Company NameThe Dalcroze Society UK (Incorporated)
Company StatusActive
Company Number00212851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1926(98 years, 1 month ago)
Previous NameDalcroze Society(Incorporated)(The)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Richard Strivens
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2019(93 years after company formation)
Appointment Duration5 years, 1 month
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address39 Marston Street
Oxford
OX4 1JU
Director NameMs Kathryn Templeman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2019(93 years after company formation)
Appointment Duration5 years, 1 month
RoleSchool Management
Country of ResidenceDenmark
Correspondence AddressSkade Sopark 12
Hojbjerg 8270
Denmark
Director NameMary Price-O'Connor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(95 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address24 Brook Road South
Brentford
TW8 0NN
Director NameMrs Fiona Jane Weir
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2022(96 years after company formation)
Appointment Duration2 years, 1 month
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressMiddle Barn Mount Wellington Burton In Lonsdale
Carnforth
LA6 3NA
Director NameMr Nick Bottini
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(96 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleTransformational Coach
Country of ResidenceEngland
Correspondence Address2a Northbank Road
Walthamstow
London
E17 4JZ
Director NameAdam Hope
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(96 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressDs House 306 High Street
Croydon
CR0 1NG
Director NameMrs Janice Ashton
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1991)
RoleTeacher
Correspondence Address12 Holway Road
Sheringham
Norfolk
NR26 8HN
Director NameMiss Priscilla Barclay
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 1992)
RoleRetired
Correspondence AddressHillcrest Upper Street
Shere
Guildford
Surrey
GU5 9JE
Director NameMiss Laura Campbell
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 09 January 2006)
RoleRetired
Correspondence Address25 Thornton Hill
Exeter
Devon
EX4 4NN
Director NameJoanna Barbara Carson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleTeacher
Correspondence AddressLongview
Lunghurst Road
Woldingham
Surrey
CR3 7EG
Director NameMiss Patricia James
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 08 March 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheniston Close
West Byfleet
Surrey
KT14 6DQ
Director NameMs Nicola Caroline Gaines
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration30 years, 10 months (resigned 28 February 2022)
RoleFree Lance Dance Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressLudwell House
Charing
Ashford
Kent
TN27 0LS
Director NameMiss Nicola Jean Hadley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 1993)
RoleFreelance Teacher
Correspondence Address5 Tabley Road
London
N7 0NA
Director NameMrs Pam Hook
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 1994)
RoleRetired - Occassional Freelance Teaching
Correspondence Address44 Bushey Road
Shirley
Croydon
Surrey
CR0 8EU
Director NameMs Jane Evans
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 08 March 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address117 Blenheim Crescent
London
W11 2EQ
Secretary NameMrs Patricia Maud Pique
NationalityBritish
StatusResigned
Appointed11 May 1991(65 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 11 March 2001)
RoleCompany Director
Correspondence Address41 Woodmansterne Road
Coulsdon
Surrey
CR5 2DJ
Director NameMrs Dorothy Vera Colcutt
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(66 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 March 1995)
RoleCompany Director
Correspondence Address31 St Marys Crescent
Tickhill
Doncaster
South Yorkshire
DN11 9JN
Director NameSian Davies
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(70 years after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 2003)
RoleTeacher
Correspondence Address32 Noel Road
Islington
London
N1 8HA
Director NameMs Margareta Helena Burrell
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed22 March 1997(71 years after company formation)
Appointment Duration16 years, 12 months (resigned 16 March 2014)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address73 Hawfields
Luton
LU2 7NW
Director NameMr Neville Andrew Lloyd Crofts
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1998(72 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2001)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address47 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameAlexandra Dalton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2001(74 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2004)
RoleTeacher Of Dalcrose Eurythmics
Correspondence Address4 Marion Court
19 Lynton Road
London
W3 9HJ
Secretary NameMrs Jane Rivers
NationalityBritish
StatusResigned
Appointed11 March 2001(74 years, 12 months after company formation)
Appointment Duration6 years (resigned 23 March 2007)
RoleRetired
Correspondence Address100 Elborough Street
London
SW18 5DL
Director NameMs Susan Danby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2005(79 years after company formation)
Appointment Duration9 years (resigned 16 March 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 West Street Lane
Carshalton
Surrey
SM5 2PY
Secretary NameGreta Maureen Hilary Price
NationalityBritish
StatusResigned
Appointed25 March 2007(81 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2018)
RoleCompany Director
Correspondence Address7 Canada Rise
Market Lavington
Devizes
Wiltshire
SN10 4AD
Director NameMarion Friend
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2008(82 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2012)
RoleDirector Of Music School
Country of ResidenceUnited Kingdom
Correspondence Address90 Blagdon Road
New Malden
Surrey
KT3 4AE
Director NameMs Gail Dudson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(88 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2019)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressSpringfield Colton
Nr Ulverston
Cumbria
LA12 8HE
Director NameDr Christopher John Habron
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(88 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2017)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Wood Road
N Manchester
M16 9QG
Director NameMs Hannah Olivia Hughes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(88 years after company formation)
Appointment Duration2 years (resigned 06 April 2016)
RoleManager Of External Relations, University Of York
Country of ResidenceEngland
Correspondence Address14 Goodwood Close
Molescroft
Beverley
Humberside
HU17 9TF
Director NameMs Judith Ann Deeble
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(88 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 2017)
RoleMusic Education Lecturer/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Heath Lawns
Catisfield
Fareham
Hants
PO15 5QB
Director NameMr Michael Frederick Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(88 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHordern Farm Buxton New Road
Macclesfield
SK11 0AN
Director NameMr Andrew Davidson
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2015(89 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2017)
RoleArtist And Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Limesford Road
London
SE15 3BX
Director NameMr Stephen Peryn Clement-Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityWelsh
StatusResigned
Appointed04 May 2017(91 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 March 2018)
RoleCeo & Musician
Country of ResidenceWales
Correspondence AddressY Berlian Ffordd Siliwen
Bangor
Gwynedd
LL57 2BH
Wales
Director NameMs Sita Brand
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(92 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2019)
RoleDirector Settle Stories
Country of ResidenceEngland
Correspondence Address9 Meadow Rise
Settle
BD24 0EF
Director NameMr Stefano Giolito
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(92 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2020)
RoleGlobal Brand Vice President Homecare Unilever
Country of ResidenceEngland
Correspondence Address51 Tonsley Hill
London
SW18 1BW
Director NameMs Kath Becker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2019(93 years after company formation)
Appointment Duration6 months (resigned 17 September 2019)
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Paradise Street
Heapey
Chorley
PR6 9BH
Director NameMs Angela Aiken
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(94 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2022)
RoleSelf-Employed Musician And Teacher
Country of ResidenceEngland
Correspondence Address55 Cedar Grove
Macclesfield
Cheshire
SK11 7RY

Contact

Telephone020 86450714
Telephone regionLondon

Location

Registered AddressDs House
306 High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£479,544
Cash£89,880
Current Liabilities£11,947

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

6 February 2024Termination of appointment of Richard Strivens as a director on 31 January 2024 (1 page)
21 June 2023Total exemption full accounts made up to 30 September 2022 (17 pages)
18 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
3 April 2023Appointment of Mrs Fiona Jane Weir as a director on 20 March 2022 (2 pages)
24 November 2022Appointment of Mr Nick Bottini as a director on 28 October 2022 (2 pages)
24 November 2022Second filing for the appointment of Mr Adam Hope as a director (3 pages)
18 November 2022Appointment of Adam Hope as a director on 28 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2022
(3 pages)
1 November 2022Termination of appointment of Angela Aiken as a director on 28 October 2022 (1 page)
1 November 2022Registered office address changed from Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1SX to Ds House 306 High Street Croydon CR0 1NG on 1 November 2022 (1 page)
10 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
19 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Nicola Caroline Gaines as a director on 28 February 2022 (1 page)
25 January 2022Termination of appointment of Rebecca Spencer as a director on 14 January 2022 (1 page)
16 November 2021Appointment of Mary Price-O'connor as a director on 13 July 2021 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 November 2020Director's details changed for Ms Rebecca Spencer on 21 October 2020 (2 pages)
21 October 2020Termination of appointment of Chris Orton as a director on 7 October 2020 (1 page)
16 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 June 2020Appointment of Ms Angela Aiken as a director on 31 May 2020 (2 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Stefano Giolito as a director on 17 April 2020 (1 page)
26 September 2019Termination of appointment of Oussama Louhaidia as a director on 15 July 2019 (1 page)
26 September 2019Termination of appointment of Sita Brand as a director on 9 July 2019 (1 page)
26 September 2019Termination of appointment of Kath Becker as a director on 17 September 2019 (1 page)
6 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
23 May 2019Appointment of Mr Stefano Giolito as a director on 17 September 2018 (2 pages)
23 May 2019Appointment of Ms Sita Brand as a director on 25 May 2018 (2 pages)
22 May 2019Termination of appointment of Gail Dudson as a director on 14 May 2019 (1 page)
22 May 2019Appointment of Mr Richard Strivens as a director on 17 March 2019 (2 pages)
22 May 2019Appointment of Ms Kathryn Templeman as a director on 17 March 2019 (2 pages)
22 May 2019Appointment of Chris Orton as a director on 17 March 2019 (2 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 May 2019Appointment of Ms Rebecca Spencer as a director on 17 March 2019 (2 pages)
22 May 2019Appointment of Mr Oussama Louhaidia as a director on 17 September 2018 (2 pages)
22 May 2019Termination of appointment of Greta Maureen Hilary Price as a secretary on 30 September 2018 (1 page)
22 May 2019Appointment of Ms Kath Becker as a director on 17 March 2019 (2 pages)
25 May 2018Termination of appointment of Stephen Peryn Clement-Evans as a director on 25 March 2018 (1 page)
25 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Tom Rowson as a director on 25 March 2018 (1 page)
12 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
29 June 2017Appointment of Mr Stephen Peryn Clement-Evans as a director on 4 May 2017 (2 pages)
29 June 2017Appointment of Mr Stephen Peryn Clement-Evans as a director on 4 May 2017 (2 pages)
18 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
18 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
30 May 2017Termination of appointment of Judith Ann Deeble as a director on 12 March 2017 (1 page)
30 May 2017Termination of appointment of Christopher John Habron as a director on 4 May 2017 (1 page)
30 May 2017Termination of appointment of Elizabeth Watkin as a director on 12 March 2017 (1 page)
30 May 2017Termination of appointment of Andrew Davidson as a director on 17 February 2017 (1 page)
30 May 2017Termination of appointment of Christopher John Habron as a director on 4 May 2017 (1 page)
30 May 2017Termination of appointment of Andrew Davidson as a director on 17 February 2017 (1 page)
30 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
30 May 2017Termination of appointment of Elizabeth Watkin as a director on 12 March 2017 (1 page)
30 May 2017Termination of appointment of Judith Ann Deeble as a director on 12 March 2017 (1 page)
27 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
12 May 2016Termination of appointment of Hannah Hughes as a director on 6 April 2016 (1 page)
12 May 2016Termination of appointment of Hannah Hughes as a director on 6 April 2016 (1 page)
12 May 2016Termination of appointment of Matthew Kam as a director on 8 August 2015 (1 page)
12 May 2016Annual return made up to 11 May 2016 no member list (9 pages)
12 May 2016Termination of appointment of Matthew Kam as a director on 8 August 2015 (1 page)
12 May 2016Annual return made up to 11 May 2016 no member list (9 pages)
12 May 2016Termination of appointment of Jane Evans as a director on 8 March 2016 (1 page)
12 May 2016Termination of appointment of Michael Frederick Fox as a director on 8 March 2016 (1 page)
12 May 2016Termination of appointment of Michael Frederick Fox as a director on 8 March 2016 (1 page)
12 May 2016Termination of appointment of Jane Evans as a director on 8 March 2016 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Termination of appointment of Jean Middlemiss as a director on 8 March 2010 (1 page)
20 May 2015Termination of appointment of Jean Middlemiss as a director on 8 March 2010 (1 page)
20 May 2015Termination of appointment of Patricia James as a director on 8 March 2010 (1 page)
20 May 2015Termination of appointment of Patricia James as a director on 8 March 2010 (1 page)
20 May 2015Termination of appointment of Jean Middlemiss as a director on 8 March 2010 (1 page)
20 May 2015Termination of appointment of Patricia James as a director on 8 March 2010 (1 page)
20 May 2015Annual return made up to 11 May 2015 no member list (12 pages)
20 May 2015Appointment of Mr Andrew Davidson as a director on 18 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Davidson as a director on 18 May 2015 (2 pages)
20 May 2015Annual return made up to 11 May 2015 no member list (12 pages)
22 May 2014Termination of appointment of Olivia Lowson as a director (1 page)
22 May 2014Termination of appointment of Robert Prichett as a director (1 page)
22 May 2014Appointment of Ms Hannah Hughes as a director (2 pages)
22 May 2014Annual return made up to 11 May 2014 no member list (14 pages)
22 May 2014Appointment of Ms Judith Ann Deeble as a director (2 pages)
22 May 2014Termination of appointment of Susan Danby as a director (1 page)
22 May 2014Appointment of Mr Michael Frederick Fox as a director (2 pages)
22 May 2014Appointment of Mr Matthew Kam as a director (2 pages)
22 May 2014Appointment of Ms Hannah Hughes as a director (2 pages)
22 May 2014Appointment of Mr Tom Rowson as a director (2 pages)
22 May 2014Appointment of Ms Gail Dudson as a director (2 pages)
22 May 2014Appointment of Mr Michael Frederick Fox as a director (2 pages)
22 May 2014Appointment of Mr Matthew Kam as a director (2 pages)
22 May 2014Appointment of Ms Gail Dudson as a director (2 pages)
22 May 2014Termination of appointment of Anita Strevens as a director (1 page)
22 May 2014Termination of appointment of Anita Strevens as a director (1 page)
22 May 2014Termination of appointment of Margareta Burrell as a director (1 page)
22 May 2014Appointment of Mr Tom Rowson as a director (2 pages)
22 May 2014Appointment of Ms Judith Ann Deeble as a director (2 pages)
22 May 2014Termination of appointment of Susan Danby as a director (1 page)
22 May 2014Termination of appointment of Olivia Lowson as a director (1 page)
22 May 2014Annual return made up to 11 May 2014 no member list (14 pages)
22 May 2014Termination of appointment of Robert Prichett as a director (1 page)
22 May 2014Appointment of Dr Christopher John Habron as a director (2 pages)
22 May 2014Appointment of Dr Christopher John Habron as a director (2 pages)
22 May 2014Termination of appointment of Margareta Burrell as a director (1 page)
28 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 May 2013Annual return made up to 11 May 2013 no member list (12 pages)
21 May 2013Annual return made up to 11 May 2013 no member list (12 pages)
25 June 2012Annual return made up to 11 May 2012 no member list (12 pages)
25 June 2012Termination of appointment of Marion Friend as a director (1 page)
25 June 2012Termination of appointment of Marion Friend as a director (1 page)
25 June 2012Appointment of Mr Robert Prichett as a director (2 pages)
25 June 2012Annual return made up to 11 May 2012 no member list (12 pages)
25 June 2012Appointment of Mr Robert Prichett as a director (2 pages)
7 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
7 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
26 May 2011Annual return made up to 11 May 2011 no member list (12 pages)
26 May 2011Annual return made up to 11 May 2011 no member list (12 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
19 May 2010Director's details changed for Ms Margareta Helena Burrell on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Margareta Helena Burrell on 19 May 2010 (2 pages)
17 May 2010Director's details changed for Olivia Lowson on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Anita Strevens on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Margareta Helena Burrell on 11 May 2010 (2 pages)
17 May 2010Annual return made up to 11 May 2010 no member list (7 pages)
17 May 2010Director's details changed for Jane Evans on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Elizabeth Watkin on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Olivia Lowson on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Elizabeth Watkin on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Margareta Helena Burrell on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Jean Middlemiss on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Susan Danby on 11 May 2010 (2 pages)
17 May 2010Annual return made up to 11 May 2010 no member list (7 pages)
17 May 2010Director's details changed for Miss Patricia James on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Jane Evans on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Nicola Caroline Gaines on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Anita Strevens on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Nicola Caroline Gaines on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Susan Danby on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Jean Middlemiss on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Miss Patricia James on 11 May 2010 (2 pages)
25 June 2009Appointment terminated director gwen rabinowitz (1 page)
25 June 2009Director appointed olivia lowson (1 page)
25 June 2009Appointment terminated director gwen rabinowitz (1 page)
25 June 2009Director appointed olivia lowson (1 page)
25 June 2009Annual return made up to 11/05/09 (5 pages)
25 June 2009Annual return made up to 11/05/09 (5 pages)
12 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
12 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
18 June 2008Appointment terminated director jacqueline vann (1 page)
18 June 2008Appointment terminated director jacqueline vann (1 page)
17 June 2008Annual return made up to 11/05/08 (5 pages)
17 June 2008Annual return made up to 11/05/08 (5 pages)
16 June 2008Appointment terminated secretary jane rivers (1 page)
16 June 2008Appointment terminated director david peacock (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Appointment terminated director david peacock (1 page)
16 June 2008Appointment terminated secretary jane rivers (1 page)
9 June 2008Secretary appointed greta maureen hilary price (2 pages)
9 June 2008Secretary appointed greta maureen hilary price (2 pages)
4 June 2008Director appointed marion friend (2 pages)
4 June 2008Director appointed marion friend (2 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
22 May 2007Annual return made up to 11/05/07 (3 pages)
22 May 2007Annual return made up to 11/05/07 (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
12 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
15 June 2006Annual return made up to 11/05/06 (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006Annual return made up to 11/05/06 (3 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
8 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 August 2005Annual return made up to 11/05/05 (9 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Annual return made up to 11/05/05 (9 pages)
30 August 2005Director resigned (1 page)
10 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 June 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director resigned
(9 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 May 2003Annual return made up to 11/05/03 (9 pages)
22 May 2003Annual return made up to 11/05/03 (9 pages)
17 June 2002Annual return made up to 11/05/02 (9 pages)
17 June 2002Annual return made up to 11/05/02 (9 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 February 2002Full accounts made up to 30 September 2001 (9 pages)
15 February 2002Full accounts made up to 30 September 2001 (9 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2001Secretary resigned (1 page)
19 January 2001Full accounts made up to 30 September 2000 (9 pages)
19 January 2001Full accounts made up to 30 September 2000 (9 pages)
29 June 2000Company name changed dalcroze society(incorporated)(t he)\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed dalcroze society(incorporated)(t he)\certificate issued on 30/06/00 (2 pages)
23 May 2000Annual return made up to 11/05/00 (7 pages)
23 May 2000Annual return made up to 11/05/00 (7 pages)
26 January 2000Full accounts made up to 30 September 1999 (11 pages)
26 January 2000Full accounts made up to 30 September 1999 (11 pages)
19 May 1999Annual return made up to 11/05/99
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1999Annual return made up to 11/05/99
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1999Full accounts made up to 30 September 1998 (10 pages)
16 February 1999Full accounts made up to 30 September 1998 (10 pages)
2 June 1998Annual return made up to 11/05/98
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Annual return made up to 11/05/98
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 30 September 1997 (9 pages)
9 February 1998Full accounts made up to 30 September 1997 (9 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Annual return made up to 11/05/97 (8 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Annual return made up to 11/05/97 (8 pages)
2 February 1997Full accounts made up to 30 September 1996 (9 pages)
2 February 1997Full accounts made up to 30 September 1996 (9 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Annual return made up to 11/05/96
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1996Annual return made up to 11/05/96
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1996New director appointed (2 pages)
17 January 1996Full accounts made up to 30 September 1995 (9 pages)
17 January 1996Full accounts made up to 30 September 1995 (9 pages)
9 June 1995Annual return made up to 11/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 June 1995Annual return made up to 11/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)