Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL SCHOOL OF CHURCH MUSIC(THE)
Company Information for

ROYAL SCHOOL OF CHURCH MUSIC(THE)

19 The Close, Salisbury, Wiltshire, SP1 2EB,
Company Registration Number
00250031
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Royal School Of Church Music(the)
ROYAL SCHOOL OF CHURCH MUSIC(THE) was founded on 1930-08-08 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Royal School Of Church Music(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROYAL SCHOOL OF CHURCH MUSIC(THE)
 
Legal Registered Office
19 The Close
Salisbury
Wiltshire
SP1 2EB
Other companies in SP1
 
Filing Information
Company Number 00250031
Company ID Number 00250031
Date formed 1930-08-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts SMALL
Last Datalog update: 2024-04-15 08:49:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYAL SCHOOL OF CHURCH MUSIC(THE)

Current Directors
Officer Role Date Appointed
STEPHEN MANSFIELD
Company Secretary 2012-09-10
IAN HAROLD CHURCH
Director 2007-07-22
PETER JOHN CONNOR
Director 2013-07-03
MARY ELIZABETH EVANS
Director 2016-12-12
BRIAN GILL
Director 2010-07-01
ROWAN ISABELLA MORTON GLEDHILL
Director 2012-10-03
BRIGID MAY FRANCES PARKIN
Director 2016-12-12
MICHAEL JOSEPH PERRIER
Director 2010-07-01
DAVID PRICE
Director 2012-07-04
PHILIP FRANCIS TAYLOR
Director 2015-03-16
ROBIN BRADFIELD THOMAS
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN CULYER
Director 2012-07-04 2016-10-01
KATHERINE FRANCES MARIA DIENES WILLIAMS
Director 2008-07-03 2016-10-01
JOSEPH PATRICK CASSIDY
Director 2007-10-04 2013-02-20
NICHOLAS SIMON FORD SPELLER
Company Secretary 2011-07-15 2012-02-23
JULIA MARY HARRISON PLACE
Company Secretary 2000-05-18 2011-07-15
MARK PHILIP JOHN BONNEY
Director 2006-07-06 2010-07-01
ANTHONY JOHN CULYER
Director 2003-06-07 2009-12-01
DAVID JOHN ELVIN
Director 2004-06-12 2008-07-03
DOROTHY CHATTERLEY
Director 1996-04-01 2004-07-28
MALCOLM JOHN BATT
Director 1996-10-31 2004-06-12
OWEN MARVIN ALSTOTT
Director 2000-03-16 2002-01-09
ROGER BUTLER
Director 1992-04-24 2000-10-22
MICHAEL JOSEPH O'CONNOR
Company Secretary 2000-03-16 2000-05-18
NICHOLAS ADRIAN HARVEY
Company Secretary 1998-03-02 2000-03-16
MARK PHILIP JOHN BONNEY
Director 1999-03-18 2000-03-16
STEPHEN JOHN CLEOBURY
Director 1992-04-24 2000-03-16
LINDSAY TALBOT COLQUHOUN
Director 1992-04-24 2000-03-16
PHILIP EDMUND DUFFY
Director 1992-03-19 2000-03-16
ADRIAN CHARLES RADFORD
Company Secretary 1996-06-05 1998-03-19
MARK THOMAS BRIDGES
Director 1992-04-24 1997-03-20
MICHAEL KERRIGAN
Company Secretary 1994-03-17 1996-06-05
JOHN LAMBERTON BELL
Director 1994-03-17 1996-03-14
RALPH BAILEY
Director 1992-04-24 1995-03-16
HENRY RICHARD GEORGE LAWRENCE
Company Secretary 1992-04-24 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN CONNOR HOME-START WEST CHESHIRE Director 2012-12-04 CURRENT 2006-05-18 Dissolved 2016-04-19
PETER JOHN CONNOR PGE SERVICES LIMITED Director 2006-03-24 CURRENT 2006-03-24 Dissolved 2015-09-05
PETER JOHN CONNOR FRODSHAM TREASURE HOUSE LIMITED Director 2004-03-05 CURRENT 2004-03-05 Dissolved 2014-02-11
PHILIP FRANCIS TAYLOR MODERN KITCHEN EQUIPMENT LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
PHILIP FRANCIS TAYLOR JOPOTA LTD Director 2013-06-01 CURRENT 2012-08-14 Dissolved 2015-12-29
PHILIP FRANCIS TAYLOR IT MANAGED SERVICES LIMITED Director 2010-10-01 CURRENT 2007-02-08 Active
ROBIN BRADFIELD THOMAS MORGEN THOMAS LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18DIRECTOR APPOINTED MR SEAN EDWARD COSTELLO
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH EVANS
2023-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27DIRECTOR APPOINTED MR MARTIN HONEYWOOD
2023-06-27DIRECTOR APPOINTED MS SAMMI TOOZE
2023-06-27AP01DIRECTOR APPOINTED MR MARTIN HONEYWOOD
2023-05-22CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT HALL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ANGIE PATERSON
2023-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT HALL
2022-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JANE MARY MACHAM
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-09-20TM02Termination of appointment of Stephen Mansfield on 2021-09-10
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31AP03Appointment of Dr Paul Hedley as company secretary on 2021-08-31
2021-07-22AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH POPE
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CONNOR
2021-07-05AP01DIRECTOR APPOINTED DR MARGARET JOAN GREENWOOD
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BRADFIELD THOMAS
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE LLOYD WOODWARD
2020-08-26CH01Director's details changed for Very Revd John Robert Hall on 2020-06-08
2020-08-24AP01DIRECTOR APPOINTED MR NICHOLAS SIMON RIDDLE
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-30AP01DIRECTOR APPOINTED MR JOHN PETER HALSEY
2020-07-28AP01DIRECTOR APPOINTED MISS TANSY VENETIA CASTLEDINE
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN ISABELLA MORTON GLEDHILL
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAROLD CHURCH
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-17AP01DIRECTOR APPOINTED MRS JANE LLOYD WOODWARD
2019-06-06AP01DIRECTOR APPOINTED MR EDWARD WILD
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED REVD ANNA JANE MARY MACHAM
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH PERRIER
2018-08-13PSC08Notification of a person with significant control statement
2018-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-17PSC07CESSATION OF BRIAN GILL AS A PERSON OF SIGNIFICANT CONTROL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2017-10-11MEM/ARTSARTICLES OF ASSOCIATION
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-12CH01Director's details changed for Mrs Brigid May Frances Parkin on 2017-06-12
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE PLATTEN
2017-02-22AP01DIRECTOR APPOINTED MRS BRIGID MAY FRANCES PARKIN
2017-02-22AP01DIRECTOR APPOINTED MRS MARY ELIZABETH EVANS
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WADLEY
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE DIENES WILLIAMS
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULYER
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06AR0124/04/16 NO MEMBER LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30AP01DIRECTOR APPOINTED RT REVD STEPHEN PLATTEN
2015-05-06AR0124/04/15 NO MEMBER LIST
2015-05-06AP01DIRECTOR APPOINTED MR PHILIP FRANCIS TAYLOR
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06AR0124/04/14 NO MEMBER LIST
2013-12-09AP01DIRECTOR APPOINTED MR PETER JOHN CONNOR
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARP
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSSELL
2013-07-31RES01ADOPT ARTICLES 03/07/2013
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0124/04/13 NO MEMBER LIST
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CASSIDY
2013-03-15AP01DIRECTOR APPOINTED MR ROBIN BRADFIELD THOMAS
2012-10-18AP01DIRECTOR APPOINTED MRS ROWAN ISABELLA MORTON GLEDHILL
2012-10-18AP01DIRECTOR APPOINTED DR DAVID PRICE
2012-10-18AP01DIRECTOR APPOINTED PROF ANTHONY JOHN CULYER
2012-09-18AP03SECRETARY APPOINTED MR STEPHEN MANSFIELD
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SIMMONS
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HODSON
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0124/04/12 NO MEMBER LIST
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SPELLER
2011-08-10AP01DIRECTOR APPOINTED MRS HELEN PHYLLIS SIMMONS
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WILBY
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY JULIA HARRISON PLACE
2011-07-19AP03SECRETARY APPOINTED MR NICHOLAS SIMON FORD SPELLER
2011-06-06AR0124/04/11 NO MEMBER LIST
2010-09-15AP01DIRECTOR APPOINTED ALAN BRYCE MITCHELL
2010-09-15AP01DIRECTOR APPOINTED THE RIGHT HONOURABLE LORD BRIAN GILL
2010-09-15AP01DIRECTOR APPOINTED MICHAEL JOSEPH PERRIER
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK BONNEY
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0124/04/10 NO MEMBER LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULYER
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAROLD CHURCH / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WADLEY / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW IAN SHARP / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUSSELL / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHANDLER PRICE / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH MURRAY / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEIGHTON HODSON / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FRANCES MARIA DIENES WILLIAMS / 24/04/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULYER
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aANNUAL RETURN MADE UP TO 24/04/09
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR TREVOR FORD
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE PADGET
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID ELVIN
2008-11-04288aDIRECTOR APPOINTED GRAHAM JOHN WADLEY
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07288aDIRECTOR APPOINTED KATHERINE FRANCES MARIA DIENES WILLIAMS
2008-09-18288aDIRECTOR APPOINTED IAN HAROLD CHURCH
2008-09-18288aDIRECTOR APPOINTED ANDREW SMITH MURRAY
2008-07-14288aDIRECTOR APPOINTED THE REVD CANON MARK BONNEY
2008-05-29RES01ADOPT MEM AND ARTS 05/07/2007
2008-05-29288aDIRECTOR APPOINTED CANON DR JOSEPH PATRICK CASSIDY
2008-05-20363aANNUAL RETURN MADE UP TO 24/04/08
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to ROYAL SCHOOL OF CHURCH MUSIC(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL SCHOOL OF CHURCH MUSIC(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-14 Satisfied C TWIST LIMITED
CHARGE OF SECURITIES 2006-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL SCHOOL OF CHURCH MUSIC(THE)

Intangible Assets
Patents
We have not found any records of ROYAL SCHOOL OF CHURCH MUSIC(THE) registering or being granted any patents
Domain Names

ROYAL SCHOOL OF CHURCH MUSIC(THE) owns 4 domain names.

rscmmusicdirect.co.uk   rscmonline.co.uk   rscmshop.co.uk   voiceforlife.co.uk  

Trademarks
We have not found any records of ROYAL SCHOOL OF CHURCH MUSIC(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL SCHOOL OF CHURCH MUSIC(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as ROYAL SCHOOL OF CHURCH MUSIC(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL SCHOOL OF CHURCH MUSIC(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL SCHOOL OF CHURCH MUSIC(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL SCHOOL OF CHURCH MUSIC(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.