Kentish Opera SEVENOAKS


Founded in 1993, Kentish Opera, classified under reg no. 02864170 is an active company. Currently registered at Beech Hill TN13 2LN, Sevenoaks the company has been in the business for 31 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 8 directors in the the firm, namely Philip N., Gillian B. and Rita M. and others. In addition one secretary - Philip W. - is with the company. 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.

Kentish Opera Address / Contact

Office Address Beech Hill
Office Address2 69 Kippington Road
Town Sevenoaks
Post code TN13 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864170
Date of Incorporation Wed, 20th Oct 1993
Industry Performing arts
End of financial Year 31st August
Company age 31 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 Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Philip N.

Position: Director

Appointed: 30 November 2023

Gillian B.

Position: Director

Appointed: 17 July 2023

Rita M.

Position: Director

Appointed: 18 May 2022

Robert S.

Position: Director

Appointed: 10 January 2022

Philip W.

Position: Secretary

Appointed: 11 November 2020

Ian A.

Position: Director

Appointed: 02 January 2020

Alice B.

Position: Director

Appointed: 10 July 2019

Nicola B.

Position: Director

Appointed: 24 April 2018

Peter W.

Position: Director

Appointed: 26 November 2007

Edward P.

Position: Director

Appointed: 27 July 2021

Resigned: 30 November 2023

Philip W.

Position: Director

Appointed: 11 November 2020

Resigned: 11 November 2020

Richard B.

Position: Director

Appointed: 02 January 2020

Resigned: 10 January 2023

Jacquelyn M.

Position: Director

Appointed: 02 January 2020

Resigned: 15 March 2023

Kate S.

Position: Secretary

Appointed: 16 August 2019

Resigned: 11 November 2020

Philip W.

Position: Secretary

Appointed: 18 March 2019

Resigned: 16 August 2019

Brian K.

Position: Director

Appointed: 24 April 2018

Resigned: 16 August 2019

Andrew W.

Position: Director

Appointed: 08 June 2016

Resigned: 16 June 2020

Edward P.

Position: Director

Appointed: 09 February 2015

Resigned: 24 April 2018

Kate S.

Position: Director

Appointed: 14 February 2012

Resigned: 11 February 2013

Rita M.

Position: Secretary

Appointed: 13 February 2012

Resigned: 18 March 2019

Betty T.

Position: Director

Appointed: 01 November 2011

Resigned: 30 April 2021

Sian W.

Position: Director

Appointed: 08 February 2010

Resigned: 24 April 2018

Catherine D.

Position: Director

Appointed: 20 October 2009

Resigned: 06 June 2011

Roger C.

Position: Director

Appointed: 11 February 2008

Resigned: 10 January 2011

David M.

Position: Director

Appointed: 26 December 2007

Resigned: 10 September 2012

Raymond H.

Position: Director

Appointed: 26 November 2007

Resigned: 15 March 2023

Ian A.

Position: Director

Appointed: 26 November 2007

Resigned: 08 February 2010

David M.

Position: Director

Appointed: 26 November 2007

Resigned: 09 February 2015

Elizabeth H.

Position: Director

Appointed: 26 November 2007

Resigned: 18 March 2019

Pauline F.

Position: Director

Appointed: 26 November 2007

Resigned: 16 August 2019

Norma A.

Position: Secretary

Appointed: 20 October 2004

Resigned: 13 February 2012

John W.

Position: Director

Appointed: 20 October 1993

Resigned: 11 February 2013

Richard B.

Position: Director

Appointed: 20 October 1993

Resigned: 18 March 2019

Joyce K.

Position: Secretary

Appointed: 20 October 1993

Resigned: 20 October 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Robert S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Raymond H. This PSC has significiant influence or control over the company,. The third one is Sian W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robert S.

Notified on 1 February 2022
Nature of control: significiant influence or control

Raymond H.

Notified on 5 March 2018
Ceased on 31 January 2022
Nature of control: significiant influence or control

Sian W.

Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Current Assets97 60253 625
Net Assets Liabilities102 85255 482
Other
Creditors7801 380
Fixed Assets420 
Net Current Assets Liabilities102 43255 482
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 6103 237
Total Assets Less Current Liabilities102 85255 482

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/08/31
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements