Eso (2006) Limited WORCESTER


Eso (2006) started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05908862. The Eso (2006) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Worcester at Elgar School Of Music C/o Elgar School Of Music. Postal code: WR1 2ES.

The company has 9 directors, namely Ben T., Graham S. and John S. and others. Of them, Melanne M. has been with the company the longest, being appointed on 1 June 2014 and Ben T. has been with the company for the least time - from 20 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eso (2006) Limited Address / Contact

Office Address Elgar School Of Music C/o Elgar School Of Music
Office Address2 16-20 Deansway
Town Worcester
Post code WR1 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05908862
Date of Incorporation Thu, 17th Aug 2006
Industry Performing arts
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Ben T.

Position: Director

Appointed: 20 June 2022

Graham S.

Position: Director

Appointed: 11 May 2022

John S.

Position: Director

Appointed: 24 March 2022

David B.

Position: Director

Appointed: 29 May 2020

Richard A.

Position: Director

Appointed: 07 February 2020

Christopher B.

Position: Director

Appointed: 30 September 2019

Gerald G.

Position: Director

Appointed: 02 October 2018

Jonathan G.

Position: Director

Appointed: 01 September 2015

Melanne M.

Position: Director

Appointed: 01 June 2014

John Y.

Position: Director

Appointed: 01 August 2018

Resigned: 01 January 2022

Elizabeth J.

Position: Secretary

Appointed: 01 August 2017

Resigned: 31 August 2018

Christopher J.

Position: Director

Appointed: 01 August 2017

Resigned: 15 November 2018

Elizabeth J.

Position: Director

Appointed: 01 August 2017

Resigned: 31 August 2018

Ben H.

Position: Director

Appointed: 01 September 2014

Resigned: 28 September 2019

Alison K.

Position: Director

Appointed: 01 September 2014

Resigned: 18 March 2016

Jonathan S.

Position: Director

Appointed: 01 January 2014

Resigned: 13 January 2018

Peter S.

Position: Secretary

Appointed: 16 October 2009

Resigned: 01 August 2017

Deborah L.

Position: Director

Appointed: 16 July 2008

Resigned: 31 January 2009

Duncan W.

Position: Director

Appointed: 16 July 2008

Resigned: 14 April 2015

Brigitte M.

Position: Director

Appointed: 16 July 2008

Resigned: 01 September 2010

Nicholas S.

Position: Director

Appointed: 05 March 2007

Resigned: 31 January 2009

Peter S.

Position: Director

Appointed: 11 December 2006

Resigned: 31 January 2009

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2006

Resigned: 17 August 2006

Sebastian P.

Position: Director

Appointed: 17 August 2006

Resigned: 17 October 2014

Jonathan S.

Position: Secretary

Appointed: 17 August 2006

Resigned: 31 January 2009

Jonathan S.

Position: Director

Appointed: 17 August 2006

Resigned: 29 February 2008

A.c. Directors Limited

Position: Corporate Director

Appointed: 17 August 2006

Resigned: 17 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Balance Sheet
Cash Bank On Hand54 27334 302
Current Assets63 91872 187
Debtors9 64537 885
Net Assets Liabilities59 02146 476
Property Plant Equipment15 2514 039
Other
Charity Funds59 02146 476
Charity Registration Number England Wales 1 119 621
Cost Charitable Activity92 213148 320
Donations Legacies6 8074 310
Expenditure180 378266 945
Expenditure Material Fund 266 945
Income Endowments208 270254 400
Income From Charitable Activity6 6439 655
Income From Other Trading Activities137 133161 496
Income Material Fund 254 400
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses27 89212 545
Net Increase Decrease In Charitable Funds27 89212 545
Other Expenditure 5 781
Transfer To From Material Fund 1 828
Accrued Liabilities9601 080
Accumulated Depreciation Impairment Property Plant Equipment6 0986 310
Creditors20 14829 750
Depreciation Expense Property Plant Equipment224212
Disposals Property Plant Equipment 11 000
Gain Loss On Disposals Property Plant Equipment 5 781
Increase From Depreciation Charge For Year Property Plant Equipment 212
Net Current Assets Liabilities43 77042 437
Prepayments1 162523
Property Plant Equipment Gross Cost21 34910 349
Total Assets Less Current Liabilities59 02146 476
Trade Creditors Trade Payables19 18828 670
Trade Debtors Trade Receivables8 48337 362

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 21st, April 2023
Free Download (19 pages)

Company search