ASSOCIATION OF BRITISH CHORAL DIRECTORS

Register to unlock more data on OkredoRegister

ASSOCIATION OF BRITISH CHORAL DIRECTORS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985838

Incorporation date

04/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon12/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/06/2025
Termination of appointment of Peter Owens as a director on 2025-06-22
dot icon26/06/2025
Appointment of Mr Craig Aston as a director on 2025-04-09
dot icon18/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon13/05/2025
Termination of appointment of Martin Reginald Ashley as a director on 2025-03-13
dot icon25/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon21/02/2023
Termination of appointment of Jonathan Leonard Startup as a director on 2023-01-30
dot icon21/02/2023
Appointment of Mrs Gillian Mary Blazey as a director on 2023-01-07
dot icon21/02/2023
Appointment of Mr Simon James Gregory as a director on 2022-11-03
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon24/08/2022
Appointment of Mr Kenneth Stephen Fayle as a director on 2022-06-24
dot icon24/08/2022
Termination of appointment of Julia Frances Mayall as a director on 2022-05-10
dot icon24/08/2022
Termination of appointment of Julia Frances Mayall as a director on 2022-05-10
dot icon09/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-04-30
dot icon01/03/2021
Director's details changed for Ms Melanie Anne Crompton on 2021-03-01
dot icon01/03/2021
Director's details changed for Ms Melanie Anne Crompton on 2021-03-01
dot icon09/10/2020
Termination of appointment of Ryan Brogden Connolly as a director on 2020-07-29
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon03/03/2020
Director's details changed for Ms Melanie Anne Crompton on 2017-11-01
dot icon22/01/2020
Termination of appointment of William John Gripton as a director on 2019-12-31
dot icon03/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/10/2019
Director's details changed for Mr William John Gripton on 2019-10-20
dot icon16/10/2019
Appointment of Mr Ryan Brogden Connolly as a director on 2019-06-04
dot icon15/10/2019
Registered office address changed from 31 Rectory Road Stourbridge West Midlands DY8 2HA England to 20-22 Wenlock Road London N1 7GU on 2019-10-15
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon16/05/2018
Termination of appointment of Dominic Christopher Higgins as a director on 2018-05-03
dot icon05/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon24/04/2017
Termination of appointment of David Fawcett as a director on 2017-04-21
dot icon10/03/2017
Appointment of Ms Julia Frances Mayall as a director on 2015-06-01
dot icon10/03/2017
Rectified The AP01 was removed from the public register on 26/05/2017 as it is factually inaccurate or is derived from something factually inaccurate
dot icon08/03/2017
Appointment of Mr Peter Owens as a director on 2017-03-01
dot icon08/03/2017
Appointment of Mr Robert Mark Sproson as a director on 2017-03-01
dot icon06/03/2017
Appointment of Ms Melanie Anne Crompton as a director on 2017-03-01
dot icon06/03/2017
Termination of appointment of Mavis Fletcher as a director on 2016-09-14
dot icon08/09/2016
Total exemption full accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-05-04 no member list
dot icon04/05/2016
Director's details changed for Professor Martin Reginald Ashley on 2015-06-16
dot icon04/05/2016
Appointment of Ms Julia Mayall as a director on 2015-06-23
dot icon04/05/2016
Appointment of Mr William John Gripton as a director on 2015-06-23
dot icon04/05/2016
Termination of appointment of Andrew John Potter as a director on 2016-02-18
dot icon16/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon10/11/2015
Registered office address changed from 80 Sylvan Road Crystal Palace London SE19 2RZ to 31 Rectory Road Stourbridge West Midlands DY8 2HA on 2015-11-10
dot icon10/08/2015
Termination of appointment of Christopher James Wright as a director on 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-05-04 no member list
dot icon04/05/2015
Director's details changed for Mr David Fawcett on 2014-11-04
dot icon22/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon19/09/2014
Termination of appointment of Evelyn Elisabeth Halsey as a director on 2014-08-24
dot icon30/05/2014
Annual return made up to 2014-05-04 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon23/09/2013
Termination of appointment of Denis Mccaldin as a director
dot icon08/07/2013
Appointment of Mr Dominic Christopher Higgins as a director
dot icon23/05/2013
Annual return made up to 2013-05-04 no member list
dot icon23/05/2013
Appointment of Professor Martin Reginald Ashley as a director
dot icon11/01/2013
Appointment of Mr David Fawcett as a director
dot icon03/01/2013
Termination of appointment of Barry Sterndale-Bennett as a director
dot icon03/01/2013
Termination of appointment of Terri Anderson as a director
dot icon03/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon05/07/2012
Annual return made up to 2012-05-04 no member list
dot icon05/07/2012
Appointment of Terri Anderson as a director
dot icon09/09/2011
Termination of appointment of James Johnson as a director
dot icon09/09/2011
Termination of appointment of James Johnson as a secretary
dot icon04/08/2011
Appointment of Mr Leslie Charles East as a director
dot icon14/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon02/07/2011
Registered office address changed from the Coach House Kirkandrews-on-Eden Carlisle Cumbria CA5 6DU on 2011-07-02
dot icon15/06/2011
Appointment of Mr Christopher James Wright as a director
dot icon23/05/2011
Termination of appointment of Richard Crossland as a director
dot icon17/05/2011
Annual return made up to 2011-05-04 no member list
dot icon17/05/2011
Director's details changed for Barry Monkhouse Sterndale-Bennett on 2010-12-15
dot icon17/05/2011
Termination of appointment of Jonathan Palmer as a director
dot icon17/05/2011
Termination of appointment of Kathryn Knight as a director
dot icon16/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-05-04 no member list
dot icon06/05/2010
Secretary's details changed for James Alfred Earlam Johnson on 2010-05-04
dot icon06/05/2010
Director's details changed for Evelyn Elisabeth Halsey on 2010-05-04
dot icon06/05/2010
Director's details changed for Mr Jonathan Leonard Startup on 2010-05-04
dot icon06/05/2010
Termination of appointment of Howard Layfield as a director
dot icon06/05/2010
Director's details changed for Mrs Mavis Fletcher on 2010-05-04
dot icon06/05/2010
Director's details changed for Mr Richard Henry Crossland on 2010-05-04
dot icon06/05/2010
Director's details changed for James Alfred Earlam Johnson on 2010-05-04
dot icon06/05/2010
Director's details changed for Mr Andrew John Potter on 2010-05-04
dot icon06/05/2010
Director's details changed for Mrs Kathryn Elisabeth Knight on 2010-05-04
dot icon06/05/2010
Director's details changed for Professor Denis James Mccaldin on 2010-05-04
dot icon05/05/2010
Registered office address changed from Braelees Kirkandrews on Eden Carlisle Cumbria CA5 6DU on 2010-05-05
dot icon19/08/2009
Director appointed mrs kathryn elisabeth knight
dot icon06/08/2009
Accounts made up to 2009-04-30
dot icon05/06/2009
Director appointed barry sterndale-bennett
dot icon06/05/2009
Annual return made up to 04/05/09
dot icon06/05/2009
Appointment terminated director sarah tenant flowers
dot icon14/08/2008
Partial exemption accounts made up to 2008-04-30
dot icon14/07/2008
Director appointed professor denis mccaldin
dot icon06/05/2008
Annual return made up to 04/05/08
dot icon09/04/2008
Director appointed mavis fletcher
dot icon08/09/2007
Partial exemption accounts made up to 2007-04-30
dot icon30/05/2007
Annual return made up to 04/05/07
dot icon30/05/2007
Director's particulars changed
dot icon17/11/2006
Accounts made up to 2006-04-30
dot icon11/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon17/05/2006
Annual return made up to 04/05/06
dot icon18/11/2005
Accounts made up to 2005-04-30
dot icon16/09/2005
Registered office changed on 16/09/05 from: 15 granville way sherborne dorset DT9 4AS
dot icon16/09/2005
New secretary appointed;new director appointed
dot icon16/09/2005
Secretary resigned
dot icon23/05/2005
Registered office changed on 23/05/05 from: 9 northall road eaton bray dunstable bedfordshire LU6 2DQ
dot icon22/05/2005
Annual return made up to 04/05/05
dot icon19/10/2004
Accounts made up to 2004-04-30
dot icon19/10/2004
Director resigned
dot icon28/05/2004
Annual return made up to 04/05/04
dot icon28/05/2004
Director resigned
dot icon28/01/2004
New director appointed
dot icon22/08/2003
Accounts made up to 2003-04-30
dot icon02/06/2003
New director appointed
dot icon01/06/2003
Annual return made up to 04/05/03
dot icon22/04/2003
Director resigned
dot icon04/10/2002
Accounts made up to 2002-04-30
dot icon04/10/2002
New director appointed
dot icon07/06/2002
Annual return made up to 04/05/02
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon29/11/2001
New director appointed
dot icon23/07/2001
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon29/05/2001
Annual return made up to 04/05/01
dot icon25/10/2000
Resolutions
dot icon10/08/2000
Memorandum and Articles of Association
dot icon10/08/2000
Resolutions
dot icon04/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.25K
-
0.00
-
-
2022
2
39.99K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fayle, Kenneth Stephen
Director
24/06/2022 - Present
4
East, Leslie Charles
Director
04/08/2011 - Present
8
Owens, Peter
Director
01/03/2017 - 22/06/2025
1
Knight, Kathryn Elisabeth
Director
15/07/2009 - 05/03/2011
14
Wright, Christopher James
Director
22/05/2011 - 30/04/2015
4

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 ASSOCIATION OF BRITISH CHORAL DIRECTORS

ASSOCIATION OF BRITISH CHORAL DIRECTORS is an(a) Active company incorporated on 04/05/2000 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 ASSOCIATION OF BRITISH CHORAL DIRECTORS?

toggle

ASSOCIATION OF BRITISH CHORAL DIRECTORS is currently Active. It was registered on 04/05/2000 .

Where is ASSOCIATION OF BRITISH CHORAL DIRECTORS located?

toggle

ASSOCIATION OF BRITISH CHORAL DIRECTORS is registered at 20-22 Wenlock Road, London N1 7GU.

What does ASSOCIATION OF BRITISH CHORAL DIRECTORS do?

toggle

ASSOCIATION OF BRITISH CHORAL DIRECTORS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF BRITISH CHORAL DIRECTORS?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-04-30.