Background WavePink WaveYellow Wave

WEST WICKHAM OPERATIC SOCIETY (03103691)

WEST WICKHAM OPERATIC SOCIETY (03103691) is an active UK company. incorporated on 19 September 1995. with registered office in Orpington. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WEST WICKHAM OPERATIC SOCIETY has been registered for 30 years. Current directors include BENN, Michelle Kate, FAINT, Jonathan Michael, FAINT, Victoria Elsie and 7 others.

Company Number
03103691
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 September 1995
Age
30 years
Address
25 Repton Road, Orpington, BR6 9HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BENN, Michelle Kate, FAINT, Jonathan Michael, FAINT, Victoria Elsie, GAUNTLETT, Ellen Louise, GAUNTLETT, Jeremy David, GAUNTLETT, Kevin Rees, HODGSON, Elizabeth Mary, LEACH, Tracy Caroline Ann, SIMPSON, Danielle Kate, SIMPSON, Josie
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST WICKHAM OPERATIC SOCIETY

WEST WICKHAM OPERATIC SOCIETY is an active company incorporated on 19 September 1995 with the registered office located in Orpington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WEST WICKHAM OPERATIC SOCIETY was registered 30 years ago.(SIC: 90030)

Status

active

Active since 30 years ago

Company No

03103691

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

Age

30 Years

Incorporated 19 September 1995

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 9 July 2025 (8 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 18 October 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

25 Repton Road Orpington, BR6 9HR,

Previous Addresses

Lynwood House Crofton Road Orpington Kent BR6 8QE
From: 19 September 1995To: 10 January 2021
Timeline

25 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 17
Director Left
Dec 19
New Owner
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 23
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FAINT, Victoria Elsie

Active
Cherry Tree Walk, West WickhamBR4 9EF
Secretary
Appointed 16 Jun 2021

BENN, Michelle Kate

Active
Repton Road, OrpingtonBR6 9HR
Born August 1979
Director
Appointed 27 Nov 2019

FAINT, Jonathan Michael

Active
St David's Close, West WickhamBR4 0QY
Born May 1982
Director
Appointed 11 Jun 2014

FAINT, Victoria Elsie

Active
Repton Road, OrpingtonBR6 9HR
Born January 1949
Director
Appointed 27 May 1998

GAUNTLETT, Ellen Louise

Active
Lloyds Way, BeckenhamBR3 3QT
Born August 1993
Director
Appointed 16 Jun 2021

GAUNTLETT, Jeremy David

Active
Repton Road, OrpingtonBR6 9HR
Born August 1961
Director
Appointed 06 Jun 2012

GAUNTLETT, Kevin Rees

Active
Repton Road, OrpingtonBR6 9HR
Born September 1963
Director
Appointed 27 May 1998

HODGSON, Elizabeth Mary

Active
Repton Road, OrpingtonBR6 9HR
Born February 1952
Director
Appointed 04 Jul 2011

LEACH, Tracy Caroline Ann

Active
Repton Road, OrpingtonBR6 9HR
Born April 1962
Director
Appointed 19 May 2010

SIMPSON, Danielle Kate

Active
36 Copers Cope Road, BeckenhamBR3 1NF
Born September 1989
Director
Appointed 16 Jun 2021

SIMPSON, Josie

Active
Repton Road, OrpingtonBR6 9HR
Born March 1960
Director
Appointed 09 Jun 2004

COPELAND, Graham Keith Eldridge

Resigned
Repton Road, OrpingtonBR6 9HR
Secretary
Appointed 19 Sept 1995
Resigned 16 Jun 2021

ARDEN, Christopher Hugh Douglas

Resigned
37 Heather Road, LondonSE12 0UG
Born June 1949
Director
Appointed 27 May 1998
Resigned 13 Dec 2000

BEGLEY, Joanne Nicole

Resigned
Flat 11 Hunters Lodge, SidcupDA15 7JT
Born January 1970
Director
Appointed 09 Aug 1999
Resigned 27 Sept 2002

BIRCHENOUGH, Elizabeth Anne Marie

Resigned
4 Ernest Grove, BeckenhamBR3 3JF
Born May 1957
Director
Appointed 27 Sept 2002
Resigned 19 May 2010

CAHILL, Christopher John

Resigned
Hazelmere Road, Petts WoodBR5 1PA
Born February 1946
Director
Appointed 11 Jun 2014
Resigned 17 Nov 2019

COPELAND, Graham Keith Eldridge

Resigned
Repton Road, OrpingtonBR6 9HR
Born May 1937
Director
Appointed 14 Jun 2006
Resigned 16 Jun 2021

GAUNLETT, Jeremy David

Resigned
Bidborough Close, BromleyBR2 9DW
Born August 1961
Director
Appointed 06 Jun 2012
Resigned 06 Jun 2012

GAUNTLETT, Louise Helen

Resigned
134 Babbacombe Road, BromleyBR1 3LT
Born March 1965
Director
Appointed 27 May 1998
Resigned 09 Aug 1999

GAUNTLETT, Terence James

Resigned
Repton Road, OrpingtonBR6 9HR
Born June 1933
Director
Appointed 19 Sept 1995
Resigned 07 Jun 2023

HATCH, Lucy Elizabeth Rose

Resigned
Crofton Road, OrpingtonBR6 8QE
Born May 1982
Director
Appointed 29 Jun 2005
Resigned 11 Jun 2014

HEATHER, Karen Jacqueline

Resigned
408 Blandford Road, BeckenhamBR3 4NN
Born January 1969
Director
Appointed 27 May 1998
Resigned 09 Jun 2004

HODGSON, David

Resigned
Lynwood House, OrpingtonBR6 8QE
Born May 1949
Director
Appointed 09 Aug 1999
Resigned 30 Jan 2011

HODGSON, David

Resigned
25 Repton Road, OrpingtonBR6 9HR
Born May 1949
Director
Appointed 19 Sept 1995
Resigned 27 May 1998

HOLT, Shirley Ann

Resigned
18 Sandilands, CroydonCR0 5DA
Born February 1940
Director
Appointed 18 Sept 1997
Resigned 13 Dec 2000

LUCKHURST, Sally-Anne Anne

Resigned
25 Larkfield Road, SidcupDA14 6RF
Born February 1965
Director
Appointed 28 May 2003
Resigned 12 Oct 2004

MCCRACKEN, George Gerard

Resigned
12 Fashoda Road, BromleyBR2 9RF
Born April 1965
Director
Appointed 08 Aug 2001
Resigned 09 Jun 2004

MORRIS, Jacqui

Resigned
Lynwood House, OrpingtonBR6 8QE
Born August 1959
Director
Appointed 28 May 2003
Resigned 06 Jun 2012

MORTBY, Eileen Maria

Resigned
Lynwood House, OrpingtonBR6 8QE
Born July 1960
Director
Appointed 09 Jun 2004
Resigned 14 Jan 2010

PEARSON, Patrick Vincent

Resigned
The Glen, ChelsfieldBR6 6ES
Born July 1950
Director
Appointed 13 Dec 2000
Resigned 28 May 2003

PETROZZI, Marisa Teresa Assunta

Resigned
23 Paxton Road, LondonSE23 2QG
Born April 1964
Director
Appointed 27 May 1998
Resigned 08 Aug 2001

PORTER, Lydia

Resigned
Dohori Woodlands Close, BromleyBR1 2BA
Born April 1978
Director
Appointed 08 Aug 2001
Resigned 27 Sept 2002

TRACEY, Sinead Maria

Resigned
71 Faringdon Avenue, BromleyBR2 8BP
Born July 1976
Director
Appointed 27 Sept 2002
Resigned 28 May 2003

VINCENT, David Joseph Robert

Resigned
Tintagel Road, OrpingtonBR5 4LQ
Born January 1970
Director
Appointed 06 Jun 2012
Resigned 06 Mar 2014

WALKER-HEBBORN, Sarah Louise

Resigned
Lynwood House, OrpingtonBR6 8QE
Born February 1982
Director
Appointed 20 Jul 2009
Resigned 06 Jun 2012

Persons with significant control

11

9 Active
2 Ceased

Michelle Kate Benn

Active
Repton Road, OrpingtonBR6 9HR
Born August 1979

Nature of Control

Significant influence or control
Notified 27 Nov 2019

Graham Keith Eldridge Copeland

Ceased
Crofton Road, OrpingtonBR6 8QE
Born May 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2021

Mr Christopher John Cahill

Ceased
Crofton Road, OrpingtonBR6 8QE
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2019

Terence James Gauntlett

Active
Crofton Road, OrpingtonBR6 8QE
Born June 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Tracy Caroline Ann Leach

Active
Crofton Road, OrpingtonBR6 8QE
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Elizabeth Mary Hodgson

Active
OrpingtonBR6 9HR
Born February 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jonathan Michael Faint

Active
Crofton Road, OrpingtonBR6 8QE
Born May 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kevin Rees Gauntlett

Active
Crofton Road, OrpingtonBR6 8QE
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Josie Simpson

Active
Crofton Road, OrpingtonBR6 8QE
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jeremy David Gauntlett

Active
BromleyBR2 9DW
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Victoria Elsie Faint

Active
Crofton Road, OrpingtonBR6 8QE
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
14 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
28 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
288cChange of Particulars
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
5 July 2007
AAAnnual Accounts
Legacy
1 May 2007
288cChange of Particulars
Legacy
16 October 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 June 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
363aAnnual Return
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2004
AAAnnual Accounts
Legacy
15 October 2003
363aAnnual Return
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
363aAnnual Return
Legacy
24 October 2002
288cChange of Particulars
Legacy
24 October 2002
288cChange of Particulars
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2002
AAAnnual Accounts
Legacy
25 October 2001
363aAnnual Return
Legacy
25 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
287Change of Registered Office
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
224224
Incorporation Company
19 September 1995
NEWINCIncorporation