UKBizDB.co.uk

THE ORCHESTRA OF THE SWAN

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

This company is commonly known as The Orchestra Of The Swan. The company was founded 26 years ago and was given the registration number 03458051. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 14 Rother Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE ORCHESTRA OF THE SWAN
Company Number:03458051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:14 Rother Street, Stratford-upon-avon, Warwickshire, United Kingdom, CV37 6LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP

Director19 February 2021Active
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP

Director22 February 2024Active
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP

Director01 September 2013Active
Cleeve House, 3 Vauxhall Lane, Ardens Grafton, Alcester, B49 6DN

Director10 May 2010Active
14, Rother Street, Stratford-Upon-Avon, United Kingdom, CV37 6LU

Director07 January 2020Active
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP

Director18 February 2022Active
Stratford Artshouse 14, Rother Street, Stratford Upon Avon, England, CV37 6LU

Director23 January 2015Active
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP

Director11 December 2020Active
100c, Bethune Road, London, England, N16 5BA

Director18 March 2022Active
1, Garden Cottages, Welcombe Hills Warwick Road, Stratford-Upon-Avon, England, CV37 0NR

Secretary01 October 2007Active
13 Rother Street, Stratford Upon Avon, CV37 6LU

Secretary30 October 1997Active
29 Wood Street, Stratford Upon Avon, CV37 6JG

Corporate Secretary30 March 2000Active
4, St Ann's Orchard, Off Worcester Road, Malvern, England, WR14 1DE

Director15 June 2018Active
51 Ettington Close, Wellesbourne, Warwick, CV35 9RJ

Director16 September 2003Active
31 Evesham Place, Stratford On Avon, CV37 6HT

Director01 June 2004Active
66 West Street, Stratford Upon Avon, CV37 6DR

Director30 October 1997Active
144 Lea Road, Wolverhampton, WV3 0LQ

Director27 March 2007Active
7, Old Town Square, Stratford Upon Avon, England, CV376DY

Director10 May 2010Active
58 Elizabeth Court, London, NW1 6EJ

Director13 May 2003Active
2, Exhall Close, Stratford Upon Avon, England, CV377HE

Director10 May 2010Active
Appleby Cottage, 12 Moorfield Road, Alcester, B49 5DA

Director12 July 2000Active
14, Rother Street, Stratford-Upon-Avon, United Kingdom, CV37 6LU

Director15 June 2018Active
24 Twatling Road, Barnt Green, B45 8HT

Director17 June 2004Active
63 Old Town Mews, Stratford Upon Avon, CV37 6GR

Director30 October 1997Active
12, Milverton Terrace, Leamington Spa, England, CV32 5BA

Director01 September 2013Active
7 Mayfield Avenue, Stratford Upon Avon, CV37 6XB

Director28 April 2000Active
Alderminster Lodge, Alderminster, Stratford Upon Avon, CV37 8NY

Director24 July 2015Active
43 Bridgetown Road, Stratford Upon Avon, CV37 7JH

Director31 October 1997Active
The Knoll, Walcote, Alcester, B49 6LZ

Director28 June 1999Active
166, Franklin Road, Bournville, Birmingham, England, B302HE

Director10 May 2010Active
Hillfields House, Shatterford, Bewdley, DY12 1SY

Director07 August 2001Active
14, Rother Street, Stratford-Upon-Avon, United Kingdom, CV37 6LU

Director03 June 2015Active
Avonmead 67 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director31 October 1997Active
28 Battenhall Road, Worcester, Worcestershire, WR5 2BL

Director13 May 2003Active
14, Rother Street, Stratford-Upon-Avon, United Kingdom, CV37 6LU

Director01 September 2013Active

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

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Address

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

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.