Nottingham Philharmonic Orchestra Limited DERBYSHIRE


Founded in 1989, Nottingham Philharmonic Orchestra, classified under reg no. 02427833 is an active company. Currently registered at 4 Heydon Close DE56 1TR, Derbyshire the company has been in the business for thirty five years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 7 directors in the the firm, namely Antonia N., Zoe G. and Rachel W. and others. In addition one secretary - Jean K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John D. who worked with the the firm until 31 January 2003.

Nottingham Philharmonic Orchestra Limited Address / Contact

Office Address 4 Heydon Close
Office Address2 Belper
Town Derbyshire
Post code DE56 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427833
Date of Incorporation Fri, 29th Sep 1989
Industry Performing arts
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Antonia N.

Position: Director

Appointed: 18 March 2024

Zoe G.

Position: Director

Appointed: 31 July 2022

Rachel W.

Position: Director

Appointed: 30 July 2022

Ann-Marie S.

Position: Director

Appointed: 27 August 2019

Benjamin H.

Position: Director

Appointed: 27 August 2019

Elspeth B.

Position: Director

Appointed: 20 July 2009

Jean K.

Position: Director

Appointed: 17 December 2002

Jean K.

Position: Secretary

Appointed: 17 December 2002

Katie S.

Position: Director

Appointed: 31 July 2022

Resigned: 12 March 2023

Anna W.

Position: Director

Appointed: 27 August 2019

Resigned: 31 January 2022

Alison M.

Position: Director

Appointed: 28 August 2017

Resigned: 27 August 2019

David L.

Position: Director

Appointed: 28 August 2017

Resigned: 27 August 2019

Naomi T.

Position: Director

Appointed: 28 August 2017

Resigned: 27 August 2019

Hannah W.

Position: Director

Appointed: 04 August 2014

Resigned: 31 August 2015

Ema S.

Position: Director

Appointed: 20 July 2009

Resigned: 16 November 2012

Eleanor N.

Position: Director

Appointed: 13 December 2005

Resigned: 03 July 2008

Jillian B.

Position: Director

Appointed: 13 December 2005

Resigned: 20 July 2009

Francesca K.

Position: Director

Appointed: 13 December 2005

Resigned: 03 July 2008

David L.

Position: Director

Appointed: 13 December 2005

Resigned: 20 July 2009

Iain S.

Position: Director

Appointed: 31 October 1995

Resigned: 14 July 2014

Alison B.

Position: Director

Appointed: 31 October 1995

Resigned: 03 July 2008

Jean O.

Position: Director

Appointed: 03 January 1994

Resigned: 31 October 1995

Peter B.

Position: Director

Appointed: 10 November 1992

Resigned: 13 December 2005

Johanne T.

Position: Director

Appointed: 12 September 1992

Resigned: 31 October 1995

Phillip S.

Position: Director

Appointed: 12 September 1992

Resigned: 31 October 1995

Wenna T.

Position: Director

Appointed: 12 September 1992

Resigned: 31 October 1995

Jennifer C.

Position: Director

Appointed: 12 September 1992

Resigned: 31 January 2005

Douglas W.

Position: Director

Appointed: 12 September 1992

Resigned: 31 October 1995

David W.

Position: Director

Appointed: 12 September 1992

Resigned: 31 October 1995

John D.

Position: Secretary

Appointed: 23 June 1992

Resigned: 31 January 2003

Anthony F.

Position: Director

Appointed: 24 January 1992

Resigned: 31 October 1995

John D.

Position: Director

Appointed: 24 January 1992

Resigned: 31 January 2003

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats researched, there is Ann-Marie S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Benjamin H. This PSC has significiant influence or control over the company,. The third one is Jean K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ann-Marie S.

Notified on 27 August 2019
Nature of control: significiant influence or control

Benjamin H.

Notified on 27 August 2019
Nature of control: significiant influence or control

Jean K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elspeth B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anna W.

Notified on 27 August 2019
Ceased on 31 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets32 98733 98741 55049 81641 86535 38446 484
Net Assets Liabilities35 99836 48643 53448 11242 06438 18548 209
Other
Creditors5 9875 8835 7202 3942 3709641 231
Fixed Assets635635635 111
Net Current Assets Liabilities35 36335 85142 89948 11242 06338 18448 208
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 3637 7477 0691 6942 5683 7642 955
Total Assets Less Current Liabilities35 99836 48643 53448 11242 06438 18548 209

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements