UKBizDB.co.uk

BROADSTAIRS FOLK WEEK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadstairs Folk Week. The company was founded 21 years ago and was given the registration number 04485945. The firm's registered office is in BROADSTAIRS. You can find them at Festival Office Music Room, Pierremont Hall, Broadstairs, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROADSTAIRS FOLK WEEK
Company Number:04485945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Festival Office Music Room, Pierremont Hall, Broadstairs, Kent, United Kingdom, CT10 1JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ

Director14 January 2020Active
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ

Director14 January 2022Active
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ

Director13 September 2013Active
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ

Director13 February 2024Active
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ

Director14 January 2020Active
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ

Director14 January 2022Active
Festival Office, Music Room, Pierremont Hall, Broadstairs, United Kingdom, CT10 1JX

Director14 March 2017Active
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ

Director01 October 2023Active
58 Stone Road, Broadstairs, CT10 1DZ

Secretary01 September 2004Active
Nelson House, 19 Nelson Place, Broadstairs, United Kingdom, CT10 1HQ

Secretary20 September 2011Active
23 Chilton Lane, Ramsgate, CT11 0LQ

Secretary01 September 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary15 July 2002Active
Festival Office, Music Room, Pierremont Hall, Broadstairs, United Kingdom, CT10 1JX

Director14 January 2020Active
58 Stone Road, Broadstairs, CT10 1DZ

Director21 April 2004Active
25 Salisbury Avenue, Broadstairs, CT10 2DU

Director21 April 2004Active
73 Carlton Avenue, Broadstairs, CT10 1BB

Director10 December 2002Active
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ

Director14 June 2011Active
19 Chaucer Road, Broadstairs, CT10 1QU

Director10 December 2002Active
11 St Davids Road, Ramsgate, CT11 7EP

Director20 March 2007Active
58, St Georges Road, Broadstairs, CT10 1NS

Director14 April 2009Active
4 Rectory Road, Broadstairs, England, CT10 1HG

Director18 August 2004Active
3, Vale Road, Broadstairs, CT10 2JE

Director14 April 2009Active
Basement Flat, 19 Nelson Place, Broadstairs, CT10 1HQ

Director21 April 2004Active
7 Elizabeth Court, North Foreland Road, Broadstairs, England, CT10 1EW

Director10 July 2012Active
Fairview 8, St James' Avenue, Broadstairs, England, CT10 2RN

Director10 July 2012Active
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ

Director08 November 2022Active
132, Dumpton Park Drive, Ramsgate, CT11 8BP

Director15 April 2009Active
5 Rue De La Houssoue, Buire Le Sec, France,

Director07 January 2003Active
Lark Rise, Sandown Road, Sandwich, CT13 9NY

Director01 September 2002Active
19 Seafield Road, Broadstairs, England, CT10 2DD

Director16 September 2015Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director15 July 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Director15 July 2002Active

People with Significant Control

Ms Michela Martin George
Notified on:12 March 2024
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ
Nature of control:
  • Significant influence or control
Mrs Michelle Harper
Notified on:13 February 2024
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ
Nature of control:
  • Significant influence or control
Mr Geoffrey Turner
Notified on:01 October 2023
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ
Nature of control:
  • Significant influence or control
Mrs Helen Orry
Notified on:08 November 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ
Nature of control:
  • Significant influence or control
Mrs Sarah Cross
Notified on:14 January 2022
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ
Nature of control:
  • Significant influence or control
Mr Paul Thomas Hindmarsh
Notified on:14 January 2022
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ
Nature of control:
  • Significant influence or control
Ms Sarah Alice Barnett
Notified on:14 January 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Festival Office, Music Room, Broadstairs, United Kingdom, CT10 1JX
Nature of control:
  • Significant influence or control
Mr Jack Hayward
Notified on:14 January 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ
Nature of control:
  • Significant influence or control
Mr Ian James Bullock
Notified on:14 January 2020
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ
Nature of control:
  • Significant influence or control
Ms Sally Ann Ironmonger
Notified on:14 March 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Festival Office, Pierremont Hall, Broadstairs, England, CT10 1JX
Nature of control:
  • Significant influence or control
Ms Jennifer Jane Ryan
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ
Nature of control:
  • Significant influence or control
Mr Geoffrey Crine
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:25 Salisbury Avenue, Broadstairs, England, CT10 2DU
Nature of control:
  • Significant influence or control
Mr Lee Wellbrook
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:19 Seafield Road, Broadstairs, England, CT10 2DD
Nature of control:
  • Significant influence or control
Mr Doug Hudson
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:182 Windmill Road, Gillingham, England, ME7 5PE
Nature of control:
  • Significant influence or control
Mrs Rebekah Anne Mason Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:120 Prince Charles Road, Broastairs, England, CT10 3HH
Nature of control:
  • Significant influence or control
Mr Euan Risdon Headley
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:16 Walmsley Road, Broadstairs, England, CT10 2BH
Nature of control:
  • Significant influence or control
Mr Harry Charles Kemp
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O 84 High Street, Broadstairs, United Kingdom, CT10 1JJ
Nature of control:
  • Significant influence or control
Mr Philip Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:14 Hartsdown Road, Margate, England, CT9 5QT
Nature of control:
  • Significant influence or control
Mr Malcolm John Flory
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:19 Chaucer Road, Broadstairs, England, CT10 1QU
Nature of control:
  • Significant influence or control
Mr Brian Hamilton Dunne
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Crabtree Cottage, 68 Balmoral Road, Deal, England, CT14 8BY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-11-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-11-06Officers

Termination director company with name termination date.

Download
2022-11-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.