UKBizDB.co.uk

THE ELGAR SCHOOL OF MUSIC LIMITED

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

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.

Company Information

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:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:16-20 Deansway, Worcester, WR1 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-20 Deansway, Worcester, WR1 2ES

Secretary07 January 2021Active
16 Deansway, Deansway, Worcester, England, WR1 2ES

Director19 February 2021Active
16-20 Deansway, Worcester, WR1 2ES

Director08 July 2014Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director14 February 2017Active
16-20, Deansway, Worcester, England, WR1 2ES

Director08 July 2014Active
2, Turrall Street, Worcester, England, WR3 8AJ

Director17 July 2020Active
16-20 Deansway, Worcester, WR1 2ES

Secretary08 July 2014Active
144 Battenhall Road, Worcester, WR5 2BT

Secretary08 October 1998Active
8 Summer Hill Avenue, Kidderminster, DY11 6BU

Secretary01 November 1994Active
50 Bevere Close, Worcester, WR3 7QL

Secretary01 September 2006Active
John Yelland & Compnay, 22 Sansome Walk, Worcester, WR1 1LN

Secretary-Active
16-20 Deansway, Worcester, WR1 2ES

Director06 September 2010Active
23 Stephenson Road, Barbourne, Worcester, WR1 3EB

Director08 October 1998Active
Chestnuts Hall Court, Bishops Frome, Worcester, WR6 5BY

Director08 October 1998Active
Dash Wood House, 8 Manby Road, Malvern, WR14 3BB

Director06 December 2005Active
The Old Rectory Preston Bagot, Warwick, Warwickshire, B95 5EB

Director08 October 1998Active
15 Kings End Road, Powick, Worcester, WR2 4RA

Director08 October 1998Active
Huntingdon, Orchard Road, Malvern, WR14 3DA

Director01 November 1994Active
13 College Green, Worcester, WR1 2LH

Director01 November 1994Active
16-20 Deansway, Worcester, WR1 2ES

Director24 February 2009Active
18 Berwick Street, Worcester, WR5 3EA

Director17 November 1999Active
Bransford Court, Bransford, Worcester, WR6 5JL

Director06 April 1995Active
37 Britannia Square, Worcester, WR1 3DN

Director-Active
16-20 Deansway, Worcester, WR1 2ES

Director01 October 2014Active
Mayhouse Farm, Hadley, Droitwich, WR9 0AS

Director23 June 2004Active
Rattenbury House Church Lane, Ombersley, Droitwich, WR9 0ER

Director12 July 2001Active
10 Lansdowne Crescent, Worcester, WR3 8JE

Director-Active
5 Lansdowne Crescent Lane, Worcester, WR3 8JG

Director16 September 1997Active
60 Bromwich Road, St Johns, Worcester, WR2 4AL

Director07 June 1995Active
16-20 Deansway, Worcester, WR1 2ES

Director08 July 2014Active
15 Fountain Place, Worcester, WR1 3HW

Director05 November 2007Active
16-20 Deansway, Worcester, WR1 2ES

Director01 September 2012Active
16-20 Deansway, Worcester, WR1 2ES

Director06 September 2010Active
2 Stephenson Terrace, Worcester, WR1 3EA

Director-Active
2 St Dunstans Crescent, Worcester, WR5 2AF

Director06 December 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2021-01-08Officers

Appoint person secretary company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Officers

Change person director company with change date.

Download
2019-01-26Officers

Termination director company with name termination date.

Download
2019-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.