About

Registered Number: 00961192
Date of Incorporation: 29/08/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: Secretariat, Senate House, University Of Surrey, Guildford, GU2 7XH,

 

Established in 1969, The Guildford School of Acting Conservatoire has its registered office in Guildford, it's status at Companies House is "Active". We don't currently know the number of employees at The Guildford School of Acting Conservatoire. There are 33 directors listed as Allen, Rosalind, Grainge, Philip James, Alexander, David Bradbury, Dawkins, Helen Charlotte Louise, Mitchell, Robin Gordon, Pennsec Limited, Richards, Lise, Ashton, David, Dr, Badel, Sarah Michelle, Barlow, Peter, Davies, Eden Daphne, Emler, Nicholas, Professor, Frankiss, Kathleen, Gero, Fiona, Griffiths, Victor Stanley, Prof, Henry, Philip, Johnson, Caroline, Lajtha, Rachel Daphne, Layson, June, Professor, Masters, Christopher, Mckean, John Roger, Mcneill, Arthur, Moore, Allan Frederick, Professor, Musgrave, Barbara Ann Sophia, Powrie, Phillip Peter, Professor, Reed, Louise, Scott, Rosemary Grace, Seaton, Nigel Anthony, Professor, Simon, Arthur Leon, The Lord Nugent Of Guildford Pc, Turner, John Andrew, Professor, Veira, Jonathan Mark, Weldon, Janet for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGE, Philip James 06 February 2019 - 1
ASHTON, David, Dr 15 February 2011 01 April 2012 1
BADEL, Sarah Michelle 09 July 1998 07 February 2001 1
BARLOW, Peter 01 August 2008 31 December 2010 1
DAVIES, Eden Daphne 20 November 1991 29 January 1998 1
EMLER, Nicholas, Professor 01 August 2008 15 July 2010 1
FRANKISS, Kathleen N/A 28 February 1995 1
GERO, Fiona N/A 15 January 2006 1
GRIFFITHS, Victor Stanley, Prof N/A 27 October 1998 1
HENRY, Philip 01 August 2008 30 September 2010 1
JOHNSON, Caroline 03 November 2010 15 February 2011 1
LAJTHA, Rachel Daphne 17 January 2006 01 April 2012 1
LAYSON, June, Professor 12 March 1992 16 March 1995 1
MASTERS, Christopher N/A 14 January 1992 1
MCKEAN, John Roger N/A 01 August 2008 1
MCNEILL, Arthur N/A 12 March 1992 1
MOORE, Allan Frederick, Professor 07 February 2002 25 July 2003 1
MUSGRAVE, Barbara Ann Sophia N/A 12 March 1992 1
POWRIE, Phillip Peter, Professor 15 July 2010 01 April 2012 1
REED, Louise N/A 12 July 2001 1
SCOTT, Rosemary Grace 06 July 1995 15 March 2005 1
SEATON, Nigel Anthony, Professor 01 August 2008 01 April 2012 1
SIMON, Arthur Leon N/A 14 January 1992 1
THE LORD NUGENT OF GUILDFORD PC N/A 14 January 1992 1
TURNER, John Andrew, Professor 01 August 2008 31 May 2009 1
VEIRA, Jonathan Mark 10 July 2002 01 August 2008 1
WELDON, Janet 20 November 1991 08 October 1998 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Rosalind 17 December 2019 - 1
ALEXANDER, David Bradbury N/A 17 October 2002 1
DAWKINS, Helen Charlotte Louise 01 May 2003 30 April 2004 1
MITCHELL, Robin Gordon 09 August 2004 20 June 2005 1
PENNSEC LIMITED 21 April 2009 31 March 2012 1
RICHARDS, Lise 31 March 2012 17 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 13 May 2020
AP03 - Appointment of secretary 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 01 May 2013
AAMD - Amended Accounts 24 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 30 April 2012
CH03 - Change of particulars for secretary 18 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AP03 - Appointment of secretary 03 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
RESOLUTIONS - N/A 27 March 2012
MEM/ARTS - N/A 15 March 2012
RESOLUTIONS - N/A 01 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 16 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
MEM/ARTS - N/A 16 September 2010
RESOLUTIONS - N/A 13 September 2010
MEM/ARTS - N/A 13 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 24 February 2010
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
RESOLUTIONS - N/A 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 11 July 2008
353 - Register of members 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
288b - Notice of resignation of directors or secretaries 21 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 27 June 2007
395 - Particulars of a mortgage or charge 20 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 25 October 2005
395 - Particulars of a mortgage or charge 22 October 2005
395 - Particulars of a mortgage or charge 22 October 2005
395 - Particulars of a mortgage or charge 22 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
363s - Annual Return 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
395 - Particulars of a mortgage or charge 25 June 2005
AA - Annual Accounts 25 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
AUD - Auditor's letter of resignation 03 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
CERTNM - Change of name certificate 02 December 2003
MEM/ARTS - N/A 30 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 16 September 2003
RESOLUTIONS - N/A 10 September 2003
MEM/ARTS - N/A 10 September 2003
MEM/ARTS - N/A 10 September 2003
AA - Annual Accounts 20 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
MEM/ARTS - N/A 12 May 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
AUD - Auditor's letter of resignation 28 January 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 07 March 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
AA - Annual Accounts 28 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
AUD - Auditor's letter of resignation 20 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 18 February 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 22 June 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
AA - Annual Accounts 09 February 1998
288a - Notice of appointment of directors or secretaries 06 August 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 13 April 1996
288 - N/A 12 December 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
363s - Annual Return 20 June 1995
CERTNM - Change of name certificate 26 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
AA - Annual Accounts 05 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 31 March 1993
RESOLUTIONS - N/A 23 March 1993
288 - N/A 16 February 1993
288 - N/A 12 February 1993
363s - Annual Return 17 July 1992
288 - N/A 30 June 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1992
395 - Particulars of a mortgage or charge 01 April 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
AA - Annual Accounts 19 March 1992
288 - N/A 04 March 1992
288 - N/A 26 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
395 - Particulars of a mortgage or charge 06 December 1991
363b - Annual Return 24 October 1991
288 - N/A 09 July 1991
RESOLUTIONS - N/A 22 February 1991
AA - Annual Accounts 21 January 1991
288 - N/A 05 September 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 05 April 1990
288 - N/A 05 April 1990
288 - N/A 27 July 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
287 - Change in situation or address of Registered Office 22 December 1988
AA - Annual Accounts 06 September 1988
363 - Annual Return 10 May 1988
288 - N/A 20 November 1987
288 - N/A 06 November 1987
288 - N/A 14 October 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
288 - N/A 18 March 1987
288 - N/A 06 December 1986
288 - N/A 31 October 1986
AA - Annual Accounts 10 June 1986
363 - Annual Return 10 June 1986
288 - N/A 17 February 1986
MISC - Miscellaneous document 29 August 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 2007 Fully Satisfied

N/A

Legal charge 01 November 2005 Outstanding

N/A

Legal charge 21 October 2005 Fully Satisfied

N/A

Legal charge 21 October 2005 Fully Satisfied

N/A

Legal charge 21 October 2005 Outstanding

N/A

Legal charge 21 October 2005 Fully Satisfied

N/A

Legal charge 24 June 2005 Fully Satisfied

N/A

Legal charge 24 March 1992 Fully Satisfied

N/A

Legal charge 26 November 1991 Fully Satisfied

N/A

Legal charge 18 July 1977 Fully Satisfied

N/A

Legal charge 06 July 1977 Fully Satisfied

N/A

Mortgage registered pursuant to an order of court dated the 4TH sept 1970 30 June 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.