UKBizDB.co.uk

ORCHESTRA DA CAMERA LIMITED

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

This company is commonly known as Orchestra Da Camera Limited. The company was founded 54 years ago and was given the registration number 00962615. The firm's registered office is in KENILWORTH. You can find them at 70 Priory Road, , Kenilworth, Warwickshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:ORCHESTRA DA CAMERA LIMITED
Company Number:00962615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1969
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:70 Priory Road, Kenilworth, Warwickshire, CV8 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Secretary14 May 2014Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Director19 June 2002Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Director13 May 2008Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Director16 March 2010Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Secretary08 April 2008Active
19 Thirlestane Close, Kenilworth, CV8 2PW

Secretary06 December 2005Active
Merevale House 27 Sansome Walk, Worcester, WR1 1NU

Secretary-Active
28 Kemplay Road, Hampstead, London, NW3 1SY

Director-Active
Conway Cottage, Dunnington, Alcester, B49 5NX

Director09 December 2002Active
77 Oxford Road, Moseley, Birmingham, B13 9SG

Director14 October 1994Active
15 Kings End Road, Powick, Worcester, WR2 4RA

Director-Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Director07 March 2007Active
19 Thirlestane Close, Kenilworth, CV8 2PW

Director19 June 2002Active
Pattingham House, Pattingham, Wolverhampton, WV6 7BB

Director-Active
53 Highfield Road, Groby, Leicester, LE6 0GU

Director-Active
12 High Street, Repton, Derby, DE65 6GD

Director-Active
15 Holbrook Road, Leicester, LE2 3LG

Director01 June 1994Active
15 Nursery Close, Atworth, Melksham, SN12 8HX

Director-Active
Conway Cottage, Dunnington, Alcester, B49 5NX

Director09 December 2002Active
Chevin House, 33 Avenue Road, Duffield, Belper, DE56 4DW

Director01 June 2000Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Director24 February 1999Active
41 Fishponds Road, Kenilworth, CV8 1EY

Director-Active
19 Thirlestane Close, Kenilworth, CV8 2PW

Director24 February 1999Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Director29 September 2010Active
83 High Street, Pitsford, Northampton, NN6 9AD

Director29 April 1993Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Director27 April 2010Active
Michaelmas Cottage, Rock Park, Rattery, South Brent, TQ10 9LE

Director-Active
294 Hagley Road, Birmingham, B17 8DJ

Director-Active
45 Burton Road, Repton, Derby, DE65 6FN

Director17 December 1992Active

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption full.

Download
2015-09-08Annual return

Annual return company with made up date no member list.

Download
2015-04-13Accounts

Accounts with accounts type total exemption full.

Download
2014-09-05Annual return

Annual return company with made up date no member list.

Download
2014-06-30Officers

Appoint person secretary company with name.

Download
2014-06-30Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.