Background WavePink WaveYellow Wave

NATIONAL CHILDREN'S CHOIR OF GREAT BRITAIN (04293391)

NATIONAL CHILDREN'S CHOIR OF GREAT BRITAIN (04293391) is an active UK company. incorporated on 25 September 2001. with registered office in Bridgend. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NATIONAL CHILDREN'S CHOIR OF GREAT BRITAIN has been registered for 24 years. Current directors include CLERY, Elizabeth Mary, D'SOUZA, Daniel, FISHER, Andrew Richmond, Dr and 6 others.

Company Number
04293391
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 2001
Age
24 years
Address
Court House, Bridgend, CF31 1BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CLERY, Elizabeth Mary, D'SOUZA, Daniel, FISHER, Andrew Richmond, Dr, MURPHY, Glynis Anne, NICHOLSON, Richard John James, SISSONS, Molly Reid, SMITH, Henry David Neal, SQUIRES, Thomas John, TOPHAM, Rachel Helen
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CHILDREN'S CHOIR OF GREAT BRITAIN

NATIONAL CHILDREN'S CHOIR OF GREAT BRITAIN is an active company incorporated on 25 September 2001 with the registered office located in Bridgend. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NATIONAL CHILDREN'S CHOIR OF GREAT BRITAIN was registered 24 years ago.(SIC: 90020)

Status

active

Active since 24 years ago

Company No

04293391

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

Age

24 Years

Incorporated 25 September 2001

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 5 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Court House Court Road Bridgend, CF31 1BE,

Previous Addresses

Southmead, 9, Greystones Drive Reigate Surrey RH2 0HA
From: 25 September 2001To: 7 March 2021
Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

O'DONNELL, Nicole Louise

Active
Chacombe Road, BanburyOX17 2QS
Secretary
Appointed 04 Mar 2021

CLERY, Elizabeth Mary

Active
Court Road, BridgendCF31 1BE
Born February 1991
Director
Appointed 24 May 2023

D'SOUZA, Daniel

Active
Court Road, BridgendCF31 1BE
Born September 1977
Director
Appointed 29 May 2025

FISHER, Andrew Richmond, Dr

Active
Court Road, BridgendCF31 1BE
Born October 1971
Director
Appointed 29 May 2025

MURPHY, Glynis Anne

Active
Court Road, BridgendCF31 1BE
Born November 1961
Director
Appointed 27 Sept 2022

NICHOLSON, Richard John James

Active
Court Road, BridgendCF31 1BE
Born February 1974
Director
Appointed 29 May 2025

SISSONS, Molly Reid

Active
Court Road, BridgendCF31 1BE
Born June 1996
Director
Appointed 24 May 2023

SMITH, Henry David Neal

Active
Court Road, BridgendCF31 1BE
Born August 1996
Director
Appointed 27 Sept 2022

SQUIRES, Thomas John

Active
Court Road, BridgendCF31 1BE
Born February 1996
Director
Appointed 06 Sept 2023

TOPHAM, Rachel Helen

Active
Court Road, BridgendCF31 1BE
Born September 1988
Director
Appointed 29 May 2025

AYRES, David John

Resigned
Fairholme Petersfield Road, AlresfordSO24 0EJ
Secretary
Appointed 23 Jun 2002
Resigned 01 Jul 2007

BUNHILL, Margaret

Resigned
Westfield, AlresfordSO24 0BT
Secretary
Appointed 25 Sept 2001
Resigned 23 Jun 2002

LORING, Christopher Thomas

Resigned
Southmead 9 Greystones Drive, ReigateRH2 0HA
Secretary
Appointed 09 Jul 2007
Resigned 04 Mar 2021

AITKEN, Sarah Elizabeth Anne

Resigned
Coleman Road, LondonSE5 7TF
Born January 1986
Director
Appointed 26 Sept 2018
Resigned 19 Sept 2019

AITKEN, Sarah Elizabeth Anne

Resigned
Coleman Road, LondonSE5 7TF
Born January 1986
Director
Appointed 26 Sept 2018
Resigned 08 Sept 2021

ARKLE, Sandra

Resigned
The Old Hall, SouthamptonSO32 1JA
Born February 1963
Director
Appointed 05 Sept 2005
Resigned 02 Sept 2012

BOKIL, Pravda

Resigned
Ashcombe Street, LondonSW6 3AW
Born October 1971
Director
Appointed 21 Jun 2016
Resigned 19 Sept 2019

BONNON, Elaine

Resigned
Court Road, BridgendCF31 1BE
Born April 1957
Director
Appointed 21 Jun 2016
Resigned 11 Nov 2023

BUNHILL, Margaret

Resigned
Westfield, AlresfordSO24 0BT
Born February 1936
Director
Appointed 25 Sept 2001
Resigned 31 Aug 2002

CARTER, Alexandra Claire

Resigned
Lawn Road, LondonNW3 2XG
Born July 1982
Director
Appointed 25 Feb 2020
Resigned 21 Sept 2024

COTON, Jillian Katherine

Resigned
Hythe Lodge, DorkingGU1 4BR
Born March 1937
Director
Appointed 25 Sept 2001
Resigned 31 Aug 2005

COTON, Stanley Gordon

Resigned
Knoll Kote, DorkingRH4 3ES
Born November 1927
Director
Appointed 25 Sept 2001
Resigned 31 Aug 2005

CROWHURST, Colin Henry

Resigned
The Knapp Cottage, AndoverSP11 7PS
Born June 1944
Director
Appointed 01 Feb 2003
Resigned 18 Apr 2004

GADD, Elizabeth Jane

Resigned
The Moorings, WickhamPO17 5NP
Born June 1951
Director
Appointed 25 Sept 2001
Resigned 18 Apr 2004

HARRIS, Iain Michael

Resigned
Southmead, 9, Greystones Drive, SurreyRH2 0HA
Born September 1952
Director
Appointed 02 Sept 2012
Resigned 14 Feb 2015

JAMIESON, Claire Elizabeth

Resigned
2 Long Meadow, Walton-At-StoneSG14 3YP
Born July 1950
Director
Appointed 05 Aug 2005
Resigned 31 Aug 2018

KEMP, Jessica Faine

Resigned
Snow Hill, LondonEC1A 2AL
Born October 1981
Director
Appointed 25 Feb 2020
Resigned 06 Sept 2023

LOCKHART, Pauline Patricia

Resigned
30 Bell Road, East MoleseyKT8 0SS
Born May 1934
Director
Appointed 29 Jun 2002
Resigned 22 Jun 2016

LORING, Christopher Thomas

Resigned
Southmead 9 Greystones Drive, ReigateRH2 0HA
Born November 1941
Director
Appointed 28 May 2006
Resigned 04 Mar 2021

MCCALLUM, Kathleen Cecilia

Resigned
Hookwater Road, EastleighSO53 5PR
Born March 1961
Director
Appointed 05 Oct 2012
Resigned 08 Mar 2023

MCNEILL, Christina Jane Crocket

Resigned
Albion Drive, LondonE8 4LY
Born November 1992
Director
Appointed 16 Jan 2019
Resigned 04 Jan 2023

MILTON, Susan Jacqueline

Resigned
1 Saint Johns Road, AndoverSP10 1JA
Born May 1949
Director
Appointed 25 Sept 2001
Resigned 31 Aug 2002

SMITH, Paul Oliver Andrew

Resigned
Edgehill Street, ReadingRG1 2PX
Born November 1981
Director
Appointed 21 Jun 2016
Resigned 19 Oct 2017

WALLACE, William John Lawrence, Lord

Resigned
St. James's Drive, LondonSW17 7RN
Born March 1941
Director
Appointed 18 Nov 2007
Resigned 26 Apr 2016

WEATHERLEY, Melanie Ann

Resigned
Court Road, BridgendCF31 1BE
Born November 1958
Director
Appointed 25 Feb 2020
Resigned 21 Sept 2024
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
8 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
17 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
287Change of Registered Office
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Memorandum Articles
6 July 2002
MEM/ARTSMEM/ARTS
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
287Change of Registered Office
Legacy
28 June 2002
288bResignation of Director or Secretary
Incorporation Company
25 September 2001
NEWINCIncorporation