CONSERVATOIRES UK

Register to unlock more data on OkredoRegister

CONSERVATOIRES UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05005423

Incorporation date

05/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Woburn House, 20 Tavistock Square, London WC1H 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon09/03/2026
Micro company accounts made up to 2025-07-31
dot icon02/02/2026
-
dot icon28/01/2026
Termination of appointment of Anthony Bowne as a director on 2011-02-10
dot icon28/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon27/01/2026
Appointment of Prof Anthony Bowne as a director on 2011-02-10
dot icon22/04/2025
Micro company accounts made up to 2024-07-31
dot icon13/01/2025
Termination of appointment of Shirley Thompson as a director on 2024-04-30
dot icon13/01/2025
Termination of appointment of Colin James Lawson as a director on 2024-08-31
dot icon13/01/2025
Appointment of Mr Stephen David Maddock as a director on 2024-05-02
dot icon13/01/2025
Appointment of Mr James Williams as a director on 2024-09-01
dot icon13/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-07-31
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-07-31
dot icon17/01/2023
Termination of appointment of Jill Leigh as a director on 2022-07-31
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-07-31
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon12/01/2022
Appointment of Ms Josette Vinella Xamina Bushell-Mingo as a director on 2021-08-16
dot icon12/01/2022
Appointment of Ms Jill Leigh as a director on 2021-04-01
dot icon12/01/2022
Appointment of Prof Jonathan Andrew Vaughan as a director on 2021-09-01
dot icon12/01/2022
Termination of appointment of George Caird as a director on 2021-08-15
dot icon12/01/2022
Termination of appointment of David Ezra Ruebain as a director on 2021-03-31
dot icon12/01/2022
Termination of appointment of Lynnette Frances Williams as a director on 2021-08-31
dot icon17/03/2021
Micro company accounts made up to 2020-07-31
dot icon18/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon18/01/2021
Appointment of Prof George Caird as a director on 2020-09-14
dot icon15/01/2021
Appointment of Dr Shirley Thompson as a director on 2020-10-01
dot icon15/01/2021
Appointment of Prof Joe Wilson as a director on 2020-10-01
dot icon11/01/2021
Termination of appointment of Julian Lloyd Webber as a director on 2020-09-30
dot icon11/01/2021
Termination of appointment of Gavin Douglas Henderson as a director on 2020-06-12
dot icon11/01/2021
Termination of appointment of Gerard Francis Godley as a director on 2020-09-30
dot icon26/03/2020
Micro company accounts made up to 2019-07-31
dot icon03/03/2020
Termination of appointment of Alison Pickard as a secretary on 2020-01-08
dot icon03/03/2020
Appointment of Ms Nadine Patel as a secretary on 2020-02-24
dot icon09/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon05/12/2019
Resolutions
dot icon22/03/2019
Micro company accounts made up to 2018-07-31
dot icon14/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon14/01/2019
Appointment of Professor Helena Frances Gaunt as a director on 2018-09-01
dot icon14/01/2019
Appointment of Mr David Ezra Ruebain as a director on 2018-10-15
dot icon14/01/2019
Termination of appointment of Edward Thomas Kemp as a director on 2018-10-14
dot icon23/03/2018
Micro company accounts made up to 2017-07-31
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon09/01/2018
Termination of appointment of Hilary Boulding as a director on 2017-07-31
dot icon05/04/2017
Appointment of Ms Lynnette Williams as a director on 2017-01-01
dot icon05/04/2017
Appointment of Mr Julian Lloyd Webber as a director on 2015-07-01
dot icon05/04/2017
Termination of appointment of Barry William Ife as a director on 2017-01-01
dot icon24/03/2017
Micro company accounts made up to 2016-07-31
dot icon18/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon18/01/2017
Appointment of Professor Gavin Douglas Henderson as a director on 2015-12-01
dot icon24/08/2016
Secretary's details changed for Ms Alison Pickard on 2015-08-01
dot icon02/06/2016
Registered office address changed from Trinity Laban Conservatoire of Music and Dance Old Royal Naval College King William Walk London SE10 9JF to Woburn House 20 Tavistock Square London WC1H 9HQ on 2016-06-02
dot icon01/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/02/2016
Annual return made up to 2016-01-05 no member list
dot icon03/02/2016
Appointment of Prof Jeffrey Neil Sharkey as a director on 2014-09-01
dot icon02/02/2016
Appointment of Mr Gerard Francis Godley as a director on 2014-09-22
dot icon02/02/2016
Termination of appointment of Philip Douglas Meaden as a director on 2014-08-01
dot icon02/02/2016
Appointment of Edward Thomas Kemp as a director on 2015-08-01
dot icon02/02/2016
Appointment of Prof Jonathan Freeman-Attwood as a director on 2013-02-01
dot icon02/02/2016
Termination of appointment of David Saint as a director on 2015-08-01
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/04/2015
Resolutions
dot icon02/02/2015
Termination of appointment of Philip Douglas Meaden as a secretary on 2014-07-31
dot icon07/01/2015
Annual return made up to 2015-01-05 no member list
dot icon07/01/2015
Termination of appointment of John Williamson Wallace as a director on 2014-07-31
dot icon07/01/2015
Secretary's details changed for Professor Philip Douglas Meaden on 2014-08-01
dot icon07/01/2015
Registered office address changed from C/O Philip Meaden Leeds College of Music 3 Quarry Hill Leeds LS2 7PD to Trinity Laban Conservatoire of Music and Dance Old Royal Naval College King William Walk London SE10 9JF on 2015-01-07
dot icon06/01/2015
Appointment of Ms Alison Pickard as a secretary on 2014-08-01
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/01/2014
Annual return made up to 2014-01-05 no member list
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/01/2013
Annual return made up to 2013-01-05 no member list
dot icon15/01/2013
Termination of appointment of Jonathan Stockdale as a director
dot icon15/01/2013
Appointment of Prof Linda Merrick as a director
dot icon15/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/02/2012
Annual return made up to 2012-01-05 no member list
dot icon14/02/2012
Registered office address changed from Trinity College of Music King Charles Court Old Royal Naval College Greenwich London SE10 9JF on 2012-02-14
dot icon14/02/2012
Appointment of Professor Anthony Bowne as a director
dot icon14/02/2012
Director's details changed for Professor Barry Ife on 2012-02-14
dot icon14/02/2012
Director's details changed for Professor Jonathan Paul Stockdale on 2012-02-14
dot icon14/02/2012
Director's details changed for Mr John Williamson Wallace on 2012-02-14
dot icon14/02/2012
Director's details changed for Mr Philip Douglas Meaden on 2012-02-14
dot icon14/02/2012
Director's details changed for Professor Colin James Lawson on 2012-02-14
dot icon14/02/2012
Director's details changed for Hilary Boulding on 2012-02-14
dot icon14/02/2012
Termination of appointment of Derek Aviss as a director
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/01/2011
Annual return made up to 2011-01-05 no member list
dot icon24/01/2011
Termination of appointment of Derek Aviss as a secretary
dot icon24/01/2011
Appointment of Professor David Saint as a director
dot icon24/01/2011
Termination of appointment of George Caird as a director
dot icon24/01/2011
Appointment of Professor Philip Douglas Meaden as a secretary
dot icon29/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/01/2010
Annual return made up to 2010-01-05 no member list
dot icon15/01/2010
Director's details changed for Professor George Caird on 2010-01-11
dot icon15/01/2010
Director's details changed for Derek William Aviss on 2010-01-11
dot icon15/01/2010
Termination of appointment of Curtis Price as a director
dot icon15/01/2010
Director's details changed for Professor Jonathan Paul Stockdale on 2010-01-11
dot icon15/01/2010
Director's details changed for Professor Barry Ife on 2010-01-11
dot icon15/01/2010
Director's details changed for Mr Philip Douglas Meaden on 2010-01-11
dot icon08/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/01/2009
Annual return made up to 05/01/09
dot icon30/01/2009
Location of register of members
dot icon30/01/2009
Registered office changed on 30/01/2009 from leeds college of music 3 quarry hill leeds LS2 7PD
dot icon30/01/2009
Location of debenture register
dot icon30/01/2009
Director appointed professor jonty stockdale
dot icon30/01/2009
Appointment terminated director edward gregson
dot icon30/01/2009
Director's change of particulars / philip meaden / 19/01/2009
dot icon08/05/2008
Appointment terminated director and secretary david hoult
dot icon09/04/2008
Director appointed philip douglas meaden
dot icon09/04/2008
Secretary appointed derek william aviss
dot icon28/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon28/01/2008
New director appointed
dot icon16/01/2008
Annual return made up to 05/01/08
dot icon16/01/2008
Director resigned
dot icon15/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon08/05/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon10/03/2007
Resolutions
dot icon16/01/2007
Annual return made up to 05/01/07
dot icon29/12/2006
New director appointed
dot icon29/12/2006
Director resigned
dot icon19/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon31/01/2006
Annual return made up to 05/01/06
dot icon10/11/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon26/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon04/01/2005
Annual return made up to 05/01/05
dot icon17/02/2004
Accounting reference date shortened from 31/01/05 to 31/07/04
dot icon05/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.52K
-
0.00
-
-
2022
0
81.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leigh, Jill
Director
31/03/2021 - 30/07/2022
1
Lawson, Colin James, Professor
Director
09/07/2005 - 31/08/2024
9
Kemp, Edward Thomas
Director
01/08/2015 - 14/10/2018
3
Williams, James
Director
01/09/2024 - Present
5
Merrick, Linda Joyce, Professor
Director
17/07/2012 - Present
3

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 CONSERVATOIRES UK

CONSERVATOIRES UK is an(a) Active company incorporated on 05/01/2004 with the registered office located at Woburn House, 20 Tavistock Square, London WC1H 9HQ. There are currently 10 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 CONSERVATOIRES UK?

toggle

CONSERVATOIRES UK is currently Active. It was registered on 05/01/2004 .

Where is CONSERVATOIRES UK located?

toggle

CONSERVATOIRES UK is registered at Woburn House, 20 Tavistock Square, London WC1H 9HQ.

What does CONSERVATOIRES UK do?

toggle

CONSERVATOIRES UK operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CONSERVATOIRES UK?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-07-31.