UKBizDB.co.uk

NATIONAL CHILDREN'S ORCHESTRAS OF GREAT BRITAIN

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

This company is commonly known as National Children's Orchestras Of Great Britain. The company was founded 34 years ago and was given the registration number 02471385. The firm's registered office is in BRISTOL. You can find them at C/o Saffery Champness Llp St Catherine's Court, Berkeley Place, Bristol, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NATIONAL CHILDREN'S ORCHESTRAS OF GREAT BRITAIN
Company Number:02471385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:C/o Saffery Champness Llp St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director19 June 2016Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director02 July 2021Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director14 September 2017Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director13 September 2018Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director13 September 2018Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director02 July 2021Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director02 July 2021Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director02 July 2021Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director13 September 2018Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director26 March 2020Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director06 June 2022Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director13 September 2018Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director06 June 2022Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director13 September 2018Active
Unit 2.3 Streamline, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director02 July 2021Active
14 Hambledon Hill, Epsom, KT18 7BZ

Secretary-Active
36 Old Banwell Road, Locking, Weston Super Mare, BS24 8BT

Secretary30 April 2000Active
Bedford House, Ingram Winter Green Llp, 21a John Street, London, England, WC1N 2BF

Secretary01 January 2015Active
52 King Henrys Road, London, NW3 3RP

Director07 February 2009Active
C/O Saffery Champness Llp, St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ

Director23 June 2014Active
5, Fleet Place, London, EC4M 7RD

Director08 June 1999Active
Xeres, Coombe Park, Kingston, KT2 7JB

Director07 February 2009Active
47 Fordwich Road, Welwyn Garden City, England, AL8 6EY

Director23 January 2014Active
Low Farm Stammergate Lane, Linton, Wetherby, LS22 4JB

Director13 July 1992Active
Sous Le Moulin Rozel, St Martin, Jersey, Channel Islands,

Director-Active
Moorside Farm, Brockholes Lane Brockholes, Huddersfield, HD9 7EB

Director01 March 1995Active
Nightingale House, 46-48 East Street, Epsom, KT17 1HQ

Director23 June 2014Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director25 September 2015Active
8 Folkestone Road, Salisbury, SP2 8JP

Director-Active
Little Hilla Green Farm, Hackness, Scarborough, YO13 0BS

Director05 November 2002Active
27 Prince Charles Avenue, Chatham, ME5 8EX

Director-Active
23 West Drive, Harrow Weald, Harrow, HA3 6TX

Director-Active
127, Cowdenbeath Path, Islington, England, N1 0LF

Director14 November 2013Active
Nightingale House, 46-48 East Street, Epsom, KT17 1HQ

Director25 June 2014Active
Gallions Primary School, Warwall, Beckton, London, England, E6 6WG

Director14 November 2013Active

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Address

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

Download
2023-09-11Address

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

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.