THE MUSICSPACE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE MUSICSPACE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02411791
    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 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 AddressNo

    What are the latest accounts for THE MUSICSPACE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THE MUSICSPACE TRUST?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for THE MUSICSPACE TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sylvia Tassagrie Vincent as a director on Jan 26, 2026

    2 pagesAP01

    Termination of appointment of Deborah Jane England as a director on Jan 31, 2026

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2025

    24 pagesAA

    Appointment of Yin Ha Hung as a director on Aug 11, 2025

    2 pagesAP01

    Director's details changed for Ms Judith Sara Rose on Jun 30, 2024

    2 pagesCH01

    Director's details changed for Susan Dolby on Apr 30, 2022

    2 pagesCH01

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    24 pagesAA

    Termination of appointment of Kerrianne Gauld as a director on Jan 28, 2025

    1 pagesTM01

    Second filing for the termination of Deborah Jane England as a secretary

    4 pagesRP04TM02

    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 pagesAD01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Prickett as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Simon Charles Bowden Cooper as a director on Jan 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    23 pagesAA

    Appointment of Mr David Barry Davies as a director on Sep 04, 2023

    2 pagesAP01

    Termination of appointment of Deborah Jane England as a secretary on Sep 04, 2023

    2 pagesTM02
    Annotations
    DateAnnotation
    Jan 08, 2025Clarification A second filed TM02 was registered on 08/01/2025

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Prickett on Mar 15, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2022

    22 pagesAA

    Appointment of Ms Judith Sara Rose as a director on Jan 24, 2023

    2 pagesAP01

    Appointment of Mrs Kathryn Louise Mckee as a director on Jan 24, 2023

    2 pagesAP01

    Termination of appointment of Kate Pinfold as a director on Jul 19, 2022

    1 pagesTM01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    22 pagesAA

    Who are the officers of THE MUSICSPACE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Martine Kim
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Secretary
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    285610140001
    DAVIES, David Barry
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Director
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    EnglandBritish313416640001
    DOLBY, Susan
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Director
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    EnglandBritish281235070001
    HUNG, Yin Ha
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Director
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    EnglandBritish339106190001
    MCKEE, Kathryn Louise
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Director
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    EnglandBritish304732820001
    ROSE, Judith Sara
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Director
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    EnglandBritish190686540001
    SMITH, Martine Kim
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Director
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    EnglandBritish246680150001
    VINCENT, Sylvia Tassagrie
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Director
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    United KingdomBritish218767710001
    ENGLAND, Deborah Jane
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Secretary
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    252707820001
    HARDELEY, Michael
    Beauley Road
    BS3 1QG Bristol
    Southville Centre
    Secretary
    Beauley Road
    BS3 1QG Bristol
    Southville Centre
    British139675580001
    JOHNSON, Richard Trevor
    Avoncourt North Road
    Leigh Woods
    BS8 3PN Bristol
    Avon
    Secretary
    Avoncourt North Road
    Leigh Woods
    BS8 3PN Bristol
    Avon
    British29909680001
    KINSLER, Helen Margaret
    2 Edgecumbe Road
    Redland
    BS6 7AX Bristol
    Avon
    Secretary
    2 Edgecumbe Road
    Redland
    BS6 7AX Bristol
    Avon
    British42740930001
    LOVELL, Simon Nicholas Crawford
    34 Longmoore Street
    Victoria
    SW1V 1JF London
    Secretary
    34 Longmoore Street
    Victoria
    SW1V 1JF London
    British106582860001
    QUAYSECO LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    50174700001
    BAUM, David, Professor
    Institute Of Child Health Royal
    Hospital For Sick Children
    BS2 8BJ St Michaels Hill Bristol
    Avon
    Director
    Institute Of Child Health Royal
    Hospital For Sick Children
    BS2 8BJ St Michaels Hill Bristol
    Avon
    British35910810001
    BAXTER, John Stephen
    14 New Street
    BA5 2LQ Wells
    Somerset
    Director
    14 New Street
    BA5 2LQ Wells
    Somerset
    British16275320001
    BLAIR, Mitch
    36 Fellows Road
    Belston
    NG9 1AQ Nottingham
    Director
    36 Fellows Road
    Belston
    NG9 1AQ Nottingham
    British43478610001
    BURN, Denis Andrew Southerden
    Goblin Combe
    Cleeve
    BS49 4PQ Bristol
    Director
    Goblin Combe
    Cleeve
    BS49 4PQ Bristol
    United KingdomBritish17955770001
    CAMPBELL, Christopher James
    19 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    19 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    British3166190001
    CARDWELL, Sarah Louise Elspeth
    Beauley Road
    BS3 1QG Bristol
    Southville Centre
    Director
    Beauley Road
    BS3 1QG Bristol
    Southville Centre
    United KingdomBritish115061510001
    CHILDS, Christopher John Purvis
    37 Lambarde Road
    TN13 3HU Sevenoaks
    Kent
    Director
    37 Lambarde Road
    TN13 3HU Sevenoaks
    Kent
    British68153750001
    COOPER, Simon Charles Bowden
    The Southville Centre
    Beauley Road
    BS3 1QG Bristol
    Bs3 Community
    England
    Director
    The Southville Centre
    Beauley Road
    BS3 1QG Bristol
    Bs3 Community
    England
    EnglandBritish135189290001
    DALY, Kieran
    3 Church Lane
    Norton
    SN16 0JU Malmesbury
    Wiltshire
    Director
    3 Church Lane
    Norton
    SN16 0JU Malmesbury
    Wiltshire
    United KingdomBritish99491550001
    DAWES, Victoria Mary
    34 Lanercost Road
    SW2 3DN London
    Director
    34 Lanercost Road
    SW2 3DN London
    British75345910001
    DUDDINGTON, Anne Julia
    6 Hanbury Park Road
    St Johns
    WR2 4PB Worcester
    Worcestershire
    Director
    6 Hanbury Park Road
    St Johns
    WR2 4PB Worcester
    Worcestershire
    British79337300001
    ENGLAND, Deborah Jane
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Director
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    United KingdomBritish209115250001
    FELL, Timothy John
    Beauley Road
    BS3 1QG Bristol
    Southville Centre
    Director
    Beauley Road
    BS3 1QG Bristol
    Southville Centre
    UkBritish14262670002
    GAULD, Kerrianne
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    Director
    13 Harbury Road
    BS9 4PN Bristol
    Henleaze House Business Centre
    England
    EnglandBritish71695580002
    HENDERSON, John
    Beechwood Wellhouse Road
    Beech
    GU33 4AH Alton
    Hampshire
    Director
    Beechwood Wellhouse Road
    Beech
    GU33 4AH Alton
    Hampshire
    United KingdomBritish22986300001
    JOHNSON, Richard Trevor
    3 Emily Place Camp Road
    Clifton
    BS8 3ND Bristol
    Director
    3 Emily Place Camp Road
    Clifton
    BS8 3ND Bristol
    British29909680003
    LAWDER, Simon David Patrick
    1 Beryl House
    BA5 3JP Wells
    Somerset
    Director
    1 Beryl House
    BA5 3JP Wells
    Somerset
    British73834550001
    LOVELL, Simon Nicholas Crawford
    34 Longmoore Street
    Victoria
    SW1V 1JF London
    Director
    34 Longmoore Street
    Victoria
    SW1V 1JF London
    EnglandBritish106582860001
    MCWATTERS, George Edwards
    4 Rivers Street
    BA1 2PZ Bath
    Avon
    Director
    4 Rivers Street
    BA1 2PZ Bath
    Avon
    British1791380003
    MCWATTERS, Joy
    4 Rivers Street
    BA1 2PZ Bath
    Avon
    Director
    4 Rivers Street
    BA1 2PZ Bath
    Avon
    British16555670003
    MERRIAM, Thomas
    35 Richmond Road
    RG21 5NX Basingstoke
    Hampshire
    Director
    35 Richmond Road
    RG21 5NX Basingstoke
    Hampshire
    American63147020001

    What are the latest statements on persons with significant control for THE MUSICSPACE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017The 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