The Elgar School Of Music Limited


Founded in 1988, The Elgar School Of Music, classified under reg no. 02233308 is an active company. Currently registered at 16-20 Deansway WR1 2ES, Worcester the company has been in the business for thirty six years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 5 directors in the the company, namely Kate D., Ian V. and Nicholas S. and others. In addition one secretary - Peter S. - is with the firm. Currently 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.

The Elgar School Of Music Limited Address / Contact

Office Address 16-20 Deansway
Office Address2 Worcester
Town Worcester
Post code WR1 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02233308
Date of Incorporation Mon, 21st Mar 1988
Industry Performing arts
Industry Support activities to performing arts
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Kate D.

Position: Director

Appointed: 19 February 2021

Peter S.

Position: Secretary

Appointed: 07 January 2021

Ian V.

Position: Director

Appointed: 17 July 2020

Nicholas S.

Position: Director

Appointed: 14 February 2017

Peter S.

Position: Director

Appointed: 08 July 2014

Susan H.

Position: Director

Appointed: 08 July 2014

John Y.

Position: Secretary

Resigned: 01 November 1994

Dawn L.

Position: Director

Appointed: 01 October 2014

Resigned: 17 October 2017

Robert R.

Position: Director

Appointed: 08 July 2014

Resigned: 01 November 2016

Christopher A.

Position: Secretary

Appointed: 08 July 2014

Resigned: 07 January 2021

Corinne S.

Position: Director

Appointed: 01 September 2012

Resigned: 16 October 2017

Christopher A.

Position: Director

Appointed: 06 September 2010

Resigned: 07 January 2021

Alan S.

Position: Director

Appointed: 06 September 2010

Resigned: 08 July 2014

Christopher J.

Position: Director

Appointed: 24 February 2009

Resigned: 06 November 2014

Peter S.

Position: Director

Appointed: 05 November 2007

Resigned: 07 October 2009

David W.

Position: Secretary

Appointed: 01 September 2006

Resigned: 08 July 2014

Peter B.

Position: Director

Appointed: 06 December 2005

Resigned: 08 July 2014

Kate T.

Position: Director

Appointed: 06 December 2005

Resigned: 06 September 2010

Gillian L.

Position: Director

Appointed: 23 June 2004

Resigned: 01 September 2007

John M.

Position: Director

Appointed: 12 July 2001

Resigned: 10 April 2005

Christopher J.

Position: Director

Appointed: 17 November 1999

Resigned: 19 October 2007

Ian M.

Position: Secretary

Appointed: 08 October 1998

Resigned: 31 August 2006

Marcus B.

Position: Director

Appointed: 08 October 1998

Resigned: 08 March 1999

Diana B.

Position: Director

Appointed: 08 October 1998

Resigned: 17 November 1999

Helen C.

Position: Director

Appointed: 08 October 1998

Resigned: 16 June 2004

Louis C.

Position: Director

Appointed: 08 October 1998

Resigned: 31 August 2006

Christopher P.

Position: Director

Appointed: 16 September 1997

Resigned: 21 June 2002

David W.

Position: Director

Appointed: 04 March 1997

Resigned: 08 July 2014

David P.

Position: Director

Appointed: 07 June 1995

Resigned: 10 January 2006

Colin K.

Position: Director

Appointed: 06 April 1995

Resigned: 10 November 2005

Carol H.

Position: Director

Appointed: 01 November 1994

Resigned: 15 July 1995

Donald H.

Position: Director

Appointed: 01 November 1994

Resigned: 01 January 1997

John P.

Position: Secretary

Appointed: 01 November 1994

Resigned: 19 May 1997

Samuel W.

Position: Director

Appointed: 01 November 1994

Resigned: 10 January 2006

Richard L.

Position: Director

Appointed: 09 May 1991

Resigned: 09 May 1995

John Y.

Position: Director

Appointed: 09 May 1991

Resigned: 07 April 1995

Nicholas W.

Position: Director

Appointed: 09 May 1991

Resigned: 09 May 1995

Michael T.

Position: Director

Appointed: 09 May 1991

Resigned: 09 May 1995

Trevor O.

Position: Director

Appointed: 09 May 1991

Resigned: 22 April 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats found, there is Susan H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Corinne S. This PSC has significiant influence or control over the company,. The third one is Peter S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Susan H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Corinne S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Peter S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Christopher A.

Notified on 30 June 2016
Ceased on 7 January 2021
Nature of control: significiant influence or control

Dawn L.

Notified on 30 June 2016
Ceased on 17 October 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, May 2023
Free Download (17 pages)

Company search

Advertisements