UKBizDB.co.uk

NOTTINGHAM PHILHARMONIC ORCHESTRA LIMITED

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

This company is commonly known as Nottingham Philharmonic Orchestra Limited. The company was founded 34 years ago and was given the registration number 02427833. The firm's registered office is in DERBYSHIRE. You can find them at 4 Heydon Close, Belper, Derbyshire, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:NOTTINGHAM PHILHARMONIC ORCHESTRA LIMITED
Company Number:02427833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1989
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:4 Heydon Close, Belper, Derbyshire, DE56 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Heydon Close, Belper, DE56 1TR

Secretary17 December 2002Active
62, Hardy Barn, Shipley, Heanor, England, DE75 7LY

Director20 July 2009Active
22, Rushyfield Crescent, Romiley, Stockport, England, SK6 4LG

Director31 July 2022Active
77, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Director27 August 2019Active
4 Heydon Close, Belper, DE56 1TR

Director17 December 2002Active
101, Main Street, Claypole, Newark, England, NG23 5BJ

Director18 March 2024Active
1, Horsewell Lane, Wigston, England, LE18 2HQ

Director27 August 2019Active
13, Braemar Close, Mountsorrel, Loughborough, England, LE12 7ES

Director30 July 2022Active
6 Elm Bank, Mapperley Park, Nottingham, NG3 5AJ

Secretary23 June 1992Active
62 Village Road, Clifton, Nottingham, NG11 8NE

Director13 December 2005Active
1 Victorian Barns Syerston Hall Park, Syerston, Newark, NG23 5NL

Director31 October 1995Active
62 Hardy Barn, Heanor, DE75 7LY

Director10 November 1992Active
19 Criftin Road, Burton Joyce, Nottingham, NG14 5FB

Director12 September 1992Active
6 Elm Bank, Mapperley Park, Nottingham, NG3 5AJ

Director-Active
Ribble Lodge Clare Valley, The Park, Nottingham, NG7 1BU

Director-Active
10 Paddocks View, Long Eaton, NG10 3QF

Director13 December 2005Active
18, Chesterfield Avenue, Gedling, Nottingham, England, NG4 4GD

Director28 August 2017Active
18 Chesterfield Avenue, Gedling, Nottingham, NG4 4GD

Director13 December 2005Active
15, Raeburn Drive, Toton, Nottingham, England, NG9 6LF

Director28 August 2017Active
23 Rowsley Avenue, Long Eaton, Nottingham, NG10 3ER

Director13 December 2005Active
Scypen Cottage, Main Street, Granby, NG13 9PQ

Director03 January 1994Active
34 Selby Road, West Bridgford, Nottingham, NG2 7BL

Director31 October 1995Active
23, Arkwright Avenue, Belper, England, DE56 0HY

Director31 July 2022Active
25 Hilton Road, Mapperley, Nottingham, NG3 6AN

Director12 September 1992Active
72, Hotspur Drive, Colwick, Nottingham, England, NG4 2BS

Director20 July 2009Active
15 Margarets Court, Derby Road, Bramcote, NG9 3HX

Director12 September 1992Active
44 Castle Gate, Nottingham, NG1 7BJ

Director12 September 1992Active
42, Hoon Road, Hatton, Derby, United Kingdom, DE65 5DQ

Director28 August 2017Active
Raf Regiment Band, Raf Cranwell, Sleaford, England, NG34 8HB

Director04 August 2014Active
2 West End, Barnstone, Nottingham, NG13 9JH

Director12 September 1992Active
5, Woodward Avenue, Beeston, Nottingham, England, NG9 6RD

Director27 August 2019Active
130 Hillside Road, Bramcote, Nottingham, NG9 3BD

Director12 September 1992Active

People with Significant Control

Miss Anna Nadine Rachel Williams
Notified on:27 August 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:5, Woodward Avenue, Nottingham, England, NG9 6RD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Benjamin James Henderson
Notified on:27 August 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:77, Hallam Fields Road, Ilkeston, England, DE7 4AZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Ann-Marie Shaw
Notified on:27 August 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1, Horsewell Lane, Wigston, England, LE18 2HQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Elspeth Mary Brien
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:62, Hardy Barn, Heanor, England, DE75 7LY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Miss Jean Margaret Kelly
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:4, Heydon Close, Belper, United Kingdom, DE56 1TR
Nature of control:
  • Significant influence or control
  • Significant influence or control 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Officers

Appoint person director company with name date.

Download
2022-07-31Officers

Appoint person director company with name date.

Download
2022-07-30Officers

Appoint person director company with name date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-05Officers

Termination director company with name termination date.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.