Background WavePink WaveYellow Wave

ELGAR FOUNDATION(THE) (01147282)

ELGAR FOUNDATION(THE) (01147282) is an active UK company. incorporated on 23 November 1973. with registered office in Worcester. The company operates in the Education sector, engaged in cultural education and 3 other business activities. ELGAR FOUNDATION(THE) has been registered for 52 years. Current directors include CARSLAKE, William Hugh, GRAFTON KNIGHT, Jules, JOWETT, Andrew John and 5 others.

Company Number
01147282
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 1973
Age
52 years
Address
Thorneloe House, Worcester, WR1 1RU
Industry Sector
Education
Business Activity
Cultural education
Directors
CARSLAKE, William Hugh, GRAFTON KNIGHT, Jules, JOWETT, Andrew John, MELLOR, David John, MESSENGER, Michael, NEILL, Andrew Hugh Alistair, NORRIS, John Frederick, WHENHAM, Ernest John, Professor
SIC Codes
85520, 90010, 91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGAR FOUNDATION(THE)

ELGAR FOUNDATION(THE) is an active company incorporated on 23 November 1973 with the registered office located in Worcester. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. ELGAR FOUNDATION(THE) was registered 52 years ago.(SIC: 85520, 90010, 91012, 91020)

Status

active

Active since 52 years ago

Company No

01147282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 23 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ELGAR FOUNDATION LIMITED (THE)
From: 23 November 1973To: 31 December 1977
Contact
Address

Thorneloe House 25 Barbourne Road Worcester, WR1 1RU,

Previous Addresses

C/O John Yelland & Co 22 Sansome Walk Worcester Worcestershire WR1 1LS England
From: 23 December 2016To: 30 August 2018
, the Elgar Birthplace Museum, Crown East Lane Lower Broadheath, Worcester, Worcestershire, WR2 6RH
From: 23 November 1973To: 23 December 2016
Timeline

27 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jan 11
Director Joined
Oct 11
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Left
May 16
Director Left
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Left
Mar 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
May 22
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Oct 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CARSLAKE, William Hugh

Active
Bath House, LondonSE1 6PU
Born February 1976
Director
Appointed 22 Feb 2010

GRAFTON KNIGHT, Jules

Active
TelfordTF1 3HY
Born August 1965
Director
Appointed 08 May 2024

JOWETT, Andrew John

Active
Stonehall Barn, PershoreWR10 2AT
Born August 1950
Director
Appointed 22 Feb 2005

MELLOR, David John

Active
57 Maynard Road, WalthamstowE17 9JE
Born March 1949
Director
Appointed 14 Jun 2013

MESSENGER, Michael

Active
MalvernWR14 1NL
Born December 1936
Director
Appointed 25 Aug 1997

NEILL, Andrew Hugh Alistair

Active
17 Earlsfield Road, LondonSW18 3DB
Born June 1946
Director
Appointed N/A

NORRIS, John Frederick

Active
RickmansworthWD3 1ER
Born October 1947
Director
Appointed 16 May 2022

WHENHAM, Ernest John, Professor

Active
Morrey Close, BirminghamB47 6AQ
Born July 1946
Director
Appointed 16 Jun 2015

BUTTS, Patricia Elaine

Resigned
West Winds, WorcesterWR7 4AB
Secretary
Appointed 01 Jan 2007
Resigned 23 Dec 2016

HUGHES, Jeffrey George

Resigned
23 Meadow Hill Road, BirminghamB38 8DE
Secretary
Appointed N/A
Resigned 07 Apr 1998

LINDNER, Stephen Warwick

Resigned
1 Lambourne Avenue, MalvernWR14 1NL
Secretary
Appointed 20 Jun 2005
Resigned 01 Jan 2007

LOWLES, Harry John

Resigned
Castle Mill, WorcesterWR8 0BD
Secretary
Appointed 01 Jun 2000
Resigned 31 Jan 2002

MARCHANT, Robert Paul

Resigned
The Old Vicarage Church Lane, WorcesterWR7 4RE
Secretary
Appointed 31 Jan 2002
Resigned 22 Feb 2005

OPIE, Brian William, Air Commodore

Resigned
Pippins, WorcesterWR8 9JR
Secretary
Appointed 08 Apr 1998
Resigned 31 May 2000

SLOAN, Catherine Elizabeth

Resigned
25 Tansy Close, WorcesterWR5 3SU
Secretary
Appointed 19 Apr 2005
Resigned 20 Jun 2005

AINSWORTH, Peter Michael

Resigned
18 Eversleigh Road, LondonSW11 5XA
Born November 1956
Director
Appointed 04 Jul 2005
Resigned 26 May 2016

BENDIT, Paul Jonathan

Resigned
Endlewick House, ArlingtonBN26 6RU
Born April 1959
Director
Appointed 19 Apr 2000
Resigned 14 Jun 2013

BOWERMAN, David William

Resigned
Champs Hill, PulboroughRH20 1LY
Born January 1936
Director
Appointed 23 Jun 1998
Resigned 19 May 2008

CLARKE, Michael Gilbert, Professor

Resigned
Millington House, WorcesterWR3 8JE
Born May 1944
Director
Appointed 19 May 2008
Resigned 24 Sept 2020

CLARKE, Timothy

Resigned
Wellington Road, BirminghamB15 2ET
Born March 1957
Director
Appointed 19 Oct 2009
Resigned 24 Jan 2017

DAVIES, Alwyn Edward

Resigned
The Cobbins, WorcesterWR6 6YB
Born January 1940
Director
Appointed 15 Nov 1995
Resigned 15 Oct 2002

DEAR, Geoffrey James, Sir

Resigned
Impney Park, Droitwich SpaWR9 0BJ
Born September 1937
Director
Appointed 05 Jun 1997
Resigned 24 Sept 1999

EDGINGTON, Brian

Resigned
Nether End 18 Town Close, DartmouthTQ6 9ES
Born March 1928
Director
Appointed N/A
Resigned 10 Dec 2002

ELKIN, Judith Cicely, Dr.

Resigned
Edgar Street, WorcesterWR1 2LR
Born June 1944
Director
Appointed 19 Oct 2009
Resigned 24 Sept 2014

FLIGHT, Howard Emerson, Lord

Resigned
Barton Street, LondonSW1P 3NG
Born June 1948
Director
Appointed 07 Jun 2011
Resigned 16 Nov 2023

FLIGHT, Howard Emerson

Resigned
6 Ruvigny Gardens, LondonSW15 1JR
Born June 1948
Director
Appointed N/A
Resigned 22 Jul 2004

FOOT, John Lucas

Resigned
Millhoise Knightwick, WorcesterWR6 5PH
Born October 1934
Director
Appointed 18 Jun 1996
Resigned 28 Feb 1998

GRAFTON, Mark Edward Brindley

Resigned
South View Farm Staupes Lane, HarrogateHG3 2LF
Born March 1942
Director
Appointed 29 Sept 1998
Resigned 21 Mar 2024

GUISE, John Christopher, Reverend

Resigned
Marsh Cottage Suckley Road, WorcesterWR6 5LE
Born December 1929
Director
Appointed 23 Jun 1998
Resigned 15 Oct 2002

HAWKINS, David Nicholas

Resigned
The Manor House Barn, PershoreWR10 2QN
Born October 1939
Director
Appointed N/A
Resigned 22 Oct 2020

HEFFER, Simon James

Resigned
Gate Farm House, ChelmsfordCM3 1QA
Born July 1960
Director
Appointed 26 Jan 2009
Resigned 26 May 2016

HUNT, Donald Frederick, Dr

Resigned
13 Bilford Avenue, WorcesterWR3 8PJ
Born July 1930
Director
Appointed N/A
Resigned 31 Dec 2006

LAWSON, Colin James, Professor

Resigned
Prince Consort Road, LondonSW7 2BS
Born July 1949
Director
Appointed 22 Feb 2010
Resigned 12 Sept 2018

LINDNER, Stephen Warwick

Resigned
1 Lambourne Avenue, MalvernWR14 1NL
Born July 1946
Director
Appointed 20 Jun 2005
Resigned 01 Jan 2007

LLEWELLYN, Timothy David

Resigned
3 Cranley Mansion, LondonSW7 4QF
Born May 1947
Director
Appointed N/A
Resigned 07 Apr 1999
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 March 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2014
AR01AR01
Termination Director Company With Name Termination Date
1 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
25 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
30 October 2008
AAMDAAMD
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 June 2008
AAAnnual Accounts
Resolution
19 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
2 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
19 December 2003
287Change of Registered Office
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
23 November 1995
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
20 July 1995
287Change of Registered Office
Legacy
3 July 1995
287Change of Registered Office
Memorandum Articles
22 January 1995
MEM/ARTSMEM/ARTS
Resolution
22 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
4 November 1992
363b363b
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
13 July 1992
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
23 October 1990
403aParticulars of Charge Subject to s859A
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
9 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
13 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Miscellaneous
2 November 1973
MISCMISC