UKBizDB.co.uk

THREE CHOIRS FESTIVAL ASSOCIATION LIMITED(THE)

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

This company is commonly known as Three Choirs Festival Association Limited(the). The company was founded 67 years ago and was given the registration number 00580176. The firm's registered office is in . You can find them at 7c College Green, Gloucester, , . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THREE CHOIRS FESTIVAL ASSOCIATION LIMITED(THE)
Company Number:00580176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1957
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:7c College Green, Gloucester, GL1 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7c College Green, Gloucester, GL1 2LX

Secretary28 April 2017Active
7c College Green, Gloucester, GL1 2LX

Director07 January 2021Active
7c College Green, Gloucester, GL1 2LX

Director28 September 2018Active
7c College Green, Gloucester, GL1 2LX

Director15 September 2023Active
7c College Green, Gloucester, GL1 2LX

Director18 April 2020Active
7c College Green, Gloucester, GL1 2LX

Director02 December 2022Active
7c College Green, Gloucester, GL1 2LX

Director06 November 2020Active
7c College Green, Gloucester, GL1 2LX

Director04 March 2022Active
7c College Green, Gloucester, GL1 2LX

Director03 December 2021Active
7c College Green, Gloucester, GL1 2LX

Director15 September 2023Active
7c College Green, Gloucester, GL1 2LX

Director23 March 2023Active
11a Upton Road, Callow End, Worcester, WR2 4TE

Secretary12 March 1997Active
8 St Peters Close, Lugwardine, HR1 4AT

Secretary19 November 2003Active
20 Walney Lane, Hereford, HR1 1JD

Secretary-Active
Thorneloe 14 Stephenson Road, Worcester, WR1 3JE

Secretary05 September 2008Active
47 Sansome Place, Worcester, WR1 1UA

Secretary17 January 2002Active
13 Castle Street, Hereford, HR1 2NL

Director23 October 1992Active
Chapel House, Oxenton, Cheltenham, England, GL52 4SE

Director04 March 1998Active
144, Tuffley Avenue, Gloucester, United Kingdom, GL1 5NS

Director25 September 2013Active
14a College Green, Worcester, WR1 2LP

Director-Active
8 St Peters Close, Lugwardine, HR1 4AT

Director19 November 2003Active
8 St Peters Close, Lugwardine, HR1 4AT

Director-Active
9, Limburg Road, Battersea, London, United Kingdom, SW11 1HB

Director25 September 2014Active
St Alban's House, Mill Street, Worcester, WR1 2NJ

Director19 November 2003Active
St Alban's House, Mill Street, Worcester, WR1 2NJ

Director19 November 2003Active
20 Walney Lane, Hereford, HR1 1JD

Director03 January 1995Active
20 Walney Lane, Hereford, HR1 1JD

Director-Active
Chosen Hay The Green, Churchdown, Gloucester, GL3 2LF

Director10 March 1999Active
Chosen Hay The Green, Churchdown, Gloucester, GL3 2LF

Director-Active
7c College Green, Gloucester, GL1 2LX

Director06 May 2011Active
30 Jackman Drive, Horsforth, Leeds, LS18 4HS

Director03 March 1993Active
7c College Green, Gloucester, GL1 2LX

Director14 October 2017Active
51 The Hill Avenue, Worcester, WR5 2AW

Director19 January 2007Active
The Deanery, 1 Millens Green, Gloucester, GL1 2BP

Director08 March 1997Active
Millington House, 15 Lansdowne Crescent, Worcester, United Kingdom, WR3 8JE

Director01 October 2014Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2022-03-11Change of constitution

Statement of companys objects.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.