submitted on 14 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs