UKBizDB.co.uk

THE MUSIC FOR SCHOOLS FOUNDATION

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

This company is commonly known as The Music For Schools Foundation. The company was founded 26 years ago and was given the registration number 03466442. The firm's registered office is in BURTON ON TRENT. You can find them at Music For Schools Foundation, Third Avenue Centrum 100, Burton On Trent, Staffordshire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE MUSIC FOR SCHOOLS FOUNDATION
Company Number:03466442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Music For Schools Foundation, Third Avenue Centrum 100, Burton On Trent, Staffordshire, DE14 2WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Ryknild Trading Estate, Derby Road, Burton-On-Trent, England, DE14 1RZ

Secretary27 April 2006Active
Unit 3, Ryknild Trading Estate, Derby Road, Burton-On-Trent, England, DE14 1RZ

Director12 September 2005Active
Bonthorne Farm, Dogshead Lane, Barton Under Needwood, Burton-On-Trent, England, DE13 8AN

Director27 April 2006Active
Unit 3, Ryknild Trading Estate, Derby Road, Burton-On-Trent, England, DE14 1RZ

Director01 October 2005Active
Westleigh 91 Burton Road, Ashby De La Zouch, LE65 2LG

Secretary18 November 1997Active
61 Bank View Road, Derby, DE22 1EL

Secretary01 June 1999Active
168 Beam Hill Road, Anslow, Burton On Trent, DE13 9QW

Director18 November 1997Active
Westleigh 91 Burton Road, Ashby De La Zouch, LE65 2LG

Director18 November 1997Active
61 Bank View Road, Derby, DE22 1EL

Director01 June 1999Active
61 Bank View Road, Derby, DE22 1EL

Director01 June 1999Active

People with Significant Control

Sally Louise Mercer
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 3, Ryknild Trading Estate, Burton-On-Trent, England, DE14 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Angela Jane Padbury
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Unit 3, Ryknild Trading Estate, Burton-On-Trent, England, DE14 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Matthew Stephen Byrne
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit 3, Ryknild Trading Estate, Burton-On-Trent, England, DE14 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Officers

Change person secretary company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Change person secretary company with change date.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.