Bath Festival Orchestra CHIPPENHAM


Founded in 2004, Bath Festival Orchestra, classified under reg no. 05294373 is an active company. Currently registered at The Old Farmhouse Seagry Road SN15 4RX, Chippenham the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2020-02-27 Bath Festival Orchestra is no longer carrying the name Manning Camerata.

The company has 3 directors, namely Amanda N., Ian S. and Thomas L.. Of them, Ian S., Thomas L. have been with the company the longest, being appointed on 4 February 2020 and Amanda N. has been with the company for the least time - from 1 March 2022. 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 - Laurent L. who worked with the the company until 1 January 2009.

Bath Festival Orchestra Address / Contact

Office Address The Old Farmhouse Seagry Road
Office Address2 Sutton Benger
Town Chippenham
Post code SN15 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05294373
Date of Incorporation Tue, 23rd Nov 2004
Industry Artistic creation
Industry Cultural education
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Amanda N.

Position: Director

Appointed: 01 March 2022

Ian S.

Position: Director

Appointed: 04 February 2020

Thomas L.

Position: Director

Appointed: 04 February 2020

William K.

Position: Director

Appointed: 04 February 2020

Resigned: 01 March 2022

David T.

Position: Director

Appointed: 14 October 2013

Resigned: 04 February 2020

Richard T.

Position: Director

Appointed: 29 June 2012

Resigned: 04 February 2020

Bil B.

Position: Director

Appointed: 21 April 2011

Resigned: 04 February 2020

Philip D.

Position: Director

Appointed: 23 February 2011

Resigned: 01 April 2011

Louise O.

Position: Director

Appointed: 06 January 2011

Resigned: 01 November 2011

Murray P.

Position: Director

Appointed: 01 October 2010

Resigned: 01 April 2011

Julia B.

Position: Director

Appointed: 10 August 2010

Resigned: 21 September 2010

Johan H.

Position: Director

Appointed: 10 August 2010

Resigned: 04 February 2020

Charles T.

Position: Director

Appointed: 25 September 2009

Resigned: 16 August 2010

Andrew M.

Position: Director

Appointed: 19 August 2009

Resigned: 16 August 2010

Nooman H.

Position: Director

Appointed: 12 December 2006

Resigned: 29 September 2009

Laurent L.

Position: Director

Appointed: 23 November 2004

Resigned: 29 March 2009

Duncan S.

Position: Director

Appointed: 23 November 2004

Resigned: 01 June 2006

Paul T.

Position: Director

Appointed: 23 November 2004

Resigned: 01 July 2005

Rowland B.

Position: Director

Appointed: 23 November 2004

Resigned: 10 January 2006

Peter M.

Position: Director

Appointed: 23 November 2004

Resigned: 04 February 2020

Laurent L.

Position: Secretary

Appointed: 23 November 2004

Resigned: 01 January 2009

Sally M.

Position: Director

Appointed: 23 November 2004

Resigned: 07 February 2007

Company previous names

Manning Camerata February 27, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, November 2023
Free Download (13 pages)

Company search