CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01657717

Incorporation date

11/08/1982

Size

Full

Contacts

Registered address

Registered address

The Countess Of Wessex Studios 21/22 Hatfields, Paris Garden, London SE1 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1982)
dot icon03/04/2026
Full accounts made up to 2025-07-31
dot icon07/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon09/07/2025
Appointment of Mr Alexander Charles Heathcote Tatham as a director on 2025-06-26
dot icon07/07/2025
Appointment of Ms Kate Philpot as a director on 2025-06-26
dot icon27/06/2025
Termination of appointment of Simon Andrew Cole as a director on 2025-06-25
dot icon29/04/2025
Termination of appointment of Tim James Parsonson as a director on 2025-04-29
dot icon11/02/2025
Full accounts made up to 2024-07-31
dot icon06/01/2025
Appointment of Ms Safron Susan Rose as a director on 2025-01-01
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon25/10/2024
Termination of appointment of Ralph Mitchell Bernard as a director on 2024-10-24
dot icon25/10/2024
Director's details changed for Charlotte Shonberg on 2024-10-23
dot icon01/05/2024
Termination of appointment of Pamela (Pim) Jane Baxter as a director on 2024-04-30
dot icon23/01/2024
Termination of appointment of Simon Richard Sporborg as a director on 2024-01-20
dot icon16/12/2023
Full accounts made up to 2023-07-31
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon28/06/2023
Termination of appointment of Tamas Wood as a director on 2023-06-25
dot icon24/04/2023
Termination of appointment of Wendy Monica Pallot as a director on 2023-04-20
dot icon24/03/2023
Full accounts made up to 2022-07-31
dot icon10/03/2023
Termination of appointment of Heidi Ann Hall as a director on 2023-03-09
dot icon26/01/2023
Appointment of Ms Karina Anne Mowbray as a director on 2023-01-25
dot icon01/12/2022
Termination of appointment of Virginia Lovelace Brooke as a director on 2022-12-01
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon25/10/2022
Appointment of Ms Susannah Jane Marsden as a director on 2022-10-20
dot icon22/10/2022
Termination of appointment of David Middleton Gray as a director on 2022-10-20
dot icon20/09/2022
Appointment of Mr Edward Thomas Kemp as a director on 2022-09-12
dot icon05/07/2022
Appointment of Mr Mark Goodey as a director on 2022-06-29
dot icon05/07/2022
Appointment of Ms Dawn Elizabeth Farrow as a director on 2022-06-29
dot icon04/07/2022
Appointment of Ms Elizabeth Frida Edwards as a director on 2022-06-29
dot icon29/04/2022
Termination of appointment of Susan Anne Scott Parker as a director on 2022-04-27
dot icon29/04/2022
Termination of appointment of Jonathan Paul Wood as a director on 2022-04-27
dot icon29/04/2022
Termination of appointment of Andrew Marmaduke Lane Tuckey as a director on 2022-04-27
dot icon29/04/2022
Appointment of Mr James Harvey as a director on 2022-04-27
dot icon22/04/2022
Full accounts made up to 2021-07-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon20/07/2021
Termination of appointment of Carole Judith Gable as a director on 2021-07-19
dot icon07/06/2021
Registered office address changed from 10 Herbal Hill London EC1R 5EG to The Countess of Wessex Studios 21/22 Hatfields Paris Garden London SE1 8DJ on 2021-06-07
dot icon11/03/2021
Full accounts made up to 2020-07-31
dot icon06/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon18/04/2020
Appointment of Ms Heidi Ann Hall as a director on 2020-03-09
dot icon18/04/2020
Director's details changed for Ms Pim Baxter on 2020-04-18
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon06/11/2019
Full accounts made up to 2019-07-31
dot icon22/01/2019
Full accounts made up to 2018-07-31
dot icon22/01/2019
Registration of charge 016577170001, created on 2019-01-14
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon02/11/2018
Appointment of Mr Christopher Hampson as a director on 2018-10-17
dot icon08/01/2018
Director's details changed for Mrs Carole Judith Gable on 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon24/10/2017
Full accounts made up to 2017-07-31
dot icon18/07/2017
Director's details changed for Jonathan Paul Wood on 2017-07-18
dot icon17/07/2017
Director's details changed for Mr Tim James Parsonson on 2017-07-15
dot icon26/04/2017
Full accounts made up to 2016-07-31
dot icon14/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon07/09/2016
Termination of appointment of Andrew Romain Hochhauser as a director on 2016-09-05
dot icon14/06/2016
Termination of appointment of Emma Jayne Smith as a secretary on 2016-05-13
dot icon14/06/2016
Appointment of Ms Carolyn Braby as a secretary on 2016-05-13
dot icon04/01/2016
Appointment of Mr Andrew Romain Hochhauser as a director on 2016-01-04
dot icon12/11/2015
Full accounts made up to 2015-07-31
dot icon02/11/2015
Annual return made up to 2015-11-02 no member list
dot icon24/08/2015
Termination of appointment of Andrew Romain Hochhauser as a director on 2015-08-24
dot icon23/07/2015
Appointment of Mr Andrew Romain Hochhauser as a director on 2015-07-23
dot icon01/06/2015
Appointment of Mr Tim James Parsonson as a director on 2015-04-29
dot icon03/03/2015
Termination of appointment of Raymond Jonathan Gubbay as a director on 2015-02-27
dot icon13/02/2015
Termination of appointment of Allison Claire Ogden-Newton as a director on 2015-02-13
dot icon06/11/2014
Full accounts made up to 2014-07-31
dot icon03/11/2014
Annual return made up to 2014-11-02 no member list
dot icon12/02/2014
Full accounts made up to 2013-07-31
dot icon04/11/2013
Annual return made up to 2013-11-02 no member list
dot icon25/09/2013
Appointment of Ms Pim Baxter as a director
dot icon11/07/2013
Appointment of Mr Tamas Wood as a director
dot icon25/04/2013
Termination of appointment of Jennifer Abramsky as a director
dot icon20/03/2013
Appointment of Ms Allison Claire Ogden-Newton as a director
dot icon14/02/2013
Full accounts made up to 2012-07-31
dot icon11/02/2013
Termination of appointment of Susan Foster as a director
dot icon02/11/2012
Annual return made up to 2012-11-02 no member list
dot icon02/11/2012
Secretary's details changed for Emma Jayne Smith on 2012-11-02
dot icon30/10/2012
Appointment of Charlotte Shonberg as a director
dot icon14/02/2012
Full accounts made up to 2011-07-31
dot icon02/11/2011
Annual return made up to 2011-11-02 no member list
dot icon21/10/2011
Termination of appointment of Peter Kyle as a director
dot icon01/02/2011
Amended full accounts made up to 2010-07-31
dot icon02/11/2010
Annual return made up to 2010-11-02 no member list
dot icon27/10/2010
Full accounts made up to 2010-07-31
dot icon05/05/2010
Appointment of Mr Raymond Jonathan Gubbay as a director
dot icon26/01/2010
Appointment of Mr Stephen Kane as a director
dot icon20/11/2009
Termination of appointment of Anupam Ganguli as a director
dot icon04/11/2009
Appointment of Mr Simon Andrew Cole as a director
dot icon03/11/2009
Annual return made up to 2009-11-02 no member list
dot icon03/11/2009
Director's details changed for Jonathan Paul Wood on 2009-11-03
dot icon03/11/2009
Director's details changed for Peter William Kyle on 2009-11-03
dot icon03/11/2009
Director's details changed for Susan Anne Scott Parker on 2009-11-03
dot icon03/11/2009
Director's details changed for Dr Virginia Brooke on 2009-11-02
dot icon03/11/2009
Director's details changed for Andrew Marmaduke Lane Tuckey on 2009-11-03
dot icon03/11/2009
Director's details changed for Simon Richard Sporborg on 2009-11-03
dot icon03/11/2009
Director's details changed for Carole Judith Gable on 2009-11-03
dot icon03/11/2009
Director's details changed for Anupam Ganguli on 2009-11-03
dot icon03/11/2009
Director's details changed for Wendy Pallot on 2009-11-03
dot icon03/11/2009
Director's details changed for Jennifer Gita Abramsky on 2009-11-02
dot icon03/11/2009
Director's details changed for Susan Foster Foster on 2009-11-02
dot icon03/11/2009
Director's details changed for David Middleton Gray on 2009-11-03
dot icon03/11/2009
Director's details changed for Ralph Mitchell Bernard on 2009-11-02
dot icon03/11/2009
Termination of appointment of Central School of Ballet as a director
dot icon03/11/2009
Appointment of Central School of Ballet as a director
dot icon30/10/2009
Full accounts made up to 2009-07-31
dot icon27/10/2009
Termination of appointment of Ann Stannard as a director
dot icon22/10/2009
Termination of appointment of Alison Deighton as a director
dot icon01/10/2009
Secretary's change of particulars / emma smith / 16/08/2009
dot icon09/06/2009
Appointment terminated director michael perry
dot icon08/12/2008
Director appointed simon richard sporborg
dot icon08/12/2008
Director appointed david middleton gray
dot icon03/11/2008
Group of companies' accounts made up to 2008-07-31
dot icon03/11/2008
Annual return made up to 02/11/08
dot icon01/09/2008
Director appointed susan foster foster
dot icon29/08/2008
Director appointed wendy pallot
dot icon19/05/2008
Director appointed ralph mitchell bernard
dot icon19/05/2008
Appointment terminated director jennifer sieff
dot icon02/12/2007
Group of companies' accounts made up to 2007-07-31
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Annual return made up to 02/11/07
dot icon09/11/2007
Secretary resigned
dot icon16/10/2007
Director resigned
dot icon21/06/2007
Auditor's resignation
dot icon13/06/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon27/11/2006
Annual return made up to 02/11/06
dot icon17/11/2006
Group of companies' accounts made up to 2006-07-31
dot icon17/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon28/02/2006
Full accounts made up to 2005-07-31
dot icon20/02/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon25/11/2005
Annual return made up to 02/11/05
dot icon07/11/2005
Resolutions
dot icon16/05/2005
Group of companies' accounts made up to 2004-07-31
dot icon20/12/2004
Annual return made up to 02/11/04
dot icon20/12/2004
New secretary appointed
dot icon27/10/2004
Auditor's resignation
dot icon11/10/2004
New secretary appointed
dot icon07/09/2004
Full accounts made up to 2003-07-31
dot icon17/08/2004
Secretary resigned
dot icon22/12/2003
Annual return made up to 02/11/03
dot icon03/10/2003
New secretary appointed
dot icon19/05/2003
Full accounts made up to 2002-07-31
dot icon02/12/2002
Annual return made up to 02/11/02
dot icon26/06/2002
New secretary appointed
dot icon07/06/2002
Secretary resigned
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon31/01/2002
Annual return made up to 02/11/01
dot icon02/10/2001
New secretary appointed
dot icon04/07/2001
Full accounts made up to 2000-07-31
dot icon26/06/2001
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Annual return made up to 02/11/00
dot icon15/02/2000
Full accounts made up to 1999-07-31
dot icon30/11/1999
New director appointed
dot icon30/11/1999
Annual return made up to 02/11/99
dot icon30/04/1999
Auditor's resignation
dot icon29/03/1999
Registered office changed on 29/03/99 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD
dot icon03/02/1999
Annual return made up to 02/11/98
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
Full accounts made up to 1998-07-31
dot icon03/02/1999
Director resigned
dot icon14/05/1998
Full accounts made up to 1997-07-31
dot icon07/04/1998
Annual return made up to 02/11/97
dot icon13/03/1997
Annual return made up to 02/11/96
dot icon02/02/1997
Full group accounts made up to 1996-07-31
dot icon28/01/1997
Registered office changed on 28/01/97 from: mappin house 4 winsley street london W1N 7AR
dot icon01/03/1996
Annual return made up to 02/11/95
dot icon17/01/1996
Full group accounts made up to 1995-07-31
dot icon27/02/1995
Full group accounts made up to 1994-07-31
dot icon19/01/1995
Annual return made up to 02/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/01/1994
Full group accounts made up to 1993-07-31
dot icon14/12/1993
Annual return made up to 02/11/93
dot icon01/12/1992
Annual return made up to 02/11/92
dot icon24/11/1992
Full group accounts made up to 1992-07-31
dot icon08/01/1992
Full group accounts made up to 1991-07-31
dot icon09/12/1991
Annual return made up to 02/11/91
dot icon16/10/1991
Registered office changed on 16/10/91 from: suite 410 princess house 50/60 eastcastle street london W1N 7AP
dot icon04/12/1990
Full group accounts made up to 1990-07-31
dot icon04/12/1990
Annual return made up to 02/11/90
dot icon06/12/1989
Annual return made up to 02/11/89
dot icon05/12/1989
Full accounts made up to 1989-07-31
dot icon23/08/1989
Registered office changed on 23/08/89 from: palladium house 1/4 argyll street london W1V 1AD
dot icon25/04/1989
Full accounts made up to 1988-08-31
dot icon10/10/1988
Accounting reference date shortened from 31/08 to 31/07
dot icon04/07/1988
Annual return made up to 24/05/88
dot icon22/01/1988
Full accounts made up to 1987-08-31
dot icon23/07/1987
Annual return made up to 24/02/87
dot icon10/12/1986
Full accounts made up to 1986-08-31
dot icon03/10/1986
Director resigned
dot icon18/09/1986
Annual return made up to 24/02/86
dot icon11/08/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Edward Thomas
Director
12/09/2022 - Present
3
Wood, Tamas
Director
26/06/2013 - 25/06/2023
1
Philpot, Kate
Director
26/06/2025 - Present
4
Harvey, James
Director
27/04/2022 - Present
2
Bernard, Ralph Mitchell
Director
19/04/2008 - 24/10/2024
90

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 CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE)

CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) is an(a) Active company incorporated on 11/08/1982 with the registered office located at The Countess Of Wessex Studios 21/22 Hatfields, Paris Garden, London SE1 8DJ. There are currently 13 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 CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE)?

toggle

CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) is currently Active. It was registered on 11/08/1982 .

Where is CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) located?

toggle

CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) is registered at The Countess Of Wessex Studios 21/22 Hatfields, Paris Garden, London SE1 8DJ.

What does CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) do?

toggle

CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE)?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-07-31.