Charing
Ashford
Kent
TN27 0LS
Director Name | Ms Kathryn Templeman |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(93 years after company formation) |
Appointment Duration | 4 years |
Role | School Management |
Country of Residence | Denmark |
Correspondence Address | Skade Sopark 12 Hojbjerg 8270 Denmark |
Director Name | Ms Rebecca Spencer |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(93 years after company formation) |
Appointment Duration | 4 years |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kimberley Road Cardiff CF23 5DH Wales |
Director Name | Mr Richard Strivens |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(93 years after company formation) |
Appointment Duration | 4 years |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 39 Marston Street Oxford OX4 1JU |
Director Name | Ms Angela Aiken |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2020(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Self-Employed Musician And Teacher |
Country of Residence | England |
Correspondence Address | 55 Cedar Grove Macclesfield Cheshire SK11 7RY |
Director Name | Mary Price-O'Connor |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 24 Brook Road South Brentford TW8 0NN |
Director Name | Mr Nick Bottini |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(96 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Transformational Coach |
Country of Residence | England |
Correspondence Address | 2a Northbank Road Walthamstow London E17 4JZ |
Director Name | Adam Hope |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(96 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Musician |
Country of Residence | England |
Correspondence Address | Ds House 306 High Street Croydon CR0 1NG |
Director Name | Ms Nicola Caroline Gaines |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months (resigned 28 February 2022) |
Role | Free Lance Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Ludwell House Charing Ashford Kent TN27 0LS |
Director Name | Miss Patricia James |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 March 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheniston Close West Byfleet Surrey KT14 6DQ |
Director Name | Mrs Janice Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1991) |
Role | Teacher |
Correspondence Address | 12 Holway Road Sheringham Norfolk NR26 8HN |
Director Name | Miss Priscilla Barclay |
---|---|
Date of Birth | August 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 1992) |
Role | Retired |
Correspondence Address | Hillcrest Upper Street Shere Guildford Surrey GU5 9JE |
Director Name | Miss Laura Campbell |
---|---|
Date of Birth | March 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 January 2006) |
Role | Retired |
Correspondence Address | 25 Thornton Hill Exeter Devon EX4 4NN |
Director Name | Joanna Barbara Carson |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Teacher |
Correspondence Address | Longview Lunghurst Road Woldingham Surrey CR3 7EG |
Director Name | Miss Nicola Jean Hadley |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 1993) |
Role | Freelance Teacher |
Correspondence Address | 5 Tabley Road London N7 0NA |
Director Name | Mrs Pam Hook |
---|---|
Date of Birth | July 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 1994) |
Role | Retired - Occassional Freelance Teaching |
Correspondence Address | 44 Bushey Road Shirley Croydon Surrey CR0 8EU |
Director Name | Ms Jane Evans |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 08 March 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 117 Blenheim Crescent London W11 2EQ |
Secretary Name | Mrs Patricia Maud Pique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 March 2001) |
Role | Company Director |
Correspondence Address | 41 Woodmansterne Road Coulsdon Surrey CR5 2DJ |
Director Name | Mrs Dorothy Vera Colcutt |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(66 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1995) |
Role | Company Director |
Correspondence Address | 31 St Marys Crescent Tickhill Doncaster South Yorkshire DN11 9JN |
Director Name | Sian Davies |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(70 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 October 2003) |
Role | Teacher |
Correspondence Address | 32 Noel Road Islington London N1 8HA |
Director Name | Ms Margareta Helena Burrell |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 March 1997(71 years after company formation) |
Appointment Duration | 16 years, 12 months (resigned 16 March 2014) |
Role | Music Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hawfields Luton LU2 7NW |
Director Name | Mr Neville Andrew Lloyd Crofts |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2001) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 47 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Alexandra Dalton |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(74 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2004) |
Role | Teacher Of Dalcrose Eurythmics |
Correspondence Address | 4 Marion Court 19 Lynton Road London W3 9HJ |
Secretary Name | Mrs Jane Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(74 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 2007) |
Role | Retired |
Correspondence Address | 100 Elborough Street London SW18 5DL |
Director Name | Ms Susan Danby |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2005(79 years after company formation) |
Appointment Duration | 9 years (resigned 16 March 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Street Lane Carshalton Surrey SM5 2PY |
Secretary Name | Greta Maureen Hilary Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2007(81 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | 7 Canada Rise Market Lavington Devizes Wiltshire SN10 4AD |
Director Name | Marion Friend |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2008(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2012) |
Role | Director Of Music School |
Country of Residence | United Kingdom |
Correspondence Address | 90 Blagdon Road New Malden Surrey KT3 4AE |
Director Name | Ms Judith Ann Deeble |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(88 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 March 2017) |
Role | Music Education Lecturer/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heath Lawns Catisfield Fareham Hants PO15 5QB |
Director Name | Ms Gail Dudson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(88 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2019) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | Springfield Colton Nr Ulverston Cumbria LA12 8HE |
Director Name | Ms Hannah Olivia Hughes |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(88 years after company formation) |
Appointment Duration | 2 years (resigned 06 April 2016) |
Role | Manager Of External Relations, University Of York |
Country of Residence | England |
Correspondence Address | 14 Goodwood Close Molescroft Beverley Humberside HU17 9TF |
Director Name | Dr Christopher John Habron |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(88 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2017) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wood Road N Manchester M16 9QG |
Director Name | Mr Michael Frederick Fox |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(88 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hordern Farm Buxton New Road Macclesfield SK11 0AN |
Director Name | Mr Matthew Kam |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(88 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2015) |
Role | Piano Tutor At Rncm, Examiner,Performing Artist |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oswald Road Chorlton-Cum-Hardy Manchester M21 9QL |
Director Name | Mr Andrew Davidson |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 2015(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2017) |
Role | Artist And Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Limesford Road London SE15 3BX |
Director Name | Mr Stephen Peryn Clement-Evans |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 May 2017(91 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 March 2018) |
Role | Ceo & Musician |
Country of Residence | Wales |
Correspondence Address | Y Berlian Ffordd Siliwen Bangor Gwynedd LL57 2BH Wales |
Director Name | Mrs Sita Brand |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2019) |
Role | Director Settle Stories |
Country of Residence | England |
Correspondence Address | 9 Meadow Rise Settle BD24 0EF |
Director Name | Mr Stefano Giolito |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2020) |
Role | Global Brand Vice President Homecare Unilever |
Country of Residence | England |
Correspondence Address | 51 Tonsley Hill London SW18 1BW |
Director Name | Ms Kath Becker |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2019(93 years after company formation) |
Appointment Duration | 6 months (resigned 17 September 2019) |
Role | Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Paradise Street Heapey Chorley PR6 9BH |
Director Name | Ms Angela Aiken |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2020(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2022) |
Role | Self-Employed Musician And Teacher |
Country of Residence | England |
Correspondence Address | 55 Cedar Grove Macclesfield Cheshire SK11 7RY |
Telephone | 020 86450714 |
---|---|
Telephone region | London |
Registered Address | Ds House 306 High Street Croydon CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £479,544 |
Cash | £89,880 |
Current Liabilities | £11,947 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2023 (2 months from now) |
25 January 2022 | Termination of appointment of Rebecca Spencer as a director on 14 January 2022 (1 page) |
---|---|
16 November 2021 | Appointment of Mary Price-O'connor as a director on 13 July 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 November 2020 | Director's details changed for Ms Rebecca Spencer on 21 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Chris Orton as a director on 7 October 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 June 2020 | Appointment of Ms Angela Aiken as a director on 31 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Stefano Giolito as a director on 17 April 2020 (1 page) |
26 September 2019 | Termination of appointment of Sita Brand as a director on 9 July 2019 (1 page) |
26 September 2019 | Termination of appointment of Kath Becker as a director on 17 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Oussama Louhaidia as a director on 15 July 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
23 May 2019 | Appointment of Ms Sita Brand as a director on 25 May 2018 (2 pages) |
23 May 2019 | Appointment of Mr Stefano Giolito as a director on 17 September 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Gail Dudson as a director on 14 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Richard Strivens as a director on 17 March 2019 (2 pages) |
22 May 2019 | Appointment of Ms Kathryn Templeman as a director on 17 March 2019 (2 pages) |
22 May 2019 | Appointment of Ms Kath Becker as a director on 17 March 2019 (2 pages) |
22 May 2019 | Appointment of Chris Orton as a director on 17 March 2019 (2 pages) |
22 May 2019 | Appointment of Ms Rebecca Spencer as a director on 17 March 2019 (2 pages) |
22 May 2019 | Appointment of Mr Oussama Louhaidia as a director on 17 September 2018 (2 pages) |
22 May 2019 | Termination of appointment of Greta Maureen Hilary Price as a secretary on 30 September 2018 (1 page) |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Stephen Peryn Clement-Evans as a director on 25 March 2018 (1 page) |
25 May 2018 | Termination of appointment of Tom Rowson as a director on 25 March 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
29 June 2017 | Appointment of Mr Stephen Peryn Clement-Evans as a director on 4 May 2017 (2 pages) |
29 June 2017 | Appointment of Mr Stephen Peryn Clement-Evans as a director on 4 May 2017 (2 pages) |
18 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
18 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Judith Ann Deeble as a director on 12 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Christopher John Habron as a director on 4 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Elizabeth Watkin as a director on 12 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Andrew Davidson as a director on 17 February 2017 (1 page) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Judith Ann Deeble as a director on 12 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Christopher John Habron as a director on 4 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Elizabeth Watkin as a director on 12 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Andrew Davidson as a director on 17 February 2017 (1 page) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
12 May 2016 | Annual return made up to 11 May 2016 no member list (9 pages) |
12 May 2016 | Termination of appointment of Hannah Hughes as a director on 6 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Matthew Kam as a director on 8 August 2015 (1 page) |
12 May 2016 | Termination of appointment of Michael Frederick Fox as a director on 8 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Jane Evans as a director on 8 March 2016 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 no member list (9 pages) |
12 May 2016 | Termination of appointment of Hannah Hughes as a director on 6 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Matthew Kam as a director on 8 August 2015 (1 page) |
12 May 2016 | Termination of appointment of Michael Frederick Fox as a director on 8 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Jane Evans as a director on 8 March 2016 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Annual return made up to 11 May 2015 no member list (12 pages) |
20 May 2015 | Appointment of Mr Andrew Davidson as a director on 18 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Jean Middlemiss as a director on 8 March 2010 (1 page) |
20 May 2015 | Termination of appointment of Patricia James as a director on 8 March 2010 (1 page) |
20 May 2015 | Termination of appointment of Jean Middlemiss as a director on 8 March 2010 (1 page) |
20 May 2015 | Termination of appointment of Patricia James as a director on 8 March 2010 (1 page) |
20 May 2015 | Annual return made up to 11 May 2015 no member list (12 pages) |
20 May 2015 | Appointment of Mr Andrew Davidson as a director on 18 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Jean Middlemiss as a director on 8 March 2010 (1 page) |
20 May 2015 | Termination of appointment of Patricia James as a director on 8 March 2010 (1 page) |
22 May 2014 | Annual return made up to 11 May 2014 no member list (14 pages) |
22 May 2014 | Termination of appointment of Anita Strevens as a director (1 page) |
22 May 2014 | Termination of appointment of Robert Prichett as a director (1 page) |
22 May 2014 | Termination of appointment of Olivia Lowson as a director (1 page) |
22 May 2014 | Termination of appointment of Susan Danby as a director (1 page) |
22 May 2014 | Termination of appointment of Margareta Burrell as a director (1 page) |
22 May 2014 | Appointment of Ms Judith Ann Deeble as a director (2 pages) |
22 May 2014 | Appointment of Mr Tom Rowson as a director (2 pages) |
22 May 2014 | Appointment of Mr Matthew Kam as a director (2 pages) |
22 May 2014 | Appointment of Ms Hannah Hughes as a director (2 pages) |
22 May 2014 | Appointment of Dr Christopher John Habron as a director (2 pages) |
22 May 2014 | Appointment of Mr Michael Frederick Fox as a director (2 pages) |
22 May 2014 | Appointment of Ms Gail Dudson as a director (2 pages) |
22 May 2014 | Annual return made up to 11 May 2014 no member list (14 pages) |
22 May 2014 | Appointment of Ms Judith Ann Deeble as a director (2 pages) |
22 May 2014 | Appointment of Mr Tom Rowson as a director (2 pages) |
22 May 2014 | Appointment of Mr Matthew Kam as a director (2 pages) |
22 May 2014 | Appointment of Ms Hannah Hughes as a director (2 pages) |
22 May 2014 | Appointment of Dr Christopher John Habron as a director (2 pages) |
22 May 2014 | Appointment of Mr Michael Frederick Fox as a director (2 pages) |
22 May 2014 | Appointment of Ms Gail Dudson as a director (2 pages) |
22 May 2014 | Termination of appointment of Robert Prichett as a director (1 page) |
22 May 2014 | Termination of appointment of Anita Strevens as a director (1 page) |
22 May 2014 | Termination of appointment of Olivia Lowson as a director (1 page) |
22 May 2014 | Termination of appointment of Susan Danby as a director (1 page) |
22 May 2014 | Termination of appointment of Margareta Burrell as a director (1 page) |
28 March 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
28 March 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 May 2013 | Annual return made up to 11 May 2013 no member list (12 pages) |
21 May 2013 | Annual return made up to 11 May 2013 no member list (12 pages) |
25 June 2012 | Annual return made up to 11 May 2012 no member list (12 pages) |
25 June 2012 | Appointment of Mr Robert Prichett as a director (2 pages) |
25 June 2012 | Termination of appointment of Marion Friend as a director (1 page) |
25 June 2012 | Annual return made up to 11 May 2012 no member list (12 pages) |
25 June 2012 | Appointment of Mr Robert Prichett as a director (2 pages) |
25 June 2012 | Termination of appointment of Marion Friend as a director (1 page) |
7 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
7 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
26 May 2011 | Annual return made up to 11 May 2011 no member list (12 pages) |
26 May 2011 | Annual return made up to 11 May 2011 no member list (12 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
19 May 2010 | Director's details changed for Ms Margareta Helena Burrell on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Margareta Helena Burrell on 19 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 May 2010 no member list (7 pages) |
17 May 2010 | Director's details changed for Elizabeth Watkin on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicola Caroline Gaines on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jane Evans on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Miss Patricia James on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Olivia Lowson on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Anita Strevens on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jean Middlemiss on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Margareta Helena Burrell on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Susan Danby on 11 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 May 2010 no member list (7 pages) |
17 May 2010 | Director's details changed for Elizabeth Watkin on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicola Caroline Gaines on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jane Evans on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Miss Patricia James on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Olivia Lowson on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Anita Strevens on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jean Middlemiss on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Margareta Helena Burrell on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Susan Danby on 11 May 2010 (2 pages) |
25 June 2009 | Annual return made up to 11/05/09 (5 pages) |
25 June 2009 | Appointment terminated director gwen rabinowitz (1 page) |
25 June 2009 | Director appointed olivia lowson (1 page) |
25 June 2009 | Annual return made up to 11/05/09 (5 pages) |
25 June 2009 | Appointment terminated director gwen rabinowitz (1 page) |
25 June 2009 | Director appointed olivia lowson (1 page) |
12 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
12 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
18 June 2008 | Appointment terminated director jacqueline vann (1 page) |
18 June 2008 | Appointment terminated director jacqueline vann (1 page) |
17 June 2008 | Annual return made up to 11/05/08 (5 pages) |
17 June 2008 | Annual return made up to 11/05/08 (5 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Appointment terminated director david peacock (1 page) |
16 June 2008 | Appointment terminated secretary jane rivers (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Appointment terminated director david peacock (1 page) |
16 June 2008 | Appointment terminated secretary jane rivers (1 page) |
9 June 2008 | Secretary appointed greta maureen hilary price (2 pages) |
9 June 2008 | Secretary appointed greta maureen hilary price (2 pages) |
4 June 2008 | Director appointed marion friend (2 pages) |
4 June 2008 | Director appointed marion friend (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
22 May 2007 | Annual return made up to 11/05/07 (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 11/05/07 (3 pages) |
22 May 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
15 June 2006 | Annual return made up to 11/05/06 (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Annual return made up to 11/05/06 (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
8 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Annual return made up to 11/05/05 (9 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Annual return made up to 11/05/05 (9 pages) |
30 August 2005 | Director resigned (1 page) |
10 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 June 2004 | Annual return made up to 11/05/04
|
29 June 2004 | Annual return made up to 11/05/04
|
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
10 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 May 2003 | Annual return made up to 11/05/03 (9 pages) |
22 May 2003 | Annual return made up to 11/05/03 (9 pages) |
17 June 2002 | Annual return made up to 11/05/02 (9 pages) |
17 June 2002 | Annual return made up to 11/05/02 (9 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
15 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
15 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
26 July 2001 | Annual return made up to 11/05/01
|
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Annual return made up to 11/05/01
|
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
29 June 2000 | Company name changed dalcroze society(incorporated)(t he)\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed dalcroze society(incorporated)(t he)\certificate issued on 30/06/00 (2 pages) |
23 May 2000 | Annual return made up to 11/05/00 (7 pages) |
23 May 2000 | Annual return made up to 11/05/00 (7 pages) |
26 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 May 1999 | Annual return made up to 11/05/99
|
19 May 1999 | Annual return made up to 11/05/99
|
16 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 June 1998 | Annual return made up to 11/05/98
|
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Annual return made up to 11/05/98
|
2 June 1998 | New director appointed (2 pages) |
9 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 June 1997 | Annual return made up to 11/05/97 (8 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Annual return made up to 11/05/97 (8 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Annual return made up to 11/05/96
|
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Annual return made up to 11/05/96
|
17 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
9 June 1995 | Annual return made up to 11/05/95
|
9 June 1995 | Annual return made up to 11/05/95
|