Company NameWarrington Youth Orchestra Ltd
Company StatusActive
Company Number08666710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 2013(10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Karen Kemp
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameMr Luke Gregory Richardson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(8 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameMs Frances Monica Clarkson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(8 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameMr David John Thurston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(10 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameDr Charles Stewart Cockcroft
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashford Drive
Appleton
Warrington
WA4 5GG
Director NameMr Paul Stephen Geary
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameMr Peris Wyn Roberts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameJill Marie Mundy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address70 Highfield Road
Lymm
WA13 0EE
Director NameKim Yates
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Colorado Close
Great Sankey
Warrington
WA5 8WY
Director NameMrs Victoria Margaret Bond
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address9 Brompton Gardens
Bewsey
Warrington
WA5 0GE
Director NameMrs Abigail Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 15 December 2018)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address9 Bold Street
Warrington
WA1 1DN
Director NameDr Francesca Emmett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,Italian
StatusResigned
Appointed06 December 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameMr Roy Frank Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameMr Philip Michael Best
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2018)
RoleCe&I Engineer
Country of ResidenceEngland
Correspondence Address9 Bold Street
Warrington
WA1 1DN
Director NameMr Shaun Philip Mundy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameMrs Sarah Jane Oliver
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2021)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
Director NameMrs Tracy Skermer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address101 Bridge Lane
Appleton
Warrington
WA4 3DJ
Director NameMs Philippa Ruth Corbishley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2016)
RolePmo Analyst
Country of ResidenceEngland
Correspondence Address5 Burrough Close
Birchwood
Warrington
WA3 6QF
Director NameMrs Gillian Ruth Bracegirdle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2019)
RoleNurse
Country of ResidenceEngland
Correspondence Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN

Contact

Websitewarringtonyouthorchestra.org.uk
Email address[email protected]

Location

Registered Address12 Flaxley Lane
Birchwood
Warrington
WA3 6TN
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Turnover£10,465
Net Worth£28,269
Cash£20,587
Current Liabilities£914

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
15 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
12 May 2022Appointment of Mr Luke Gregory Richardson as a director on 6 April 2022 (2 pages)
12 May 2022Appointment of Ms Frances Monica Clarkson as a director on 6 April 2022 (2 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
8 December 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
14 September 2021Termination of appointment of Shaun Philip Mundy as a director on 30 April 2021 (1 page)
14 September 2021Termination of appointment of Sarah Jane Oliver as a director on 30 April 2021 (1 page)
14 September 2021Termination of appointment of Paul Stephen Geary as a director on 9 August 2019 (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
19 January 2021Total exemption full accounts made up to 31 August 2019 (12 pages)
31 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
15 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
10 August 2019Termination of appointment of Roy Frank Green as a director on 30 July 2019 (1 page)
10 August 2019Termination of appointment of Peris Wyn Roberts as a director on 9 August 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
18 May 2019Termination of appointment of Gillian Ruth Bracegirdle as a director on 18 May 2019 (1 page)
18 May 2019Termination of appointment of Francesca Emmett as a director on 18 May 2019 (1 page)
17 December 2018Registered office address changed from 9 Bold Street Warrington WA1 1DN England to 12 Flaxley Lane Birchwood Warrington WA3 6TN on 17 December 2018 (1 page)
16 December 2018Termination of appointment of Abigail Smith as a director on 15 December 2018 (1 page)
9 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
15 July 2018Termination of appointment of Philip Michael Best as a director on 15 July 2018 (1 page)
3 June 2018Appointment of Miss Karen Kemp as a director on 2 June 2018 (2 pages)
6 April 2018Director's details changed for Mr Shaun Philip Mundy on 5 April 2018 (2 pages)
6 April 2018Director's details changed for Mr Peris Wyn Roberts on 5 April 2018 (2 pages)
6 April 2018Director's details changed for Mr Shaun Philip Mundy on 5 April 2018 (2 pages)
5 April 2018Registered office address changed from 7 Westrees Cuddington Northwich Cheshire CW8 2XE to 9 Bold Street Warrington WA1 1DN on 5 April 2018 (1 page)
5 April 2018Director's details changed for Mr Peris Wyn Roberts on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mr Roy Frank Green on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mrs Abigail Smith on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mr Shaun Philip Mundy on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mr Paul Stephen Geary on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mr Philip Michael Best on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Dr Francesca Emmett on 5 April 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 January 2018Termination of appointment of Victoria Margaret Bond as a director on 20 January 2018 (1 page)
21 January 2018Termination of appointment of Victoria Margaret Bond as a director on 20 January 2018 (1 page)
3 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
26 August 2017Director's details changed for Miss Sarah Jane Oliver on 26 August 2017 (2 pages)
26 August 2017Director's details changed for Miss Sarah Jane Oliver on 26 August 2017 (2 pages)
17 July 2017Director's details changed for Mrs Sarah Jane Hall on 15 July 2017 (2 pages)
17 July 2017Director's details changed for Mrs Sarah Jane Hall on 15 July 2017 (2 pages)
15 July 2017Termination of appointment of Jill Marie Mundy as a director on 15 July 2017 (1 page)
15 July 2017Termination of appointment of Jill Marie Mundy as a director on 15 July 2017 (1 page)
4 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
4 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
1 August 2016Appointment of Mrs Gillian Ruth Bracegirdle as a director on 30 July 2016 (2 pages)
1 August 2016Appointment of Mrs Gillian Ruth Bracegirdle as a director on 30 July 2016 (2 pages)
30 July 2016Termination of appointment of Philippa Ruth Corbishley as a director on 30 July 2016 (1 page)
30 July 2016Termination of appointment of Philippa Ruth Corbishley as a director on 30 July 2016 (1 page)
20 April 2016Termination of appointment of Tracy Skermer as a director on 2 April 2016 (1 page)
20 April 2016Termination of appointment of Tracy Skermer as a director on 2 April 2016 (1 page)
9 March 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
9 March 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
19 September 2015Director's details changed for Dr Francesca Emmett on 7 September 2015 (2 pages)
19 September 2015Director's details changed for Dr Francesca Emmett on 7 September 2015 (2 pages)
6 September 2015Annual return made up to 28 August 2015 no member list (13 pages)
6 September 2015Annual return made up to 28 August 2015 no member list (13 pages)
25 July 2015Termination of appointment of Charles Stewart Cockcroft as a director on 18 July 2015 (1 page)
25 July 2015Termination of appointment of Charles Stewart Cockcroft as a director on 18 July 2015 (1 page)
10 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
10 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
28 May 2015Appointment of Mrs Tracy Skermer as a director on 16 May 2015 (2 pages)
28 May 2015Appointment of Mrs Tracy Skermer as a director on 16 May 2015 (2 pages)
22 May 2015Appointment of Miss Philippa Ruth Corbishley as a director on 16 May 2015 (2 pages)
22 May 2015Appointment of Miss Philippa Ruth Corbishley as a director on 16 May 2015 (2 pages)
15 December 2014Appointment of Mrs Victoria Margaret Bond as a director on 6 December 2014 (2 pages)
15 December 2014Appointment of Mrs Victoria Margaret Bond as a director on 6 December 2014 (2 pages)
15 December 2014Appointment of Mrs Victoria Margaret Bond as a director on 6 December 2014 (2 pages)
10 December 2014Appointment of Mrs Abigail Smith as a director on 6 December 2014 (2 pages)
10 December 2014Appointment of Mrs Abigail Smith as a director on 6 December 2014 (2 pages)
10 December 2014Appointment of Mrs Abigail Smith as a director on 6 December 2014 (2 pages)
9 December 2014Appointment of Dr Francesca Emmett as a director on 6 December 2014 (2 pages)
9 December 2014Appointment of Dr Francesca Emmett as a director on 6 December 2014 (2 pages)
9 December 2014Appointment of Dr Francesca Emmett as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mrs Sarah Jane Hall as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mr Roy Frank Green as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mr Philip Michael Best as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mr Shaun Philip Mundy as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mr Roy Frank Green as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mrs Sarah Jane Hall as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mr Philip Michael Best as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mrs Sarah Jane Hall as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mr Philip Michael Best as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mr Shaun Philip Mundy as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mr Shaun Philip Mundy as a director on 6 December 2014 (2 pages)
7 December 2014Appointment of Mr Roy Frank Green as a director on 6 December 2014 (2 pages)
21 September 2014Annual return made up to 28 August 2014 no member list (5 pages)
21 September 2014Annual return made up to 28 August 2014 no member list (5 pages)
21 April 2014Termination of appointment of Kim Yates as a director (1 page)
21 April 2014Termination of appointment of Kim Yates as a director (1 page)
28 August 2013Incorporation (25 pages)
28 August 2013Incorporation (25 pages)