About

Registered Number: 01147282
Date of Incorporation: 23/11/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU,

 

The Elgar Foundation was setup in 1973, it's status at Companies House is "Active". The current directors of this business are listed as Carslake, William Hugh, Flight, Howard Emerson, Lord, Grafton, Mark Edward Brindley, Mellor, David John, The Right Hon, Neill, Andrew Hugh Alistair, Whenham, Ernest John, Professor, Butts, Patricia Elaine, Hughes, Jeffrey George, Lowles, Harry John, Opie, Brian William, Air Commodore, Sloan, Catherine Elizabeth, Ainsworth, Peter Michael, Bendit, Paul Jonathan, Bowerman, David William, Davies, Alwyn Edward, Edgington, Brian, Elkin, Judith Cicely, Dr., Foot, John Lucas, Guise, John Christopher, Reverend, Heffer, Simon James, Lindner, Stephen Warwick, Marchant, Robert Paul, Monk, Raymond, Morrison, Richard Duncan, Peachey, Robert Clifton, Prodger, Derek William, Quinney, Diana Jane, Rodway, David Eric, Rudge, Anthony John De Nouaille, Watt, Laurence, Whitfield, Ronald George, Wills, Margaret Clare Gertrude, Councilor. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSLAKE, William Hugh 22 February 2010 - 1
FLIGHT, Howard Emerson, Lord 07 June 2011 - 1
GRAFTON, Mark Edward Brindley 29 September 1998 - 1
MELLOR, David John, The Right Hon 14 June 2013 - 1
NEILL, Andrew Hugh Alistair N/A - 1
WHENHAM, Ernest John, Professor 16 June 2015 - 1
AINSWORTH, Peter Michael 04 July 2005 26 May 2016 1
BENDIT, Paul Jonathan 19 April 2000 14 June 2013 1
BOWERMAN, David William 23 June 1998 19 May 2008 1
DAVIES, Alwyn Edward 15 November 1995 15 October 2002 1
EDGINGTON, Brian N/A 10 December 2002 1
ELKIN, Judith Cicely, Dr. 19 October 2009 24 September 2014 1
FOOT, John Lucas 18 June 1996 28 February 1998 1
GUISE, John Christopher, Reverend 23 June 1998 15 October 2002 1
HEFFER, Simon James 26 January 2009 26 May 2016 1
LINDNER, Stephen Warwick 20 June 2005 01 January 2007 1
MARCHANT, Robert Paul 23 June 1998 22 February 2005 1
MONK, Raymond N/A 14 March 2009 1
MORRISON, Richard Duncan 22 February 2005 21 January 2008 1
PEACHEY, Robert Clifton 23 June 1998 23 October 2000 1
PRODGER, Derek William 24 October 2000 15 October 2002 1
QUINNEY, Diana Jane 01 January 2000 19 October 2010 1
RODWAY, David Eric N/A 07 April 1998 1
RUDGE, Anthony John De Nouaille N/A 30 September 1999 1
WATT, Laurence N/A 23 June 1998 1
WHITFIELD, Ronald George 16 June 2015 18 January 2017 1
WILLS, Margaret Clare Gertrude, Councilor N/A 23 June 1998 1
Secretary Name Appointed Resigned Total Appointments
BUTTS, Patricia Elaine 01 January 2007 23 December 2016 1
HUGHES, Jeffrey George N/A 07 April 1998 1
LOWLES, Harry John 01 June 2000 31 January 2002 1
OPIE, Brian William, Air Commodore 08 April 1998 31 May 2000 1
SLOAN, Catherine Elizabeth 19 April 2005 20 June 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 08 April 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 30 August 2018
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 26 January 2017
TM02 - Termination of appointment of secretary 23 December 2016
AD01 - Change of registered office address 23 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 22 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 20 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AP01 - Appointment of director 15 October 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 20 February 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AAMD - Amended Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 20 June 2008
RESOLUTIONS - N/A 19 June 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363s - Annual Return 13 November 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 19 December 2003
363s - Annual Return 18 December 2003
AA - Annual Accounts 15 July 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 18 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 23 September 1996
288 - N/A 10 July 1996
288 - N/A 23 November 1995
363s - Annual Return 03 November 1995
AA - Annual Accounts 25 September 1995
287 - Change in situation or address of Registered Office 20 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
RESOLUTIONS - N/A 22 January 1995
MEM/ARTS - N/A 22 January 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 13 October 1993
363b - Annual Return 04 November 1992
288 - N/A 13 October 1992
AA - Annual Accounts 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 13 July 1992
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
363b - Annual Return 12 November 1991
AA - Annual Accounts 31 October 1991
288 - N/A 10 September 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 07 November 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
395 - Particulars of a mortgage or charge 06 December 1988
395 - Particulars of a mortgage or charge 09 September 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
288 - N/A 13 May 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 02 October 1986
MISC - Miscellaneous document 02 November 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 1988 Fully Satisfied

N/A

Legal charge 31 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.