The Music Works (charity) GLOUCESTER


The Music Works (charity) started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05195345. The The Music Works (charity) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Gloucester at Kings House. Postal code: GL1 1RP. Since 2018/10/24 The Music Works (charity) is no longer carrying the name Gloucestershire Music Makers.

The firm has 11 directors, namely Gemma C., Gerald D. and Barbra M. and others. Of them, Alexander R. has been with the company the longest, being appointed on 27 November 2015 and Gemma C. has been with the company for the least time - from 11 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Music Works (charity) Address / Contact

Office Address Kings House
Office Address2 27 St. Aldate Street
Town Gloucester
Post code GL1 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05195345
Date of Incorporation Mon, 2nd Aug 2004
Industry Cultural education
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Gemma C.

Position: Director

Appointed: 11 December 2023

Gerald D.

Position: Director

Appointed: 25 November 2022

Barbra M.

Position: Director

Appointed: 10 November 2022

Rupert W.

Position: Director

Appointed: 26 September 2022

Benjamin C.

Position: Director

Appointed: 23 May 2022

Caroline N.

Position: Director

Appointed: 28 October 2021

Natalie S.

Position: Director

Appointed: 25 March 2021

Stuart C.

Position: Director

Appointed: 19 November 2018

Jonathan K.

Position: Director

Appointed: 17 August 2017

Versha C.

Position: Director

Appointed: 10 July 2017

Alexander R.

Position: Director

Appointed: 27 November 2015

Jordan P.

Position: Director

Appointed: 14 September 2020

Resigned: 13 December 2021

Gulshat K.

Position: Director

Appointed: 14 September 2020

Resigned: 07 November 2022

Verona V.

Position: Director

Appointed: 25 July 2019

Resigned: 13 December 2021

Shivan M.

Position: Director

Appointed: 19 November 2018

Resigned: 25 March 2021

Christopher A.

Position: Director

Appointed: 15 June 2017

Resigned: 02 September 2019

Amanda V.

Position: Director

Appointed: 07 November 2016

Resigned: 17 August 2017

Malcolm P.

Position: Secretary

Appointed: 31 July 2014

Resigned: 27 November 2015

Christina A.

Position: Director

Appointed: 03 April 2014

Resigned: 20 February 2015

Nicola B.

Position: Director

Appointed: 03 April 2014

Resigned: 27 November 2015

Alexei I.

Position: Director

Appointed: 30 August 2013

Resigned: 23 September 2015

Mark B.

Position: Secretary

Appointed: 01 April 2012

Resigned: 31 July 2014

Sarah G.

Position: Director

Appointed: 20 December 2011

Resigned: 19 September 2017

Karen M.

Position: Director

Appointed: 20 December 2011

Resigned: 22 September 2015

Joseph W.

Position: Director

Appointed: 12 October 2011

Resigned: 30 July 2013

Malcolm P.

Position: Director

Appointed: 12 October 2011

Resigned: 27 November 2015

George M.

Position: Secretary

Appointed: 01 March 2011

Resigned: 31 March 2012

Phillip M.

Position: Director

Appointed: 15 September 2010

Resigned: 21 May 2013

Micheal C.

Position: Director

Appointed: 17 May 2010

Resigned: 12 October 2011

Jo H.

Position: Director

Appointed: 06 May 2008

Resigned: 06 November 2012

Roger T.

Position: Director

Appointed: 14 November 2007

Resigned: 15 September 2010

Marie C.

Position: Director

Appointed: 09 May 2007

Resigned: 03 February 2012

Vivienne P.

Position: Director

Appointed: 17 January 2007

Resigned: 06 November 2012

Poppy T.

Position: Director

Appointed: 23 December 2005

Resigned: 06 May 2008

Armstrong R.

Position: Director

Appointed: 23 December 2005

Resigned: 22 February 2011

White K.

Position: Director

Appointed: 23 December 2005

Resigned: 25 January 2012

Stephen M.

Position: Director

Appointed: 25 November 2004

Resigned: 28 February 2007

Gillian S.

Position: Director

Appointed: 02 August 2004

Resigned: 08 November 2006

Paul J.

Position: Director

Appointed: 02 August 2004

Resigned: 08 May 2014

Clare H.

Position: Director

Appointed: 02 August 2004

Resigned: 09 December 2008

Rebekah H.

Position: Director

Appointed: 02 August 2004

Resigned: 11 January 2006

Sarah G.

Position: Director

Appointed: 02 August 2004

Resigned: 11 January 2006

Joy B.

Position: Director

Appointed: 02 August 2004

Resigned: 11 January 2006

Yvette F.

Position: Secretary

Appointed: 02 August 2004

Resigned: 01 March 2011

Pamela J.

Position: Director

Appointed: 02 August 2004

Resigned: 15 June 2017

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats established, there is Alexander R. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Deborah P. This PSC has significiant influence or control over the company,. Moving on, there is Alexander R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Alexander R.

Notified on 6 April 2016
Ceased on 9 October 2023
Nature of control: significiant influence or control

Deborah P.

Notified on 6 April 2016
Ceased on 9 October 2023
Nature of control: significiant influence or control

Alexander R.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights

Sarah G.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights

Christopher A.

Notified on 15 June 2017
Ceased on 10 July 2017
Nature of control: 25-50% voting rights

Pamela J.

Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: 25-50% voting rights

Company previous names

Gloucestershire Music Makers October 24, 2018
Forest Of Dean Music Makers October 17, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 13th, November 2023
Free Download (38 pages)

Company search