Background WavePink WaveYellow Wave

THE IPSWICH HOSPITAL BAND LIMITED (05861490)

THE IPSWICH HOSPITAL BAND LIMITED (05861490) is an active UK company. incorporated on 29 June 2006. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE IPSWICH HOSPITAL BAND LIMITED has been registered for 19 years. Current directors include BUDGEN, Katherine Anne, BURROW, Rosalyn Ann, GOODRIDGE, Robert Arthur and 7 others.

Company Number
05861490
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2006
Age
19 years
Address
St Peter's By The Waterfront, St Peter's Church, Ipswich, IP4 1BF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUDGEN, Katherine Anne, BURROW, Rosalyn Ann, GOODRIDGE, Robert Arthur, HAMMOND, Sally Angeline, MAYHEW, Amanda Claire, MAYHEW, Andrew John, PORTER, Margaret Jane, PURBROOK, Sarah Jean, ROUSHAM, Corinne Danielle, WILLIAMS, Joy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IPSWICH HOSPITAL BAND LIMITED

THE IPSWICH HOSPITAL BAND LIMITED is an active company incorporated on 29 June 2006 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE IPSWICH HOSPITAL BAND LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05861490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

St Peter's By The Waterfront, St Peter's Church College Street Ipswich, IP4 1BF,

Previous Addresses

Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
From: 7 August 2014To: 7 June 2022
Scrutton Bland 17/19 Museum Street Ipswich Suffolk IP1 1HE
From: 29 June 2006To: 7 August 2014
Timeline

45 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 10
Director Joined
May 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Jun 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

NORMAN, Julia Clare

Active
St Peter's Church, IpswichIP4 1BF
Secretary
Appointed 20 Apr 2011

BUDGEN, Katherine Anne

Active
St Peter's Church, IpswichIP4 1BF
Born February 1965
Director
Appointed 29 Jul 2011

BURROW, Rosalyn Ann

Active
St Peter's Church, IpswichIP4 1BF
Born October 1946
Director
Appointed 04 May 2021

GOODRIDGE, Robert Arthur

Active
St Peter's Church, IpswichIP4 1BF
Born November 1967
Director
Appointed 13 May 2024

HAMMOND, Sally Angeline

Active
St Peter's Church, IpswichIP4 1BF
Born May 1970
Director
Appointed 13 May 2025

MAYHEW, Amanda Claire

Active
St Peter's Church, IpswichIP4 1BF
Born June 1974
Director
Appointed 09 May 2023

MAYHEW, Andrew John

Active
St Peter's Church, IpswichIP4 1BF
Born November 1980
Director
Appointed 30 Mar 2010

PORTER, Margaret Jane

Active
St Peter's Church, IpswichIP4 1BF
Born February 1957
Director
Appointed 11 Sept 2006

PURBROOK, Sarah Jean

Active
St Peter's Church, IpswichIP4 1BF
Born March 1968
Director
Appointed 11 Sept 2006

ROUSHAM, Corinne Danielle

Active
St Peter's Church, IpswichIP4 1BF
Born August 1987
Director
Appointed 17 May 2022

WILLIAMS, Joy

Active
St Peter's Church, IpswichIP4 1BF
Born November 1970
Director
Appointed 26 Feb 2008

NORMAN, Julia Clare

Resigned
30 Church View Close, WoodbridgeIP12 1RD
Secretary
Appointed 29 Jun 2006
Resigned 11 Sept 2006

SAUNDERS, Amanda Claire

Resigned
33 Graham Road, IpswichIP1 3QE
Secretary
Appointed 11 Sept 2006
Resigned 26 Feb 2008

WILLIAMS, Joy

Resigned
Goring Road, IpswichIP4 5LT
Secretary
Appointed 26 Feb 2008
Resigned 20 Apr 2011

BOTRADI-MUNDY, Georgina Jane

Resigned
Crown Street, IpswichIP1 3LG
Born November 1988
Director
Appointed 28 Apr 2015
Resigned 04 May 2021

DICKINGS, Peter Eric

Resigned
Gallows Hill, HadleighIP7 6JQ
Born February 1945
Director
Appointed 11 Sept 2006
Resigned 02 Mar 2009

ELAND, Sonia Cornelia

Resigned
78 Ashcroft Road, IpswichIP1 6AD
Born April 1939
Director
Appointed 11 Sept 2006
Resigned 27 Feb 2007

EUSTACE, Paul Rex

Resigned
Pipers Ley, IpswichIP8 3ED
Born July 1959
Director
Appointed 02 Mar 2009
Resigned 30 Mar 2010

GLOAGUEN, Julie Ann

Resigned
Crown Street, IpswichIP1 3LG
Born October 1962
Director
Appointed 06 May 2014
Resigned 09 May 2017

GREEN, Elizabeth Christine

Resigned
73a Bixley Road, IpswichIP3 8NP
Born August 1936
Director
Appointed 11 Sept 2006
Resigned 26 Feb 2008

HEATHCOTE, Oliver Hugh Unwin

Resigned
Crown Street, IpswichIP1 3LG
Born August 1945
Director
Appointed 09 May 2012
Resigned 03 May 2016

HILLS, Sara Joanne

Resigned
St Peter's Church, IpswichIP4 1BF
Born April 1991
Director
Appointed 03 May 2016
Resigned 11 Jan 2024

HUBERT, Philip James

Resigned
Crown Street, IpswichIP1 3LG
Born July 1942
Director
Appointed 09 May 2012
Resigned 14 May 2019

LOVETT, Stephen Paul

Resigned
Bridge Cottage, WoodbridgeIP13 9SD
Born September 1961
Director
Appointed 11 Sept 2006
Resigned 04 Apr 2011

LOWNE, Victor John

Resigned
Scrutton Bland, IpswichIP1 1HE
Born April 1939
Director
Appointed 29 Jun 2006
Resigned 27 Aug 2013

MILSOM, Laura Jane

Resigned
Crown Street, IpswichIP1 3LG
Born January 1985
Director
Appointed 03 May 2016
Resigned 17 May 2022

MURPHY, Paul, Dr

Resigned
Crown Street, IpswichIP1 3LG
Born November 1960
Director
Appointed 23 Jun 2020
Resigned 17 May 2022

NORMAN, Julia Clare

Resigned
Scrutton Bland, IpswichIP1 1HE
Born October 1968
Director
Appointed 29 Jun 2006
Resigned 19 Aug 2013

PATRICK, Lynne Maureen

Resigned
Crown Street, IpswichIP1 3LG
Born September 1952
Director
Appointed 08 May 2018
Resigned 23 Jun 2020

PERRY, Pearl

Resigned
Crown Street, IpswichIP1 3LG
Born November 1940
Director
Appointed 28 Apr 2015
Resigned 13 Nov 2015

PICKERING, Anne Caroline

Resigned
Crown Street, IpswichIP1 3LG
Born March 1956
Director
Appointed 27 Feb 2007
Resigned 03 May 2016

PICKERING, John Charles

Resigned
Scrutton Bland, IpswichIP1 1HE
Born March 1953
Director
Appointed 29 Jun 2006
Resigned 06 May 2014

PURBROOK, Jennifer Sarah

Resigned
Crown Street, IpswichIP1 3LG
Born May 2000
Director
Appointed 08 May 2018
Resigned 04 May 2021

ROBINSON, Jennifer May

Resigned
Crown Street, IpswichIP1 3LG
Born April 1951
Director
Appointed 06 May 2014
Resigned 13 Nov 2015

ROBINSON, Keith Alan

Resigned
Crown Street, IpswichIP1 3LG
Born October 1946
Director
Appointed 26 Feb 2008
Resigned 03 May 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
25 June 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288cChange of Particulars
Legacy
16 August 2007
288cChange of Particulars
Legacy
3 July 2007
363aAnnual Return
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Incorporation Company
29 June 2006
NEWINCIncorporation