UKBizDB.co.uk

THE VOICES FOUNDATION

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85520 - Cultural education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG

Director28 April 2023Active
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG

Director15 March 2018Active
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG

Director01 July 2022Active
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG

Director14 December 2011Active
15 The Little Boltons, London, SW10 9LJ

Director27 November 2002Active
18, Ewhurst Road, London, England, SE4 1AQ

Director15 March 2018Active
31 Wellesley Road, Harrow, HA1 1QL

Secretary30 April 1993Active
15, Fetter Lane, London, EC4A 1JP

Secretary03 August 2001Active
104 26-27 Collingham Gardens, London, SW5 9BY

Secretary30 April 1993Active
20 Blandford Waye, Hayes, UB4 0PB

Secretary17 March 1999Active
Whitefield Farm House, Wiveliscombe, Taunton, TA4 2UW

Director04 March 2002Active
26 Bloomsbury Street, 2nd Floor, London, England, WC1B 3QJ

Director01 July 2018Active
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG

Director14 December 2011Active
37 Blomfield Road, Little Venice, London, W9 2PF

Director17 March 1999Active
123 Oakwood Court, Abbotsbury Road, London, W14 8LA

Director22 April 1998Active
Flat 7, 72 Courtfield Gardens, London, SW5

Director02 March 1994Active
Kings Place, The Music Base, 90 York Way, London, England, N1 9AG

Director01 February 2022Active
15, Fetter Lane, London, EC4A 1JP

Director02 March 1994Active
North Cheriton Manor, Templecombe, BA8 0AE

Director13 October 1995Active
26, Upper Phillimore Gardens, London, United Kingdom, W8 7HA

Director23 September 2010Active
43 Brook Street, London, W1K 4HJ

Director19 March 2004Active
61, Eaton Square, London, SW1W 9BG

Director28 March 1994Active
Maire House, Brough Park, Richmond, DL10 7PJ

Director23 September 1998Active
67 Napier Court, Ranelagh Gardens, London, SW6 3UX

Director15 July 2003Active
Harewood House, Harewood, Leeds, LS17 9LG

Director04 April 1994Active
6 Devon Square, Newton Abbot, TQ12 2HN

Director15 December 2005Active
4 Essex Villas, London, W8 7BN

Director16 December 2002Active
33 Wilton Crescent, London, SW1X 8RX

Director28 March 1994Active
Little Mintern Farm House, Dorchester, DT2 7BG

Director30 April 1993Active

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-21Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type small.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.