LANCASTER COMMUNITY MUSIC TRUST - LANCASTER


Company Profile Company Filings

Overview

LANCASTER COMMUNITY MUSIC TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LANCASTER ENGLAND and has the status: Active.
LANCASTER COMMUNITY MUSIC TRUST was incorporated 29 years ago on 30/06/1994 and has the registered number: 02944161. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

LANCASTER COMMUNITY MUSIC TRUST - LANCASTER

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

4 FAIRFIELD CLOSE
LANCASTER
LA1 5NT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTIN JOHN EDGAR May 1956 British Director 2023-01-14 CURRENT
MS RUTH HUTCHISON Secretary 2011-11-16 CURRENT
TIMOTHY JOHN WARD FORSDICK Feb 1956 British Director 1996-01-18 CURRENT
ROGER FRANKLAND Jan 1951 British Director 1994-07-18 CURRENT
ALLISON ELIZABETH MCCAIG Dec 1970 British Director 2023-01-14 CURRENT
MS BREGJE GEESJEN PINKSE May 1976 Dutch Director 2018-10-17 CURRENT
FRANCIS JOSEPH ROE Jan 1951 British Director 2023-01-14 CURRENT
FIONA LUCOCK Sep 1963 British Director 1998-10-05 UNTIL 1999-04-26 RESIGNED
MRS LOUISE SUSAN ROCH May 1974 British Director 2013-01-14 UNTIL 2016-09-26 RESIGNED
PROF RICHARD HENRY ROBERTS Mar 1946 British Director 2001-10-03 UNTIL 2003-08-28 RESIGNED
HEATHER MARY RUSSELL RICHARDSON Aug 1950 British Director 1994-06-30 UNTIL 1999-09-02 RESIGNED
MS LAURA ELEANOR HOWORTH Aug 1994 British Director 2016-10-19 UNTIL 2018-10-13 RESIGNED
ALAN BOYD PORTEOUS Jun 1965 British Director 2003-10-09 UNTIL 2010-12-01 RESIGNED
MISS ANNA CLARE PLOWMAN Apr 1986 British Director 2010-05-23 UNTIL 2012-08-13 RESIGNED
MRS DOROTHY JANE REES Aug 1965 British Director 2008-11-23 UNTIL 2016-06-16 RESIGNED
MR ALAN METCALFE Nov 1968 British Director 2010-07-30 UNTIL 2012-03-14 RESIGNED
DR JOHN FREDERICK ROBERT MCILVEEN Nov 1939 British Director 2013-10-14 UNTIL 2019-09-02 RESIGNED
MRS ELAINE MARY MAXWELL Dec 1951 British Director 1994-06-30 UNTIL 1997-12-06 RESIGNED
AMANDA CATHARINE ROSS Jan 1980 British Director 2006-10-12 UNTIL 2007-07-27 RESIGNED
MRS ALISON ANN LLOYD Sep 1951 British Director 1994-06-30 UNTIL 2001-06-18 RESIGNED
GARY LIGHTFOOT Sep 1952 British Director 1994-07-19 UNTIL 1996-10-07 RESIGNED
DR PRADEEP KUMAR Dec 1955 Indian Director 2006-10-12 UNTIL 2008-05-21 RESIGNED
ERNEST BRIAN KIRTLEY Dec 1946 British Director 1998-06-22 UNTIL 2007-07-27 RESIGNED
MRS KAREN BARBARA NESS Nov 1959 Director 2004-07-14 UNTIL 2010-07-08 RESIGNED
MR ANDREW CHARLES SUTHERLAND Feb 1956 British Secretary 1995-03-27 UNTIL 2007-08-31 RESIGNED
MRS KAREN BARBARA NESS Nov 1959 Secretary 2008-05-21 UNTIL 2011-11-16 RESIGNED
VALERIE JEAN MCKENZIE Secretary 1994-06-30 UNTIL 1995-03-27 RESIGNED
DONALD WILLIAM GILLTHORPE Secretary 2007-08-31 UNTIL 2008-05-21 RESIGNED
JENNIFER MARY SHEPHERD Nov 1953 British Director 1998-10-05 UNTIL 2001-03-01 RESIGNED
MR JOHN DARLINGTON Apr 1962 British Director 2010-03-01 UNTIL 2015-03-30 RESIGNED
MRS ALISON BROWN Oct 1966 British Director 2008-05-21 UNTIL 2009-06-30 RESIGNED
BITTEN BRIGHAM Mar 1968 Danish Director 2017-12-05 UNTIL 2019-09-02 RESIGNED
ANNE HELEN GREGSON Aug 1956 British Director 2003-10-09 UNTIL 2007-07-27 RESIGNED
MRS CLAIRE JULIE BRAND Nov 1959 British Director 2008-11-23 UNTIL 2009-11-21 RESIGNED
BARBARA ABIGAIL BETTSWORTH Mar 1965 British Director 2003-08-17 UNTIL 2009-11-21 RESIGNED
MRS ELIZABETH MARY FLORA BELL Nov 1966 British Director 2009-10-01 UNTIL 2012-05-28 RESIGNED
DAVID HENRY BARRY Feb 1942 British Director 2000-05-03 UNTIL 2002-12-07 RESIGNED
CHRISTOPHER CHARLES AMBLER Jun 1946 British Director 2000-10-02 UNTIL 2003-11-29 RESIGNED
PATRICIA RUTH CHAPMAN Nov 1949 British Director 1994-07-19 UNTIL 1996-05-09 RESIGNED
SHEILA MARGARET COUSINS Dec 1943 British Director 1995-09-01 UNTIL 1999-09-02 RESIGNED
MR JOHN BURNS Jan 1942 British Director 2008-05-21 UNTIL 2009-06-30 RESIGNED
BEVERLEY JANE FARRELL Jun 1960 British Director 1998-06-22 UNTIL 2000-08-16 RESIGNED
MR NIGEL JOHN GILLIAT Mar 1967 British Director 2013-02-10 UNTIL 2020-11-28 RESIGNED
DAVID JOHN BOLTON Dec 1940 British Director 1996-01-18 UNTIL 2001-06-15 RESIGNED
PENELOPE HAYASHI Nov 1997 British Director 2019-09-18 UNTIL 2022-08-30 RESIGNED
JANINA GREGORSKA Jun 1948 British Director 1994-06-30 UNTIL 1998-12-07 RESIGNED
BARRINGTON MARTIN SPENCER JOLLY Jan 1946 British Director 1994-06-30 UNTIL 2004-05-31 RESIGNED
MRS MARY CLARE SHAW Sep 1964 British Director 2012-04-13 UNTIL 2017-11-25 RESIGNED
JEAN MARGARET SHARP Jul 1960 British Director 2000-06-21 UNTIL 2004-05-04 RESIGNED
MS MARTJE MARGARETHA ROSS Dec 1967 Dutch Director 2009-01-16 UNTIL 2016-06-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORRESTER HOLDINGS LTD BURY Dissolved... DORMANT 87300 - Residential care activities for the elderly and disabled
INDEPENDENT PROVIDER OF SPECIAL EDUCATION ADVICE TAKELEY ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
LLOYD MUSIC LIMITED KENDAL Active MICRO ENTITY 58190 - Other publishing activities
KENDLE INTERNATIONAL LIMITED CAMBERLEY Dissolved... FULL 70229 - Management consultancy activities other than financial management
AMARIN CORPORATION PLC LONDON Active GROUP 70100 - Activities of head offices
NURTURE CUMBRIA LTD KENDAL ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
FACIT QUARRY LIMITED LANCASTER ENGLAND Active DORMANT 08990 - Other mining and quarrying n.e.c.
PYMER QUANTRILL PUBLISHING LIMITED NEW MILTON Dissolved... TOTAL EXEMPTION SMALL 58110 - Book publishing
LUCEAT LIMITED LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
LANCASTER GIRLS' GRAMMAR SCHOOL LANCASTER Active SMALL 85310 - General secondary education
BRANDWOOD MOOR LIMITED KENDAL Active MICRO ENTITY 01500 - Mixed farming
THE SELECTED HOUSES INTESTINAL TREATMENT LIMITED CARNFORTH Active MICRO ENTITY 37000 - Sewerage
KENTDALE VETERINARY ORTHOPAEDICS LIMITED SHIRLEY UNITED KINGDOM Dissolved... SMALL 75000 - Veterinary activities
TRANSSCRIPT ALBA LIMITED BROXBURN SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
Accounts filed on 31-08-2023 2023-12-22 31-08-2023
Accounts filed on 31-08-2021 2022-03-26 31-08-2021