Background WavePink WaveYellow Wave

CROUCH END FESTIVAL CHORUS (05052052)

CROUCH END FESTIVAL CHORUS (05052052) is an active UK company. incorporated on 23 February 2004. with registered office in London. The company operates in the Education sector, engaged in cultural education. CROUCH END FESTIVAL CHORUS has been registered for 22 years. Current directors include BRISTER, Alison Rae, BROWN, James Franklin, FORD, Felicity Anne and 3 others.

Company Number
05052052
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 February 2004
Age
22 years
Address
First, Floor, Sackville House, London, EC3M 6BL
Industry Sector
Education
Business Activity
Cultural education
Directors
BRISTER, Alison Rae, BROWN, James Franklin, FORD, Felicity Anne, GORRIE, Robert James Alexander, HORN, Elizabeth Sarah, KINGSLEY, Emma Jane
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROUCH END FESTIVAL CHORUS

CROUCH END FESTIVAL CHORUS is an active company incorporated on 23 February 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. CROUCH END FESTIVAL CHORUS was registered 22 years ago.(SIC: 85520)

Status

active

Active since 22 years ago

Company No

05052052

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

Age

22 Years

Incorporated 23 February 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CROUCH END FESTIVAL CHORUS LIMITED
From: 23 February 2004To: 1 April 2004
Contact
Address

First, Floor, Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

18 Stanhope Gardens London N4 1HT England
From: 18 February 2017To: 16 April 2021
, Flat 19, the Academy, 16 Highgate Hill, London, N19 5NS, England
From: 4 July 2016To: 18 February 2017
, 59 Cephas Avenue, London, E1 4AR
From: 21 January 2014To: 4 July 2016
, 46 Ulleswater Road, Southgate, London, N14 7BS
From: 23 February 2004To: 21 January 2014
Timeline

36 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

BRISTER, Alison Rae

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Secretary
Appointed 22 Sept 2023

BRISTER, Alison Rae

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born January 1967
Director
Appointed 01 Dec 2020

BROWN, James Franklin

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born January 1965
Director
Appointed 28 Jan 2026

FORD, Felicity Anne

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1961
Director
Appointed 25 Nov 2016

GORRIE, Robert James Alexander

Active
Wood Lane, LondonN6 5UB
Born April 1959
Director
Appointed 13 Feb 2015

HORN, Elizabeth Sarah

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born March 1977
Director
Appointed 02 Dec 2024

KINGSLEY, Emma Jane

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born December 1963
Director
Appointed 02 Dec 2024

BRISTER, Alison Rae

Resigned
Stanhope Gardens, LondonN4 1HT
Secretary
Appointed 03 Jun 2016
Resigned 16 Feb 2017

DEMPSEY, Michael Basil, Dr.

Resigned
Cephas Avenue, LondonE1 4AR
Secretary
Appointed 21 Nov 2009
Resigned 26 May 2016

JAMES, Steven John

Resigned
46 Ulleswater Road, LondonN14 7BS
Secretary
Appointed 23 Feb 2004
Resigned 29 Jan 2010

TAYLOR, Julia Margaret

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Secretary
Appointed 11 Feb 2021
Resigned 22 Sept 2023

WHITMAN, Hermione Lucia

Resigned
Stanhope Gardens, LondonN4 1HT
Secretary
Appointed 16 Feb 2017
Resigned 11 Feb 2021

BEST, Catherine Antonia

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1952
Director
Appointed 08 Aug 2020
Resigned 21 Nov 2024

BOWDEN, Hugh, Professor

Resigned
Florence Road, LondonN4 4DJ
Born May 1962
Director
Appointed 11 May 2017
Resigned 15 Sept 2018

ELLACOTT, Celia Frances

Resigned
2 Friendly Street, LondonSE8 4DT
Born October 1950
Director
Appointed 28 Oct 2005
Resigned 13 Feb 2015

ELLERBY, Timothy John

Resigned
Ground Floor Flat 18, LondonN10 1LP
Born October 1961
Director
Appointed 26 Jan 2007
Resigned 14 Mar 2011

GOSS, Paul Graham

Resigned
45 Twyford Avenue, LondonN2 9NU
Born March 1950
Director
Appointed 23 Feb 2004
Resigned 29 Nov 2013

HALLIDAY, Thomas John Dixon

Resigned
Stanhope Gardens, LondonN4 1HT
Born August 1989
Director
Appointed 25 Nov 2016
Resigned 14 Oct 2019

HOYLE, Pauline

Resigned
Nelson Road, LondonN8 9RT
Born March 1955
Director
Appointed 29 Jan 2010
Resigned 28 Jan 2021

JAMES, Steven John

Resigned
46 Ulleswater Road, LondonN14 7BS
Born February 1965
Director
Appointed 23 Feb 2004
Resigned 29 Jan 2010

KEMBALL COOK, Geoffrey

Resigned
67 Maidstone Road, LondonN11 2JS
Born March 1955
Director
Appointed 28 Oct 2005
Resigned 11 Nov 2011

MCALPINE, Duncan Alister

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born November 1959
Director
Appointed 10 Aug 2020
Resigned 04 Sept 2025

MILLWARD, Isabelle

Resigned
97 Lightfoot Road, LondonN8 7JL
Born December 1952
Director
Appointed 28 Oct 2005
Resigned 29 Jan 2010

SICH, Elizabeth Ann

Resigned
14 Denton Road, LondonN8 9NS
Born December 1954
Director
Appointed 23 Feb 2004
Resigned 13 Feb 2015

SIMMONS, John Neil

Resigned
Grasmere Road, LondonN10 2DJ
Born February 1948
Director
Appointed 26 Mar 2012
Resigned 25 Nov 2016

TAYLOR, Julia Margaret

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1958
Director
Appointed 25 Nov 2016
Resigned 28 Feb 2025

TAYLOR, Julia Margaret

Resigned
Talbot Road, LondonN6 4RA
Born October 1958
Director
Appointed 11 Nov 2011
Resigned 27 Nov 2015

TAYLOR, Julia Margaret

Resigned
62 Talbot Road, LondonN6 4RA
Born October 1958
Director
Appointed 26 Jan 2007
Resigned 29 Jan 2010

WHITE, Peter David

Resigned
16 Highgate Hill, LondonN19 5NS
Born July 1962
Director
Appointed 26 Mar 2014
Resigned 11 May 2017

WHITMAN, Hermione Lucia

Resigned
Stanhope Gardens, LondonN4 1HT
Born October 1954
Director
Appointed 19 Jan 2018
Resigned 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 February 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 February 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
5 March 2017
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
18 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
4 July 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Termination Director Company
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
6 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
29 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
2 July 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2004
225Change of Accounting Reference Date
Incorporation Company
23 February 2004
NEWINCIncorporation