ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Abram Wilson Foundation For Creative ARTS

The Abram Wilson Foundation For Creative ARTS is an active company incorporated on 30 November 2012 with the registered office located in Manchester, Greater Manchester. The Abram Wilson Foundation For Creative ARTS was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08313916
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 30 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (10 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Piccadilly Business Centre Unit C Aldow Enterprise Park
Blackett Street
Manchester
M12 6AE
England
Address changed on 25 Sep 2023 (1 year 11 months ago)
Previous address was 303 the Pill Box 115 Coventry Road London E2 6GH England
Telephone
07854949556
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
2
Director • PSC • Ceo And Consultant • British • Lives in UK • Born in Jul 1970
Director • PSC • Coach And Consultant • British • Lives in England • Born in Feb 1980
Director • Psychologist • British • Lives in England • Born in Mar 1977
Director • Brand Consultant • British • Lives in England • Born in Jul 1978
Director • Chief Operating And Chief Financial Offi • British,american • Lives in France • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castlegate (Psychologists) International Limited
Mrs Nana-Efua Lawson is a mutual person.
Active
Brand By Me Limited
Ms Collette Jamie Philip is a mutual person.
Active
Tapestry Works Limited
Mr Federico Guido Bolza is a mutual person.
Active
Small Dot Ltd
Mr Federico Guido Bolza is a mutual person.
Active
New Soil Limited
Mr Federico Guido Bolza is a mutual person.
Active
Emtage Media Ltd
James Nicholas Emtage is a mutual person.
Active
Emtage Developments Ltd
James Nicholas Emtage is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£97.17K
Increased by £29.33K (+43%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£103.88K
Increased by £35K (+51%)
Total Liabilities
-£23.43K
Increased by £13.89K (+146%)
Net Assets
£80.45K
Increased by £21.11K (+36%)
Debt Ratio (%)
23%
Increased by 8.7% (+63%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 19 Aug 2025
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
11 Months Ago on 19 Sep 2024
Mr Felix Howard James Andrew Appointed
1 Year 3 Months Ago on 1 Jun 2024
Ms Sharan Jaswal (PSC) Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Simon James Marlow Appointed
1 Year 6 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Confirmation Submitted
1 Year 11 Months Ago on 25 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 25 Sep 2023
Jennifer Margaret Cashman Wilson Resigned
2 Years Ago on 31 Aug 2023
Get Credit Report
Discover The Abram Wilson Foundation For Creative ARTS's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 19 Sep 2024
Appointment of Mr Felix Howard James Andrew as a secretary on 1 June 2024
Submitted on 14 Jun 2024
Change of details for Ms Sharan Jaswal as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Appointment of Mr Simon James Marlow as a director on 19 February 2024
Submitted on 16 Mar 2024
Termination of appointment of Jennifer Margaret Cashman Wilson as a secretary on 31 August 2023
Submitted on 25 Sep 2023
Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 25 September 2023
Submitted on 25 Sep 2023
Confirmation statement made on 5 September 2023 with no updates
Submitted on 25 Sep 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year