ANNIE MAWSON'S SUNBEAMS MUSIC TRUST

Register to unlock more data on OkredoRegister

ANNIE MAWSON'S SUNBEAMS MUSIC TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05794153

Incorporation date

25/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sunbeams Music Centre Stoller House, Redhills Lane, Redhills, Penrith CA11 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon29/01/2026
Termination of appointment of Isa Henderson as a director on 2026-01-26
dot icon29/01/2026
Appointment of Mr Ian Spencer Elson as a director on 2025-02-24
dot icon27/01/2026
Appointment of Mr Theo Michael Lewthwaite as a director on 2024-12-05
dot icon19/01/2026
Termination of appointment of Eleanor Annie Mawson as a director on 2024-11-06
dot icon19/01/2026
Termination of appointment of Michael Lawson-Johnson as a director on 2024-11-06
dot icon20/05/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/10/2023
Termination of appointment of Anthony Francis Richard Wolfe Bsc Hons. Msc. Phd as a director on 2023-10-13
dot icon18/05/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon13/05/2020
Termination of appointment of Christopher Ashley Strutt as a director on 2020-02-27
dot icon13/05/2020
Appointment of Mrs Linda Addison as a director on 2020-04-22
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/02/2020
Director's details changed for Mrs Rebecca Claudine Seager Bsc Hons. on 2020-02-07
dot icon13/01/2020
Memorandum and Articles of Association
dot icon29/11/2019
Resolutions
dot icon25/11/2019
Appointment of Miss Eleanor Annie Mawson as a director on 2019-11-13
dot icon25/11/2019
Appointment of Mr Michael Lawson-Johnson as a director on 2019-11-13
dot icon13/05/2019
Director's details changed for Dr Anthony Francis Richard Wolfe Bsc Hons. Msc. Phd on 2019-05-10
dot icon10/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon03/03/2017
Full accounts made up to 2016-05-31
dot icon26/10/2016
Registered office address changed from , Rheged Discovery Centre Redhills, Penrith, Cumbria, CA11 0DQ to Sunbeams Music Centre Stoller House, Redhills Lane Redhills Penrith CA11 0DT on 2016-10-26
dot icon04/05/2016
Director's details changed for Mrs Isa Henderson on 2015-04-01
dot icon25/04/2016
Annual return made up to 2016-04-25 no member list
dot icon25/04/2016
Appointment of Mrs Karen Margaret Addison as a director on 2016-03-01
dot icon24/02/2016
Full accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-04-25 no member list
dot icon15/12/2014
Full accounts made up to 2014-05-31
dot icon21/10/2014
Director's details changed for Mrs Rebecca Claudine Seager on 2014-10-21
dot icon21/10/2014
Director's details changed for Dr Ifeolu Omoniyi Akintunde on 2014-10-21
dot icon21/10/2014
Director's details changed for Dr Anthony Francis Richard Wolfe on 2014-10-21
dot icon21/10/2014
Director's details changed for Mr Christopher Ashley Strutt on 2014-10-21
dot icon21/10/2014
Director's details changed for Mrs Rebecca Claudine Seager on 2014-09-01
dot icon21/10/2014
Termination of appointment of Joanie Howard as a director on 2014-10-13
dot icon29/04/2014
Annual return made up to 2014-04-25 no member list
dot icon11/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon06/02/2014
Registered office address changed from , 1 Greystoke Castle Estate, Greystoke, Penrith, Cumbria, CA11 0TG on 2014-02-06
dot icon19/08/2013
Appointment of Mrs Isa Henderson as a director
dot icon19/08/2013
Termination of appointment of Anne Gould as a director
dot icon19/06/2013
Director's details changed for Miss Rebecca Claudine Seager on 2013-05-25
dot icon19/06/2013
Director's details changed for Miss Rebecca Claudine Mawson on 2013-05-25
dot icon13/05/2013
Annual return made up to 2013-04-25 no member list
dot icon11/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-04-25 no member list
dot icon25/04/2012
Termination of appointment of James Stafford as a director
dot icon20/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-04-25 no member list
dot icon18/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon02/11/2010
Appointment of Mr Christopher Ashley Strutt as a director
dot icon01/11/2010
Director's details changed for Miss Rebecca Claudine Mawson on 2010-01-28
dot icon01/11/2010
Director's details changed for Joanie Howard on 2010-07-07
dot icon01/11/2010
Termination of appointment of David Hall as a director
dot icon05/05/2010
Annual return made up to 2010-04-25 no member list
dot icon05/05/2010
Director's details changed for Dr Anthony Francis Richard Wolfe on 2010-04-25
dot icon05/05/2010
Director's details changed for James Stafford on 2010-04-25
dot icon05/05/2010
Director's details changed for David Christopher Hall on 2010-04-25
dot icon05/05/2010
Director's details changed for Anne Gould on 2010-04-25
dot icon05/05/2010
Director's details changed for Joanie Howard on 2010-04-25
dot icon05/05/2010
Director's details changed for Miss Rebecca Claudine Mawson on 2010-04-25
dot icon26/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/05/2009
Annual return made up to 25/04/09
dot icon08/05/2009
Director's change of particulars / anthony wolfe / 01/06/2008
dot icon08/05/2009
Secretary's change of particulars / michael lawson-johnson / 01/06/2008
dot icon08/05/2009
Director's change of particulars / james stafford / 01/06/2008
dot icon08/05/2009
Director's change of particulars / rebecca mawson / 01/06/2008
dot icon08/05/2009
Director's change of particulars / ifeolu akintunde / 01/06/2008
dot icon28/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon11/09/2008
Annual return made up to 25/04/08
dot icon22/01/2008
New director appointed
dot icon18/12/2007
Accounting reference date extended from 31/01/08 to 31/05/08
dot icon27/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon25/07/2007
Accounting reference date shortened from 30/04/07 to 31/01/07
dot icon25/07/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Annual return made up to 25/04/07
dot icon13/02/2007
New director appointed
dot icon26/09/2006
Resolutions
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon25/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strutt, Christopher Ashley
Director
27/10/2010 - 27/02/2020
8
Bennett, Susan
Director
25/04/2006 - 17/07/2006
4
Hall, David Christopher
Director
25/04/2006 - 14/07/2010
1
Addison, Karen Margaret
Director
01/03/2016 - Present
5
Elson, Ian Spencer
Director
24/02/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNIE MAWSON'S SUNBEAMS MUSIC TRUST

ANNIE MAWSON'S SUNBEAMS MUSIC TRUST is an(a) Active company incorporated on 25/04/2006 with the registered office located at Sunbeams Music Centre Stoller House, Redhills Lane, Redhills, Penrith CA11 0DT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNIE MAWSON'S SUNBEAMS MUSIC TRUST?

toggle

ANNIE MAWSON'S SUNBEAMS MUSIC TRUST is currently Active. It was registered on 25/04/2006 .

Where is ANNIE MAWSON'S SUNBEAMS MUSIC TRUST located?

toggle

ANNIE MAWSON'S SUNBEAMS MUSIC TRUST is registered at Sunbeams Music Centre Stoller House, Redhills Lane, Redhills, Penrith CA11 0DT.

What does ANNIE MAWSON'S SUNBEAMS MUSIC TRUST do?

toggle

ANNIE MAWSON'S SUNBEAMS MUSIC TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ANNIE MAWSON'S SUNBEAMS MUSIC TRUST?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-05-31.