Amadeus Chorus And Orchestra WOTTON-UNDER-EDGE


Amadeus Chorus And Orchestra started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03653626. The Amadeus Chorus And Orchestra company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wotton-under-edge at Foxholes Farm New Mills Lane. Postal code: GL12 7RR.

At the moment there are 8 directors in the the company, namely Barbara H., Ian W. and Nick A. and others. In addition one secretary - Philip M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Charlotte M. who worked with the the company until 17 April 2000.

Amadeus Chorus And Orchestra Address / Contact

Office Address Foxholes Farm New Mills Lane
Office Address2 Hillesley
Town Wotton-under-edge
Post code GL12 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03653626
Date of Incorporation Wed, 21st Oct 1998
Industry Performing arts
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Barbara H.

Position: Director

Appointed: 01 June 2007

Ian W.

Position: Director

Appointed: 01 June 2007

Nick A.

Position: Director

Appointed: 01 June 2007

Veronica F.

Position: Director

Appointed: 01 June 2007

Jonathan P.

Position: Director

Appointed: 11 June 2000

Paul P.

Position: Director

Appointed: 08 June 2000

Edward F.

Position: Director

Appointed: 21 April 2000

Philip M.

Position: Secretary

Appointed: 17 April 2000

Philip M.

Position: Director

Appointed: 21 October 1998

Alfred P.

Position: Director

Appointed: 22 May 2002

Resigned: 28 June 2007

Charles T.

Position: Director

Appointed: 05 April 2000

Resigned: 22 May 2002

Philip F.

Position: Director

Appointed: 05 April 2000

Resigned: 30 April 2008

Irene H.

Position: Nominee Secretary

Appointed: 21 October 1998

Resigned: 01 July 2012

Malcolm F.

Position: Director

Appointed: 21 October 1998

Resigned: 05 April 2000

David J.

Position: Director

Appointed: 21 October 1998

Resigned: 05 April 2000

Terry J.

Position: Director

Appointed: 21 October 1998

Resigned: 08 June 2000

Charlotte M.

Position: Director

Appointed: 21 October 1998

Resigned: 21 April 2000

Charlotte M.

Position: Secretary

Appointed: 21 October 1998

Resigned: 17 April 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Philip M. The abovementioned PSC has significiant influence or control over the company,.

Philip M.

Notified on 20 September 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets7 8403 5362 99210 97514 54644810 7313 28310 3349 9033 65220 981
Net Assets Liabilities   5 79414 50526710 4722 954-2810 348-1 59415 402
Cash Bank In Hand7 5903 2862 99210 975        
Debtors250250          
Net Assets Liabilities Including Pension Asset Liability5 6401 9562 9965 794        
Tangible Fixed Assets  566425        
Reserves/Capital
Profit Loss Account Reserve-5 640-1 9562 9965 794        
Other
Creditors   5 60636042043846310 4634815 8625 885
Fixed Assets   425319239179134101926616306
Net Current Assets Liabilities5 6401 9562 4305 36914 1862810 2932 820-1299 422-2 21015 096
Total Assets Less Current Liabilities   5 79414 50526710 4722 954-2810 348-1 59415 402
Capital Employed-5 6401 9562 9965 794        
Creditors Due Within One Year2 2001 5805625 606        
Tangible Fixed Assets Additions  753         
Tangible Fixed Assets Cost Or Valuation  753753        
Tangible Fixed Assets Depreciation  187328        
Tangible Fixed Assets Depreciation Charged In Period  187141        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2024-03-31
filed on: 16th, April 2024
Free Download (3 pages)

Company search

Advertisements