D'OYLY CARTE OPERA TRUST LIMITED(THE)
Overview
Company Name | D'OYLY CARTE OPERA TRUST LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00682766 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of D'OYLY CARTE OPERA TRUST LIMITED(THE)?
- Performing arts (90010) / Arts, entertainment and recreation
Where is D'OYLY CARTE OPERA TRUST LIMITED(THE) located?
Registered Office Address | Pennine Place 2a Charing Cross Road WC2H 0HF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for D'OYLY CARTE OPERA TRUST LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for D'OYLY CARTE OPERA TRUST LIMITED(THE)?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for D'OYLY CARTE OPERA TRUST LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from PO Box 4385 00682766 - Companies House Default Address Cardiff CF14 8LH to Pennine Place 2a Charing Cross Road London WC2H 0HF on Sep 26, 2024 | 2 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 00682766 - Companies House Default Address, Cardiff, CF14 8LH on Jan 05, 2024 | 1 pages | RP05 | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Storry Walton as a director on Jan 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Mr Paul Grist as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Mr Ian Seph Martin on Mar 24, 2023 | 1 pages | CH03 | ||
Termination of appointment of James Martin Haldane as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Cessation of James Martin Haldane as a person with significant control on Nov 15, 2021 | 1 pages | PSC07 | ||
Notification of Michael Tripp as a person with significant control on Nov 13, 2021 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 Margaret Street, Fitzrovia, 10 Margaret Street Fitzrovia London W1W 8RL England to 1 Trafalgar Square Northumberland Avenue London WC2N 5BW on Aug 19, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Registered office address changed from N302, Vox Studios North 1-45 Durham Street London SE11 5JH England to 10 Margaret Street, Fitzrovia, 10 Margaret Street Fitzrovia London W1W 8RL on Jan 04, 2021 | 1 pages | AD01 | ||
Cessation of David Storry Walton as a person with significant control on Sep 10, 2020 | 1 pages | PSC07 | ||
Notification of James Martin Haldane as a person with significant control on Sep 10, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Rev Sarah Lenton as a director on Sep 10, 2020 | 2 pages | AP01 | ||
Who are the officers of D'OYLY CARTE OPERA TRUST LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Ian Seph | Secretary | 50 Harleyford Road Flat B SE11 5AY London 50b Harleyford Road England | 177032760001 | |||||||
BRADLEY, Ian Campbell, Prof | Director | Donaldson Gardens KY16 9DN St. Andrews 4 Scotland | Scotland | British | Retired | 126618150001 | ||||
GRIST, Paul | Director | Railway Road RG14 7PE Newbury 27 Railway Road England | England | British | Charity Project Officer | 307208250001 | ||||
LENTON, Sarah, Rev | Director | Saltcoats Road W4 1AR London 10 England | England | British | Writer / Lecturer | 275429090001 | ||||
TRIPP, Michael Howard | Director | Tomswood Road IG7 5QS Chigwell 34 England | United Kingdom | British | Actuary | 266729650001 | ||||
KITSON, Mary | Secretary | 120 Gaskarth Road SW12 9NW London | British | 23968930001 | ||||||
NICHOLLS, Keith Ian | Secretary | 59 Main Street Long Whatton LE12 5DF Loughborough Leicestershire | British | Accountant | 69090100001 | |||||
ARMSTRONG OF ILMINSTER, Robert Temple, Lord | Director | SW1A 0PW London House Of Lords | United Kingdom | British | Company Director | 50754640001 | ||||
BAKER, Richard | Director | 22 Kingsley Place N6 5EA London | British | Broadcaster | 10961420002 | |||||
BALDWIN, Peter Alan Charles, Major General | Director | Acorns Oak End Way SL9 8DA Gerrards Cross Buckinghamshire | Great Britain | British | Retired | 50762530001 | ||||
BARTON, Kenneth Benjamin | Director | 171 Yardley Fields Road B33 8RP Stechford Birmingham West Midlands | British | Retired | 51691950001 | |||||
BISHOP, Michael David, Lord Glendonbrook Cbe | Director | 52 Egerton Crescent SW3 2ED London | England | British | Company Chairman | 100128510001 | ||||
HALDANE, James Martin | Director | Auchterarder PH3 1PJ Auchterarder Gleneagles Perthshire United Kingdom | Scotland | British | Retired | 745050003 | ||||
HALDANE, James Martin | Director | Gleneagles PH3 1PJ Auchterarder Perthshire | Scotland | British | Chartered Accountant | 745050003 | ||||
LIGGINS, Edmund Naylor, Sir | Director | Hareway Cottage Hareway Lane Garford CV35 8DB Warwick Warwickshire | British | Solicitor | 9092200001 | |||||
PRESTIGE, Colin Gwynne | Director | 22 Pelham Court 145 Fulham Road SW3 6SH London | British | Solicitor | 10764480002 | |||||
RADCLIFFE, Martin Balfour | Director | 34 Lamont Road SW10 London | British | Company Director | 7564670001 | |||||
SPECTOR, Renee Hannah, Councillor | Director | 139 Grange Road Erdington B24 0ES Birmingham West Midlands | British | Company Director | 2789260001 | |||||
TUKE, Anthony Favill, Sir | Director | Freelands Wherwell SP11 7JS Andover Hampshire | British | Company Chairman | 34319120001 | |||||
WALTON, David Storry | Director | 24 Ellesmere Road Ellesmere Park Eccles M30 9FD Manchester | United Kingdom | British | Solicitor | 38959710001 | ||||
WILSON OF RIEVAULX, Harold, Lord | Director | 5 Ashley Gardens SW1P 1QD London | British | Politician | 23968960001 | |||||
WONTNER, Hugh Walter Kingwell, Sir | Director | 1 Savoy Hill WC2R 0BP London | British | Company Director | 8674350001 |
Who are the persons with significant control of D'OYLY CARTE OPERA TRUST LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Howard Tripp | Nov 13, 2021 | Tomswood Road IG7 5QS Chigwell 34 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr James Martin Haldane | Sep 10, 2020 | Gleneagles PH3 1PJ Auchterarder Gleneagles Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr David Storry Walton | Sep 04, 2016 | 24 Ellesmere Road Ellesmere Park Eccles M30 9FD Manchester 24 Ellesmere Road Ellesmere Park Eccles United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0