Company NameThe Choral Foundation, The Chapel Royal, Hampton Court Palace
Company StatusActive
Company Number07542466
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 2011(13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Richard Farrar Rothwell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Alexander John Scully Mvo
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleDeputy Comptroller Lord Chamberlain's Office
Country of ResidenceEngland
Correspondence AddressBuckingham Palace Buckingham Palace
London
SW1 1AA
Director NameMr Charles Alexander MacDougall
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTenor, Choral Director And Vocal Coach
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMrs Jane Louise Crowther
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Nigel David Walley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Finance Planning & Analysis
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Justin Simon Mark Basini
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCeo And Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Paul Andrew Cutts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMrs Cathleen Breeze
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleDirector Of Communications
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Peter Richard David Havelock
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Alan John Sanders
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameDenis Ratliffe Mulliner
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish/American
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleChaplain
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Jonathan Brian Round
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Peter James Menneer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Secretary NameMrs Cathleen Breeze
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Barry Robert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 December 2013)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr David Ian Hugh Wright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMrs Deborah Faith Fearn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 September 2023)
RoleFreelance Human Resources Consultant
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Secretary NameMr Richard Lawrence Champness
StatusResigned
Appointed14 May 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 December 2023)
RoleCompany Director
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Nicholas Richard Neil Jenkins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 2020)
RoleConductor
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMrs Susan Claire Hall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMrs Michele Anne Price
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr James Edward Irving
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(7 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 2023)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Richard John Marshall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Chapel Royal Hampton Court Palace
East Molesey
Surrey
KT8 9AU

Contact

Websitechapelroyal.org
Telephone01753 743585
Telephone regionSlough

Location

Registered AddressThe Chapel Royal
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2013
Turnover£138,666
Net Worth£128,312
Cash£139,501
Current Liabilities£28,097

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 31 August 2020 (18 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 June 2020Termination of appointment of Nicholas Richard Neil Jenkins as a director on 13 June 2020 (1 page)
13 March 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
17 February 2020Appointment of Mr Richard John Marshall as a director on 17 February 2020 (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 February 2019Appointment of Mr James Edward Irving as a director on 20 February 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
17 September 2018Appointment of Mrs Michele Anne Price as a director on 17 September 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (17 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Jonathan Brian Round as a director on 7 March 2018 (1 page)
4 April 2017Total exemption full accounts made up to 31 August 2016 (18 pages)
4 April 2017Total exemption full accounts made up to 31 August 2016 (18 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
19 December 2016Appointment of Mrs Susan Claire Hall as a director on 7 December 2016 (2 pages)
19 December 2016Appointment of Mrs Susan Claire Hall as a director on 7 December 2016 (2 pages)
4 October 2016Appointment of Mr Alexander John Scully Mvo as a director on 28 September 2016 (2 pages)
4 October 2016Appointment of Mr Alexander John Scully Mvo as a director on 28 September 2016 (2 pages)
19 May 2016Appointment of Mr Nicholas Richard Neil Jenkins as a director on 9 March 2016 (2 pages)
19 May 2016Appointment of Mr Nicholas Richard Neil Jenkins as a director on 9 March 2016 (2 pages)
17 May 2016Termination of appointment of David Ian Hugh Wright as a director on 10 March 2016 (1 page)
17 May 2016Termination of appointment of David Ian Hugh Wright as a director on 10 March 2016 (1 page)
4 April 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
4 April 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
17 March 2016Annual return made up to 16 March 2016 no member list (7 pages)
17 March 2016Annual return made up to 16 March 2016 no member list (7 pages)
16 March 2016Termination of appointment of Denis Ratliffe Mulliner as a director on 2 September 2015 (1 page)
16 March 2016Termination of appointment of Denis Ratliffe Mulliner as a director on 2 September 2015 (1 page)
16 March 2016Termination of appointment of Denis Ratliffe Mulliner as a director on 2 September 2015 (1 page)
16 March 2016Termination of appointment of Denis Ratliffe Mulliner as a director on 2 September 2015 (1 page)
5 March 2015Annual return made up to 24 February 2015 no member list (8 pages)
5 March 2015Annual return made up to 24 February 2015 no member list (8 pages)
3 March 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
3 March 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
14 July 2014Appointment of Mrs Deborah Faith Fearn as a director on 14 May 2014 (2 pages)
14 July 2014Appointment of Mrs Deborah Faith Fearn as a director on 14 May 2014 (2 pages)
11 July 2014Appointment of Mr David Ian Hugh Wright as a director (2 pages)
11 July 2014Appointment of Mr David Ian Hugh Wright as a director (2 pages)
9 July 2014Appointment of Mr Richard Lawrence Champness as a secretary (2 pages)
9 July 2014Appointment of Mr Richard Lawrence Champness as a secretary (2 pages)
23 March 2014Annual return made up to 24 February 2014 no member list (6 pages)
23 March 2014Termination of appointment of Cathleen Breeze as a director (1 page)
23 March 2014Termination of appointment of Barry Martin as a director (1 page)
23 March 2014Termination of appointment of Barry Martin as a director (1 page)
23 March 2014Termination of appointment of Cathleen Breeze as a director (1 page)
23 March 2014Annual return made up to 24 February 2014 no member list (6 pages)
4 March 2014Full accounts made up to 31 August 2013 (14 pages)
4 March 2014Full accounts made up to 31 August 2013 (14 pages)
3 March 2014Termination of appointment of Cathleen Breeze as a secretary (1 page)
3 March 2014Termination of appointment of Cathleen Breeze as a secretary (1 page)
8 March 2013Full accounts made up to 31 August 2012 (14 pages)
8 March 2013Full accounts made up to 31 August 2012 (14 pages)
1 March 2013Annual return made up to 24 February 2013 no member list (9 pages)
1 March 2013Annual return made up to 24 February 2013 no member list (9 pages)
28 February 2013Termination of appointment of Alan Sanders as a director (1 page)
28 February 2013Termination of appointment of Alan Sanders as a director (1 page)
28 February 2013Appointment of Mr Barry Robert Martin as a director (2 pages)
28 February 2013Appointment of Mr Barry Robert Martin as a director (2 pages)
29 May 2012Full accounts made up to 31 August 2011 (14 pages)
29 May 2012Full accounts made up to 31 August 2011 (14 pages)
21 March 2012Previous accounting period shortened from 29 February 2012 to 31 August 2011 (1 page)
21 March 2012Previous accounting period shortened from 29 February 2012 to 31 August 2011 (1 page)
20 March 2012Director's details changed for Mr Peter James Meneer on 20 March 2012 (2 pages)
20 March 2012Annual return made up to 24 February 2012 no member list (9 pages)
20 March 2012Annual return made up to 24 February 2012 no member list (9 pages)
20 March 2012Director's details changed for Mr Peter James Meneer on 20 March 2012 (2 pages)
12 May 2011Memorandum and Articles of Association (19 pages)
12 May 2011Statement of company's objects (2 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2011Statement of company's objects (2 pages)
12 May 2011Memorandum and Articles of Association (19 pages)
24 February 2011Incorporation (33 pages)
24 February 2011Incorporation (33 pages)