THE BRITISH VOICE ASSOCIATION

THE BRITISH VOICE ASSOCIATION

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

    Company NameTHE BRITISH VOICE ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03873285
    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 BRITISH VOICE ASSOCIATION?

    • Other publishing activities (58190) / Information and communication
    • Other education n.e.c. (85590) / Education
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE BRITISH VOICE ASSOCIATION located?

    Registered Office Address
    Chantry House, C/O Caladine Ltd.
    Upperton Road
    BN21 1BF Eastbourne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE BRITISH VOICE ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE BRITISH VOICE ASSOCIATION?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueYes

    What are the latest filings for THE BRITISH VOICE ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Termination of appointment of Sarah Margaret Wright-Owens as a director on Sep 21, 2024

    1 pagesTM01

    Termination of appointment of Rebecca Sophie Schwarz as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Rebecca Sophie Schwarz as a secretary on Apr 15, 2025

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Geraldine Anne Mcelearney as a director on Sep 21, 2024

    1 pagesTM01

    Appointment of Jane Katherine Gould as a director on Sep 21, 2024

    2 pagesAP01

    Appointment of Andrea Hazel Lewis as a director on Sep 21, 2024

    2 pagesAP01

    Appointment of Dr. Rehab Awad as a director on Sep 21, 2024

    2 pagesAP01

    Appointment of Dr Jenevora Clare Williams as a director on Sep 21, 2024

    2 pagesAP01

    Appointment of Elissa Jane Finn as a director on Sep 21, 2024

    2 pagesAP01

    Appointment of Ms Rebecca Sophie Schwarz as a secretary on Sep 21, 2024

    2 pagesAP03

    Termination of appointment of Louise Anne Cecilia Gibbs as a director on Sep 21, 2024

    1 pagesTM01

    Termination of appointment of Samuel Queen as a director on Sep 21, 2024

    1 pagesTM01

    Director's details changed for Ms Rebecca Sophie Chandler on Sep 17, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Besfort Gjerqeku as a director on Nov 12, 2023

    1 pagesTM01

    Appointment of Miss Rosario Mawby as a director on Nov 09, 2023

    2 pagesAP01

    Appointment of Ms Rebecca Mary Louise Moseley-Morgan as a director on Oct 23, 2023

    2 pagesAP01

    Termination of appointment of Rehab Awad as a director on May 18, 2021

    1 pagesTM01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA

    Director's details changed for Mr Samuel Queen on Sep 04, 2022

    2 pagesCH01

    Who are the officers of THE BRITISH VOICE ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT-OWENS, Sarah Margaret
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Secretary
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    298003420001
    AWAD, Rehab, Dr.
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandBritish283646240001
    FINN, Elissa Jane
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandAustralian329170620001
    FISHMAN, Jonathan Mark
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandBritish130596480003
    GOULD, Jane Katherine
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandBritish329210930001
    LEWIS, Andrea Hazel
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandBritish329210890001
    MAWBY, Rosario
    Upperton Road
    BN21 1BF Eastbourne
    The British Voice Association
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    The British Voice Association
    England
    United KingdomBritish316216280001
    MOSELEY-MORGAN, Rebecca Mary Louise
    Upperton Road
    BN21 1BF Eastbourne
    The British Voice Association
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    The British Voice Association
    England
    United KingdomBritish315302090001
    OAKSHOTT, Jane Elizabeth
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandBritish53269780001
    SPANTIDEAS, Nikolaos, Dr
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandGreek260602570001
    WILLIAMS, Jenevora Clare, Dr
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandBritish175061620001
    CARROLL PORCZYNSKI, Kristine Mary
    15 Smith Close
    SE16 5PB London
    Secretary
    15 Smith Close
    SE16 5PB London
    British81651810001
    FLINT, Ivor Charles Leo
    16 Kensal House
    Ladbroke Grove
    W10 5BQ London
    Secretary
    16 Kensal House
    Ladbroke Grove
    W10 5BQ London
    British65457030001
    MCPHERSON, Noel
    24 Grimwood Road
    TW1 1BX Twickenham
    Secretary
    24 Grimwood Road
    TW1 1BX Twickenham
    British78330920001
    RUGHEIMER, Gunnar
    28 Roehampton Court
    Queens Ride
    SW13 0HU London
    Secretary
    28 Roehampton Court
    Queens Ride
    SW13 0HU London
    Canadian66856750001
    SCHWARZ, Rebecca Sophie
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Secretary
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    327616570001
    ABBERTON, Evelyn Rosalind Marchant, Dr
    68 Tavistock Court
    Tavistock Square
    WC1H 9HG London
    Director
    68 Tavistock Court
    Tavistock Square
    WC1H 9HG London
    EnglandBritish36441650002
    ANDERSON, Susan
    141 Rosendale Road
    SE21 8HE London
    Director
    141 Rosendale Road
    SE21 8HE London
    EnglandBritish98686850001
    ANDERSON, Susan
    141 Rosendale Road
    SE21 8HE London
    Director
    141 Rosendale Road
    SE21 8HE London
    EnglandBritish98686850001
    AWAD, Rehab, Dr.
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandBritish283646240001
    BARR, Stuart David
    1 Stockwell Park Road
    SW9 0AP London
    Director
    1 Stockwell Park Road
    SW9 0AP London
    United KingdomBritish123167740001
    BEHENNA, Katherine
    52 Main Street
    NG12 5AD Keyworth
    Nottinghamshire
    Director
    52 Main Street
    NG12 5AD Keyworth
    Nottinghamshire
    British69523180002
    BLAKE, Edward Huw
    2a Court Farm Road
    SE9 4JH London
    Director
    2a Court Farm Road
    SE9 4JH London
    United KingdomAustralian94047460003
    CARR, Amanda Jane
    Gray's Inn Road
    WC1X 8EE London
    330
    Director
    Gray's Inn Road
    WC1X 8EE London
    330
    EnglandBritish179607160001
    CHALFIN, Dane Michael
    Gray's Inn Road
    WC1X 8EE London
    330
    Director
    Gray's Inn Road
    WC1X 8EE London
    330
    EnglandAmerican189149340002
    CHALFIN, Dane
    Gray's Inn Road
    WC1X 8EE London
    330
    Director
    Gray's Inn Road
    WC1X 8EE London
    330
    EnglandAmerican122916020005
    CHANDLER, Kim Patricia
    Flat 35 5 Ferry Lane
    TW8 0AT Brentford
    Middlesex
    Director
    Flat 35 5 Ferry Lane
    TW8 0AT Brentford
    Middlesex
    EnglandBritish63572480003
    CHAPMAN, Janice Lesley
    33 Cann Hall Road
    Leytonstone
    E11 3HY London
    Director
    33 Cann Hall Road
    Leytonstone
    E11 3HY London
    EnglandAustralian79335180001
    CHAPMAN, Janice Lesley
    33 Cann Hall Road
    Leytonstone
    E11 3HY London
    Director
    33 Cann Hall Road
    Leytonstone
    E11 3HY London
    EnglandAustralian79335180001
    CHURCHER, Ann
    32 Denman Road
    SE15 5NP London
    Director
    32 Denman Road
    SE15 5NP London
    British78712610001
    COSTELLO, Declan Andrew Ewan
    51 Stapleton Road
    OX3 7LX Oxford
    Director
    51 Stapleton Road
    OX3 7LX Oxford
    British106549840002
    DAVIES, Jeffrey William, Prof
    7 Meadow Road
    Costessey
    NR5 0NF Norwich
    Norfolk
    Director
    7 Meadow Road
    Costessey
    NR5 0NF Norwich
    Norfolk
    United KingdomBritish98686840001
    DAYME, Meribeth C N G, Dr
    12a Crediton Hill
    NW6 1HP London
    Director
    12a Crediton Hill
    NW6 1HP London
    American63872170003
    EDGAR-WILSON, Richard Philip
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    Director
    Upperton Road
    BN21 1BF Eastbourne
    Chantry House, C/O Caladine Ltd.
    England
    EnglandBritish235197350001
    EPSTEIN, Ruth, Dr.
    Gray's Inn Road
    WC1X 8EE London
    330
    Director
    Gray's Inn Road
    WC1X 8EE London
    330
    EnglandBritish82189550001

    What are the latest statements on persons with significant control for THE BRITISH VOICE ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The 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