Background WavePink WaveYellow Wave

THE SOUNDHOUSE TRUST (03616836)

THE SOUNDHOUSE TRUST (03616836) is an active UK company. incorporated on 12 August 1998. with registered office in Plymouth. The company operates in the Education sector, engaged in other education n.e.c.. THE SOUNDHOUSE TRUST has been registered for 27 years. Current directors include SPURR, Philip Patrick.

Company Number
03616836
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 1998
Age
27 years
Address
The Soundhouse, Plymouth, PL6 8UN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SPURR, Philip Patrick
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUNDHOUSE TRUST

THE SOUNDHOUSE TRUST is an active company incorporated on 12 August 1998 with the registered office located in Plymouth. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE SOUNDHOUSE TRUST was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03616836

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

Age

27 Years

Incorporated 12 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SOUNDHOUSE PROJECTS
From: 12 August 1998To: 9 October 2000
Contact
Address

The Soundhouse Miller Way Plymouth, PL6 8UN,

Timeline

10 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Oct 09
Director Left
Oct 09
Director Left
Nov 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 12
Director Left
Oct 21
Owner Exit
Jan 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

SPURR, Philip Patrick

Active
Hobblers Yard Manor Cottages, CalstockPL18 9QA
Secretary
Appointed 20 Jun 2005

SPURR, Philip Patrick

Active
Hobblers Yard Manor Cottages, CalstockPL18 9QA
Born January 1954
Director
Appointed 25 Mar 2002

BALLISAT, Adrian Howard

Resigned
Thorn Cottage, PlymouthPL9 0EF
Secretary
Appointed 11 Nov 2002
Resigned 07 Jun 2005

CAMPBELL, Hilary Jane

Resigned
84 Alexandra Road, PlymouthPL4 7JT
Secretary
Appointed 02 Jan 1999
Resigned 29 Jan 2001

STEVENS, Philip James, Dr

Resigned
8 South Street, TotnesTQ9 5DZ
Secretary
Appointed 29 Jan 2001
Resigned 31 Dec 2002

WISEMAN, Anita

Resigned
46 Craven Avenue, PlymouthPL4 8SL
Secretary
Appointed 12 Aug 1998
Resigned 01 Jan 1999

ANSTIS, Ann

Resigned
Glenfield Road, PlymouthPL6 7LN
Born January 1951
Director
Appointed 24 Feb 2005
Resigned 06 Oct 2021

BALLISAT, Adrian Howard

Resigned
Thorn Cottage, PlymouthPL9 0EF
Born May 1950
Director
Appointed 29 Jan 2001
Resigned 01 Apr 2009

BROWNE, Graham David

Resigned
Horsebridge House, TavistockPL19 8PJ
Born July 1953
Director
Appointed 29 Sept 1998
Resigned 07 Dec 2000

BUCKLEY, Amanda

Resigned
14 Shaftesbury Cottages, PlymouthPL4 8JD
Born January 1968
Director
Appointed 21 Nov 2005
Resigned 11 Jan 2010

CAMPBELL, Hilary Jane

Resigned
84 Alexandra Road, PlymouthPL4 7JT
Born March 1968
Director
Appointed 12 Aug 1998
Resigned 25 Mar 2002

COX, Nicholas David

Resigned
47 Hemerdon Heights, PlymouthPL7 2EY
Born May 1956
Director
Appointed 23 Apr 2001
Resigned 31 Jan 2011

DAVIS, Harriet

Resigned
30 College Avenue, PlymouthPL19 0HU
Born April 1961
Director
Appointed 19 Jun 2006
Resigned 31 Aug 2012

DOWNING, Elayne Norah

Resigned
The Higher Lodge Moorhaven, IvybridgePL21 0EX
Born October 1959
Director
Appointed 29 Sept 1998
Resigned 01 Sept 1999

HANNON, Wendy Anne

Resigned
24 Green Park Avenue, PlymouthPL4 6PG
Born June 1958
Director
Appointed 29 Oct 2001
Resigned 31 Jan 2005

HOLMAN, Nicholas John

Resigned
Harrowbeer Farmhouse, YelvertonPL20 6DZ
Born October 1954
Director
Appointed 09 Oct 1998
Resigned 01 Sept 1999

IBLE, Simon

Resigned
The Old Chapel, SaltashPL12 6NL
Born April 1960
Director
Appointed 21 Apr 2005
Resigned 08 Sept 2008

LEWIS, John Arthur David

Resigned
Winsor Barn Kelly Bray, CallingtonPL17 8HE
Born September 1961
Director
Appointed 29 Jan 2001
Resigned 31 Jan 2004

LUSCOMBE, Carmen Shevan

Resigned
1 Hallerton Court, PlymouthPL6 8NP
Born October 1949
Director
Appointed 29 Jan 2001
Resigned 23 Sept 2001

MACLAREN, Jennifer Ann

Resigned
Coham House, BeaworthyEX21 5HT
Born June 1961
Director
Appointed 29 Sept 1998
Resigned 01 Sept 1999

PERRETT, David

Resigned
Berries Farm Valley Road, BudeEX23 8ES
Born January 1961
Director
Appointed 01 Jul 2002
Resigned 01 Jan 2010

RODERICK HAKE, Wendy Ann

Resigned
Brambles, LiftonPL16 0DN
Born August 1965
Director
Appointed 08 Sept 2003
Resigned 02 Jan 2006

SEDDON, Colin

Resigned
2 Sunnycroft, LooePL13 2EL
Born June 1961
Director
Appointed 03 Dec 1998
Resigned 03 Apr 2001

SIMPSON, Janine

Resigned
108 Pattinson Drive, PlymouthPL6 8RU
Born January 1951
Director
Appointed 25 Mar 2002
Resigned 31 Jan 2011

STEVENS, Philip James, Dr

Resigned
8 South Street, TotnesTQ9 5DZ
Born October 1946
Director
Appointed 29 Sept 1998
Resigned 31 Dec 2002

WEST, Tina

Resigned
First Floor Flat 230 Cecil Street, PlymouthPL1 5HP
Born January 1948
Director
Appointed 12 Aug 1998
Resigned 01 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Ms Ann Anstiss

Ceased
The Soundhouse, PlymouthPL6 8UN
Born January 1957

Nature of Control

Significant influence or control as trust
Notified 04 Aug 2016
Ceased 15 Jan 2021

Mr Philip Patrick Spurr

Active
The Soundhouse, PlymouthPL6 8UN
Born January 1954

Nature of Control

Significant influence or control as trust
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 November 2009
AR01AR01
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
20 January 2009
225Change of Accounting Reference Date
Legacy
17 October 2008
363sAnnual Return (shuttle)
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 June 2006
AAAnnual Accounts
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
5 July 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Incorporation Company
12 August 1998
NEWINCIncorporation