EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED

Register to unlock more data on OkredoRegister

EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945055

Incorporation date

05/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Low Garth North Lane, Swaby, Alford LN13 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1985)
dot icon09/12/2025
Termination of appointment of Stephen Michael Broadbent as a director on 2025-12-01
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Termination of appointment of Susan Jane Craxton as a director on 2025-09-30
dot icon18/08/2025
Appointment of Mr Adam Heron as a director on 2025-08-01
dot icon16/08/2025
Termination of appointment of Sharon Caroline Joan Goodey as a director on 2025-08-01
dot icon16/08/2025
Termination of appointment of Lewis William Kesterton as a director on 2025-08-01
dot icon16/08/2025
Appointment of Ms Ksenija Laskova as a director on 2025-04-28
dot icon16/08/2025
Appointment of Ms Greta Gasser as a director on 2025-04-28
dot icon16/08/2025
Appointment of Ms Bethan Scolding as a director on 2025-06-01
dot icon16/08/2025
Registered office address changed from 5 Robin Hood Lane Sutton SM1 2SW England to Low Garth North Lane Swaby Alford LN13 0BD on 2025-08-16
dot icon16/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon16/08/2025
Appointment of Dr Jakob Fichert as a director on 2025-08-01
dot icon17/12/2024
Termination of appointment of Owen James Mortimer as a director on 2024-12-01
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Appointment of Mr Stephen Michael Broadbent as a director on 2024-10-01
dot icon07/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon12/06/2024
Appointment of Ms Claire Louise Vane as a director on 2024-05-30
dot icon23/04/2024
Termination of appointment of Nathan Kyriacos as a director on 2024-04-22
dot icon23/04/2024
Termination of appointment of Sandra Tetsola as a director on 2024-04-22
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Appointment of Miss Penelope Roskell-Griffiths as a director on 2023-12-01
dot icon27/09/2023
Termination of appointment of Talia Karen Girton as a director on 2023-09-25
dot icon27/09/2023
Termination of appointment of Andrew Higgins as a director on 2023-09-25
dot icon22/08/2023
Appointment of Mr. Lewis William Kesterton as a director on 2023-08-09
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon29/06/2023
Appointment of Ms Beate Toyka-Wilmshurst as a director on 2023-06-19
dot icon28/06/2023
Appointment of Mr Nathan Kyriacos as a director on 2023-06-19
dot icon28/06/2023
Appointment of Mr Owen James Mortimer as a director on 2023-06-19
dot icon27/06/2023
Appointment of Mr. Murray Alexander Chree Mclachlan as a director on 2023-06-19
dot icon27/06/2023
Appointment of Ms Sharon Caroline Joan Goodey as a director on 2023-06-19
dot icon27/06/2023
Appointment of Mr Anthony John Adamson Williams as a director on 2023-06-19
dot icon27/06/2023
Appointment of Ms Chi Ying Lam as a director on 2023-06-19
dot icon20/02/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon12/02/2023
Termination of appointment of Aaron Shorr as a director on 2023-02-10
dot icon12/02/2023
Termination of appointment of Anthony Williams as a director on 2023-02-10
dot icon08/02/2023
Resolutions
dot icon07/02/2023
Memorandum and Articles of Association
dot icon16/01/2023
Memorandum and Articles of Association
dot icon15/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Registered office address changed from Moss and Williamson Chartered Accountants 32 Booth Street Ashton-Under-Lyne Lancs OL6 7LQ England to 5 Robin Hood Lane Sutton SM1 2SW on 2022-11-08
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon25/07/2022
Appointment of Ms Yulia Chaplina as a director on 2022-07-20
dot icon25/07/2022
Appointment of Ms Sandra Tetsola as a director on 2022-07-20
dot icon07/12/2021
Termination of appointment of Peter Michael Lipman as a director on 2021-11-21
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/11/2021
Termination of appointment of Muzaffar Aftab Shah as a director on 2021-11-21
dot icon15/10/2021
Appointment of Mr. Aaron Shorr as a director on 2021-10-11
dot icon15/09/2021
Appointment of Mr. Andrew Higgins as a director on 2021-09-13
dot icon25/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon01/07/2021
Registered office address changed from 4 Guildford Road Dukinfield Cheshire SK16 5HA to Moss and Williamson Chartered Accountants 32 Booth Street Ashton-Under-Lyne Lancs OL6 7LQ on 2021-07-01
dot icon22/06/2021
Appointment of Mrs Angela Jean Fogg as a director on 2021-06-04
dot icon09/06/2021
Appointment of Mr Peter Michael Lipman as a director on 2021-06-09
dot icon17/05/2021
Termination of appointment of Amy Wakefield Taylor as a director on 2021-05-17
dot icon17/05/2021
Termination of appointment of Maria Aleksandra Kesiak as a director on 2021-05-17
dot icon17/05/2021
Termination of appointment of Mark Philip Tanner as a director on 2021-05-17
dot icon17/05/2021
Termination of appointment of Rory Dowse as a director on 2021-05-17
dot icon21/04/2021
Termination of appointment of Katrina Fox as a director on 2021-04-20
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2021
Director's details changed for Anthony Williams on 2021-02-18
dot icon18/02/2021
Director's details changed for Mrs Amy Wakefield Taylor on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Mark Tanner on 2021-02-18
dot icon18/02/2021
Director's details changed for Nadia Lasserson on 2021-02-18
dot icon18/02/2021
Director's details changed for Susan Jane Craxton on 2021-02-18
dot icon18/02/2021
Appointment of Mr Rory Dowse as a director on 2021-01-31
dot icon17/02/2021
Appointment of Mr Muzaffar Aftab Shah as a director on 2021-01-31
dot icon16/02/2021
Appointment of Ms Talia Karen Girton as a director on 2021-01-31
dot icon16/02/2021
Appointment of Mrs Katrina Fox as a director on 2021-01-31
dot icon16/02/2021
Appointment of Mrs Maria Aleksandra Kesiak as a director on 2021-01-31
dot icon16/02/2021
Termination of appointment of Karen Marshall as a director on 2021-02-14
dot icon02/02/2021
Termination of appointment of Kathryn Louise Page as a director on 2021-01-31
dot icon02/02/2021
Termination of appointment of Murray Alexander Chree Mclachlan as a director on 2021-01-31
dot icon09/11/2020
Termination of appointment of Margaret Murray Mcleod as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Carole Anita Booth as a secretary on 2020-09-01
dot icon02/09/2020
Termination of appointment of Elizabeth Ann Giannopoulos as a director on 2020-09-01
dot icon13/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon01/06/2020
Appointment of Anthony Williams as a director on 2020-01-26
dot icon01/06/2020
Appointment of Susan Jane Craxton as a director on 2020-01-26
dot icon01/06/2020
Appointment of Ms Elizabeth Ann Giannopoulos as a director on 2020-01-26
dot icon01/06/2020
Termination of appointment of Melvyn Cooper as a director on 2020-04-08
dot icon05/05/2020
Termination of appointment of Susan Mary Bettaney as a director on 2020-03-31
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon12/08/2019
Termination of appointment of Elizabeth Dewhurst as a director on 2019-01-31
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Appointment of Mrs Amy Wakefield Taylor as a director on 2018-11-11
dot icon26/11/2018
Appointment of Mrs Karen Marshall as a director on 2018-11-11
dot icon26/11/2018
Appointment of Mrs Kathryn Louise Page as a director on 2018-11-11
dot icon26/11/2018
Termination of appointment of Ilga Pitkevica as a director on 2018-11-11
dot icon26/11/2018
Termination of appointment of Nancy Litten as a director on 2018-11-11
dot icon26/11/2018
Termination of appointment of Lucinda Mackworth Young as a director on 2018-11-11
dot icon26/11/2018
Termination of appointment of Beate Toyka as a director on 2018-11-11
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon15/01/2018
Appointment of Mrs Margaret Murray Mcleod as a director on 2017-10-03
dot icon15/01/2018
Appointment of Mr Mark Tanner as a director on 2017-10-03
dot icon11/01/2018
Termination of appointment of Sally Elizabeth Cathcart as a director on 2017-11-19
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon04/08/2016
Appointment of Miss Beate Toyka as a director on 2011-09-27
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-07-30 no member list
dot icon27/08/2015
Termination of appointment of Heli Ignatius Fleet as a director on 2015-07-31
dot icon27/08/2015
Termination of appointment of Huw Thomas Morgan as a secretary on 2015-08-09
dot icon26/08/2015
Registered office address changed from 4 Pen Y Garn Terrace Maesteg Mid Glamorgan CF34 9AU Wales to 4 Guildford Road Dukinfield Cheshire SK16 5HA on 2015-08-26
dot icon26/08/2015
Termination of appointment of Huw Thomas Morgan as a secretary on 2015-08-09
dot icon26/08/2015
Appointment of Mrs Carole Anita Booth as a secretary on 2015-08-10
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/10/2014
Registered office address changed from 4 Pen Y Garn Terrace Maesteg Mid Glamorgan CF34 9AU Wales to 4 Pen Y Garn Terrace Maesteg Mid Glamorgan CF34 9AU on 2014-10-06
dot icon06/10/2014
Appointment of Mr Huw Thomas Morgan as a secretary on 2014-09-08
dot icon06/10/2014
Termination of appointment of Kathryn Page as a secretary on 2014-09-08
dot icon06/10/2014
Registered office address changed from 6 Ripley Close Hazel Grove Stockport Cheshire SK7 6EX to 4 Pen Y Garn Terrace Maesteg Mid Glamorgan CF34 9AU on 2014-10-06
dot icon08/08/2014
Annual return made up to 2014-07-30 no member list
dot icon28/07/2014
Appointment of Mrs Sally Elizabeth Cathcart as a director on 2014-06-21
dot icon25/07/2014
Termination of appointment of Catherine Elizabeth Miller as a director on 2014-06-21
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/08/2013
Annual return made up to 2013-07-30 no member list
dot icon08/01/2013
Amended accounts made up to 2012-03-31
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-30 no member list
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2011
Termination of appointment of Bronwen Brindley as a director
dot icon05/08/2011
Annual return made up to 2011-07-30 no member list
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-30 no member list
dot icon02/08/2010
Director's details changed for Miss Ilga Pitkevica on 2010-07-30
dot icon02/08/2010
Termination of appointment of Ilga Pitkevica as a director
dot icon02/08/2010
Director's details changed for Mrs Catherine Elizabeth Miller on 2010-07-30
dot icon02/08/2010
Director's details changed for Nadia Lasserson on 2010-07-30
dot icon02/08/2010
Director's details changed for Lucinda Mackworth Young on 2010-07-30
dot icon02/08/2010
Director's details changed for Murray Alexander Chree Mclachlan on 2010-07-30
dot icon02/08/2010
Director's details changed for Mrs Nancy Litten on 2010-07-30
dot icon02/08/2010
Director's details changed for Heli Ignatius Fleet on 2010-07-30
dot icon02/08/2010
Termination of appointment of Elizabeth Dewhurst as a director
dot icon02/08/2010
Director's details changed for Mrs Elizabeth Dewhurst on 2010-07-30
dot icon02/08/2010
Director's details changed for Mr Melvyn Cooper on 2010-07-30
dot icon02/08/2010
Director's details changed for Bronwen Brindley on 2010-07-30
dot icon02/08/2010
Director's details changed for Susan Mary Bettaney on 2010-07-30
dot icon02/08/2010
Appointment of Mrs Elizabeth Dewhurst as a director
dot icon03/03/2010
Appointment of Miss Ilga Pitkevica as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/01/2010
Appointment of Ms Ilga Pitkevica as a director
dot icon07/10/2009
Appointment of Mrs Nancy Litten as a director
dot icon07/10/2009
Appointment of Mr Melvyn Cooper as a director
dot icon07/10/2009
Appointment of Miss Elizabeth Dewhurst as a director
dot icon18/09/2009
Appointment terminated director sharon mark
dot icon18/09/2009
Appointment terminated director wanda jerziorska
dot icon03/08/2009
Annual return made up to 30/07/09
dot icon03/08/2009
Appointment terminated director wanda jeziorska
dot icon29/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon20/08/2008
Annual return made up to 30/07/08
dot icon20/08/2008
Director appointed mrs catherine elizabeth miller
dot icon20/08/2008
Appointment terminated director william fong
dot icon12/03/2008
Appointment terminated secretary sally course
dot icon11/03/2008
Secretary appointed kathryn page
dot icon11/03/2008
Registered office changed on 11/03/2008 from 35 the warren burgess hill west sussex RH15 0DU
dot icon10/03/2008
Director appointed wanda jerziorska
dot icon28/02/2008
Partial exemption accounts made up to 2007-08-31
dot icon12/11/2007
Accounting reference date shortened from 31/08/08 to 31/03/08
dot icon24/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon21/09/2007
Annual return made up to 30/07/07
dot icon14/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon08/08/2006
Annual return made up to 30/07/06
dot icon08/08/2006
Director resigned
dot icon27/09/2005
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/08/2005
Annual return made up to 30/07/05
dot icon14/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/09/2004
New director appointed
dot icon25/08/2004
Annual return made up to 30/07/04
dot icon10/12/2003
Director resigned
dot icon10/12/2003
New director appointed
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/10/2003
Registered office changed on 25/10/03 from: archpool house high street handcross haywards heath west sussex RH17 6BJ
dot icon22/09/2003
Annual return made up to 30/07/03
dot icon03/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/09/2002
Secretary resigned
dot icon28/08/2002
Annual return made up to 30/07/02
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon30/01/2002
Registered office changed on 30/01/02 from: 1 wildgoose drive horsham west sussex RH12 1TU
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
Annual return made up to 30/07/01
dot icon12/09/2000
New director appointed
dot icon07/09/2000
Accounts for a small company made up to 2000-03-31
dot icon08/08/2000
Annual return made up to 30/07/00
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon08/03/2000
Memorandum and Articles of Association
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon01/09/1999
Annual return made up to 30/07/99
dot icon11/03/1999
Director's particulars changed
dot icon11/03/1999
Director's particulars changed
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon25/08/1998
Annual return made up to 30/07/98
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Registered office changed on 09/09/97 from: 7 blenheim close raynes park london SW20 9BD
dot icon08/09/1997
Accounts for a small company made up to 1997-03-31
dot icon28/08/1997
Annual return made up to 30/07/97
dot icon02/10/1996
Director resigned
dot icon02/10/1996
Director resigned
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon16/08/1996
Annual return made up to 30/07/96
dot icon02/06/1996
Director resigned
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon29/09/1995
New director appointed
dot icon08/09/1995
Annual return made up to 30/07/95
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Director resigned;new director appointed
dot icon19/12/1994
Memorandum and Articles of Association
dot icon06/09/1994
New director appointed
dot icon06/09/1994
New director appointed
dot icon06/09/1994
New director appointed
dot icon06/09/1994
New director appointed
dot icon06/09/1994
New director appointed
dot icon25/08/1994
Annual return made up to 30/07/94
dot icon25/08/1994
Director resigned
dot icon25/08/1994
Director resigned
dot icon25/08/1994
Director resigned
dot icon25/08/1994
Director resigned
dot icon25/08/1994
Secretary resigned;new secretary appointed
dot icon24/08/1994
Registered office changed on 24/08/94 from: 28 emperor's gate london SW7 4HS
dot icon11/07/1994
Accounts for a small company made up to 1994-03-31
dot icon29/07/1993
New director appointed
dot icon29/07/1993
Annual return made up to 30/07/93
dot icon07/07/1993
Accounts for a small company made up to 1993-03-31
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon26/08/1992
Annual return made up to 30/07/92
dot icon08/10/1991
Full accounts made up to 1991-03-31
dot icon19/09/1991
New director appointed
dot icon19/09/1991
New director appointed
dot icon19/09/1991
New director appointed
dot icon19/09/1991
Director resigned
dot icon19/09/1991
Director resigned
dot icon19/09/1991
Annual return made up to 31/07/91
dot icon23/08/1991
Auditor's resignation
dot icon20/08/1990
Annual return made up to 02/08/90
dot icon09/08/1990
Full accounts made up to 1990-03-31
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon09/08/1989
Annual return made up to 30/07/89
dot icon09/08/1989
New director appointed
dot icon29/09/1988
Annual return made up to 07/08/88
dot icon14/09/1988
Full accounts made up to 1988-03-31
dot icon08/09/1988
New director appointed
dot icon08/09/1988
New director appointed
dot icon01/09/1988
Director resigned
dot icon11/05/1988
Annual return made up to 01/08/86
dot icon11/05/1988
Annual return made up to 04/08/87
dot icon22/10/1987
Accounts made up to 1987-03-31
dot icon05/09/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£65,710.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
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)
2022
0
44.55K
-
89.45K
65.71K
-
2022
0
44.55K
-
89.45K
65.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

89.45K £Ascended- *

Cash in Bank(GBP)

65.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Anthony
Director
25/01/2020 - 09/02/2023
7
Higgins, Andrew, Mr.
Director
13/09/2021 - 25/09/2023
2
Tetsola, Sandra
Director
20/07/2022 - 22/04/2024
3
Vane, Claire Louise
Director
30/05/2024 - Present
3
Fogg, Angela Jean
Director
04/06/2021 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED

EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED is an(a) Active company incorporated on 05/09/1985 with the registered office located at Low Garth North Lane, Swaby, Alford LN13 0BD. There are currently 14 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 EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED?

toggle

EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED is currently Active. It was registered on 05/09/1985 .

Where is EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED located?

toggle

EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED is registered at Low Garth North Lane, Swaby, Alford LN13 0BD.

What does EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED do?

toggle

EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for EPTA - EUROPEAN PIANO TEACHERS ASSOCIATION (U.K.) LIMITED?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Stephen Michael Broadbent as a director on 2025-12-01.