Warning: file_put_contents(c/70b1cb405e2d50a27691dcc55b04a73b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Music Works (charity), GL1 1RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MUSIC WORKS (CHARITY)

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

This company is commonly known as The Music Works (charity). The company was founded 19 years ago and was given the registration number 05195345. The firm's registered office is in GLOUCESTER. You can find them at Kings House, 27 St. Aldate Street, Gloucester, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE MUSIC WORKS (CHARITY)
Company Number:05195345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director19 November 2018Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director10 July 2017Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director23 May 2022Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director11 December 2023Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director25 November 2022Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director17 August 2017Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director10 November 2022Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director28 October 2021Active
27, St. Aldate Street, Gloucester, England, GL1 1RP

Director25 March 2024Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director27 November 2015Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director25 March 2021Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director26 September 2022Active
40, Boxbush Road, Coleford, England, GL16 8DN

Secretary01 April 2012Active
No 1 Aston Court, Aston Ingham, Ross On Wye, HR9 7LS

Secretary02 August 2004Active
3, Oxford Street, Gloucester, Uk, GL1 3EG

Secretary01 March 2011Active
40, Boxbush Road, Coleford, GL16 8DN

Secretary31 July 2014Active
40, Boxbush Road, Coleford, GL16 8DN

Director03 April 2014Active
Box Hedge Cottage, Washpool, Horsley, England,

Director15 June 2017Active
246 Foley Road, Newent, GL18 1ST

Director02 August 2004Active
40, Boxbush Road, Coleford, GL16 8DN

Director03 April 2014Active
60, Vaga Crescent, Ross-On-Wye, HR9 7RQ

Director17 May 2010Active
Worcester House, 20, North Road Broadwell, Coleford, England, GL16 7DR

Director09 May 2007Active
Box Hedge Cottage, Washpool, Horsley, England,

Director20 December 2011Active
Flat 2, 24 Evesham Road, Cheltenham, GL52 2AB

Director02 August 2004Active
38, Woodside Street, Cinderford, England, GL14 2NS

Director06 May 2008Active
Bledisloe Farm, Chicnells Lane, Blakeney, GL15 4AQ

Director02 August 2004Active
6 Cantilupe Road, Ross On Wye, HR9 7AN

Director02 August 2004Active
40, Boxbush Road, Coleford, GL16 8DN

Director30 August 2013Active
8 Wesley Road, Cinderford, GL14 2JN

Director02 August 2004Active
Box Hedge Cottage, Washpool, Horsley, England,

Director02 August 2004Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director14 September 2020Active
54 Flaxley Street, Cinderford, GL14 2DT

Director23 December 2005Active
Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP

Director19 November 2018Active
Worcester House, 20, North Road Broadwell, Coleford, England, GL16 7DR

Director15 September 2010Active
16 Culver Street, Newent, GL18 1DA

Director25 November 2004Active

People with Significant Control

Mr Christopher James Aylmer
Notified on:15 June 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Box Hedge Cottage, Washpool, Horsley, England,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander Guy Campbell Ross
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP
Nature of control:
  • Significant influence or control
Mrs Deborah Jane Potts
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Kings House, 27 St. Aldate Street, Gloucester, England, GL1 1RP
Nature of control:
  • Significant influence or control
Ms Sarah Lloyd Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Box Hedge Cottage, Washpool, Horsley, England,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander Guy Campbell Ross
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Box Hedge Cottage, Washpool, Horsley, England,
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Pamela Susan Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Box Hedge Cottage, Washpool, Horsley, England,
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-05-28Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-10-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.