Company NameOrganists Charitable Trust
Company StatusActive
Company Number00308028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 1935(88 years, 5 months ago)
Previous NameOrganists Benevolent League(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJonathan Rennert
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleOrganist St Michaels Cornhill
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NamePhilip John Moore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(60 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCathedral Organist
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NameDr Alan John Thurlow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(66 years, 4 months after company formation)
Appointment Duration22 years
RoleCathedral Organist
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NameJohn Francis Wardle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(70 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NameMr Timothy Miles Rogerson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(71 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Saxon Way
Romsey
Hampshire
SO51 5PT
Secretary NameMr Timothy Miles Rogerson
StatusCurrent
Appointed09 March 2011(75 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NamePatrick Joseph Russill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(79 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Saxon Way
Romsey
SO51 5PT
Director NameMrs Katherine Frances Maria Dienes-Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 June 2018(82 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCathedral Organist
Country of ResidenceEngland
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NameMr Iain George Macfarlane
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(86 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NameMartin Gerard James Neary
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 May 2015)
RoleOrganist
Country of ResidenceEngland
Correspondence Address10 Stratford Place
London
W1C 1BA
Director NameProf Gordon Reynolds
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1995)
RoleOrganist HM Chapel Royal Hampton Court Palace
Correspondence Address12 Ashley Gardens
Petersham
Richmond
Surrey
TW10 7BU
Director NameRichard John Popplewell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 March 1999)
RoleOrganist HM Chapel Royal St James Palace
Correspondence Address23 Stanmore Gardens
Richmond
Surrey
TW9 2HN
Director NameMargaret Corinna Phillips
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2000)
RoleOrganist
Correspondence AddressThe Manse Chapel Lane
Milborne Port
Sherborne
Dorset
DT9 5DL
Director NameMr Richard George Osmond
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 March 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Hazel Grove
Badgers Farm
Winchester
Hampshire
SO22 4PQ
Director NameJames Anthony O'Donnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1994)
RoleOrganist Westminster Cathedral
Correspondence Address42 Francis Street
London
SW1P 1QW
Director NameGeoffrey David Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1994)
RoleAssistant Organist Guildford Cathedral
Correspondence Address1 Cathedral Cottages
Guildford
Surrey
GU2 5TN
Director NameBrian Kent Hunter
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2000)
RoleRetired
Correspondence AddressOrchard Rise Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameDavid Hill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 1995)
RoleOrganist Winchester Cathedral
Correspondence Address10 The Close
Winchester
Hampshire
SO23 9LS
Director NameChristopher Herrick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 1995)
RoleOrganist
Correspondence Address30 Chesham Road
Kingston Upon Thames
Surrey
KT1 3AQ
Director NameWilliam Harry Gabb
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 1995)
RoleRetired
Correspondence AddressSt Lawrence Cottage Bagshot Road
Chobham
Woking
Surrey
GU24 8BY
Director NameJohn Anthony Birch
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2000)
RoleRetired
Correspondence AddressFielding House
The Close
Salisbury
Wiltshire
SP1 2EB
Director NameLionel Frederick Dakers
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 March 1992)
RoleRetired
Correspondence Address6 Harcourt Terrace
Salisbury
Wiltshire
SP2 7SA
Director NameMr Ian Munro Curror
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 09 March 2011)
RoleOrganist Royal Hospital Chelse
Country of ResidenceUnited Kingdom
Correspondence Address10 Stratford Place
London
W1C 1BA
Director NameMr Stephen John Cleobury
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1993)
RoleOrganist Kings College Cambridge
Correspondence AddressKings College
Cambridge
CB2 1ST
Director NameDr Harry Wakefield Bramma
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 09 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Stratford Place
London
W1C 1BA
Secretary NameRichard Clement Lyne
NationalityBritish
StatusResigned
Appointed31 May 1991(55 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address26 Elsworthy
Thames Ditton
Surrey
KT7 0YP
Director NameMichael Bernard Nicholas
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(58 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1997)
RoleChief Executive Royal College
Correspondence Address14 Ordell Court
Ordell Road Bow
London
E3
Director NameAlan Graham Horsey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(60 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2005)
RoleCathedral Organist
Correspondence Address42 Lane Ends Green
Hipperholme
Halifax
West Yorkshire
HX3 8EZ
Director NameJames Bennet Lancelot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(60 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 September 2010)
RoleOrganist
Country of ResidenceUnited Kingdom
Correspondence Address10 Stratford Place
London
W1C 1BA
Director NameIan Christopher Hare
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(60 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 March 2008)
RoleMusician
Correspondence AddressThe Porch Skiddaw Lodge
Crosthwaite Road
Keswick
Cumbria
CA12 5QA
Director NameProf John Martin Harper
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(63 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 March 2005)
RoleDir Royal School Of Church Mus
Correspondence AddressBethanial
Llangoed
Beaumaris
Gwynedd
LL58 8PH
Wales
Director NameMr Graham Keith Howell-Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(64 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2AF
Director NameDr George McBeth McPhee
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(64 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 March 2011)
RoleLecturer And Director Of Music
Country of ResidenceUnited Kingdom
Correspondence Address10 Stratford Place
London
W1C 1BA
Director NameAnne Marsden Thomas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(66 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 March 2011)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address10 Stratford Place
London
W1C 1BA
Secretary NameGordon Stjohn Clarke
NationalityBritish
StatusResigned
Appointed01 October 2004(68 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 2011)
RoleCompany Director
Correspondence Address22 Manor Lane
London
SE13 5QP
Director NameRight Reverend Paul John Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(70 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 March 2011)
RoleArchdeacon Of Cleveland
Country of ResidenceUnited Kingdom
Correspondence Address10 Stratford Place
London
W1C 1BA

Contact

Websiteorganistscharitabletrust.org

Location

Registered Address26 Fitzroy Square
London
W1T 6BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£12,092
Net Worth£251,375
Cash£40,007
Current Liabilities£360

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 February 2022Termination of appointment of Graham Keith Howell-Jones as a director on 19 January 2022 (1 page)
14 February 2022Appointment of Mr Iain George Macfarlane as a director on 19 January 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
18 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 July 2018Appointment of Mrs Katherine Frances Maria Dienes-Williams as a director on 6 June 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 August 2016Registered office address changed from 10 Stratford Place London W1C 1BA to 26 Fitzroy Square London W1T 6BT on 5 August 2016 (1 page)
5 August 2016Annual return made up to 31 May 2016 no member list (6 pages)
5 August 2016Registered office address changed from 10 Stratford Place London W1C 1BA to 26 Fitzroy Square London W1T 6BT on 5 August 2016 (1 page)
5 August 2016Annual return made up to 31 May 2016 no member list (6 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 October 2015Appointment of Patrick Joseph Russill as a director on 1 June 2015 (3 pages)
1 October 2015Appointment of Patrick Joseph Russill as a director on 1 June 2015 (3 pages)
1 October 2015Appointment of Patrick Joseph Russill as a director on 1 June 2015 (3 pages)
21 July 2015Annual return made up to 31 May 2015 no member list (5 pages)
21 July 2015Annual return made up to 31 May 2015 no member list (5 pages)
26 May 2015Termination of appointment of Martin Gerard James Neary as a director on 11 May 2015 (1 page)
26 May 2015Termination of appointment of Martin Gerard James Neary as a director on 11 May 2015 (1 page)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
21 July 2014Annual return made up to 31 May 2014 no member list (6 pages)
21 July 2014Annual return made up to 31 May 2014 no member list (6 pages)
12 May 2014Director's details changed for Martin Gerard James Neary on 6 May 2014 (2 pages)
12 May 2014Director's details changed for Martin Gerard James Neary on 6 May 2014 (2 pages)
12 May 2014Director's details changed for Martin Gerard James Neary on 6 May 2014 (2 pages)
8 August 2013Annual return made up to 31 May 2013 no member list (7 pages)
8 August 2013Annual return made up to 31 May 2013 no member list (7 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 July 2012Annual return made up to 31 May 2012 no member list (7 pages)
27 July 2012Annual return made up to 31 May 2012 no member list (7 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
30 July 2011Termination of appointment of James Lancelot as a director (1 page)
30 July 2011Termination of appointment of Harry Bramma as a director (1 page)
30 July 2011Termination of appointment of Ian Curror as a director (1 page)
30 July 2011Termination of appointment of George Mcphee as a director (1 page)
30 July 2011Appointment of Mr Timothy Miles Rogerson as a secretary (1 page)
30 July 2011Termination of appointment of Gordon Clarke as a secretary (1 page)
30 July 2011Termination of appointment of Anne Marsden Thomas as a director (1 page)
30 July 2011Termination of appointment of Ian Curror as a director (1 page)
30 July 2011Termination of appointment of James Lancelot as a director (1 page)
30 July 2011Termination of appointment of Gordon Clarke as a secretary (1 page)
30 July 2011Termination of appointment of Michael White as a director (1 page)
30 July 2011Termination of appointment of Alan Spedding as a director (1 page)
30 July 2011Appointment of Mr Timothy Miles Rogerson as a secretary (1 page)
30 July 2011Termination of appointment of Paul Ferguson as a director (1 page)
30 July 2011Termination of appointment of Harry Bramma as a director (1 page)
30 July 2011Termination of appointment of Michael White as a director (1 page)
30 July 2011Termination of appointment of Anne Marsden Thomas as a director (1 page)
30 July 2011Annual return made up to 31 May 2011 no member list (7 pages)
30 July 2011Termination of appointment of George Mcphee as a director (1 page)
30 July 2011Termination of appointment of Paul Ferguson as a director (1 page)
30 July 2011Termination of appointment of Patrick Russill as a director (1 page)
30 July 2011Annual return made up to 31 May 2011 no member list (7 pages)
30 July 2011Termination of appointment of Alan Spedding as a director (1 page)
30 July 2011Termination of appointment of Patrick Russill as a director (1 page)
11 August 2010Director's details changed for The Venerable Paul John Ferguson on 30 May 2010 (2 pages)
11 August 2010Annual return made up to 31 May 2010 no member list (12 pages)
11 August 2010Director's details changed for The Venerable Paul John Ferguson on 30 May 2010 (2 pages)
11 August 2010Director's details changed for Philip John Moore on 30 May 2010 (2 pages)
11 August 2010Annual return made up to 31 May 2010 no member list (12 pages)
11 August 2010Director's details changed for Philip John Moore on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Ian Munro Curror on 30 May 2010 (2 pages)
10 August 2010Director's details changed for James Bennet Lancelot on 31 May 2010 (2 pages)
10 August 2010Director's details changed for Dr Harry Wakefield Bramma on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Patrick Joseph Russill on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Dr Alan John Spedding on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Ian Munro Curror on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Graham Keith Howell-Jones on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Jonathan Rennert on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Timothy Miles Rogerson on 30 May 2010 (2 pages)
10 August 2010Director's details changed for James Bennet Lancelot on 31 May 2010 (2 pages)
10 August 2010Director's details changed for George Mcbeth Mcphee on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Anne Marsden Thomas on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Michael David White on 30 May 2010 (2 pages)
10 August 2010Director's details changed for John Francis Wardle on 30 May 2010 (2 pages)
10 August 2010Director's details changed for John Francis Wardle on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Timothy Miles Rogerson on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Dr Alan John Spedding on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Jonathan Rennert on 30 May 2010 (2 pages)
10 August 2010Director's details changed for George Mcbeth Mcphee on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Dr Alan John Thurlow on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Martin Gerard James Neary on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Dr Alan John Thurlow on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Graham Keith Howell-Jones on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Anne Marsden Thomas on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Martin Gerard James Neary on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Patrick Joseph Russill on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Dr Harry Wakefield Bramma on 30 May 2010 (2 pages)
10 August 2010Director's details changed for Michael David White on 30 May 2010 (2 pages)
26 March 2010Full accounts made up to 31 December 2009 (11 pages)
26 March 2010Full accounts made up to 31 December 2009 (11 pages)
27 July 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Full accounts made up to 31 December 2008 (11 pages)
29 June 2009Annual return made up to 31/05/09 (7 pages)
29 June 2009Appointment terminated director peter wright (1 page)
29 June 2009Appointment terminated director peter wright (1 page)
29 June 2009Annual return made up to 31/05/09 (7 pages)
12 March 2009Company name changed organists benevolent league(the)\certificate issued on 20/03/09 (3 pages)
12 March 2009Company name changed organists benevolent league(the)\certificate issued on 20/03/09 (3 pages)
11 August 2008Director's change of particulars / alan spedding / 12/03/2008 (1 page)
11 August 2008Annual return made up to 31/05/08 (7 pages)
11 August 2008Director's change of particulars / alan thurlow / 23/03/2008 (2 pages)
11 August 2008Director's change of particulars / harry bramma / 12/03/2008 (2 pages)
11 August 2008Director's change of particulars / harry bramma / 12/03/2008 (2 pages)
11 August 2008Appointment terminated director ian hare (1 page)
11 August 2008Director's change of particulars / alan spedding / 12/03/2008 (1 page)
11 August 2008Director's change of particulars / alan thurlow / 23/03/2008 (2 pages)
11 August 2008Appointment terminated director ian hare (1 page)
11 August 2008Annual return made up to 31/05/08 (7 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Annual return made up to 31/05/07 (12 pages)
28 June 2007Annual return made up to 31/05/07 (12 pages)
28 June 2007New director appointed (1 page)
28 June 2007Full accounts made up to 31 December 2006 (10 pages)
28 June 2007New director appointed (1 page)
28 June 2007Full accounts made up to 31 December 2006 (10 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
28 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2006Full accounts made up to 31 December 2005 (10 pages)
28 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2006Full accounts made up to 31 December 2005 (10 pages)
29 June 2005Full accounts made up to 31 December 2004 (10 pages)
29 June 2005Annual return made up to 31/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
29 June 2005Annual return made up to 31/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
29 June 2005Full accounts made up to 31 December 2004 (10 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
22 July 2004Annual return made up to 31/05/04 (11 pages)
22 July 2004Annual return made up to 31/05/04 (11 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
11 June 2003Full accounts made up to 31 December 2002 (10 pages)
11 June 2003Full accounts made up to 31 December 2002 (10 pages)
9 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director resigned
(12 pages)
9 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director resigned
(12 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Annual return made up to 31/05/01
  • 363(287) ‐ Registered office changed on 06/06/01
(8 pages)
6 June 2001Annual return made up to 31/05/01
  • 363(287) ‐ Registered office changed on 06/06/01
(8 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
6 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
2 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 September 1998Full accounts made up to 31 December 1997 (11 pages)
2 September 1998Full accounts made up to 31 December 1997 (11 pages)
25 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 April 1997Full accounts made up to 31 December 1996 (12 pages)
25 April 1997Full accounts made up to 31 December 1996 (12 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Annual return made up to 31/05/96 (8 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Annual return made up to 31/05/96 (8 pages)
23 May 1996Annual report (1 page)
23 May 1996Annual report (1 page)
21 April 1996Full accounts made up to 31 December 1995 (7 pages)
21 April 1996Full accounts made up to 31 December 1995 (7 pages)
13 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(10 pages)
13 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(10 pages)
25 April 1995Full accounts made up to 31 December 1994 (7 pages)
25 April 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)