Orchestra Of St. John's Limited ABINGDON


Founded in 1983, Orchestra Of St. John's, classified under reg no. 01780488 is an active company. Currently registered at 22 Anna Pavlova Close OX14 1TE, Abingdon the company has been in the business for 41 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 5 directors, namely Tom S., Mark C. and Sami C. and others. Of them, Peter C. has been with the company the longest, being appointed on 30 November 2005 and Tom S. has been with the company for the least time - from 10 August 2023. At the moment 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.

Orchestra Of St. John's Limited Address / Contact

Office Address 22 Anna Pavlova Close
Town Abingdon
Post code OX14 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01780488
Date of Incorporation Thu, 22nd Dec 1983
Industry Performing arts
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Tom S.

Position: Director

Appointed: 10 August 2023

Mark C.

Position: Director

Appointed: 15 December 2022

Sami C.

Position: Director

Appointed: 18 May 2019

Jacqueline S.

Position: Director

Appointed: 18 May 2019

Peter C.

Position: Director

Appointed: 30 November 2005

Jane C.

Position: Director

Appointed: 18 May 2019

Resigned: 10 October 2023

Emma C.

Position: Director

Appointed: 01 June 2018

Resigned: 09 February 2024

Wilfred E.

Position: Director

Appointed: 29 November 2011

Resigned: 03 October 2023

David M.

Position: Director

Appointed: 29 November 2011

Resigned: 10 August 2023

Karen G.

Position: Director

Appointed: 22 November 2010

Resigned: 03 September 2012

Gordon M.

Position: Director

Appointed: 30 November 2005

Resigned: 30 January 2018

Robert D.

Position: Director

Appointed: 30 November 2005

Resigned: 22 October 2014

Andrew M.

Position: Director

Appointed: 13 May 2004

Resigned: 01 September 2013

Emily S.

Position: Director

Appointed: 13 May 2004

Resigned: 04 May 2006

Eric L.

Position: Director

Appointed: 05 March 2003

Resigned: 01 April 2006

John M.

Position: Director

Appointed: 08 July 2002

Resigned: 04 March 2003

Mark S.

Position: Director

Appointed: 08 July 2002

Resigned: 19 August 2004

Laurence N.

Position: Director

Appointed: 08 July 2002

Resigned: 18 October 2006

David M.

Position: Director

Appointed: 27 June 2001

Resigned: 31 January 2007

David M.

Position: Secretary

Appointed: 27 June 2001

Resigned: 01 December 2009

Stuart H.

Position: Director

Appointed: 05 December 2000

Resigned: 13 September 2002

Nicola O.

Position: Director

Appointed: 28 June 2000

Resigned: 12 March 2001

Michael L.

Position: Director

Appointed: 28 June 2000

Resigned: 31 January 2007

Andrew S.

Position: Director

Appointed: 27 September 1999

Resigned: 21 May 2001

David T.

Position: Director

Appointed: 27 September 1999

Resigned: 29 October 2001

Richard E.

Position: Director

Appointed: 10 November 1997

Resigned: 29 September 1999

Hilary B.

Position: Director

Appointed: 10 November 1997

Resigned: 04 June 2001

Richard A.

Position: Director

Appointed: 15 September 1997

Resigned: 22 November 1999

Humphrey M.

Position: Director

Appointed: 10 March 1997

Resigned: 03 December 2001

Marie-Louise R.

Position: Director

Appointed: 11 September 1995

Resigned: 06 December 1999

Zarine K.

Position: Director

Appointed: 07 February 1995

Resigned: 19 April 1999

David M.

Position: Secretary

Appointed: 07 February 1995

Resigned: 06 December 2000

Peter P.

Position: Director

Appointed: 07 February 1995

Resigned: 28 February 1996

David M.

Position: Director

Appointed: 05 July 1994

Resigned: 12 May 2000

Richard H.

Position: Director

Appointed: 24 May 1994

Resigned: 27 September 1999

Abfield Ltd

Position: Secretary

Appointed: 02 November 1992

Resigned: 10 January 1995

Pickwood Ltd

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 November 1992

Alla D.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1993

David P.

Position: Director

Appointed: 31 December 1991

Resigned: 23 January 1997

Peter G.

Position: Director

Appointed: 31 December 1991

Resigned: 18 June 1994

Joanna B.

Position: Director

Appointed: 30 September 1972

Resigned: 10 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets178 150191 581280 435292 088349 031
Net Assets Liabilities108 392115 892233 976282 799338 661
Other
Creditors50 60853 53928 3099 28910 370
Net Current Assets Liabilities127 542138 042252 126282 799338 661
Total Assets Less Current Liabilities127 542138 042252 126282 799338 661

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 8th, November 2023
Free Download (14 pages)

Company search

Advertisements