About

Registered Number: 02932622
Date of Incorporation: 25/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 249 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UH

 

Elmhurst Ballet School Trust was registered on 25 May 1994, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of Elmhurst Ballet School Trust are listed as Baldwin, Mark Phillip, Butler, Susan Patricia, Chesterman, Pearl, Howard, Daniel Charles, Matthews, Alison Lesley, Piper, Megan, Wallis, Diana Lynn, Wyon, Matthew, Professor, Slater, Geoffrey Robert, Bowen, Morwenna, Brown, Claire, Castle, Fiona, Child, Frances, Harrison, Sarah, Hunt, Cheryl Elizabeth, Hurst-bannister, Michael Barnabas St.Leger, The Reverend, Keep, Olivia Therese, Knox, David Alexander, Marr, Susan, Millward, Judith, Perks, Sally Elizabeth, Robinson, Tina Suzanne, Shields, Roy, Stroyan, Ann Patricia, Watchman, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Mark Phillip 04 June 2020 - 1
BUTLER, Susan Patricia 21 March 2017 - 1
CHESTERMAN, Pearl 08 June 2017 - 1
HOWARD, Daniel Charles 07 June 2018 - 1
MATTHEWS, Alison Lesley 22 March 2016 - 1
PIPER, Megan 20 November 2018 - 1
WALLIS, Diana Lynn 19 March 2013 - 1
WYON, Matthew, Professor 15 September 2015 - 1
BOWEN, Morwenna 03 December 2003 05 August 2010 1
BROWN, Claire 15 June 2010 21 March 2017 1
CASTLE, Fiona 29 November 2001 04 March 2008 1
CHILD, Frances 22 March 2016 18 September 2016 1
HARRISON, Sarah 07 June 2018 27 February 2020 1
HUNT, Cheryl Elizabeth 18 November 2008 31 December 2011 1
HURST-BANNISTER, Michael Barnabas St.Leger, The Reverend 25 May 1994 07 December 1999 1
KEEP, Olivia Therese 19 March 2013 22 November 2016 1
KNOX, David Alexander 25 May 1994 31 March 2007 1
MARR, Susan 07 December 1999 14 September 2004 1
MILLWARD, Judith 20 June 2006 15 June 2010 1
PERKS, Sally Elizabeth 20 June 2006 04 March 2008 1
ROBINSON, Tina Suzanne 15 June 2010 30 June 2015 1
SHIELDS, Roy 17 May 2005 19 September 2019 1
STROYAN, Ann Patricia 25 May 1994 16 October 2005 1
WATCHMAN, David 07 December 1999 14 September 2004 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Geoffrey Robert 25 May 1994 01 October 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 11 April 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 08 September 2018
AP01 - Appointment of director 29 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 20 April 2018
CH01 - Change of particulars for director 01 December 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 19 April 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 December 2016
MR05 - N/A 12 October 2016
MR05 - N/A 12 October 2016
MR05 - N/A 12 October 2016
MR05 - N/A 12 October 2016
MR05 - N/A 12 October 2016
TM01 - Termination of appointment of director 23 September 2016
MR05 - N/A 22 September 2016
TM01 - Termination of appointment of director 29 June 2016
CH01 - Change of particulars for director 10 June 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 23 February 2016
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 09 February 2015
TM02 - Termination of appointment of secretary 23 January 2015
TM01 - Termination of appointment of director 11 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 12 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 09 January 2012
TM01 - Termination of appointment of director 14 October 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 25 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
AUD - Auditor's letter of resignation 09 September 2008
363a - Annual Return 30 May 2008
225 - Change of Accounting Reference Date 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 14 December 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 31 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 May 2007
353 - Register of members 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 28 July 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
RESOLUTIONS - N/A 20 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 10 January 2005
RESOLUTIONS - N/A 23 December 2004
395 - Particulars of a mortgage or charge 26 November 2004
287 - Change in situation or address of Registered Office 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
RESOLUTIONS - N/A 06 July 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 24 December 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 29 October 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
RESOLUTIONS - N/A 04 August 2003
363s - Annual Return 29 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
AA - Annual Accounts 03 May 2003
RESOLUTIONS - N/A 13 April 2003
MEM/ARTS - N/A 13 April 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 27 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 10 December 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 27 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 16 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
363s - Annual Return 05 July 1999
395 - Particulars of a mortgage or charge 15 June 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 11 July 1996
288 - N/A 09 January 1996
AA - Annual Accounts 03 January 1996
288 - N/A 02 January 1996
363s - Annual Return 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1994
NEWINC - New incorporation documents 25 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 November 2004 Outstanding

N/A

Charge over building contract 24 October 2003 Outstanding

N/A

Assignment of performance bond 24 October 2003 Outstanding

N/A

Charge over agreement for lease 24 October 2003 Outstanding

N/A

Legal mortgage 14 May 2003 Outstanding

N/A

Legal mortgage 28 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.