Background WavePink WaveYellow Wave

ORCHESTRA OF ST. JOHN'S LIMITED (01780488)

ORCHESTRA OF ST. JOHN'S LIMITED (01780488) is an active UK company. incorporated on 22 December 1983. with registered office in Abingdon. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ORCHESTRA OF ST. JOHN'S LIMITED has been registered for 42 years. Current directors include COOPER, Elizabeth Heather, COOTE, Belinda Jane, SHEBBEARE, Tom, Sir and 1 others.

Company Number
01780488
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 1983
Age
42 years
Address
22 Anna Pavlova Close, Abingdon, OX14 1TE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COOPER, Elizabeth Heather, COOTE, Belinda Jane, SHEBBEARE, Tom, Sir, SMITH, Jacqueline Claire Michele
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHESTRA OF ST. JOHN'S LIMITED

ORCHESTRA OF ST. JOHN'S LIMITED is an active company incorporated on 22 December 1983 with the registered office located in Abingdon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ORCHESTRA OF ST. JOHN'S LIMITED was registered 42 years ago.(SIC: 90010)

Status

active

Active since 42 years ago

Company No

01780488

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 22 December 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 January 2026 (3 months 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

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

22 Anna Pavlova Close Abingdon, OX14 1TE,

Previous Addresses

7 Warborough Road Shillingford Oxfordshire OX10 7SA
From: 22 December 1983To: 30 January 2018
Timeline

23 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Jan 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Jan 14
Director Left
Dec 14
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COOPER, Elizabeth Heather

Active
Kings Road, AltonGU34 1PX
Born April 1966
Director
Appointed 01 Aug 2025

COOTE, Belinda Jane

Active
Boars Hill, OxfordOX1 5EP
Born November 1953
Director
Appointed 29 Jul 2025

SHEBBEARE, Tom, Sir

Active
Southmoor Road, OxfordOX2 6RF
Born January 1952
Director
Appointed 10 Aug 2023

SMITH, Jacqueline Claire Michele

Active
Cuddesdon, OxfordOX44 9HQ
Born September 1953
Director
Appointed 18 May 2019

MACKIE, David

Resigned
7 Winterbrook Road, LondonSE24 9HZ
Secretary
Appointed 27 Jun 2001
Resigned 01 Dec 2009

MOORHOUSE, David Philip, Mr.

Resigned
62 Ellerby Street, LondonSW6 6EZ
Secretary
Appointed 07 Feb 1995
Resigned 06 Dec 2000

ABFIELD LTD

Resigned
25 Elderberry Road, LondonW5 4AN
Corporate secretary
Appointed 02 Nov 1992
Resigned 10 Jan 1995

PICKWOOD LTD

Resigned
25 Elderberry Road, LondonW5 4AN
Corporate secretary
Appointed N/A
Resigned 01 Nov 1992

ABBOTT, Richard David

Resigned
The Old Parsonage, HampshireSO24 0DS
Born November 1954
Director
Appointed 15 Sept 1997
Resigned 22 Nov 1999

BARNARD, Hilary John

Resigned
The Nyth, BlackheathSE3 9JL
Born June 1953
Director
Appointed 10 Nov 1997
Resigned 04 Jun 2001

BRENDON, Joanna

Resigned
138 Elsley Road, LondonSW11 5LH
Born July 1944
Director
Appointed 30 Sept 1972
Resigned 10 Sept 2001

CARR, Jane Elizabeth

Resigned
Wood Lane, WitneyOX29 9XB
Born April 1958
Director
Appointed 18 May 2019
Resigned 10 Oct 2023

CHAMBERLAIN, Emma Jane Mary

Resigned
Rawlinson Road, OxfordOX2 6UE
Born August 1961
Director
Appointed 01 Jun 2018
Resigned 09 Feb 2024

CHAMBERS, Mark Lincoln

Resigned
Banbury Road, OxfordOX2 6JU
Born January 1954
Director
Appointed 15 Dec 2022
Resigned 10 Nov 2024

COHEN, Sami Naji

Resigned
Lower Street, KidlingtonOX5 2SG
Born December 1955
Director
Appointed 18 May 2019
Resigned 10 Nov 2024

COUSINS, Peter John

Resigned
61 Blackmores Grove, TeddingtonTW11 9AE
Born August 1951
Director
Appointed 30 Nov 2005
Resigned 16 Dec 2024

DIXON, Robert Spenser

Resigned
Boarstall Tower, BoarstallHP18 9UX
Born August 1939
Director
Appointed 30 Nov 2005
Resigned 22 Oct 2014

DOBROVOLSKATA, Alla

Resigned
15 St Georges Drive, LondonSW1V 4DJ
Born September 1955
Director
Appointed N/A
Resigned 01 Apr 1993

EATON, Wilfred Christopher

Resigned
Warborough Road, WallingfordOX10 7SA
Born March 1946
Director
Appointed 29 Nov 2011
Resigned 03 Oct 2023

ELLISTON, Richard Paul

Resigned
Poplars Manor Way, OxshottKT22 0HU
Born May 1947
Director
Appointed 10 Nov 1997
Resigned 29 Sept 1999

GADD, Karen June

Resigned
Warborough Road, ShillingfordOX10 7SA
Born March 1953
Director
Appointed 22 Nov 2010
Resigned 03 Sept 2012

GRAVETTE, Peter

Resigned
36 Cadogan Court, SuttonSM2 6LN
Born August 1929
Director
Appointed N/A
Resigned 18 Jun 1994

HILLSTON, Stuart William

Resigned
1 Stockaway, AylesburyHP22 4NL
Born July 1959
Director
Appointed 05 Dec 2000
Resigned 13 Sept 2002

HUME ROTHERY, Richard

Resigned
Holton Place, OxfordOX33 1PR
Born July 1943
Director
Appointed 24 May 1994
Resigned 27 Sept 1999

KHARAS, Zarine

Resigned
Flat E, LondonW9 1DP
Born June 1951
Director
Appointed 07 Feb 1995
Resigned 19 Apr 1999

LININ, Eric James

Resigned
34 Roseberry Gardens, DartfordDA1 2NX
Born October 1958
Director
Appointed 05 Mar 2003
Resigned 01 Apr 2006

LLEWELYN JONES, Michael

Resigned
14 Milner Drive, CobhamKT11 2EZ
Born March 1954
Director
Appointed 28 Jun 2000
Resigned 31 Jan 2007

MACKIE, David

Resigned
7 Winterbrook Road, LondonSE24 9HZ
Born February 1952
Director
Appointed 27 Jun 2001
Resigned 31 Jan 2007

MAUD, Humphrey John Hamilton, Sir

Resigned
31 Queen Annes Grove, LondonW4 1HW
Born April 1934
Director
Appointed 10 Mar 1997
Resigned 03 Dec 2001

MCLAREN, David John

Resigned
Park Corner, Henley-On-ThamesRG9 6DX
Born April 1944
Director
Appointed 29 Nov 2011
Resigned 10 Aug 2023

MOISSON, John Phillip

Resigned
12 High Street, NettlebedRG9 5DD
Born August 1943
Director
Appointed 08 Jul 2002
Resigned 04 Mar 2003

MOORFIELD, Andrew Raymond

Resigned
4-6 Princelet Street, LondonE1 6QH
Born December 1966
Director
Appointed 13 May 2004
Resigned 01 Sept 2013

MOORHOUSE, David Philip, Mr.

Resigned
62 Ellerby Street, LondonSW6 6EZ
Born May 1952
Director
Appointed 05 Jul 1994
Resigned 12 May 2000

MOULTRIE, Gordon James

Resigned
Waters Meet, HuntingdonPE29 3AY
Born May 1950
Director
Appointed 30 Nov 2005
Resigned 30 Jan 2018

NEWMAN, Laurence Richard Simon

Resigned
6 Crescent Road, LondonSW20 8EY
Born December 1948
Director
Appointed 08 Jul 2002
Resigned 18 Oct 2006
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 December 2022
AP01Appointment of Director
Change Of Name Exemption
18 February 2022
NE01NE01
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2012
AR01AR01
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
17 March 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
287Change of Registered Office
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Group
30 January 2008
AAAnnual Accounts
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
28 January 2005
288cChange of Particulars
Legacy
22 September 2004
288aAppointment of Director or Secretary
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
288bResignation of Director or Secretary
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
225Change of Accounting Reference Date
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
11 February 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Legacy
29 September 1992
287Change of Registered Office
Legacy
29 September 1992
363aAnnual Return
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Legacy
14 November 1991
288288
Legacy
9 October 1991
287Change of Registered Office
Legacy
9 September 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Legacy
9 May 1990
363363
Legacy
16 October 1989
225(1)225(1)
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
18 June 1989
AC05AC05
Legacy
16 June 1988
363363
Accounts With Made Up Date
17 May 1988
AAAnnual Accounts
Legacy
8 March 1988
AC42AC42
Legacy
29 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
225(1)225(1)
Legacy
19 June 1986
225(1)225(1)
Legacy
15 May 1986
363363
Legacy
15 May 1986
363363
Incorporation Company
22 December 1983
NEWINCIncorporation