This company is commonly known as The Voices Foundation. The company was founded 31 years ago and was given the registration number 02814203. The firm's registered office is in LONDON. You can find them at Kings Place The Music Base, 90 York Way, London, . This company's SIC code is 85100 - Pre-primary education.
Name | : | THE VOICES FOUNDATION |
---|---|---|
Company Number | : | 02814203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Place The Music Base, 90 York Way, London, England, N1 9AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG | Director | 28 April 2023 | Active |
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG | Director | 15 March 2018 | Active |
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG | Director | 01 July 2022 | Active |
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG | Director | 14 December 2011 | Active |
15 The Little Boltons, London, SW10 9LJ | Director | 27 November 2002 | Active |
18, Ewhurst Road, London, England, SE4 1AQ | Director | 15 March 2018 | Active |
31 Wellesley Road, Harrow, HA1 1QL | Secretary | 30 April 1993 | Active |
15, Fetter Lane, London, EC4A 1JP | Secretary | 03 August 2001 | Active |
104 26-27 Collingham Gardens, London, SW5 9BY | Secretary | 30 April 1993 | Active |
20 Blandford Waye, Hayes, UB4 0PB | Secretary | 17 March 1999 | Active |
Whitefield Farm House, Wiveliscombe, Taunton, TA4 2UW | Director | 04 March 2002 | Active |
26 Bloomsbury Street, 2nd Floor, London, England, WC1B 3QJ | Director | 01 July 2018 | Active |
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG | Director | 14 December 2011 | Active |
37 Blomfield Road, Little Venice, London, W9 2PF | Director | 17 March 1999 | Active |
123 Oakwood Court, Abbotsbury Road, London, W14 8LA | Director | 22 April 1998 | Active |
Flat 7, 72 Courtfield Gardens, London, SW5 | Director | 02 March 1994 | Active |
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG | Director | 01 February 2022 | Active |
15, Fetter Lane, London, EC4A 1JP | Director | 02 March 1994 | Active |
North Cheriton Manor, Templecombe, BA8 0AE | Director | 13 October 1995 | Active |
26, Upper Phillimore Gardens, London, United Kingdom, W8 7HA | Director | 23 September 2010 | Active |
43 Brook Street, London, W1K 4HJ | Director | 19 March 2004 | Active |
61, Eaton Square, London, SW1W 9BG | Director | 28 March 1994 | Active |
Maire House, Brough Park, Richmond, DL10 7PJ | Director | 23 September 1998 | Active |
67 Napier Court, Ranelagh Gardens, London, SW6 3UX | Director | 15 July 2003 | Active |
Harewood House, Harewood, Leeds, LS17 9LG | Director | 04 April 1994 | Active |
6 Devon Square, Newton Abbot, TQ12 2HN | Director | 15 December 2005 | Active |
4 Essex Villas, London, W8 7BN | Director | 16 December 2002 | Active |
33 Wilton Crescent, London, SW1X 8RX | Director | 28 March 1994 | Active |
Little Mintern Farm House, Dorchester, DT2 7BG | Director | 30 April 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Accounts | Accounts with accounts type small. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Accounts | Accounts with accounts type small. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type small. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.