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
The Arthur Rank Centre
The Arthur Rank Centre is an active company incorporated on 1 October 2003 with the registered office located in Warwick, Warwickshire. The Arthur Rank Centre was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04917066
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated
1 October 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 July 2025
(4 months ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(7 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about The Arthur Rank Centre
Contact
Update Details
Address
The View, 9 Barford Exchange Wellesbourne Road
Barford
Warwick
CV35 8AQ
England
Address changed on
17 Sep 2023
(2 years 2 months ago)
Previous address was
Unit F8a Holly Farm Business Park Honiley Kenilworth CV8 1NP England
Companies in CV35 8AQ
Telephone
02476692555
Email
Available in Endole App
Website
Germinate.net
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Kate Charlotte Cobbold
Director • Head Of Product Management - Agriculture • British • Lives in England • Born in Sep 1987
Mark Andrew Everett Suthern
Director • Non Executive Director • British • Lives in England • Born in Nov 1963
Revd DR Stuart John Burgess
Director • Charity Worker • British • Lives in England • Born in Mar 1940
Revd Preb Nicholas John Read
Director • Clergyman • English • Lives in UK • Born in Dec 1959
Rev Philip Paul Wagstaff
Director • Methodist Minister • British • Lives in England • Born in Dec 1958
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
Association Of Anaesthetists (Great Britain & Ireland)
Revd DR Stuart John Burgess is a mutual person.
Active
Centre For Studies On Inclusive Education Limited
Revd DR Stuart John Burgess is a mutual person.
Active
The Hereford Mappa Mundi Trustee Company Limited
Bishop Richard Charles Jackson is a mutual person.
Active
The Ammerdown Centre
Revd DR Stuart John Burgess is a mutual person.
Active
The Brightspace Foundation
Revd Preb Nicholas John Read is a mutual person.
Active
Birmingham International Student Homes
Revd DR Stuart John Burgess is a mutual person.
Active
Christian Enquiry Agency Ltd
Rev DR Benjamin James Aldous is a mutual person.
Active
Mark Suthern 63 Limited
Mark Andrew Everett Suthern is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£11.16K
Decreased by £16.44K (-60%)
Turnover
£57.09K
Increased by £11.73K (+26%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£698.2K
Decreased by £31.45K (-4%)
Total Liabilities
-£6.35K
Decreased by £8.42K (-57%)
Net Assets
£691.85K
Decreased by £23.03K (-3%)
Debt Ratio (%)
1%
Decreased by 1.11% (-55%)
See 10 Year Full Financials
Latest Activity
Bridget Elizabeth Down Resigned
23 Days Ago on 14 Nov 2025
Rev Philip Paul Wagstaff Details Changed
26 Days Ago on 11 Nov 2025
Full Accounts Submitted
2 Months Ago on 6 Oct 2025
Revd Preb Nicholas John Read Details Changed
2 Months Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 31 Jul 2025
Miss Kate Charlotte Cobbold Appointed
5 Months Ago on 19 Jun 2025
Mr Mark Andrew Everett Suthern Appointed
5 Months Ago on 19 Jun 2025
David Anthony Child Pink Resigned
5 Months Ago on 19 Jun 2025
Judith Mary James Resigned
5 Months Ago on 19 Jun 2025
George William Dunn Resigned
8 Months Ago on 27 Mar 2025
Get Alerts
Get Credit Report
Discover The Arthur Rank Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Revd Preb Nicholas John Read on 30 September 2025
Submitted on 25 Nov 2025
Director's details changed for Rev Philip Paul Wagstaff on 11 November 2025
Submitted on 24 Nov 2025
Termination of appointment of Bridget Elizabeth Down as a director on 14 November 2025
Submitted on 18 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Appointment of Miss Kate Charlotte Cobbold as a director on 19 June 2025
Submitted on 31 Jul 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 31 Jul 2025
Appointment of Mr Mark Andrew Everett Suthern as a director on 19 June 2025
Submitted on 30 Jul 2025
Termination of appointment of Judith Mary James as a director on 19 June 2025
Submitted on 15 Jul 2025
Termination of appointment of David Anthony Child Pink as a director on 19 June 2025
Submitted on 15 Jul 2025
Termination of appointment of George William Dunn as a director on 27 March 2025
Submitted on 22 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs