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
ARTS Active Trust
ARTS Active Trust is an active company incorporated on 21 December 1989 with the registered office located in Cardiff, South Glamorgan. ARTS Active Trust was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02454546
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
35 years
Incorporated
21 December 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 October 2025
(1 month ago)
Next confirmation dated
10 October 2026
Due by
24 October 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about ARTS Active Trust
Contact
Update Details
Address
180 King George V Drive, Cardiff
180 King George V Drive East
Cardiff
CF14 4EP
United Kingdom
Address changed on
22 Oct 2025
(1 month ago)
Previous address was
Companies in CF14 4EP
Telephone
029 20878572
Email
Available in Endole App
Website
Artsactive.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
David Baxter
PSC • Director • Theatre Manager • British • Lives in Wales • Born in Jul 1971
Lowri Mair Hale
Director • Admi • British • Lives in Wales • Born in Feb 1982
Brian Alexander Weir
Director • Director Of Student Experience • British • Lives in Wales • Born in Aug 1975
Marie Philippe
Director • Lawyer • British • Lives in Wales • Born in Nov 1995
Christina Jane Macaulay
Director • Producer • British • Lives in Wales • Born in Mar 1964
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
Theatr Iolo Ltd
David Robert Baxter is a mutual person.
Active
Welsh Camerata
Christina Jane Macaulay is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£231.54K
Decreased by £28.8K (-11%)
Turnover
£177.39K
Decreased by £68.89K (-28%)
Employees
Unreported
Same as previous period
Total Assets
£233.48K
Decreased by £77.83K (-25%)
Total Liabilities
-£9.9K
Decreased by £15.73K (-61%)
Net Assets
£223.58K
Decreased by £62.1K (-22%)
Debt Ratio (%)
4%
Decreased by 3.99% (-49%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 19 Nov 2025
Ms Christina Jane Macaulay Appointed
1 Month Ago on 29 Oct 2025
Inspection Address Changed
1 Month Ago on 22 Oct 2025
Confirmation Submitted
1 Month Ago on 22 Oct 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Oct 2024
Catherine Anne Nightingale Resigned
1 Year 1 Month Ago on 16 Oct 2024
Rosemary Denise Sweetman Resigned
1 Year 1 Month Ago on 16 Oct 2024
Miss Marie Philippe Appointed
1 Year 1 Month Ago on 12 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Oct 2024
David Baxter (PSC) Appointed
1 Year 5 Months Ago on 12 Jun 2024
Get Alerts
Get Credit Report
Discover ARTS Active Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Nov 2025
Appointment of Ms Christina Jane Macaulay as a director on 29 October 2025
Submitted on 10 Nov 2025
Register inspection address has been changed to 180 King George V Drive East Cardiff CF14 4EP
Submitted on 22 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
Submitted on 22 Oct 2025
Memorandum and Articles of Association
Submitted on 13 May 2025
Resolutions
Submitted on 13 May 2025
Statement of company's objects
Submitted on 9 May 2025
Statement of company's objects
Submitted on 9 May 2025
Appointment of Miss Marie Philippe as a director on 12 October 2024
Submitted on 14 Mar 2025
Termination of appointment of Catherine Anne Nightingale as a director on 16 October 2024
Submitted on 7 Nov 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