THE MUSICSPACE TRUST
Overview
| Company Name | THE MUSICSPACE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02411791 |
| 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 THE MUSICSPACE TRUST?
- Other human health activities (86900) / Human health and social work activities
Where is THE MUSICSPACE TRUST located?
| Registered Office Address | Henleaze House Business Centre 13 Harbury Road BS9 4PN Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MUSICSPACE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE MUSICSPACE TRUST?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for THE MUSICSPACE TRUST?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Sylvia Tassagrie Vincent as a director on Jan 26, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Deborah Jane England as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Jun 30, 2025 | 24 pages | AA | ||||||
Appointment of Yin Ha Hung as a director on Aug 11, 2025 | 2 pages | AP01 | ||||||
Director's details changed for Ms Judith Sara Rose on Jun 30, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Susan Dolby on Apr 30, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||
Termination of appointment of Kerrianne Gauld as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||
Second filing for the termination of Deborah Jane England as a secretary | 4 pages | RP04TM02 | ||||||
Registered office address changed from Bs3 Community the Southville Centre Beauley Road Bristol BS3 1QG England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on Sep 24, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of James Prickett as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Charles Bowden Cooper as a director on Jan 30, 2023 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||
Appointment of Mr David Barry Davies as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Deborah Jane England as a secretary on Sep 04, 2023 | 2 pages | TM02 | ||||||
| ||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr James Prickett on Mar 15, 2023 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Jun 30, 2022 | 22 pages | AA | ||||||
Appointment of Ms Judith Sara Rose as a director on Jan 24, 2023 | 2 pages | AP01 | ||||||
Appointment of Mrs Kathryn Louise Mckee as a director on Jan 24, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Kate Pinfold as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2021 | 22 pages | AA | ||||||
Who are the officers of THE MUSICSPACE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Martine Kim | Secretary | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | 285610140001 | |||||||
| DAVIES, David Barry | Director | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | England | British | 313416640001 | |||||
| DOLBY, Susan | Director | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | England | British | 281235070001 | |||||
| HUNG, Yin Ha | Director | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | England | British | 339106190001 | |||||
| MCKEE, Kathryn Louise | Director | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | England | British | 304732820001 | |||||
| ROSE, Judith Sara | Director | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | England | British | 190686540001 | |||||
| SMITH, Martine Kim | Director | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | England | British | 246680150001 | |||||
| VINCENT, Sylvia Tassagrie | Director | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | United Kingdom | British | 218767710001 | |||||
| ENGLAND, Deborah Jane | Secretary | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | 252707820001 | |||||||
| HARDELEY, Michael | Secretary | Beauley Road BS3 1QG Bristol Southville Centre | British | 139675580001 | ||||||
| JOHNSON, Richard Trevor | Secretary | Avoncourt North Road Leigh Woods BS8 3PN Bristol Avon | British | 29909680001 | ||||||
| KINSLER, Helen Margaret | Secretary | 2 Edgecumbe Road Redland BS6 7AX Bristol Avon | British | 42740930001 | ||||||
| LOVELL, Simon Nicholas Crawford | Secretary | 34 Longmoore Street Victoria SW1V 1JF London | British | 106582860001 | ||||||
| QUAYSECO LIMITED | Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 50174700001 | |||||||
| BAUM, David, Professor | Director | Institute Of Child Health Royal Hospital For Sick Children BS2 8BJ St Michaels Hill Bristol Avon | British | 35910810001 | ||||||
| BAXTER, John Stephen | Director | 14 New Street BA5 2LQ Wells Somerset | British | 16275320001 | ||||||
| BLAIR, Mitch | Director | 36 Fellows Road Belston NG9 1AQ Nottingham | British | 43478610001 | ||||||
| BURN, Denis Andrew Southerden | Director | Goblin Combe Cleeve BS49 4PQ Bristol | United Kingdom | British | 17955770001 | |||||
| CAMPBELL, Christopher James | Director | 19 Morpeth Mansions Morpeth Terrace SW1P 1ER London | British | 3166190001 | ||||||
| CARDWELL, Sarah Louise Elspeth | Director | Beauley Road BS3 1QG Bristol Southville Centre | United Kingdom | British | 115061510001 | |||||
| CHILDS, Christopher John Purvis | Director | 37 Lambarde Road TN13 3HU Sevenoaks Kent | British | 68153750001 | ||||||
| COOPER, Simon Charles Bowden | Director | The Southville Centre Beauley Road BS3 1QG Bristol Bs3 Community England | England | British | 135189290001 | |||||
| DALY, Kieran | Director | 3 Church Lane Norton SN16 0JU Malmesbury Wiltshire | United Kingdom | British | 99491550001 | |||||
| DAWES, Victoria Mary | Director | 34 Lanercost Road SW2 3DN London | British | 75345910001 | ||||||
| DUDDINGTON, Anne Julia | Director | 6 Hanbury Park Road St Johns WR2 4PB Worcester Worcestershire | British | 79337300001 | ||||||
| ENGLAND, Deborah Jane | Director | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | United Kingdom | British | 209115250001 | |||||
| FELL, Timothy John | Director | Beauley Road BS3 1QG Bristol Southville Centre | Uk | British | 14262670002 | |||||
| GAULD, Kerrianne | Director | 13 Harbury Road BS9 4PN Bristol Henleaze House Business Centre England | England | British | 71695580002 | |||||
| HENDERSON, John | Director | Beechwood Wellhouse Road Beech GU33 4AH Alton Hampshire | United Kingdom | British | 22986300001 | |||||
| JOHNSON, Richard Trevor | Director | 3 Emily Place Camp Road Clifton BS8 3ND Bristol | British | 29909680003 | ||||||
| LAWDER, Simon David Patrick | Director | 1 Beryl House BA5 3JP Wells Somerset | British | 73834550001 | ||||||
| LOVELL, Simon Nicholas Crawford | Director | 34 Longmoore Street Victoria SW1V 1JF London | England | British | 106582860001 | |||||
| MCWATTERS, George Edwards | Director | 4 Rivers Street BA1 2PZ Bath Avon | British | 1791380003 | ||||||
| MCWATTERS, Joy | Director | 4 Rivers Street BA1 2PZ Bath Avon | British | 16555670003 | ||||||
| MERRIAM, Thomas | Director | 35 Richmond Road RG21 5NX Basingstoke Hampshire | American | 63147020001 |
What are the latest statements on persons with significant control for THE MUSICSPACE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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