ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST

Register to unlock more data on OkredoRegister

ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301572

Incorporation date

13/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 South Molton Street, London W1K 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1997)
dot icon10/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/01/2025
Notification of Raphael Wallfisch as a person with significant control on 2024-12-23
dot icon14/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon27/12/2024
Cessation of Margaret Angela Cowen as a person with significant control on 2024-05-22
dot icon23/07/2024
Termination of appointment of Margaret Angela Cowen as a director on 2024-05-22
dot icon21/05/2024
Appointment of Mr Raphael Wallfisch as a director on 2024-05-20
dot icon05/03/2024
Registered office address changed from 49 49 South Molton Street London W1K 5LH United Kingdom to 49 South Molton Street London W1K 5LH on 2024-03-05
dot icon12/02/2024
Registered office address changed from 4 Maltings Garth Thurston Bury St. Edmunds IP31 3PP England to 49 49 South Molton Street London W1K 5LH on 2024-02-12
dot icon25/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon04/12/2023
Notification of Christian Martin Rutherford as a person with significant control on 2023-11-21
dot icon04/12/2023
Notification of John William Thurgood as a person with significant control on 2023-11-21
dot icon28/11/2023
Termination of appointment of Michael Richard Facey as a director on 2023-11-21
dot icon14/09/2023
Appointment of Mr John William Thurgood as a director on 2023-09-14
dot icon27/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Registered office address changed from 2 Coningsby Road London W5 4HR England to 4 Maltings Garth Thurston Bury St. Edmunds IP31 3PP on 2021-04-20
dot icon19/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Appointment of Mr Christian Martin Rutherford as a director on 2020-09-14
dot icon05/05/2020
Termination of appointment of Barry William Ife as a director on 2020-04-22
dot icon23/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon20/12/2019
Appointment of Mr Barry William Ife as a director on 2019-12-09
dot icon20/12/2019
Termination of appointment of Paul Francis Wing as a director on 2019-12-09
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Registered office address changed from 4 Maltings Garth Thurston Bury St. Edmunds Suffolk IP31 3PP England to 2 Coningsby Road London W5 4HR on 2019-09-25
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Appointment of Mr Paul Francis Wing as a director on 2017-04-29
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon10/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/01/2016
Annual return made up to 2015-12-30 no member list
dot icon30/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Registered office address changed from 2 Coningsby Road Ealing London W5 4HR to 4 Maltings Garth Thurston Bury St. Edmunds Suffolk IP31 3PP on 2015-06-04
dot icon25/03/2015
Annual return made up to 2014-12-30 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2014
Termination of appointment of Gregory Hugh White as a director on 2014-12-09
dot icon09/12/2014
Termination of appointment of Gregory Hugh White as a secretary on 2014-12-09
dot icon11/02/2014
Appointment of Mr Gregory Hugh White as a director
dot icon07/02/2014
Appointment of Mr Gregory Hugh White as a secretary
dot icon07/02/2014
Termination of appointment of Pauline Gilbertson as a secretary
dot icon14/01/2014
Annual return made up to 2013-12-30 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon16/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2013
Annual return made up to 2012-12-30 no member list
dot icon17/09/2012
Termination of appointment of Janet Leon as a director
dot icon20/07/2012
Appointment of Mr Michael Richard Facey as a director
dot icon04/07/2012
Termination of appointment of Vivienne Clyde Eckhardt as a director
dot icon04/05/2012
Appointment of Miss Pauline Gilbertson as a secretary
dot icon04/05/2012
Termination of appointment of Paul Leon as a director
dot icon04/05/2012
Termination of appointment of Paul Leon as a secretary
dot icon05/02/2012
Termination of appointment of Pauline Gilbertson as a secretary
dot icon05/02/2012
Appointment of Paul Leon as a secretary
dot icon18/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-12-30 no member list
dot icon30/12/2011
Termination of appointment of Rhona Stainthorp as a director
dot icon30/12/2011
Termination of appointment of Victor Ecclestone as a director
dot icon16/11/2011
Certificate of change of name
dot icon04/11/2011
Certificate of change of name
dot icon12/10/2011
Resolutions
dot icon12/10/2011
Change of name notice
dot icon14/09/2011
Termination of appointment of Brian Doctor Qc as a director
dot icon31/05/2011
Appointment of Mr Paul Leon as a director
dot icon28/04/2011
Appointment of Professor Rhona Winifred Stainthorp as a director
dot icon16/03/2011
Appointment of Mr Brian Ernest Doctor Qc as a director
dot icon15/03/2011
Termination of appointment of Nigel Rode as a director
dot icon15/03/2011
Appointment of Mrs Vivienne Clyde Eckhardt as a director
dot icon08/03/2011
Termination of appointment of Alicia Broadbent as a director
dot icon08/03/2011
Appointment of Mrs Alicia Broadbent as a director
dot icon28/01/2011
Appointment of Mrs Janet Ellen Jane Weir Leon as a director
dot icon27/01/2011
Annual return made up to 2011-01-13 no member list
dot icon25/01/2011
Appointment of Miss Margaret Angela Cowen as a director
dot icon25/01/2011
Appointment of Reverend Nigel Stewart Rode as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2010-01-13 no member list
dot icon20/01/2010
Termination of appointment of Doreen Perry as a director
dot icon20/01/2010
Director's details changed for Mr Victor Adrian Ecclestone on 2009-12-31
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-01-13 no member list
dot icon15/10/2009
Termination of appointment of Michael Till as a director
dot icon15/10/2009
Termination of appointment of Philip Ledger as a director
dot icon24/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Annual return made up to 13/01/08
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/03/2007
Annual return made up to 13/01/07
dot icon12/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Annual return made up to 13/01/06
dot icon25/11/2005
Director's particulars changed
dot icon25/11/2005
Director's particulars changed
dot icon21/09/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon21/09/2005
Director resigned
dot icon11/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/02/2005
Annual return made up to 13/01/05
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon05/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon21/01/2004
Total exemption full accounts made up to 2003-01-31
dot icon19/01/2004
Annual return made up to 13/01/04
dot icon30/01/2003
Registered office changed on 30/01/03 from: 2 coningsby road ealing london W5 4HR
dot icon30/01/2003
Annual return made up to 13/01/03
dot icon02/07/2002
Director's particulars changed
dot icon05/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/01/2002
Annual return made up to 13/01/02
dot icon21/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon09/02/2001
Annual return made up to 13/01/01
dot icon23/11/2000
Full accounts made up to 2000-01-31
dot icon26/01/2000
Annual return made up to 13/01/00
dot icon29/11/1999
Full accounts made up to 1999-01-31
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon11/02/1999
Annual return made up to 13/01/99
dot icon13/11/1998
Full accounts made up to 1998-01-31
dot icon30/06/1998
Resolutions
dot icon06/02/1998
Annual return made up to 13/01/98
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New secretary appointed
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Secretary resigned
dot icon13/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-77.44 % *

* during past year

Cash in Bank

£5,303.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.87K
-
34.89K
33.87K
-
2022
0
27.56K
-
94.73K
23.50K
-
2023
0
4.13K
-
40.42K
5.30K
-
2023
0
4.13K
-
40.42K
5.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.13K £Descended-85.00 % *

Total Assets(GBP)

-

Turnover(GBP)

40.42K £Descended-57.33 % *

Cash in Bank(GBP)

5.30K £Descended-77.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Facey, Michael Richard
Director
11/07/2012 - 21/11/2023
4
Doctor, Brian Ernest
Director
14/03/2011 - 08/09/2011
6
Cowen, Margaret Angela
Director
24/11/2010 - 22/05/2024
-
Rutherford, Christian Martin
Director
14/09/2020 - Present
3
Mr Raphael Wallfisch
Director
20/05/2024 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST

ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST is an(a) Active company incorporated on 13/01/1997 with the registered office located at 49 South Molton Street, London W1K 5LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST?

toggle

ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST is currently Active. It was registered on 13/01/1997 .

Where is ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST located?

toggle

ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST is registered at 49 South Molton Street, London W1K 5LH.

What does ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST do?

toggle

ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-03-31.