THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE

THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00961192
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE located?

    Registered Office Address
    Duke Of Kent Building Governance And Risk Assurance
    Duke Of Kent Building, University Of Surrey
    GU2 7XH Guildford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE?

    Previous Company Names
    Company NameFromUntil
    THE GUILDFORD SCHOOL OF ACTINGApr 27, 1995Apr 27, 1995
    GUILDFORD SCHOOL OF ACTING & DRAMA DANCE EDUCATION LIMITED(THE)Aug 29, 1969Aug 29, 1969

    What are the latest accounts for THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Rosalind Sarah Allen as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Philip James Grainge as a director on May 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    6 pagesAA

    Registered office address changed from Secretariat, Senate House University of Surrey Guildford GU2 7XH England to Duke of Kent Building Governance and Risk Assurance Duke of Kent Building, University of Surrey Guildford GU2 7XH on Dec 21, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Senate House University of Surrey Guildford Surrey GU2 7XH to Secretariat, Senate House University of Surrey Guildford GU2 7XH on May 13, 2020

    1 pagesAD01

    Appointment of Ms Rosalind Allen as a secretary on Dec 17, 2019

    2 pagesAP03

    Termination of appointment of Lise Richards as a secretary on Dec 17, 2019

    1 pagesTM02

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Termination of appointment of David John Sharkey as a director on Feb 06, 2019

    1 pagesTM01

    Appointment of Mr Philip James Grainge as a director on Feb 06, 2019

    2 pagesAP01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    4 pagesCS01

    Who are the officers of THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Rosalind
    Governance And Risk Assurance
    Duke Of Kent Building, University Of Surrey
    GU2 7XH Guildford
    Duke Of Kent Building
    United Kingdom
    Secretary
    Governance And Risk Assurance
    Duke Of Kent Building, University Of Surrey
    GU2 7XH Guildford
    Duke Of Kent Building
    United Kingdom
    265415190001
    ALLEN, Rosalind Sarah
    Governance And Risk Assurance
    Duke Of Kent Building, University Of Surrey
    GU2 7XH Guildford
    Duke Of Kent Building
    United Kingdom
    Director
    Governance And Risk Assurance
    Duke Of Kent Building, University Of Surrey
    GU2 7XH Guildford
    Duke Of Kent Building
    United Kingdom
    EnglandBritish249319290001
    ALEXANDER, David Bradbury
    7 Byron Place
    KT22 8AX Leatherhead
    Surrey
    Secretary
    7 Byron Place
    KT22 8AX Leatherhead
    Surrey
    British16813000001
    ALEXANDER, David Bradbury
    7 Byron Place
    KT22 8AX Leatherhead
    Surrey
    Secretary
    7 Byron Place
    KT22 8AX Leatherhead
    Surrey
    British16813000001
    DAWKINS, Helen Charlotte Louise
    Venlaw
    Pankridge Street, Crondall
    GU10 5QU Surrey
    Secretary
    Venlaw
    Pankridge Street, Crondall
    GU10 5QU Surrey
    British90010350001
    EVANS, John Charles Edward
    19 Byrefield Road
    GU2 9UD Guildford
    Surrey
    Secretary
    19 Byrefield Road
    GU2 9UD Guildford
    Surrey
    British87941250001
    MITCHELL, Robin Gordon
    Moonraker
    10 Stookes Way
    GU46 6YY Yateley
    Hampshire
    Secretary
    Moonraker
    10 Stookes Way
    GU46 6YY Yateley
    Hampshire
    British100057230001
    MUTTON, Katherine Cicely
    Ridgewood
    Bush Lane Send
    GU23 7HP Woking
    Surrey
    Secretary
    Ridgewood
    Bush Lane Send
    GU23 7HP Woking
    Surrey
    British98409900001
    MUTTON, Katherine Cicely
    Ridgewood
    Bush Lane Send
    GU23 7HP Woking
    Surrey
    Secretary
    Ridgewood
    Bush Lane Send
    GU23 7HP Woking
    Surrey
    British98409900001
    RICHARDS, Lise
    University Of Surrey
    GU2 7XH Guildford
    Senate House
    Surrey
    Secretary
    University Of Surrey
    GU2 7XH Guildford
    Senate House
    Surrey
    168086280001
    SMITH, Frances Diana
    The Village Store
    Wilsons Road
    GU35 8JF Headley Down
    Hampshire
    Secretary
    The Village Store
    Wilsons Road
    GU35 8JF Headley Down
    Hampshire
    British62314450001
    PENNSEC LIMITED
    Gutter Lane
    EC2V 8AR London
    Abacus House 33
    Secretary
    Gutter Lane
    EC2V 8AR London
    Abacus House 33
    139971120001
    ASHTON, David, Dr
    University Of Surrey
    GU2 7XH Guildford
    Senate House
    Surrey
    Director
    University Of Surrey
    GU2 7XH Guildford
    Senate House
    Surrey
    EnglandBritish159826760001
    BADEL, Sarah Michelle
    8 Northlands House
    Salthill Road
    PO19 3PY Fishbourne Chichester
    West Sussex
    Director
    8 Northlands House
    Salthill Road
    PO19 3PY Fishbourne Chichester
    West Sussex
    EnglandBritish158848280001
    BARBER, James Christopher Cambridge
    Flat 3
    3 Waterden Road
    GU1 2AN Guildford
    Surrey
    Director
    Flat 3
    3 Waterden Road
    GU1 2AN Guildford
    Surrey
    EnglandBritish21384950001
    BARBER, James Christopher Cambridge
    Flat 3
    3 Waterden Road
    GU1 2AN Guildford
    Surrey
    Director
    Flat 3
    3 Waterden Road
    GU1 2AN Guildford
    Surrey
    EnglandBritish21384950001
    BARLOW, Peter
    Rose Cottage
    Blackheath Lane
    GU4 8RA Guildford
    Surrey
    Director
    Rose Cottage
    Blackheath Lane
    GU4 8RA Guildford
    Surrey
    EnglandBritish87828220001
    BLETHYN, Brenda Anne
    34 Honor Oak Rise
    SE23 3RA London
    Director
    34 Honor Oak Rise
    SE23 3RA London
    EnglandBritish54167690001
    BRIGSTOCKE, Alexander Julian
    Granton House
    Shackleford
    GU8 6AX Godalming
    Surrey
    Director
    Granton House
    Shackleford
    GU8 6AX Godalming
    Surrey
    British18631160001
    BURLEY, Philip George
    Heathwoods Dorking Road
    Walton On The Hill
    KT20 7TJ Tadworth
    Surrey
    Director
    Heathwoods Dorking Road
    Walton On The Hill
    KT20 7TJ Tadworth
    Surrey
    EnglandBritish1819050001
    DAVIES, Eden Daphne
    The Old Vicarage
    East Dean
    PO18 0JG Chichester
    West Sussex
    Director
    The Old Vicarage
    East Dean
    PO18 0JG Chichester
    West Sussex
    British22257940001
    DAVIS, Geoffrey Newman
    Elm House Elmdon Place
    London Road
    GU1 1TN Guildford
    Surrey
    Director
    Elm House Elmdon Place
    London Road
    GU1 1TN Guildford
    Surrey
    British83253770001
    DHUPA, Venu
    Flat D
    11 Oakhill Road
    SW15 2QJ London
    Director
    Flat D
    11 Oakhill Road
    SW15 2QJ London
    EnglandBritish78946810003
    DIAMOND, Jean Valerie
    Nowhurst Farm
    Nowhurst Lane Broadbridge Heath
    RH12 3PJ Horsham
    Sussex
    Director
    Nowhurst Farm
    Nowhurst Lane Broadbridge Heath
    RH12 3PJ Horsham
    Sussex
    EnglandBritish25315760002
    DOWLING, Patrick Joseph, Professor
    Apartment 4a
    Trinity Gate Epsom Road
    GU1 3PJ Guildford
    Surrey
    Director
    Apartment 4a
    Trinity Gate Epsom Road
    GU1 3PJ Guildford
    Surrey
    British40830820003
    EMLER, Nicholas, Professor
    Fowlers House
    Church Street, Kingham
    OX7 6YA Chipping Norton
    Oxfordshire
    Director
    Fowlers House
    Church Street, Kingham
    OX7 6YA Chipping Norton
    Oxfordshire
    British76601060001
    ESTEVE COLL, Elizabeth Anne Loosemore, Dame
    Wood Hall
    Hethersett
    NR9 3DE Norwich
    Norfolk
    Director
    Wood Hall
    Hethersett
    NR9 3DE Norwich
    Norfolk
    British45086360001
    EUSTACE, Dudley Graham
    University Of Surrey
    GU2 7XH Guildford
    Senate House
    Surrey
    Director
    University Of Surrey
    GU2 7XH Guildford
    Senate House
    Surrey
    UkBritish Canadian71801760003
    FINAN, John Charles
    Suite 11
    Sterling House
    RG1 4QU Reading
    Berkshire
    Director
    Suite 11
    Sterling House
    RG1 4QU Reading
    Berkshire
    EnglandIrish86327040001
    FRANKISS, Kathleen
    44 Vicarage Road
    BH31 7DP Verwood
    Dorset
    Director
    44 Vicarage Road
    BH31 7DP Verwood
    Dorset
    British16813020001
    GALE, John
    1 East Dean Hill
    East Dean
    PO18 0JA Chichester
    West Sussex
    Director
    1 East Dean Hill
    East Dean
    PO18 0JA Chichester
    West Sussex
    United KingdomBritish13651490001
    GERO, Fiona
    7 Cranleigh Gardens
    KT2 5TX Kingston Upon Thames
    Surrey
    Director
    7 Cranleigh Gardens
    KT2 5TX Kingston Upon Thames
    Surrey
    British10919910002
    GOODMAN, Lizbeth
    36 Rooksmead Road
    TW16 6PD Sunbury On Thames
    Middlesex
    Director
    36 Rooksmead Road
    TW16 6PD Sunbury On Thames
    Middlesex
    American48917870002
    GRAINGE, Philip James
    Governance And Risk Assurance
    Duke Of Kent Building, University Of Surrey
    GU2 7XH Guildford
    Duke Of Kent Building
    United Kingdom
    Director
    Governance And Risk Assurance
    Duke Of Kent Building, University Of Surrey
    GU2 7XH Guildford
    Duke Of Kent Building
    United Kingdom
    EnglandBritish227428790001
    GRIFFITHS, Victor Stanley, Prof
    University Of Surrey
    Guildford
    Surrey
    Director
    University Of Surrey
    Guildford
    Surrey
    British16813030001

    Who are the persons with significant control of THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stag Hill Campus
    GU2 7XH Guildford
    Senate House
    England
    Apr 06, 2016
    Stag Hill Campus
    GU2 7XH Guildford
    Senate House
    England
    No
    Legal FormIncorporated By Royal Charter
    Country RegisteredEngland
    Legal AuthorityRoyal Charter
    Place RegisteredCompanies House
    Registration NumberRc000671
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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