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 For Dementia
ARTS For Dementia is an active company incorporated on 31 January 2011 with the registered office located in London, Greater London. ARTS For Dementia was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07511427
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
31 January 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 January 2025
(7 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about ARTS For Dementia
Contact
Address
Zeeta House
200 Upper Richmond Road
London
SW15 2SH
England
Address changed on
12 Feb 2025
(6 months ago)
Previous address was
12 Menelik Road London NW2 3RP England
Companies in SW15 2SH
Telephone
02072394954
Email
Available in Endole App
Website
Arts4dementia.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Timothy James O'Brien
Director • None • British • Lives in England • Born in Jun 1952
Peter Joseph Millett
Director • Retired Diplomat • British • Lives in England • Born in Jan 1955
Mrs Kathleen (Kate) Frances O'Neill
Director • Retired • British • Lives in England • Born in Feb 1953
Ms Elizabeth Halina Sawicka
Director • Medical Consultant • British • Lives in England • Born in Feb 1952
Mr Ronald Ferguson
Director • Dementia Champion • British • Lives in England • Born in Dec 1966
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
Lauderdale House Society Limited
Timothy James O'Brien is a mutual person.
Active
The Libyan British Business Council Secretariat
Peter Joseph Millett is a mutual person.
Active
91- 99 Pentonville Road (Freehold) Limited
Imran Akram is a mutual person.
Active
The Faculty Of Pharmaceutical Medicine Of The Royal Colleges Of Physicians Of The United Kingdom
Dr Jina Elise Swartz is a mutual person.
Active
Ia Cement Ltd
Imran Akram is a mutual person.
Active
Peaceful Change Initiative
Peter Joseph Millett is a mutual person.
Active
Peter Millett Consultancy Ltd
Peter Joseph Millett is a mutual person.
Active
Parkinson's Research Ventures Limited
Dr Jina Elise Swartz 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
£119.05K
Increased by £5.68K (+5%)
Turnover
£285.78K
Increased by £52.75K (+23%)
Employees
6
Increased by 1 (+20%)
Total Assets
£124.51K
Increased by £4.5K (+4%)
Total Liabilities
-£1.96K
Increased by £323 (+20%)
Net Assets
£122.55K
Increased by £4.18K (+4%)
Debt Ratio (%)
2%
Increased by 0.21% (+15%)
See 10 Year Full Financials
Latest Activity
Peter Joseph Millett Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Inspection Address Changed
6 Months Ago on 12 Feb 2025
Full Accounts Submitted
8 Months Ago on 2 Jan 2025
Timothy James O'brien Resigned
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 17 Oct 2023
Claire Louise Dishington Resigned
2 Years 2 Months Ago on 3 Jul 2023
Registers Moved To Registered Address
2 Years 2 Months Ago on 29 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 11 Feb 2023
Get Alerts
Get Credit Report
Discover ARTS For Dementia's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Peter Joseph Millett as a director on 31 March 2025
Submitted on 16 Apr 2025
Register inspection address has been changed from 12 Menelik Road London NW2 3RP England to 9 Beaufoy Close Shaftesbury Dorset SP7 8PT
Submitted on 12 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Termination of appointment of Timothy James O'brien as a director on 25 September 2024
Submitted on 27 Sep 2024
Change of name notice
Submitted on 2 Sep 2024
Certificate of change of name
Submitted on 2 Sep 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 2 Sep 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 13 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs