Background WavePink WaveYellow Wave

THE JOYFUL COMPANY OF SINGERS (1996) (03219012)

THE JOYFUL COMPANY OF SINGERS (1996) (03219012) is an active UK company. incorporated on 1 July 1996. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE JOYFUL COMPANY OF SINGERS (1996) has been registered for 29 years. Current directors include ABBITT, Amanda Margaret, CAINE, Francesca Mary, COX, Carolynne Elizabeth and 5 others.

Company Number
03219012
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 1996
Age
29 years
Address
56 Richmond Park Road, Surrey, KT2 6AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ABBITT, Amanda Margaret, CAINE, Francesca Mary, COX, Carolynne Elizabeth, GREEN, Margaret Mary, LINDSKOG, Annika Elisabeth, OSTERLEY, Robin Marius, VINCENT-SILK, Clare Louise, WILLIAMS, Christopher John
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOYFUL COMPANY OF SINGERS (1996)

THE JOYFUL COMPANY OF SINGERS (1996) is an active company incorporated on 1 July 1996 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE JOYFUL COMPANY OF SINGERS (1996) was registered 29 years ago.(SIC: 90010)

Status

active

Active since 29 years ago

Company No

03219012

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

Age

29 Years

Incorporated 1 July 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

56 Richmond Park Road Kingston Upon Thames Surrey, KT2 6AJ,

Timeline

40 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 16
Director Left
May 16
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
May 23
Director Left
Aug 23
Director Joined
Apr 25
0
Funding
35
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

ABBITT, Amanda Margaret

Active
Dairy Lane, TonbridgeTN12 9SS
Born August 1960
Director
Appointed 01 Jan 2022

CAINE, Francesca Mary

Active
Crescent West, BarnetEN4 0EJ
Born December 1956
Director
Appointed 12 Jan 2021

COX, Carolynne Elizabeth

Active
Manor Road, BeckenhamBR3 5LE
Born January 1953
Director
Appointed 19 Jun 2010

GREEN, Margaret Mary

Active
Woodville Road, BarnetEN5 5NJ
Born December 1950
Director
Appointed 12 Jan 2021

LINDSKOG, Annika Elisabeth

Active
Marlborough Close, HitchinSG4 7DN
Born August 1970
Director
Appointed 19 Mar 2015

OSTERLEY, Robin Marius

Active
Drury Lane, WareSG12 8NU
Born February 1957
Director
Appointed 10 May 2023

VINCENT-SILK, Clare Louise

Active
The Mall, St. AlbansAL2 2HT
Born July 1964
Director
Appointed 04 Mar 2025

WILLIAMS, Christopher John

Active
14 Lancaster Place, TwickenhamTW1 1HR
Born August 1953
Director
Appointed 21 Aug 1996

DA COSTA, Peter Michael Walker

Resigned
56 Richmond Park Road, Kingston Upon ThamesKT2 6AJ
Secretary
Appointed 01 Jul 1996
Resigned 27 Oct 2010

ALDER, Deborah Ruth

Resigned
St. Albans Road, Kingston Upon ThamesKT2 5HH
Born March 1966
Director
Appointed 03 Mar 2007
Resigned 21 Sept 2011

BAILEY, Kevin John

Resigned
Beacon Hill, High WycombeHP10 8NJ
Born April 1961
Director
Appointed 14 Mar 2011
Resigned 18 May 2021

BALE, Hannah Elizabeth

Resigned
Ellerker Gardens, RichmondTW10 6AA
Born August 1956
Director
Appointed 29 Jul 2013
Resigned 08 Nov 2019

BISKUP, Felicitas Dominique

Resigned
56 Richmond Park Road, SurreyKT2 6AJ
Born September 1985
Director
Appointed 16 Mar 2020
Resigned 22 Feb 2021

BROADBENT, Peter

Resigned
52 Edenbridge Road, EnfieldEN1 2LW
Born March 1947
Director
Appointed 21 Aug 1996
Resigned 28 Nov 2001

COAKER, Bridget Ruth

Resigned
Lambourn Road, LondonSW4 0LY
Born May 1959
Director
Appointed 10 Jul 2018
Resigned 27 Nov 2020

COLBORNE, Femke

Resigned
Offerton Road, LondonSW4 0DH
Born October 1979
Director
Appointed 13 May 2009
Resigned 27 Oct 2010

DA COSTA, Peter Michael Walker

Resigned
6 Effingham Road, SurbitonKT6 5JY
Born September 1945
Director
Appointed 01 Jul 1996
Resigned 17 Jun 2006

DAY, Rosemary

Resigned
63a Barrowgate Road, LondonW4 4QT
Born September 1942
Director
Appointed 01 Jul 1996
Resigned 28 Nov 2001

DONEGANI, Sally

Resigned
Flat 4 138 Bedford Hill, LondonSW12 9HW
Born October 1958
Director
Appointed 23 May 2006
Resigned 04 Jan 2009

FILSELL, Simon Clarke

Resigned
3 Taylor Close, St AlbansAL4 9YB
Born June 1965
Director
Appointed 23 May 2006
Resigned 10 May 2011

FLEMING, Colin George

Resigned
70 Queens Head Street, LondonN1 8NG
Born July 1966
Director
Appointed 09 Jul 2001
Resigned 31 Aug 2010

GIBBS, Amanda

Resigned
45 Minniedale, SurbitonKT5 8DH
Born August 1960
Director
Appointed 09 Jul 2001
Resigned 17 Jun 2006

INGRAM, Andrew John

Resigned
Parkside Avenue, BexleyheathDA7 6NL
Born April 1984
Director
Appointed 14 Mar 2011
Resigned 04 Feb 2014

IRVINE, Sally, Lady

Resigned
Mole End, MorpethNE61 3JL
Born September 1944
Director
Appointed 21 Aug 1996
Resigned 28 Nov 2001

JOHNSTONE, Mark Alexander Talbot

Resigned
Baring Road, BeaconsfieldHP9 2NE
Born July 1957
Director
Appointed 19 Mar 2015
Resigned 20 Nov 2017

LOEWE, Alexandra Ida Daniela

Resigned
Chelsea Embankment, LondonSW3 4LG
Born January 1967
Director
Appointed 19 Jan 2012
Resigned 24 Jun 2019

MILNES, Richard John

Resigned
Mount View Road, EsherKT10 0UD
Born August 1971
Director
Appointed 21 May 2018
Resigned 11 May 2023

MILNES, Richard John

Resigned
18 Southwood Gardens, Hinchley WoodKT10 0DE
Born August 1971
Director
Appointed 27 Sept 2005
Resigned 26 Jun 2007

O'BRIEN, Bruce Chadwick

Resigned
1a, LondonE8 3PN
Born April 1971
Director
Appointed 31 Aug 2010
Resigned 15 Dec 2012

PORTER, Michael Ian

Resigned
6 Hinchley Drive, EsherKT10 0BZ
Born January 1947
Director
Appointed 03 Mar 2007
Resigned 10 May 2011

SANDERS, Stephen

Resigned
58 Camborne Avenue, LondonW13 9QZ
Born December 1953
Director
Appointed 09 Jul 2001
Resigned 04 Feb 2004

SHEPSTONE, Andrew Peter Guy Sheringham

Resigned
211 Marshalswick Lane, St. AlbansAL1 4XA
Born May 1952
Director
Appointed 09 Jul 2001
Resigned 23 Oct 2002

SPARROW, Anne Elizabeth

Resigned
Redwood Drive, ChelmsfordCM1 3LY
Born January 1942
Director
Appointed 10 May 2011
Resigned 02 Jun 2015

SUTTON, Susannah

Resigned
Guildford Road, DorkingRH4 3NW
Born February 1980
Director
Appointed 21 Jun 2013
Resigned 20 Apr 2016

Persons with significant control

3

0 Active
3 Ceased

Ms Bridget Ruth Coaker

Ceased
Lambourn Road, LondonSW4 0LY
Born May 1959

Nature of Control

Significant influence or control
Notified 24 Jun 2019
Ceased 17 May 2020

Mr Kevin John Bailey

Ceased
Beacon Hill, High WycombeHP10 8NJ
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2020

Ms Alexandra Ida Daniela Loewe

Ceased
Chelsea Embankment, LondonSW3 4LG
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
22 January 2014
AAMDAAMD
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
5 March 2007
287Change of Registered Office
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
27 May 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1996
225Change of Accounting Reference Date
Incorporation Company
1 July 1996
NEWINCIncorporation