Background WavePink WaveYellow Wave

EURYTHMY UK LTD (01759303)

EURYTHMY UK LTD (01759303) is an active UK company. incorporated on 6 October 1983. with registered office in East Grinstead. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. EURYTHMY UK LTD has been registered for 42 years. Current directors include BROOKBANK, Daniel David, CHENEY, Oliver Edward, GORDON, Aonghus Coinn Huntly and 4 others.

Company Number
01759303
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 1983
Age
42 years
Address
Peredur Centre For The Arts, East Grinstead, RH19 4NF
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BROOKBANK, Daniel David, CHENEY, Oliver Edward, GORDON, Aonghus Coinn Huntly, HIGGINS, Mark William, LOCHER, Adrian Mark, VÖGE, Birgit, WERNER, Ursula Maria
SIC Codes
85421, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURYTHMY UK LTD

EURYTHMY UK LTD is an active company incorporated on 6 October 1983 with the registered office located in East Grinstead. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. EURYTHMY UK LTD was registered 42 years ago.(SIC: 85421, 90010, 90030)

Status

active

Active since 42 years ago

Company No

01759303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 6 October 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

PEREDUR EURYTHMY LTD.
From: 13 June 2011To: 8 June 2023
EURYTHMY THEATRE LTD.
From: 10 June 1992To: 13 June 2011
ASHDOWN EURYTHMY GROUP LIMITED
From: 6 October 1983To: 10 June 1992
Contact
Address

Peredur Centre For The Arts West Hoathly Road East Grinstead, RH19 4NF,

Previous Addresses

Magnolia Cottage Highgate Road Forest Row RH18 5AZ
From: 26 July 2010To: 3 August 2016
1 Gage Ridge Forest Row East Sussex RH18 5HL
From: 6 October 1983To: 26 July 2010
Timeline

31 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 15
Director Joined
Feb 16
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Nov 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BROOKBANK, Daniel David

Active
West Hoathly Road, East GrinsteadRH19 4NF
Born May 1966
Director
Appointed 04 Jan 2023

CHENEY, Oliver Edward

Active
West Hoathly Road, East GrinsteadRH19 4NF
Born November 1976
Director
Appointed 05 Mar 2024

GORDON, Aonghus Coinn Huntly

Active
West Hoathly Road, East GrinsteadRH19 4NF
Born June 1955
Director
Appointed 26 May 2023

HIGGINS, Mark William

Active
West Hoathly Road, East GrinsteadRH19 4NF
Born January 1968
Director
Appointed 15 Aug 2025

LOCHER, Adrian Mark

Active
West Hoathly Road, East GrinsteadRH19 4NF
Born May 1964
Director
Appointed 20 Jul 2023

VÖGE, Birgit

Active
West Hoathly Road, East GrinsteadRH19 4NF
Born October 1957
Director
Appointed 24 Nov 2014

WERNER, Ursula Maria

Active
West Hoathly Road, East GrinsteadRH19 4NF
Born February 1955
Director
Appointed 26 May 2023

BEAVEN, Katherine Angela

Resigned
1 Gage Ridge, Forest RowRH18 5HL
Secretary
Appointed 19 Dec 1996
Resigned 23 Jul 2010

BEAVEN, Philip Webley

Resigned
7 Highfields, Forest RowRH18 5AJ
Secretary
Appointed N/A
Resigned 29 Apr 1993

MEHTA, Michael Geoffrey Robert

Resigned
117a Torrington Park, North FinchleyN12 9PN
Secretary
Appointed 29 Apr 1993
Resigned 19 Dec 1996

BRYAN, Christiana

Resigned
1 Chapel Houses, Upper HallingME2 1JQ
Born December 1953
Director
Appointed N/A
Resigned 23 Jul 2010

CLEMENTS, Ian Keith

Resigned
West Hoathly Road, East GrinsteadRH19 4NF
Born November 1949
Director
Appointed 26 May 2023
Resigned 04 Mar 2024

GARMAN, Mark Kevin

Resigned
West Hoathly Road, East GrinsteadRH19 4NF
Born April 1968
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2024

GULBEKIAN, Sevak Edward

Resigned
West Hoathly Road, East GrinsteadRH19 4NF
Born February 1964
Director
Appointed 13 Dec 2018
Resigned 22 Dec 2020

HOWLETT, Henry James Patrick

Resigned
West Hoathly Road, East GrinsteadRH19 4NF
Born August 1968
Director
Appointed 22 Dec 2020
Resigned 06 Jan 2021

KONIG, Christof Bernard

Resigned
The Mount Community, WadhurstTN5 6PT
Born February 1933
Director
Appointed N/A
Resigned 19 Dec 1996

MCDONALD, Arthur Wilburn

Resigned
Little Denbre, Haywards HeathRH17 7PU
Born April 1952
Director
Appointed N/A
Resigned 23 Jul 2010

MEHTA, Michael Geoffrey Robert

Resigned
West Hoathly Road, East GrinsteadRH19 4NF
Born November 1967
Director
Appointed 23 Jul 2010
Resigned 13 Dec 2018

POPLE, Nicolas James

Resigned
West Hoathly Road, East GrinsteadRH19 4NF
Born October 1951
Director
Appointed 16 Nov 2020
Resigned 20 Jul 2023

SCOTT, Andrew Tony

Resigned
West Hoathly Road, East GrinsteadRH19 4NF
Born December 1962
Director
Appointed 23 Jul 2010
Resigned 15 Dec 2020

WARREN, Geraldine Ann

Resigned
West Hoathly Road, East GrinsteadRH19 4NF
Born January 1956
Director
Appointed 26 May 2023
Resigned 22 May 2024

WHITAKER, Lee

Resigned
Highgate Road, Forest RowRH18 5AZ
Born December 1947
Director
Appointed 23 Jul 2010
Resigned 20 Nov 2014

ZIENKO, Richard Charles

Resigned
7 Marian Court, GloucesterGL1 2RL
Born June 1946
Director
Appointed N/A
Resigned 23 Jul 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Tony Scott

Ceased
West Hoathly Road, East GrinsteadRH19 4NF
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020

Mr Michael Geoffrey Robert Mehta

Ceased
West Hoathly Road, East GrinsteadRH19 4NF
Born November 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018

Ms Birgit Vöge

Active
West Hoathly Road, East GrinsteadRH19 4NF
Born October 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 March 2016
AAMDAAMD
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 July 2010
AP01Appointment of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Termination Secretary Company With Name
24 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 June 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 April 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
31 January 1993
363b363b
Legacy
31 January 1993
363(287)363(287)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363b363b
Legacy
11 January 1993
363(287)363(287)
Certificate Change Of Name Company
9 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
14 February 1990
288288
Legacy
14 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
28 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
3 December 1986
363363
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Legacy
10 November 1986
225(1)225(1)
Incorporation Company
6 October 1983
NEWINCIncorporation