Background WavePink WaveYellow Wave

KIRCKMAN CONCERT SOCIETY LIMITED (00754916)

KIRCKMAN CONCERT SOCIETY LIMITED (00754916) is an active UK company. incorporated on 26 March 1963. with registered office in Wantage. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. KIRCKMAN CONCERT SOCIETY LIMITED has been registered for 63 years. Current directors include LOWE, Timothy, MENZIES, Elizabeth Anderson, PRESLAND, Carole Vivian and 3 others.

Company Number
00754916
Status
active
Type
ltd
Incorporated
26 March 1963
Age
63 years
Address
The White House Wick Green, Wantage, OX12 0AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
LOWE, Timothy, MENZIES, Elizabeth Anderson, PRESLAND, Carole Vivian, STEELE, Richard Harwood Elmes, WEST, Andrew John Roblin, WILKINSON, Edward Nigel
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRCKMAN CONCERT SOCIETY LIMITED

KIRCKMAN CONCERT SOCIETY LIMITED is an active company incorporated on 26 March 1963 with the registered office located in Wantage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. KIRCKMAN CONCERT SOCIETY LIMITED was registered 63 years ago.(SIC: 90010)

Status

active

Active since 63 years ago

Company No

00754916

LTD Company

Age

63 Years

Incorporated 26 March 1963

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

The White House Wick Green Grove Wantage, OX12 0AR,

Previous Addresses

White House Cottage Wick Green Denchworth Road Grove Oxfordshire OX12 0AR
From: 26 March 1963To: 27 July 2014
Timeline

13 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Nov 12
Director Left
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

MENZIES, Elizabeth Anderson

Active
Sutton Road, WatfordWD17 2QF
Secretary
Appointed 09 May 2019

LOWE, Timothy

Active
Corrance Road, LondonSW2 5RH
Born January 1986
Director
Appointed 09 May 2019

MENZIES, Elizabeth Anderson

Active
Sutton Road, WatfordWD17 2QF
Born June 1957
Director
Appointed 09 May 2019

PRESLAND, Carole Vivian

Active
Preston Grove, FavershamME13 8JY
Born May 1963
Director
Appointed 27 Sept 2017

STEELE, Richard Harwood Elmes

Active
Brewery Lane, TwickenhamTW1 1AW
Born March 1953
Director
Appointed 08 Jul 2013

WEST, Andrew John Roblin

Active
51 Brondesbury Villas, LondonNW6 6AJ
Born August 1963
Director
Appointed 30 Jun 2003

WILKINSON, Edward Nigel

Active
Cannon Lane, MaidenheadSL6 3PH
Born July 1954
Director
Appointed 09 May 2019

HOLLOND, Ailsa Susan Graham

Resigned
Delling Lane, ChichesterPO18 8NN
Secretary
Appointed 01 Jul 2007
Resigned 09 May 2019

YOUNGER, Calton Hearn

Resigned
Mill House, MarlboroughSN8 3LY
Secretary
Appointed N/A
Resigned 01 Jul 2007

COMBEN, Andrew Stuart

Resigned
Richmond Terrace, BrightonBN2 9SY
Born September 1973
Director
Appointed 12 Oct 2005
Resigned 09 May 2019

FALKNER, Donald Keith, Sir

Resigned
Low Cottages Ilketshall St Margaret, BungayNR35 1PL
Born March 1900
Director
Appointed N/A
Resigned 16 May 1994

HEMSLEY, Thomas Jeffrey

Resigned
10 Denewood Road, LondonN6 4AJ
Born April 1927
Director
Appointed N/A
Resigned 28 Feb 2013

HILL, John Andrew Patrick

Resigned
Hawkwood Manor, HalsteadCO9 3RG
Born February 1936
Director
Appointed 29 Apr 1995
Resigned 15 Feb 2000

HOLLOND, Ailsa Susan Graham

Resigned
Delling Lane, ChichesterPO18 8NN
Born September 1952
Director
Appointed 01 Feb 1995
Resigned 09 May 2019

JONES, Geraint Iwan

Resigned
The Long House Arkley Lane, BarnetEN5 3JR
Born May 1917
Director
Appointed N/A
Resigned 01 Feb 1995

JONES, Winifred Florence

Resigned
25 Circus Lodge, LondonNW8 9JL
Born November 1923
Director
Appointed 06 Jul 1998
Resigned 10 Sept 2012

ROBERTSON, James Andrew Stuart

Resigned
The Street, LewesBN8 6BD
Born July 1953
Director
Appointed 12 Oct 2005
Resigned 31 Mar 2019

SATO, Shuntaro

Resigned
Topeliuksenkatu 15 C36, FinlandFOREIGN
Born August 1972
Director
Appointed 13 Dec 1999
Resigned 25 Sept 2014

THOMPSON, Eric

Resigned
The Banda Clifford Road, BarnetEN5 5NY
Born August 1922
Director
Appointed N/A
Resigned 07 Feb 1992

YOUNGER, Calton Hearn

Resigned
Mill House, MarlboroughSN8 3LY
Born November 1921
Director
Appointed N/A
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2019
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
27 July 2009
287Change of Registered Office
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
20 September 2006
88(2)R88(2)R
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
225Change of Accounting Reference Date
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Resolution
28 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
27 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts