Background WavePink WaveYellow Wave

ORA CHOIR (09090039)

ORA CHOIR (09090039) is an active UK company. incorporated on 17 June 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ORA CHOIR has been registered for 11 years. Current directors include ALLAIN, Richard, BOWDEN-JONES OBE, Henrietta, Professor, BYRNE, Matthew Philip and 5 others.

Company Number
09090039
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 2014
Age
11 years
Address
90 York Way, London, N1 9AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ALLAIN, Richard, BOWDEN-JONES OBE, Henrietta, Professor, BYRNE, Matthew Philip, CASTELLETTI, Michelle, Dr, KOERLING, Annamaria Enrichetta Luisa, RIDDING, Lizzie, SPILLANE, Garreth, TATLOW, Mark
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORA CHOIR

ORA CHOIR is an active company incorporated on 17 June 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ORA CHOIR was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09090039

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

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

90 York Way Kings Place Music Foundation London, N1 9AG,

Previous Addresses

8 Holyrood Street London SE1 2EL England
From: 6 June 2018To: 16 April 2025
8 8 Holyrood Street London SE1 2EL England
From: 5 June 2018To: 6 June 2018
Gun House Artillery Passage London E1 7LJ England
From: 10 October 2016To: 5 June 2018
Flat 3 16 Maiden Lane London WC2E 7NJ United Kingdom
From: 29 June 2015To: 10 October 2016
Flat 3 16 Maiden Lane London WC2E 7NJ
From: 29 June 2015To: 29 June 2015
Queen's College President's Lodge Cambridge CB3 9ET
From: 17 June 2014To: 29 June 2015
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 17
Owner Exit
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Mar 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Mar 25
Director Left
Jul 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
23
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

ALLAIN, Richard

Active
Southolme Drive, YorkYO30 5RL
Born March 1965
Director
Appointed 15 Oct 2025

BOWDEN-JONES OBE, Henrietta, Professor

Active
York Way, LondonN1 9AG
Born April 1964
Director
Appointed 11 Jul 2023

BYRNE, Matthew Philip

Active
Daniel Street, BathBA2 6NB
Born February 1965
Director
Appointed 01 Jan 2026

CASTELLETTI, Michelle, Dr

Active
York Way, LondonN1 9AG
Born January 1974
Director
Appointed 05 Aug 2015

KOERLING, Annamaria Enrichetta Luisa

Active
York Way, LondonN1 9AG
Born October 1965
Director
Appointed 02 Oct 2015

RIDDING, Lizzie

Active
York Way, LondonN1 9AG
Born June 1978
Director
Appointed 04 Jun 2019

SPILLANE, Garreth

Active
York Way, LondonN1 9AG
Born July 1980
Director
Appointed 20 May 2024

TATLOW, Mark

Active
York Way, LondonN1 9AG
Born December 1955
Director
Appointed 13 Apr 2015

BEALE, Matthew James Robert

Resigned
Holyrood Street, LondonSE1 2EL
Born January 1974
Director
Appointed 27 Oct 2017
Resigned 16 Feb 2024

BOUCHER, Paull

Resigned
Kensington Park Gardens, LondonW11 3HB
Born August 1952
Director
Appointed 17 Jun 2014
Resigned 24 Apr 2018

COOPER, Victoria Lee

Resigned
Holyrood Street, LondonSE1 2EL
Born April 1954
Director
Appointed 13 Apr 2015
Resigned 25 Feb 2021

EDLIN, Paul Max, Dr

Resigned
Holyrood Street, LondonSE1 2EL
Born May 1963
Director
Appointed 05 Aug 2015
Resigned 27 May 2024

GROVES, Sally Hilary

Resigned
Holyrood Street, LondonSE1 2EL
Born March 1949
Director
Appointed 12 Jan 2016
Resigned 07 May 2020

HEWITT, Patricia

Resigned
York Way, LondonN1 9AG
Born December 1948
Director
Appointed 07 May 2020
Resigned 11 Sept 2025

ROSIGNOLI, Sandra Jane

Resigned
Holyrood Street, LondonSE1 2EL
Born February 1969
Director
Appointed 24 Apr 2018
Resigned 10 Aug 2020

SANDERS, Noeline Dirukshi

Resigned
Hatton Hill, WindleshamGU20 6AB
Born December 1960
Director
Appointed 18 Mar 2025
Resigned 24 Jun 2025

Persons with significant control

8

1 Active
7 Ceased

Mrs Lizzie Ridding

Active
York Way, LondonN1 9AG
Born June 1978

Nature of Control

Significant influence or control
Notified 11 Sept 2025

Rt Hon Patricia Hewitt

Ceased
York Way, LondonN1 9AG
Born December 1948

Nature of Control

Significant influence or control
Notified 11 Sept 2024
Ceased 11 Sept 2025

Ms Annamaria Enrichetta Luisa Koerling

Ceased
Holyrood Street, LondonSE1 2EL
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 11 Sept 2024

Mr Mark Tatlow

Ceased
Holyrood Street, LondonSE1 2EL
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 11 Sept 2024

Dr Michelle Castelletti

Ceased
Holyrood Street, LondonSE1 2EL
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 11 Sept 2024

Mrs. Sally Hilary Groves

Ceased
Holyrood Street, LondonSE1 2EL
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 01 Sept 2021

Dr Victoria Lee Cooper

Ceased
Holyrood Street, LondonSE1 2EL
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 01 Sept 2021

Paull Boucher

Ceased
Artillery Passage, LondonE1 7LJ
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 February 2023
AAMDAAMD
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
22 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 August 2016
AR01AR01
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2015
AP01Appointment of Director
Statement Of Companys Objects
27 January 2015
CC04CC04
Memorandum Articles
27 January 2015
MAMA
Resolution
27 January 2015
RESOLUTIONSResolutions
Incorporation Company
17 June 2014
NEWINCIncorporation