About

Registered Number: 08289609
Date of Incorporation: 12/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Silverdale School, Bents Crescent, Sheffield, South Yorkshire, S11 9QH

 

Based in Sheffield in South Yorkshire, Chorus Education Trust was registered on 12 November 2012. The current directors of the company are Allen, Ann Louise Glews, Carlring-wright, Jennifer, Dr, Fox, Christopher Charles, Hartley, Nicola, Heap, Andrew Paul, James, Kevin Charles, Jex, John Walter, Owen, David Hugh, Shaw, Howard Stephen, Spurling, Sarah, Sullivan, Zoe May, Taylor & Emmet Company Secretarial Limited, Ali, Mohammad, Alvarez, Nathalie Catherine, Ball, Samantha Jane, Belfield, Nikki Sarah, Brown, Tracy, Endacott, Thomas Paul, Exton, Richard, Freeman, Sally Elizabeth Anne, Green, Scott Paul, Hayden, Brian Ernest, Hesketh, Peter, Lewis, Michael David, Martin, Robert Derek, Mcavan, Linda, Mcdowell, Andrew James, Meadows, Jennifer Jane Craik, Migali, Alexandra, Mitchell, Caroline Anne, Dr, Mordecai, Jonathan Watkin, Paul, James, Paul, Roisin, Rockliff, Sarah Jane Anderson, Ross, Aaran Stephen, Scott, Ann, Smallwood, Jennifer, Storey, Helen Ruth, Suleiman, Abdi-aziz, Tapia, Nathalie Catharine Alvarez, Turner, Ian Roger, Twiselton, Samantha, Professor, Uhlar, David James, Waller, Joan Frances, Wrigley, Reginald Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLRING-WRIGHT, Jennifer, Dr 04 May 2017 - 1
FOX, Christopher Charles 22 June 2020 - 1
HARTLEY, Nicola 28 February 2020 - 1
HEAP, Andrew Paul 02 December 2013 - 1
JAMES, Kevin Charles 18 December 2017 - 1
JEX, John Walter 22 June 2020 - 1
OWEN, David Hugh 19 December 2019 - 1
SHAW, Howard Stephen 06 December 2017 - 1
SPURLING, Sarah 13 December 2019 - 1
SULLIVAN, Zoe May 28 February 2020 - 1
ALI, Mohammad 01 January 2013 23 January 2015 1
ALVAREZ, Nathalie Catherine 13 November 2015 01 May 2016 1
BALL, Samantha Jane 27 November 2013 01 May 2016 1
BELFIELD, Nikki Sarah 21 October 2015 03 March 2017 1
BROWN, Tracy 01 January 2013 01 May 2016 1
ENDACOTT, Thomas Paul 21 October 2015 01 May 2016 1
EXTON, Richard 01 January 2013 27 April 2014 1
FREEMAN, Sally Elizabeth Anne 01 January 2013 07 January 2016 1
GREEN, Scott Paul 21 October 2015 01 May 2016 1
HAYDEN, Brian Ernest 01 January 2013 31 December 2014 1
HESKETH, Peter 01 January 2013 05 March 2018 1
LEWIS, Michael David 01 January 2013 31 August 2017 1
MARTIN, Robert Derek 01 January 2013 07 April 2016 1
MCAVAN, Linda 06 December 2017 29 November 2019 1
MCDOWELL, Andrew James 01 January 2013 12 July 2016 1
MEADOWS, Jennifer Jane Craik 11 June 2014 30 November 2014 1
MIGALI, Alexandra 01 January 2013 01 May 2016 1
MITCHELL, Caroline Anne, Dr 01 December 2013 07 January 2016 1
MORDECAI, Jonathan Watkin 01 January 2013 23 April 2020 1
PAUL, James 06 December 2017 04 December 2019 1
PAUL, Roisin 01 September 2013 01 November 2019 1
ROCKLIFF, Sarah Jane Anderson 01 January 2013 19 July 2013 1
ROSS, Aaran Stephen 03 February 2015 11 November 2015 1
SCOTT, Ann 22 January 2013 01 May 2016 1
SMALLWOOD, Jennifer 21 October 2015 01 May 2016 1
STOREY, Helen Ruth 12 November 2012 31 March 2013 1
SULEIMAN, Abdi-Aziz 15 February 2016 01 May 2016 1
TAPIA, Nathalie Catharine Alvarez 24 November 2015 01 May 2016 1
TURNER, Ian Roger 01 January 2013 31 January 2014 1
TWISELTON, Samantha, Professor 06 December 2017 29 November 2019 1
UHLAR, David James 01 January 2013 01 May 2016 1
WALLER, Joan Frances 19 December 2013 01 May 2016 1
WRIGLEY, Reginald Brian 01 January 2013 07 January 2016 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Ann Louise Glews 01 September 2017 - 1
TAYLOR & EMMET COMPANY SECRETARIAL LIMITED 17 January 2014 24 November 2017 1

Filing History

Document Type Date
RP04AP01 - N/A 02 October 2020
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 19 May 2020
AA - Annual Accounts 20 March 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 21 November 2018
TM02 - Termination of appointment of secretary 15 June 2018
AA - Annual Accounts 14 May 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
CH04 - Change of particulars for corporate secretary 24 November 2017
AP03 - Appointment of secretary 24 November 2017
CS01 - N/A 24 November 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
RESOLUTIONS - N/A 29 June 2017
MISC - Miscellaneous document 29 June 2017
RESOLUTIONS - N/A 19 June 2017
CONNOT - N/A 19 June 2017
AP01 - Appointment of director 04 May 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 25 May 2016
RESOLUTIONS - N/A 19 May 2016
AA - Annual Accounts 17 May 2016
RESOLUTIONS - N/A 12 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
RESOLUTIONS - N/A 26 April 2016
MISC - Miscellaneous document 26 April 2016
CONNOT - N/A 26 April 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 19 May 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 25 June 2014
AA - Annual Accounts 10 February 2014
AP04 - Appointment of corporate secretary 22 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AA01 - Change of accounting reference date 18 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 07 February 2013
RESOLUTIONS - N/A 04 February 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
NEWINC - New incorporation documents 12 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.