Background WavePink WaveYellow Wave

THE CHARITY FOR THE F. MATTHIAS ALEXANDER TECHNIQUE (03153329)

THE CHARITY FOR THE F. MATTHIAS ALEXANDER TECHNIQUE (03153329) is an active UK company. incorporated on 31 January 1996. with registered office in Tadley. The company operates in the Education sector, engaged in educational support activities. THE CHARITY FOR THE F. MATTHIAS ALEXANDER TECHNIQUE has been registered for 30 years. Current directors include FLETCHER, Mark Timothy, HUNTER, John Simeon, MCDOWELL, James Noel and 2 others.

Company Number
03153329
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 January 1996
Age
30 years
Address
3 Beech Close Beech Close, Tadley, RG26 5UN
Industry Sector
Education
Business Activity
Educational support activities
Directors
FLETCHER, Mark Timothy, HUNTER, John Simeon, MCDOWELL, James Noel, OUTLAW, Julia Katherine, THAPEN, Kamal Kishore
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARITY FOR THE F. MATTHIAS ALEXANDER TECHNIQUE

THE CHARITY FOR THE F. MATTHIAS ALEXANDER TECHNIQUE is an active company incorporated on 31 January 1996 with the registered office located in Tadley. The company operates in the Education sector, specifically engaged in educational support activities. THE CHARITY FOR THE F. MATTHIAS ALEXANDER TECHNIQUE was registered 30 years ago.(SIC: 85600)

Status

active

Active since 30 years ago

Company No

03153329

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

Age

30 Years

Incorporated 31 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

3 Beech Close Beech Close Bramley Tadley, RG26 5UN,

Previous Addresses

66a Murray Road London W5 4XS England
From: 14 December 2020To: 8 May 2022
66a Murray Road London W5 4XS England
From: 14 December 2020To: 14 December 2020
8 Hop Gardens London WC2N 4EH
From: 14 January 2013To: 14 December 2020
C/O C/O Stat Linton House 39-51 Highgate Road London NW5 1RT England
From: 6 March 2012To: 14 January 2013
Linton House 39-51 Highgate Road London NW5 1RS
From: 31 January 1996To: 6 March 2012
Timeline

17 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Oct 18
Director Left
Dec 18
Director Left
Jan 20
Director Left
Mar 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

OUTLAW, Julia Katherine

Active
Newington House, DevizesSN10 4PJ
Secretary
Appointed 02 Dec 2012

FLETCHER, Mark Timothy

Active
Ballater Road, South CroydonCR2 7HS
Born May 1965
Director
Appointed 26 Nov 2017

HUNTER, John Simeon

Active
Beech Close, TadleyRG26 5UN
Born June 1951
Director
Appointed 04 Sept 2006

MCDOWELL, James Noel

Active
Fellside Studios, KendalLA9 4NH
Born December 1950
Director
Appointed 10 Jan 1999

OUTLAW, Julia Katherine

Active
Newington House, DevizesSN10 4PJ
Born October 1979
Director
Appointed 26 Nov 2017

THAPEN, Kamal Kishore

Active
Broxash Road, LondonSW11 6AB
Born June 1949
Director
Appointed 04 Feb 2007

BARBER, Julie Suzanne

Resigned
24 Springfield Avenue, LondonN10 3SU
Secretary
Appointed 31 Jan 1996
Resigned 09 Feb 1999

BOWMAN, Robin Guy

Resigned
84 Cobbold Road, LondonNW10 9SX
Secretary
Appointed 08 Jul 2000
Resigned 13 Jul 2002

CRAWFORD, John

Resigned
28 Wrentham Avenue, LondonNW10 3HA
Secretary
Appointed 10 Jan 1999
Resigned 08 Jul 2000

FISCHER, Jean Mouritz Olai

Resigned
66 Wricklemarsh Road, BlackheathSE3 8DS
Secretary
Appointed 20 Dec 1996
Resigned 10 Jan 1999

TUCKER, Philip

Resigned
Flat 4 1 Bishops Road, LondonN6 4HP
Secretary
Appointed 13 Jul 2002
Resigned 20 Nov 2006

VENIS, Diane Jane

Resigned
39-51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 20 Nov 2006
Resigned 10 Nov 2012

ARMSTRONG, Eileen

Resigned
Hop Gardens, LondonWC2N 4EH
Born January 1950
Director
Appointed 20 Nov 2011
Resigned 26 Nov 2017

BARLOW, Marjory Amy Alexander

Resigned
4b Wadham Gardens, LondonNW3 3DP
Born May 1915
Director
Appointed 10 Jan 1999
Resigned 08 Jul 2000

BATTYE, Rosalie Anne

Resigned
25 Ladbroke Gardens, LondonW11 2PY
Born September 1938
Director
Appointed 10 Jan 1999
Resigned 08 Jul 2000

BROWN, John Mcclure

Resigned
11 South Road, TwickenhamTW2 5NU
Born December 1950
Director
Appointed 31 Jan 1996
Resigned 10 Jan 1999

COLYER, Ronald

Resigned
39 Green Road, ReadingRG6 7BS
Born June 1944
Director
Appointed 10 Jan 1999
Resigned 14 Jul 2001

CRAWFORD, John

Resigned
28 Wrentham Avenue, LondonNW10 3HA
Born January 1950
Director
Appointed 10 Jan 1999
Resigned 08 Jul 2000

EDIS, Margaret

Resigned
33 Nelmes Crescent, HornchurchRM11 2PX
Born April 1951
Director
Appointed 20 Nov 2006
Resigned 26 Nov 2017

FLEMING, Susan, Dr

Resigned
Hop Gardens, LondonWC2N 4EH
Born January 1955
Director
Appointed 21 Dec 2014
Resigned 02 Dec 2018

FORSSTROM, Brita Maria

Resigned
Beech Close, TadleyRG26 5UN
Born March 1952
Director
Appointed 07 Nov 2010
Resigned 20 Feb 2023

GREENOAK, Francesca

Resigned
4 Wood Row, TringHP23 6HS
Born September 1946
Director
Appointed 27 Nov 2000
Resigned 20 Nov 2006

HODJE, Marjorie

Resigned
23 Larkhall Rise, LondonSW4 6JB
Born September 1958
Director
Appointed 19 Jul 2001
Resigned 10 Sept 2003

HOLLADAY, Susan

Resigned
33 Millington Road, CambridgeCB3 9HW
Born August 1945
Director
Appointed 13 Jul 2002
Resigned 06 Nov 2007

HUNTER, John Simeon

Resigned
66a Murray Road, LondonW5 4XS
Born June 1951
Director
Appointed 31 Jan 1996
Resigned 10 Jan 1999

ILES, Valerie Margaret

Resigned
39 Aberdeen Park, LondonN5 2AR
Born April 1952
Director
Appointed 13 Jul 2002
Resigned 20 Nov 2006

JAMES, Katharine Ann

Resigned
41 Bookham Court, LeatherheadKT23 3ET
Born May 1961
Director
Appointed 21 Feb 2000
Resigned 20 Nov 2006

KIEFER, Sabrina Angelica

Resigned
Flat 2 12 Lady Margaret Road, LondonNW5 2XS
Born January 1967
Director
Appointed 08 Jul 2000
Resigned 14 Jul 2001

KLEINMAN, Judith

Resigned
35 Plimsoll Road, LondonN4 2EN
Born February 1959
Director
Appointed 10 Jan 1999
Resigned 14 Jul 2001

MACDONALD, Glynn

Resigned
32 River Court, LondonSE1 9PE
Born December 1946
Director
Appointed 20 Nov 2006
Resigned 26 Nov 2017

MAGONET, Dorothea Else Martha

Resigned
22 Avenue Mansions, LondonNW3 7AX
Born March 1952
Director
Appointed 10 Jan 1999
Resigned 26 Nov 2017

MCCALLION, Anna

Resigned
Flat 2, LondonW14 0AU
Born December 1944
Director
Appointed 08 Jul 2000
Resigned 13 Jul 2002

NIEDUSZYNSKA, Frances

Resigned
8 Walpole Gardens, TwickenhamTW2 5SJ
Born August 1954
Director
Appointed 10 Jan 1999
Resigned 13 Dec 1999

NOTT, Adam John

Resigned
5 Coates Castle, PulboroughRH20 1EU
Born January 1929
Director
Appointed 20 Nov 2006
Resigned 02 Dec 2012

SEARBY, Joe

Resigned
71 Wandsworth Bridge Road, LondonSW6 2TB
Born March 1963
Director
Appointed 10 Jan 1999
Resigned 08 Jul 2000
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
3 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
18 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
14 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
2 April 2004
287Change of Registered Office
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
287Change of Registered Office
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
16 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
23 April 1996
224224
Incorporation Company
31 January 1996
NEWINCIncorporation