Background WavePink WaveYellow Wave

YOUNG CLASSICAL ARTISTS TRUST (01783007)

YOUNG CLASSICAL ARTISTS TRUST (01783007) is an active UK company. incorporated on 13 January 1984. with registered office in Covent Garden. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. YOUNG CLASSICAL ARTISTS TRUST has been registered for 42 years. Current directors include BURNS, Terence, Lord, HORRIDGE, Michael David Gladman, MACDONALD, Kirsty Joan and 6 others.

Company Number
01783007
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 1984
Age
42 years
Address
71-75 Shelton Street, Covent Garden, WC2H 9JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BURNS, Terence, Lord, HORRIDGE, Michael David Gladman, MACDONALD, Kirsty Joan, ROBEY, Simon Christopher Townsend, Sir, SHAH, Akhil, STOREY, Alastair Dunbar, VAN WALSUM, Rachel Elizabeth, VAUGHAN, Jonathan Andrew, Professor, WEBB, Julie Elizabeth
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG CLASSICAL ARTISTS TRUST

YOUNG CLASSICAL ARTISTS TRUST is an active company incorporated on 13 January 1984 with the registered office located in Covent Garden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. YOUNG CLASSICAL ARTISTS TRUST was registered 42 years ago.(SIC: 90020)

Status

active

Active since 42 years ago

Company No

01783007

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 13 January 1984

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 5 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

YOUNG CONCERT ARTISTS TRUST
From: 13 January 1984To: 28 July 2011
Contact
Address

71-75 Shelton Street Covent Garden, WC2H 9JQ,

Previous Addresses

Somerset House West Wing Strand London WC2R 1LA
From: 5 June 2015To: 20 October 2025
West Wing Somerset House Strand London WC2R 1AL
From: 30 September 2013To: 5 June 2015
23 Garrick Street London WC2E 9BN
From: 13 January 1984To: 30 September 2013
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Dec 12
Director Joined
Jun 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TAIT, Alasdair Wilson Robertson

Active
Caversham Rd, LondonNW5 2DT
Secretary
Appointed 15 Jul 2008

BURNS, Terence, Lord

Active
Shelton Street, Covent GardenWC2H 9JQ
Born March 1944
Director
Appointed 01 Sept 2017

HORRIDGE, Michael David Gladman

Active
Shelton Street, Covent GardenWC2H 9JQ
Born December 1983
Director
Appointed 06 Dec 2018

MACDONALD, Kirsty Joan

Active
Shelton Street, Covent GardenWC2H 9JQ
Born September 1969
Director
Appointed 21 Oct 2024

ROBEY, Simon Christopher Townsend, Sir

Active
Shelton Street, Covent GardenWC2H 9JQ
Born July 1960
Director
Appointed 07 Mar 2019

SHAH, Akhil

Active
Shelton Street, Covent GardenWC2H 9JQ
Born November 1965
Director
Appointed 14 Oct 2020

STOREY, Alastair Dunbar

Active
Shelton Street, Covent GardenWC2H 9JQ
Born January 1953
Director
Appointed 13 Dec 2021

VAN WALSUM, Rachel Elizabeth

Active
Shelton Street, Covent GardenWC2H 9JQ
Born September 1965
Director
Appointed 26 Sept 2022

VAUGHAN, Jonathan Andrew, Professor

Active
Shelton Street, Covent GardenWC2H 9JQ
Born July 1963
Director
Appointed 07 Jun 2018

WEBB, Julie Elizabeth

Active
Shelton Street, Covent GardenWC2H 9JQ
Born November 1960
Director
Appointed 14 Oct 2020

BRADSHAW, Helen

Resigned
19 Holroyd Road, LondonSW15 6LN
Secretary
Appointed N/A
Resigned 03 Feb 1992

PICKERING, Rosemary

Resigned
Young Concert Artists Trust, LondonWC2E 9AX
Secretary
Appointed N/A
Resigned 30 Jul 2008

ALWARD, Peter Andrew Ulrich

Resigned
24 Midway, Walton On ThamesKT12 3HZ
Born November 1950
Director
Appointed 20 Jan 1998
Resigned 08 Jun 2004

BEALE, Valerie

Resigned
2 Hammonds Farm, CranbrookTN17 1EU
Born March 1945
Director
Appointed 21 Mar 1995
Resigned 26 Sept 2011

COMBEN, Andrew Stuart

Resigned
8 - 10 Richmond Terrace, BrightonBN2 9SY
Born September 1973
Director
Appointed 23 Sept 2003
Resigned 20 Jul 2017

CRAKER, Christopher

Resigned
14 Birchwood Road, OrpingtonBR5 1NY
Born June 1959
Director
Appointed 27 Jan 2005
Resigned 10 Mar 2008

DAUDY, Marie Christine

Resigned
56 Cathcart Road, LondonSW10 9JQ
Born September 1932
Director
Appointed N/A
Resigned 08 May 1995

DE ROTHSCHILD, Leopold David

Resigned
11 Campden Hill Square, LondonW8 7LB
Born May 1927
Director
Appointed 29 May 2002
Resigned 11 Mar 2005

DIXON, Angela Christine

Resigned
West Wing, LondonWC2R 1LA
Born April 1969
Director
Appointed 01 Sept 2017
Resigned 20 Jan 2025

FREEMAN-ATTWOOD, Jonathan, Professor

Resigned
York Terrace East, LondonNW1 4PT
Born November 1961
Director
Appointed 27 May 2009
Resigned 07 Jun 2018

GAISMAN, Tessa

Resigned
32 Grafton Square, LondonSW4 0DB
Born September 1954
Director
Appointed 27 May 2009
Resigned 16 Dec 2020

GWINNELL, Michael

Resigned
3 Almeida Street, LondonN1 1TA
Born February 1945
Director
Appointed 03 Apr 2002
Resigned 31 Dec 2014

HUM, Christopher Owen, Sir

Resigned
Gonville & Caius College, CambridgeCB2 1TA
Born January 1946
Director
Appointed 25 Sept 2006
Resigned 31 Dec 2014

HUNTER, Ian, Sir

Resigned
55 Melton Court, LondonSW7
Born April 1919
Director
Appointed N/A
Resigned 01 Jan 1999

JACKSON, Sam

Resigned
West Wing, LondonWC2R 1LA
Born June 1983
Director
Appointed 14 Jan 2016
Resigned 12 Jan 2024

JAMES, Kenneth Cynlais Morgan, Sir

Resigned
63 Eccleston Square, LondonSW1V 1PH
Born April 1926
Director
Appointed 17 Sept 1992
Resigned 23 Sept 2003

JAY, Michael Hastings, Lord

Resigned
Markham Street, LondonSW3 3NR
Born June 1946
Director
Appointed 29 May 2002
Resigned 01 Apr 2003

LANGRIDGE, Philip Gordon

Resigned
Wellfield House Brook, GodalmingGU85 5UQ
Born December 1939
Director
Appointed 23 Sept 2003
Resigned 01 Apr 2010

LASCELLES, Patricia Elizabeth, The Countess Of Harewood

Resigned
Harewood House, LeedsLS17 9LG
Born November 1926
Director
Appointed 16 May 1995
Resigned 23 Sept 2003

LE DIVELEC, Gaetan Jean Paul

Resigned
West Wing, LondonWC2R 1LA
Born January 1966
Director
Appointed 27 Nov 2014
Resigned 01 Jul 2022

MACGREGOR, Joanna

Resigned
Rokesley Towers, Kemptown BrightonBN2 1EE
Born July 1959
Director
Appointed N/A
Resigned 10 Oct 2002

MACGREGOR, Susan Katriona

Resigned
Albany Lodge, LondonNW1 4AB
Born August 1941
Director
Appointed 23 Sept 2003
Resigned 24 Sept 2012

MANDUELL, John, Sir

Resigned
Chesham, LancasterLA2 7JY
Born March 1928
Director
Appointed N/A
Resigned 31 May 1993

MARTIN, James

Resigned
West Wing, LondonWC2R 1LA
Born August 1964
Director
Appointed 01 Sept 2017
Resigned 09 Mar 2021

MCMASTER, Brian John, Sir

Resigned
Top Flat 13 James Court, EdinburghEH1 2PB
Born May 1943
Director
Appointed 06 Mar 2001
Resigned 19 Jun 2014

Persons with significant control

1

Mr Alasdair Wilson Robertson Tait

Active
Shelton Street, Covent GardenWC2H 9JQ
Born May 1973

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Resolution
27 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
14 June 2009
225Change of Accounting Reference Date
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
15 March 2006
287Change of Registered Office
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288cChange of Particulars
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2003
MEM/ARTSMEM/ARTS
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
5 October 1995
288288
Legacy
8 June 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
11 January 1991
288288
Legacy
11 December 1990
363aAnnual Return
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
12 June 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
9 March 1989
288288
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
7 March 1988
288288
Accounts With Accounts Type Small
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Legacy
10 August 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Legacy
9 October 1986
287Change of Registered Office
Legacy
4 August 1986
288288
Accounts With Accounts Type Small
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Miscellaneous
13 January 1984
MISCMISC