Background WavePink WaveYellow Wave

TAUNTON MUSIC TRUST (05771074)

TAUNTON MUSIC TRUST (05771074) is an active UK company. incorporated on 5 April 2006. with registered office in Taunton. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. TAUNTON MUSIC TRUST has been registered for 20 years. Current directors include DAVIES, John Richard Christopher, MEAD, Harold William, WOOD, Clara Rachel.

Company Number
05771074
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 April 2006
Age
20 years
Address
40 St James Buildings, Taunton, TA1 1JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DAVIES, John Richard Christopher, MEAD, Harold William, WOOD, Clara Rachel
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAUNTON MUSIC TRUST

TAUNTON MUSIC TRUST is an active company incorporated on 5 April 2006 with the registered office located in Taunton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. TAUNTON MUSIC TRUST was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05771074

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

Age

20 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

40 St James Buildings St James Street Taunton, TA1 1JR,

Previous Addresses

Rumwell Hall Rumwell Taunton Somerset TA4 1EL
From: 9 November 2011To: 20 September 2021
St Marys House Magdalene Street Taunton Somerset TA1 1SB
From: 5 April 2006To: 9 November 2011
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
Apr 16
Director Left
Apr 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
May 21
Director Left
Feb 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CRESSWELL, Kathryn Ann

Active
Rydon Lane, TauntonTA2 7AQ
Secretary
Appointed 28 Sept 2019

DAVIES, John Richard Christopher

Active
The Dairy, TauntonTA4 3NQ
Born April 1950
Director
Appointed 05 Apr 2006

MEAD, Harold William

Active
St James Street, TauntonTA1 1JR
Born October 1944
Director
Appointed 13 Apr 2016

WOOD, Clara Rachel

Active
Clatworthy, TauntonTA4 2EH
Born November 1978
Director
Appointed 21 Mar 2013

CURTIS, Kathleen Anne

Resigned
The Butts, WestburyBA13 4SW
Secretary
Appointed 05 Apr 2006
Resigned 03 Jun 2009

GREEN, Beverley

Resigned
Sylvan Road, WellingtonTA21 8EH
Secretary
Appointed 03 Jun 2009
Resigned 31 Mar 2011

AVERY, Peter, Dr

Resigned
Wadeford, ChardTA20 3AP
Born September 1953
Director
Appointed 11 Feb 2013
Resigned 18 Nov 2014

COLE, Hilary Anne

Resigned
TauntonTA1 3SE
Born September 1962
Director
Appointed 24 Jun 2015
Resigned 28 Sept 2019

COLE, John Hugh, Dr

Resigned
St Josephs Field, TauntonTA1 3TE
Born September 1935
Director
Appointed 07 Sept 2009
Resigned 17 Jan 2013

CRESSWELL, Brian

Resigned
Rydon Lane, TauntonTA2 7AQ
Born October 1938
Director
Appointed 18 Sept 2012
Resigned 29 Nov 2016

HOMESHAW, Robert Taylor

Resigned
Burges Meadow, WiveliscombeTA4 2HL
Born February 1936
Director
Appointed 01 Feb 2008
Resigned 19 Mar 2013

JACKSON, Elizabeth

Resigned
189 Staplegrove Road, TauntonTA2 6AG
Born October 1962
Director
Appointed 01 Feb 2008
Resigned 05 Jul 2009

MILES, Robert James

Resigned
Mullions, MartockTA12 6JU
Born June 1966
Director
Appointed 19 May 2007
Resigned 05 Apr 2009

NASH, Andrew John

Resigned
Cheddon Corner, TauntonTA2 8LB
Born May 1957
Director
Appointed 19 May 2007
Resigned 23 Oct 2007

RENSHAW, Peter Walter

Resigned
Farthings 1 Kings Close, TauntonTA1 3XP
Born January 1950
Director
Appointed 04 Jun 2009
Resigned 31 Jul 2009

SADIE, Julie Anne, Dr

Resigned
The Manor, CossingtonTA7 8JR
Born January 1948
Director
Appointed 31 Oct 2006
Resigned 31 Jan 2010

TUDOR, Carolyn Jean

Resigned
Shoreditch Road, TauntonTA1 3BX
Born June 1979
Director
Appointed 28 Sept 2019
Resigned 14 Feb 2024

WADE, Alexandra

Resigned
Wood Street, TauntonTA4 1QU
Born October 1971
Director
Appointed 28 Sept 2019
Resigned 31 Mar 2021

WAKEFIELD, John Nigel

Resigned
Pitminster Lodge, TauntonTA3 7AZ
Born October 1954
Director
Appointed 05 Apr 2006
Resigned 19 Mar 2013
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
11 December 2008
287Change of Registered Office
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
190190
Legacy
20 June 2008
287Change of Registered Office
Legacy
20 June 2008
288cChange of Particulars
Legacy
19 June 2008
353353
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
288aAppointment of Director or Secretary
Incorporation Company
5 April 2006
NEWINCIncorporation