Background WavePink WaveYellow Wave

ESO (2006) LIMITED (05908862)

ESO (2006) LIMITED (05908862) is an active UK company. incorporated on 17 August 2006. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ESO (2006) LIMITED has been registered for 19 years. Current directors include ADEY, Richard Julian, BLAKE, David, BRITTON, Jane Alison and 4 others.

Company Number
05908862
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 2006
Age
19 years
Address
Elgar School Of Music C/O Elgar School Of Music, Worcester, WR1 2ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ADEY, Richard Julian, BLAKE, David, BRITTON, Jane Alison, CAPALDI OBE, Nicholas, GODFREY, Jonathan Thomas, Dr, HEATHFIELD, Finlay Albert John, MUELLER, Melanne Gale
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESO (2006) LIMITED

ESO (2006) LIMITED is an active company incorporated on 17 August 2006 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ESO (2006) LIMITED was registered 19 years ago.(SIC: 90010)

Status

active

Active since 19 years ago

Company No

05908862

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 17 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Elgar School Of Music C/O Elgar School Of Music 16-20 Deansway Worcester, WR1 2ES,

Previous Addresses

Huntingdon Hall Crowngate Worcester Worcestershire England
From: 31 October 2017To: 10 September 2019
16-20 Deansway Deansway Worcester WR1 2ES
From: 20 August 2015To: 31 October 2017
16-20 Deansway Deansway Worcester WR1 2ES England
From: 21 November 2014To: 20 August 2015
Unit 1, Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX
From: 12 August 2014To: 21 November 2014
11C Kingswood Road, Hampton Lovett, Drotiwich Worcs WR9 0QH
From: 17 August 2006To: 12 August 2014
Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Apr 24
Director Left
Jul 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

ADEY, Richard Julian

Active
C/O Elgar School Of Music, WorcesterWR1 2ES
Born February 1954
Director
Appointed 07 Feb 2020

BLAKE, David

Active
Guildhall, WorcesterWR1 2EY
Born March 1960
Director
Appointed 29 May 2020

BRITTON, Jane Alison

Active
WorcesterWR1 2ES
Born December 1976
Director
Appointed 01 Sept 2025

CAPALDI OBE, Nicholas

Active
WorcesterWR1 2ES
Born July 1961
Director
Appointed 26 Sept 2024

GODFREY, Jonathan Thomas, Dr

Active
C/O Elgar School Of Music, WorcesterWR1 2ES
Born September 1953
Director
Appointed 01 Sept 2015

HEATHFIELD, Finlay Albert John

Active
WorcesterWR1 2ES
Born January 2004
Director
Appointed 26 Sept 2024

MUELLER, Melanne Gale

Active
23 Montana Gardens, LondonSE26 5BF
Born September 1966
Director
Appointed 01 Jun 2014

JAEGER, Elizabeth Helen

Resigned
The Trinity, WorcesterWR1 2PN
Secretary
Appointed 01 Aug 2017
Resigned 31 Aug 2018

SHEERAN, Peter

Resigned
Deansway, WorcesterWR1 2ES
Secretary
Appointed 16 Oct 2009
Resigned 01 Aug 2017

SLADE, Jonathan Barclay

Resigned
Old Rectory House, PowickWR2 4RP
Secretary
Appointed 17 Aug 2006
Resigned 31 Jan 2009

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 17 Aug 2006
Resigned 17 Aug 2006

BARNETT, Christopher Andrew, Dr

Resigned
C/O Elgar School Of Music, WorcesterWR1 2ES
Born February 1953
Director
Appointed 30 Sept 2019
Resigned 03 Dec 2025

GREEN, Gerald Edgar

Resigned
Fossil Bank, MalvernWR13 6PJ
Born April 1931
Director
Appointed 02 Oct 2018
Resigned 01 Sept 2020

HUMPHREY, Ben

Resigned
Diglis Road, WorcesterWR5 3BW
Born May 1986
Director
Appointed 01 Sept 2014
Resigned 28 Sept 2019

JAEGER, Christopher

Resigned
The Trinity, WorcesterWR1 2PN
Born April 1950
Director
Appointed 01 Aug 2017
Resigned 15 Nov 2018

JAEGER, Elizabeth Helen

Resigned
The Trinity, WorcesterWR1 2PN
Born October 1967
Director
Appointed 01 Aug 2017
Resigned 31 Aug 2018

KING, Alison Lesley

Resigned
Church Street, PershoreWR10 2QB
Born September 1955
Director
Appointed 01 Sept 2014
Resigned 18 Mar 2016

LIGGINS, Deborah Anne

Resigned
Little Rissington, CheltenhamGL54 2NA
Born May 1963
Director
Appointed 16 Jul 2008
Resigned 31 Jan 2009

MILLER WIESAND, Brigitte Gertrud Regina

Resigned
Hill Street, StourbridgeDY8 1AL
Born September 1959
Director
Appointed 16 Jul 2008
Resigned 01 Sept 2010

PARSONS, Sebastian David Adrian John

Resigned
Skeys Farm, KidderminsterDY11 7YA
Born February 1969
Director
Appointed 17 Aug 2006
Resigned 17 Oct 2014

SEALE, Nicholas Arthur

Resigned
19 Milverton Terrace, Leamington SpaCV32 5BE
Born October 1945
Director
Appointed 05 Mar 2007
Resigned 31 Jan 2009

SHEERAN, Peter

Resigned
15 Fountain Place, WorcesterWR1 3HW
Born May 1955
Director
Appointed 11 Dec 2006
Resigned 31 Jan 2009

SHEFFIELD, Graham Edward, Dr

Resigned
C/O Elgar School Of Music, WorcesterWR1 2ES
Born February 1952
Director
Appointed 11 May 2022
Resigned 28 Nov 2024

SINGTON, Jonathan Phillips

Resigned
Defford Road, PershoreWR10 1HU
Born May 1944
Director
Appointed 01 Jan 2014
Resigned 13 Jan 2018

SLADE, Jonathan Barclay

Resigned
Old Rectory House, PowickWR2 4RP
Born April 1949
Director
Appointed 17 Aug 2006
Resigned 29 Feb 2008

SUMMERS, John Heath

Resigned
C/O Elgar School Of Music, WorcesterWR1 2ES
Born June 1952
Director
Appointed 24 Mar 2022
Resigned 06 Mar 2025

TURNER, Ben

Resigned
C/O Elgar School Of Music, WorcesterWR1 2ES
Born August 1994
Director
Appointed 20 Jun 2022
Resigned 01 Sept 2023

WILLIAMS, Duncan John

Resigned
The Croft, MalvernWR13 6NL
Born January 1947
Director
Appointed 16 Jul 2008
Resigned 14 Apr 2015

YELLAND, John Anthony

Resigned
Worcester Road, PershoreWR10 2AG
Born April 1939
Director
Appointed 01 Aug 2018
Resigned 01 Jan 2022

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 17 Aug 2006
Resigned 17 Aug 2006
Fundings
Financials
Latest Activities

Filing History

100

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