About

Registered Number: 02752655
Date of Incorporation: 02/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

 

Based in Northampton in Northamptonshire, Northamptonshire Choral Foundation Ltd was established in 1992, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Shipman, Trevor Francis, Coss, Oliver James, Father, Galloway, Susan Frances, Kirkwood, Jocelyn Allison Keighley, White, David Walter, Davidge, Jill Annette, Director, Dove, Janet Yvonne, Ellwood, Judy Ann, Lady, Godfrey, Simon Henry Martin, Reverend, Latham, Sheila Mary, Loake, John Nicholas, Mcconkey, David Benton, Director, Simms, David Alfred, Toseland, Michael Anthony, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSS, Oliver James, Father 05 December 2016 - 1
GALLOWAY, Susan Frances 01 July 2020 - 1
KIRKWOOD, Jocelyn Allison Keighley 01 July 2020 - 1
WHITE, David Walter 09 December 1998 - 1
DAVIDGE, Jill Annette, Director 12 September 1995 31 October 2017 1
DOVE, Janet Yvonne 22 April 1997 24 September 2002 1
ELLWOOD, Judy Ann, Lady 09 October 2001 14 January 2011 1
GODFREY, Simon Henry Martin, Reverend 02 October 1992 05 October 2009 1
LATHAM, Sheila Mary 17 May 2007 15 October 2008 1
LOAKE, John Nicholas 20 June 1994 07 October 1997 1
MCCONKEY, David Benton, Director 23 July 2012 30 June 2016 1
SIMMS, David Alfred 12 September 1995 22 September 2014 1
TOSELAND, Michael Anthony, Dr 03 April 2003 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SHIPMAN, Trevor Francis 31 October 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
CH01 - Change of particulars for director 08 September 2020
AP01 - Appointment of director 07 September 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 18 February 2018
PSC07 - N/A 18 February 2018
PSC01 - N/A 28 September 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 11 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 22 November 2015
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 08 October 2015
AP03 - Appointment of secretary 18 January 2015
TM02 - Termination of appointment of secretary 16 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 24 September 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 23 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 31 July 2012
CH01 - Change of particulars for director 03 January 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 23 September 2011
TM01 - Termination of appointment of director 25 April 2011
AR01 - Annual Return 16 October 2010
CH01 - Change of particulars for director 16 October 2010
CH01 - Change of particulars for director 16 October 2010
CH01 - Change of particulars for director 16 October 2010
CH01 - Change of particulars for director 16 October 2010
CH03 - Change of particulars for secretary 16 October 2010
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 11 October 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 04 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 01 November 2000
225 - Change of Accounting Reference Date 12 September 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 12 November 1997
CERTNM - Change of name certificate 23 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 25 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
AA - Annual Accounts 21 August 1995
288 - N/A 14 March 1995
363s - Annual Return 17 October 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 14 October 1993
NEWINC - New incorporation documents 02 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.