This company is commonly known as The Elgar School Of Music Limited. The company was founded 36 years ago and was given the registration number 02233308. The firm's registered office is in . You can find them at 16-20 Deansway, Worcester, , . This company's SIC code is 90010 - Performing arts.
Name | : | THE ELGAR SCHOOL OF MUSIC LIMITED |
---|---|---|
Company Number | : | 02233308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1988 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16-20 Deansway, Worcester, WR1 2ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-20 Deansway, Worcester, WR1 2ES | Secretary | 07 January 2021 | Active |
16 Deansway, Deansway, Worcester, England, WR1 2ES | Director | 19 February 2021 | Active |
16-20 Deansway, Worcester, WR1 2ES | Director | 08 July 2014 | Active |
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU | Director | 14 February 2017 | Active |
16-20, Deansway, Worcester, England, WR1 2ES | Director | 08 July 2014 | Active |
2, Turrall Street, Worcester, England, WR3 8AJ | Director | 17 July 2020 | Active |
16-20 Deansway, Worcester, WR1 2ES | Secretary | 08 July 2014 | Active |
144 Battenhall Road, Worcester, WR5 2BT | Secretary | 08 October 1998 | Active |
8 Summer Hill Avenue, Kidderminster, DY11 6BU | Secretary | 01 November 1994 | Active |
50 Bevere Close, Worcester, WR3 7QL | Secretary | 01 September 2006 | Active |
John Yelland & Compnay, 22 Sansome Walk, Worcester, WR1 1LN | Secretary | - | Active |
16-20 Deansway, Worcester, WR1 2ES | Director | 06 September 2010 | Active |
23 Stephenson Road, Barbourne, Worcester, WR1 3EB | Director | 08 October 1998 | Active |
Chestnuts Hall Court, Bishops Frome, Worcester, WR6 5BY | Director | 08 October 1998 | Active |
Dash Wood House, 8 Manby Road, Malvern, WR14 3BB | Director | 06 December 2005 | Active |
The Old Rectory Preston Bagot, Warwick, Warwickshire, B95 5EB | Director | 08 October 1998 | Active |
15 Kings End Road, Powick, Worcester, WR2 4RA | Director | 08 October 1998 | Active |
Huntingdon, Orchard Road, Malvern, WR14 3DA | Director | 01 November 1994 | Active |
13 College Green, Worcester, WR1 2LH | Director | 01 November 1994 | Active |
16-20 Deansway, Worcester, WR1 2ES | Director | 24 February 2009 | Active |
18 Berwick Street, Worcester, WR5 3EA | Director | 17 November 1999 | Active |
Bransford Court, Bransford, Worcester, WR6 5JL | Director | 06 April 1995 | Active |
37 Britannia Square, Worcester, WR1 3DN | Director | - | Active |
16-20 Deansway, Worcester, WR1 2ES | Director | 01 October 2014 | Active |
Mayhouse Farm, Hadley, Droitwich, WR9 0AS | Director | 23 June 2004 | Active |
Rattenbury House Church Lane, Ombersley, Droitwich, WR9 0ER | Director | 12 July 2001 | Active |
10 Lansdowne Crescent, Worcester, WR3 8JE | Director | - | Active |
5 Lansdowne Crescent Lane, Worcester, WR3 8JG | Director | 16 September 1997 | Active |
60 Bromwich Road, St Johns, Worcester, WR2 4AL | Director | 07 June 1995 | Active |
16-20 Deansway, Worcester, WR1 2ES | Director | 08 July 2014 | Active |
15 Fountain Place, Worcester, WR1 3HW | Director | 05 November 2007 | Active |
16-20 Deansway, Worcester, WR1 2ES | Director | 01 September 2012 | Active |
16-20 Deansway, Worcester, WR1 2ES | Director | 06 September 2010 | Active |
2 Stephenson Terrace, Worcester, WR1 3EA | Director | - | Active |
2 St Dunstans Crescent, Worcester, WR5 2AF | Director | 06 December 2005 | Active |
Mr Christopher John Burton Allsop | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Deansway, Worcester, England, WR1 2ES |
Nature of control | : |
|
Mrs Dawn Emma Long | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Deansway, Worcester, England, WR1 2ES |
Nature of control | : |
|
Mrs Corinne Ann Skerrett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Deansway, Worcester, England, WR1 2ES |
Nature of control | : |
|
Mrs Susan Iona Humes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Foregate Street, Worcester, England, WR1 1EE |
Nature of control | : |
|
Mr Peter Sheeran | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16-20 Deansway, Worcester, England, WR1 2ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination secretary company with name termination date. | Download |
2021-01-08 | Officers | Appoint person secretary company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-26 | Officers | Change person director company with change date. | Download |
2019-01-26 | Officers | Termination director company with name termination date. | Download |
2019-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.