UKBizDB.co.uk

NORTHAMPTONSHIRE CHORAL FOUNDATION LIMITED

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

This company is commonly known as Northamptonshire Choral Foundation Limited. The company was founded 31 years ago and was given the registration number 02752655. The firm's registered office is in NORTHAMPTON. You can find them at Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:NORTHAMPTONSHIRE CHORAL FOUNDATION LIMITED
Company Number:02752655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All Saints, George Row, Northampton, England, NN1 1DF

Secretary18 October 2021Active
1, Billing Road, Northampton, United Kingdom, NN1 5AL

Director05 December 2016Active
All Saints, George Row, Northampton, England, NN1 1DF

Director01 July 2020Active
All Saints Church, George Row, Northampton, England, NN1 1DF

Director01 July 2020Active
All Saints Church, George Row, Northampton, England, NN1 1DF

Director23 June 2022Active
29 Abington Park Crescent, Northampton, NN3 3AD

Secretary02 October 1992Active
Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT

Secretary20 February 1995Active
247, Abington Avenue, Northampton, England, NN3 2BU

Secretary31 October 2014Active
96 Harlestone Road, Northampton, NN5 7AQ

Director09 May 1994Active
Little Houghton House, Northampton, NN7 1AB

Director22 April 1997Active
Little Houghton House, Northampton, NN7 1AB

Director12 September 1995Active
29 Abington Park Crescent, Northampton, NN3 3AD

Director02 October 1992Active
29 Abington Park Crescent, Northampton, NN3 3AD

Director22 April 1997Active
Wyndham House, Main Street, Church Stowe, Northampton, United Kingdom, NN7 4SG

Director09 October 2001Active
Coleraine, Forest Road Hanslope, Coleraine, MK19 7DE

Director06 February 2003Active
259 Boughton Green Road, Kingsthorpe, Northampton, NN2 7AG

Director01 October 1996Active
St. Paul's Anglican Pro-Cathedral, Independance Square, Valletta, Malta, VLT1 535

Director02 October 1992Active
2 Hillside Way, Weston Favell, Northampton, NN3 3AW

Director20 June 1994Active
101 Battalion Drive, Wootton, Northampton, NN4 6RX

Director17 May 2007Active
73 Church Street, Burton Latimer, Kettering, NN15 5LU

Director20 June 1994Active
6, Albion Place, Northampton, Uk, NN1 1UD

Director23 July 2012Active
20, London Road, Stony Stratford, Milton Keynes, England, MK11 1JL

Director17 May 2007Active
9 Windflower Place, Ecton Brook, Northampton, NN3 5HA

Director09 May 1994Active
12, Croft Lane, Roade, Northampton, England, NN7 2QZ

Director12 September 1995Active
20 Meadow Lane, Little Houghton, Northampton, NN7 1AH

Director03 April 2003Active
3 Manor Gardens, Farthingstone, NN12 8EZ

Director09 December 1998Active

People with Significant Control

Father Oliver James Coss
Notified on:05 December 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:All Saints Church, George Row, Northampton, England, NN1 1DF
Nature of control:
  • Significant influence or control as trust
Director David Walter White
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Address:Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Andrew John Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT
Nature of control:
  • Voting rights 25 to 50 percent as trust
Director Jill Annette Davidge
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT
Nature of control:
  • Voting rights 25 to 50 percent as trust

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 (8 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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person secretary company with change date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-08Address

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

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Address

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

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.