Background WavePink WaveYellow Wave

THE FOUNDATION FOR YOUNG MUSICIANS (02552026)

THE FOUNDATION FOR YOUNG MUSICIANS (02552026) is an active UK company. incorporated on 25 October 1990. with registered office in London. The company operates in the Education sector, engaged in cultural education. THE FOUNDATION FOR YOUNG MUSICIANS has been registered for 35 years. Current directors include BASSETT, Lisia, BEST, Hubert Campbell Arthur Clinton, HARNIESS, Geoffrey and 4 others.

Company Number
02552026
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 1990
Age
35 years
Address
C/O Morley College, London, SE1 7HT
Industry Sector
Education
Business Activity
Cultural education
Directors
BASSETT, Lisia, BEST, Hubert Campbell Arthur Clinton, HARNIESS, Geoffrey, JENKINS, Ruth Elizabeth, LAWSON, Nicholas St John, PRICE, Marcus Pierre, WARREN-GREEN, Christopher
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDATION FOR YOUNG MUSICIANS

THE FOUNDATION FOR YOUNG MUSICIANS is an active company incorporated on 25 October 1990 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. THE FOUNDATION FOR YOUNG MUSICIANS was registered 35 years ago.(SIC: 85520)

Status

active

Active since 35 years ago

Company No

02552026

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 25 October 1990

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

C/O Morley College 61 Westminster Bridge Road London, SE1 7HT,

Timeline

21 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Oct 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

O'GRADY, Neil

Active
C/O Morley College, LondonSE1 7HT
Secretary
Appointed 30 Oct 2019

BASSETT, Lisia

Active
61 Westminster Bridge Road, LondonSE1 7HT
Born May 1978
Director
Appointed 08 Mar 2018

BEST, Hubert Campbell Arthur Clinton

Active
Andrewes House, LondonEC2Y 8AX
Born March 1952
Director
Appointed 24 Oct 2024

HARNIESS, Geoffrey

Active
C/O Morley College, LondonSE1 7HT
Born July 1957
Director
Appointed 04 Oct 2023

JENKINS, Ruth Elizabeth

Active
78 Bovill Road, LondonSE23 1EJ
Born January 1960
Director
Appointed 05 Mar 2008

LAWSON, Nicholas St John

Active
Hillbrow Road, EsherKT10 9UD
Born May 1961
Director
Appointed 08 Mar 2018

PRICE, Marcus Pierre

Active
C/O Morley College, LondonSE1 7HT
Born October 1973
Director
Appointed 09 Mar 2010

WARREN-GREEN, Christopher

Active
The Street, DissIP22 2BL
Born July 1955
Director
Appointed 20 Jul 2020

CROWCROFT, Christopher

Resigned
1 Church Walk, LudlowSY8 1AL
Secretary
Appointed N/A
Resigned 30 Apr 2003

FISHER, Robert

Resigned
Stafford Villa, GillinghamME7 5EN
Secretary
Appointed 22 Jul 2004
Resigned 10 May 2006

KAVANAGH, Charlotte Elizabeth Mary

Resigned
C/O Morley College, LondonSE1 7HT
Secretary
Appointed 01 Sept 2014
Resigned 23 Feb 2016

LOVELL, Karan

Resigned
105 Grove Park, LondonSE5 8LE
Secretary
Appointed 01 May 2003
Resigned 19 Dec 2003

SIME, Bridget Mary

Resigned
2 Margarite Way, WickfordSS12 0ER
Secretary
Appointed 09 May 2006
Resigned 01 Aug 2014

BARROW, Susan Louise

Resigned
26 Elmer Close, EnfieldEN2 7EZ
Born April 1947
Director
Appointed 16 Oct 1997
Resigned 19 Jul 1999

BOLTON, Eric James, Professor

Resigned
50 Addington Road, South CroydonCR2 8RB
Born January 1935
Director
Appointed 20 Jan 1992
Resigned 12 Jun 2010

BOWKER, Steven Richard

Resigned
Belmont Hall, IpstonesST10 2JR
Born April 1966
Director
Appointed 08 Nov 2006
Resigned 01 May 2009

CISNEROS, Alexander

Resigned
The Outer Temple, LondonWC2R 1BA
Born January 1991
Director
Appointed 08 Mar 2018
Resigned 09 Oct 2020

GREENE, Camilla Rosanne

Resigned
C/O Morley College, LondonSE1 7HT
Born September 1981
Director
Appointed 10 Jul 2014
Resigned 28 Nov 2018

HANCOCK, David John, Sir

Resigned
157 Rosendale Road, LondonSE21 8HE
Born March 1934
Director
Appointed N/A
Resigned 01 Apr 1999

HOWLETT, Elizabeth

Resigned
Craven Lodge 42 Inner Park Road, LondonSW19 6DD
Born November 1938
Director
Appointed 15 Jan 1996
Resigned 21 Nov 2007

LETHBRIDGE, Nicolas Anton

Resigned
20 Crooms Hill, LondonSE10 8ER
Born April 1949
Director
Appointed 01 Mar 2000
Resigned 16 Aug 2007

NORRINGTON OBE, Humphrey Thomas

Resigned
Hill House, BerkhamstedHP4 2RQ
Born May 1936
Director
Appointed 19 Jul 1999
Resigned 20 Sept 2022

O'BRIEN, Russell Leslie

Resigned
C/O Morley College, LondonSE1 7HT
Born January 1974
Director
Appointed 26 Sept 2019
Resigned 15 Jul 2024

PICTON, David John Gardner, Councillor

Resigned
12 Wellington Gardens, LondonSE7 7PH
Born May 1937
Director
Appointed N/A
Resigned 23 Dec 1996

PIERCE, Cedric William Wingrove

Resigned
87 Lewin Road, LondonSW16 6JX
Born March 1952
Director
Appointed 08 Feb 1994
Resigned 01 Mar 2000

REID, Robert Paul, Sir

Resigned
24 Ashley Gardens, LondonSW1P 1QD
Born May 1934
Director
Appointed 08 Feb 1994
Resigned 23 Jun 2022

RICHARDSON, Neil, Reverend

Resigned
The Rectory, GreenfordUB6 9JS
Born January 1946
Director
Appointed 21 Mar 1999
Resigned 19 Jul 2000

RIGLER, Jane

Resigned
C/O Morley College, LondonSE1 7HT
Born March 1952
Director
Appointed 13 Mar 2013
Resigned 13 Dec 2016

ROSSI, Marie-Louise Elizabeth

Resigned
4 North Court, LondonSW1P 3LL
Born February 1956
Director
Appointed N/A
Resigned 01 Jan 2005

SCOTNEY, Timothy Sebastian Paul

Resigned
6 Pagoda Avenue, RichmondTW9 2HF
Born November 1954
Director
Appointed 08 Nov 2006
Resigned 21 May 2012

SMITH, Lesley

Resigned
Eastmearn Road, LondonSE21 8HA
Born June 1981
Director
Appointed 01 Jul 2009
Resigned 05 Jun 2019

TEMPLE, Robert, Lord Armstong (Baron Armstrong Of Ilminster)

Resigned
The House Of Lords, LondonSW1
Born March 1927
Director
Appointed 20 Jan 1992
Resigned 19 Jul 2000

WILSON, John James

Resigned
Heathlands, ReadingRG3 3TH
Born February 1932
Director
Appointed N/A
Resigned 08 Feb 1994

WONG, Ansel

Resigned
68 Buchanan Gardens, LondonNW10 5AE
Born October 1945
Director
Appointed 19 Jul 2000
Resigned 01 Jan 2005

WRIGHT, Claire Lesley

Resigned
Radwinter Road,, Saffron WaldenCB10 2ET
Born May 1967
Director
Appointed 21 Nov 2007
Resigned 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Resolution
13 December 2021
RESOLUTIONSResolutions
Memorandum Articles
13 December 2021
MAMA
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Memorandum Articles
6 December 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
287Change of Registered Office
Legacy
8 May 2003
287Change of Registered Office
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
22 November 1991
363b363b
Legacy
22 August 1991
225(1)225(1)
Legacy
19 June 1991
224224
Incorporation Company
25 October 1990
NEWINCIncorporation