Date | Description |
2025-04-21 |
insert person Charlie Jones |
2025-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, NO UPDATES |
2025-02-16 |
delete address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EL |
2025-02-16 |
insert address Glove House, Bradley Road, Stourbridge, DY8 1UX |
2025-02-16 |
update primary_contact Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EL => Glove House, Bradley Road, Stourbridge, DY8 1UX |
2024-12-19 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-12-15 |
insert person Koutha Newman |
2024-12-15 |
update person_title Amanda Bonsall: Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield, Sutton Coldfield and Castle Donington; Castle Donington Leader => Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield and Castle Donington; Castle Donington Leader |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES |
2023-11-13 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-17 |
insert person Nick Hawkins |
2023-07-14 |
update person_title Cassie Gardner: Redditch Leader; Social Media Rockstar & Choir Leader for Wolverhampton, Redditch & Got 2 Sing Online => Social Media Rockstar & Choir Leader for Wolverhampton, Redditch & Bromsgrove; Redditch Leader; Bromsgrove Leader |
2023-07-14 |
update person_title Cathy Hart: Choir Leader for Bromsgrove, Cheltenham, Hereford & Worcester; Worcester Leader; Training Team, Choir Leader for Bromsgrove, Cheltenham, Hereford, Worcester Choirs; Cheltenham Leader; Bromsgrove Leader => Choir Leader for Cheltenham, Hereford & Worcester; Worcester Leader; Cheltenham Leader; Training Team, Choir Leader for Cheltenham, Hereford, Worcester Choirs |
2023-07-14 |
update person_title Theresa Pearson: Creative Partner, Training Team & Youth Choir Leader => Creative Partner, Training Team & Choir Leader for Youth Choir and Online Choir |
2023-04-26 |
delete address Winyates Green Community Centre
Furze Lane
Redditch
B98 0SE |
2023-04-26 |
insert address Greenlands Avenue
Redditch
B98 7PZ |
2023-04-07 |
delete address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE |
2023-04-07 |
insert address GLOVE HOUSE BRADLEY ROAD STOURBRIDGE ENGLAND DY8 1UX |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES |
2023-02-22 |
update person_title Amanda Bonsall: Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield & Sutton Coldfield => Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield, Sutton Coldfield and Castle Donington |
2022-12-21 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-10-18 |
delete person Ruth Roberts |
2022-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2022 FROM
SWINFORD HOUSE ALBION STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3EE |
2022-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-22 |
update statutory_documents ADOPT ARTICLES 07/07/2022 |
2022-07-16 |
insert founder Beth Dunn |
2022-07-16 |
delete person Cassie Abbott |
2022-07-16 |
insert person Cassie Gardner |
2022-07-16 |
update person_title Beth Dunn: Wolverhampton Leader; Creative Director => Wolverhampton Leader; Creative Director; Founder |
2022-06-15 |
delete address Brake Lane
Hagley, Stourbridge
DY8 2XS |
2022-06-15 |
insert address Brake Lane
Hagley, Stourbridge
DY8 2XL |
2022-05-15 |
update person_title Olivia Thomas: Stafford Leader; Shrewsbury Leader; Choir Leader for Shrewsbury, Stafford & Telford; Telford Leader => Choir Leader for Shrewsbury & Telford |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2022-02-07 |
delete person Gladstone Wilson |
2022-02-07 |
update person_title Amanda Bonsall: Staff Member => Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield & Sutton Coldfield |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2020 |
2022-01-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-02 |
insert address Bewdley High School and Sixth Form
Stourport Road
Bewdley
DY12 1BL |
2021-12-02 |
insert address Blakeley Heath Primary School
Sytch Lane
Wolverhampton
WV5 0JR |
2021-12-02 |
insert address Brake Lane
Hagley, Stourbridge
DY8 2XS |
2021-12-02 |
insert address Curborough Community Centre
Reynolds Close
Lichfield
WS13 7NY |
2021-12-02 |
insert address Doxey Primary School
Doxey Road
Stafford
Staffordshire
ST16 1EG |
2021-12-02 |
insert address Lakeside Primary School
Hatherley Road
Cheltenham
GL51 6HR |
2021-12-02 |
insert address St John's Middle School
Watt Close
Bromsgrove
B61 7DH |
2021-12-02 |
insert address Sutton Coldfield Grammar School for Girls
Jockey Road
Sutton Coldfield
B73 5PT |
2021-12-02 |
insert address Winyates Green Community Centre
Furze Lane
Redditch
B98 0SE |
2021-12-02 |
insert address Woodgreen Evangelical Church - Main Hall
Hastings Drive
Worcester
WR4 0SR |
2021-12-02 |
update person_title Amanda Bonsall: Online Choir Leader => Staff Member |
2021-12-02 |
update person_title Cassie Abbott: Droitwich Leader; Redditch Leader; Choir Leader for Wolverhampton, Droitwich, Redditch & the Online Choir => Redditch Leader; Choir Leader for Wolverhampton, Redditch & Got 2 Sing Online |
2021-09-04 |
insert managingdirector Jim Pycraft |
2021-09-04 |
insert otherexecutives Beth Dunn |
2021-09-04 |
delete person Stafford Day |
2021-09-04 |
insert person Jim Pycraft |
2021-09-04 |
insert person Ruth Roberts |
2021-09-04 |
update person_title Beth Dunn: Stourbridge Leader; Wolverhampton Leader; Creative Director, Choir Leader for Stourbridge & Wolverhampton Choirs; Artistic Director, Choir Leader for Stourbridge & Wolverhampton Choirs => Stourbridge Leader; Wolverhampton Leader; Creative Director |
2021-09-04 |
update person_title Cassie Abbott: Droitwich Leader; Redditch Leader => Droitwich Leader; Redditch Leader; Choir Leader for Wolverhampton, Droitwich, Redditch & the Online Choir |
2021-09-04 |
update person_title Charlotte Crowe: Creative and Development Partner, Choir Leader for Bewdley & Harborne; Bewdley Leader => Creative and Development Partner, Choir Leader for Bewdley & Stourbridge; Bewdley Leader |
2021-09-04 |
update person_title Olivia Thomas: Stafford Leader; Shrewsbury Leader; Telford Leader; Choir Leader for Shrewsbury, Stafford, Telford & Stafford Day; Stafford Day Leader => Stafford Leader; Shrewsbury Leader; Choir Leader for Shrewsbury, Stafford & Telford; Telford Leader |
2021-04-12 |
insert person Amanda Bonsall |
2021-04-12 |
update person_title Theresa Pearson: Creative Partner & Training Team => Creative Partner, Training Team & Youth Choir Leader |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-18 |
delete managingdirector Jim Pycraft |
2021-01-18 |
delete address Apley Wood Primary School
Pool Farm Avenue, Apley
Telford
Shropshire
TF1 6FQ |
2021-01-18 |
delete address Blakeley Heath Primary School
Sytch Lane
Wombourne
Wolverhampton
WV5 0JR |
2021-01-18 |
delete address Briar Mill
Droitwich
WR9 0RZ |
2021-01-18 |
delete address Broadlands Primary School - G-Hall
Home Cottages, Broadlands Lane,
Hereford
HR1 1HY |
2021-01-18 |
delete address Doxey Primary School
Doxey Road
Stafford
Staffordshire
ST16 1EG |
2021-01-18 |
delete address Gigmill Primary School
Poole Street, Glebe Lane (NOT The Broadway)
Stourbridge
DY8 3HL |
2021-01-18 |
delete address Lakeside Primary School, Hatherley Road
Cheltenham
GL51 6HR |
2021-01-18 |
delete address Main Hall - Woodgreen Evangelical Church
Hastings Drive
Worcester
WR4 0SR |
2021-01-18 |
delete address Nether Stowe School
St Chad's Road
Lichfield
WS13 7NB |
2021-01-18 |
delete address Nether Stowe School, St Chad's, Lichfield, WS13 7NB |
2021-01-18 |
delete address North End Community Centre
Holmcroft Road
Stafford
Staffordshire
ST16 1JG |
2021-01-18 |
delete address Oakenshaw Community Centre
Castleditch Lane
Redditch
B98 7YB |
2021-01-18 |
delete address Stourport Road
Bewdley
Worcestershire
DY12 1BL |
2021-01-18 |
delete address Sutton Coldfield Grammar School for Girls
Jockey Road
Sutton Coldfield
B73 5PT |
2021-01-18 |
delete address The Wilfred Owen School
Monkmoor Campus, Woodcote Way
Shrewsbury
Shropshire
SY2 5SH |
2021-01-18 |
delete address Watt Close
Bromsgrove
Worcestershire
B61 7DH |
2021-01-18 |
delete person Jim Pycraft |
2020-10-03 |
delete person Paula Sutton |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-26 |
insert managingdirector Jim Pycraft |
2020-06-26 |
insert person Jim Pycraft |
2020-06-26 |
update person_title Beth Dunn: Stourbridge Leader; Wolverhampton Leader; Artistic Director, Choir Leader for Stourbridge & Wolverhampton Choirs => Stourbridge Leader; Wolverhampton Leader; Creative Director, Choir Leader for Stourbridge & Wolverhampton Choirs; Artistic Director, Choir Leader for Stourbridge & Wolverhampton Choirs |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
2020-03-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PYCRAFT |
2020-03-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PYCRAFT / 27/11/2019 |
2019-12-25 |
delete managingdirector Jim Pycraft |
2019-12-25 |
delete otherexecutives Jane Dunn |
2019-12-25 |
delete index_pages_linkeddomain youtu.be |
2019-12-25 |
delete person Jim Pycraft |
2019-12-25 |
insert person Elizabeth Carter |
2019-12-25 |
update person_description Jane Dunn => Jane Dunn |
2019-12-25 |
update person_title Beth Dunn: Stourbridge Leader; Wolverhampton Leader; Founder & Choir Leader for Stourbridge & Wolverhampton; Creative Director & Choir Leader for Stourbridge & Wolverhampton Choirs => Stourbridge Leader; Wolverhampton Leader; Artistic Director, Choir Leader for Stourbridge & Wolverhampton Choirs |
2019-12-25 |
update person_title Cathy Hart: Choir Leader for Bromsgrove, Cheltenham, Hereford & Worcester; Choir Leader for Bromsgove, Hereford, Cheltenham & Worcester; Worcester Leader; Cheltenham Leader; Bromsgrove Leader => Choir Leader for Bromsgrove, Cheltenham, Hereford & Worcester; Worcester Leader; Training Team, Choir Leader for Bromsgrove, Cheltenham, Hereford, Worcester Choirs; Cheltenham Leader; Hereford Leader; Bromsgrove Leader |
2019-12-25 |
update person_title Charlotte Crowe: Choir Leader for Bewdley & Harborne; Harborne & Bewdley Choir Leader; Bewdley Leader => Creative and Development Partner, Choir Leader for Bewdley & Harborne; Bewdley Leader |
2019-12-25 |
update person_title Denise Brownridge: PR & Marketing => PR & Marketing Co - Ordinator |
2019-12-25 |
update person_title Jane Dunn: Director => Director, HR, Accounts |
2019-12-25 |
update person_title Theresa Pearson: Youth Choir Leader & Creative Team => Creative Partner & Training Team |
2019-11-24 |
insert index_pages_linkeddomain youtu.be |
2019-10-25 |
delete person Anna Reuben |
2019-10-25 |
insert address Oakenshaw Community Centre
Castleditch Lane
Redditch
B98 7YB |
2019-10-25 |
update person_title Beth Dunn: Stourbridge Leader; Wolverhampton Leader; Founder & Choir Leader for Stourbridge & Wolverhampton; Founder & Choir Leader for Stourbridge & Wolverhampton Choirs => Stourbridge Leader; Wolverhampton Leader; Founder & Choir Leader for Stourbridge & Wolverhampton; Creative Director & Choir Leader for Stourbridge & Wolverhampton Choirs |
2019-10-25 |
update person_title Olivia Thomas: Choir Leader for Shrewsbury, Telford & Stafford Day => Stafford Leader; Choir Leader for Shrewsbury, Stafford, Telford & Stafford Day |
2019-10-25 |
update person_title Paula Sutton: Staff Member => Admin and Operations |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-25 |
insert person Anna Reuben |
2019-09-25 |
update person_title Gladstone Wilson: Staff Member => Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Sutton Coldfield & Lichfield; Choir Leader for Lichfield & Sutton Coldfield / Music |
2019-09-25 |
update person_title Olivia Thomas: Choir Leader for Shrewsbury & Telford => Choir Leader for Shrewsbury, Telford & Stafford Day |
2019-09-25 |
update person_title Paula Sutton: Choir Manager => Staff Member |
2019-09-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-26 |
insert person Gladstone Wilson |
2019-07-27 |
insert person Cassie Abbott |
2019-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH GILLIAN DUNN / 06/06/2019 |
2019-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH GILLIAN DUNN / 06/06/2019 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-02-13 |
delete address Kinver Community Centre (KSCA) Legion Drive, Kinver, Staffs , DY7 6ET |
2019-02-13 |
delete address The Bewdley School, Stourport Road, Bewdley, Worcs DY12 1BL |
2019-02-13 |
delete source_ip 109.74.206.187 |
2019-02-13 |
insert source_ip 139.162.235.103 |
2019-01-09 |
delete address Southwater Square, Telford TF3 4JQ |
2019-01-09 |
insert address Kinver Community Centre (KSCA) Legion Drive, Kinver, Staffs , DY7 6ET |
2019-01-09 |
insert address The Bewdley School, Stourport Road, Bewdley, Worcs DY12 1BL |
2018-11-30 |
insert address Southwater Square, Telford TF3 4JQ |
2018-11-30 |
update person_title Charlotte Crowe: Choir Leader for Birmingham South & Bewdley; Birmingham Choir Leader => Harborne & Bewdley Choir Leader; Choir Leader for Harborne & Bewdley |
2018-10-20 |
delete address Upper Green, Tettenhall, WV6 8QQ |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-18 |
delete address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR |
2018-09-18 |
insert address Upper Green, Tettenhall, WV6 8QQ |
2018-09-18 |
update person_title Beth Dunn: Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton => Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Stourbridge & Wolverhampton; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs |
2018-09-18 |
update person_title Charlotte Crowe: Choir Leader for Birmingham South; Birmingham Choir Leader => Choir Leader for Birmingham South & Bewdley; Birmingham Choir Leader |
2018-09-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-16 |
delete address Dudley Town Hall, St James's Road, Dudley DY1 1HP |
2018-08-16 |
delete address Highfield Park, Halesowen B63 4SQ |
2018-08-16 |
insert address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR |
2018-06-30 |
delete address Hereford Racecourse, Roman Road, HR4 9 Hereford
Got 2 Sing at Hereford Food Festival |
2018-06-30 |
delete address Mary Stevens Park, Stourbridge, DY8 2AA |
2018-06-30 |
insert address Dudley Town Hall, St James's Road, Dudley DY1 1HP |
2018-06-30 |
insert address Highfield Park, Halesowen B63 4SQ |
2018-05-13 |
delete address Warriors Way, Worcester WR3 8ZE |
2018-05-13 |
delete address pin Harper Adams University, Edgmond, Newport, TF10 8NB |
2018-05-13 |
insert address Hereford Racecourse, Roman Road, HR4 9 Hereford
Got 2 Sing at Hereford Food Festival |
2018-05-13 |
insert address Mary Stevens Park, Stourbridge, DY8 2AA |
2018-03-30 |
insert address Warriors Way, Worcester WR3 8ZE |
2018-03-30 |
insert address pin Harper Adams University, Edgmond, Newport, TF10 8NB |
2018-03-30 |
update person_title Beth Dunn: Choir Leader for West Midlands; Founder & Choir Leader for West Midlands => Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton |
2018-03-30 |
update person_title Cathy Hart: Choir Leader for Cheltenham, Hereford & Worcester; Choir Leader for Hereford, Cheltenham & Worcester => Choir Leader for Bromsgrove, Cheltenham, Hereford & Worcester; Choir Leader for Bromsgove, Hereford, Cheltenham & Worcester; Choir Leader for Bromsgove, Cheltenham, Hereford & Worcester |
2018-03-30 |
update person_title Charlotte Crowe: Choir Leader for Birmingham; Birmingham Choir Leader => Choir Leader for Birmingham South; Birmingham Choir Leader |
2018-03-30 |
update person_title Olivia Thomas: Choir Leader for Shropshire => Choir Leader for Telford & Shrewsbury; Choir Leader for Shropshire |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2018-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH GILLIAN DUNN / 18/02/2018 |
2018-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE ANNE DUNN / 18/02/2018 |
2017-12-28 |
insert person Olivia Thomas |
2017-11-15 |
delete address Droitwich Town Centre & Vines Park
Salt Fest 2017 - Droitwich |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-03 |
delete address Gheluvelt Park Worcester WR1 3EZ |
2017-09-03 |
insert address Droitwich Town Centre & Vines Park
Salt Fest 2017 - Droitwich |
2017-09-03 |
insert person Charlotte Crowe |
2017-07-02 |
insert address Gheluvelt Park Worcester WR1 3EZ |
2017-07-02 |
update person_title Cathy Hart: Choir Leader for Cheltenham, Hereford & Worcester; Choir Leader for Hereford, Gloucester & Worcester => Choir Leader for Cheltenham, Hereford & Worcester; Choir Leader for Hereford, Cheltenham & Worcester |
2017-05-18 |
delete address Kidderminster Station, Comberton Place, Kidderminster DY10 1QR |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2017-02-10 |
insert address Kidderminster Station, Comberton Place, Kidderminster DY10 1QR |
2017-02-10 |
insert address Stourport Road, Bewdley DY12 1BL |
2017-02-10 |
insert address Warriors Way, Worcester WR3 8ZE |
2017-01-03 |
delete address Stourport Rd, BEWDLEY, WORCS, DY12 1BL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-28 |
delete address Bewdley School & Sixth Form Centre, Bewdley, Worcs DY12 1BL
Pearl of Africa & Got 2 Sing Workshop |
2016-10-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-03 |
delete address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR |
2016-10-03 |
insert address Bewdley School & Sixth Form Centre, Bewdley, Worcs DY12 1BL
Pearl of Africa & Got 2 Sing Workshop |
2016-09-05 |
insert address Stourport Rd, BEWDLEY, WORCS, DY12 1BL |
2016-08-08 |
delete address Hereford Town Hall, St. Owen Street, Hereford HR1 2PJ |
2016-08-08 |
delete address Shrewsbury Baptist Church, Crowmoor, Shrewsbury SY2 5JJ |
2016-08-08 |
insert address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR |
2016-08-08 |
update person_title Cathy Hart: Choir Leader for Hereford, Gloucester & Worcester => Choir Leader for Cheltenham, Hereford & Worcester; Choir Leader for Hereford, Gloucester & Worcester |
2016-07-11 |
insert address Hereford Town Hall, St. Owen Street, Hereford HR1 2PJ |
2016-07-11 |
insert address Shrewsbury Baptist Church, Crowmoor, Shrewsbury SY2 5JJ |
2016-05-12 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-12 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-04-14 |
delete address Stourport Road, Bewdley, DY12 1BL |
2016-03-01 |
update statutory_documents 18/02/16 FULL LIST |
2016-02-26 |
delete address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR |
2016-02-26 |
delete source_ip 62.255.174.6 |
2016-02-26 |
insert source_ip 109.74.206.187 |
2016-01-29 |
insert address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR |
2016-01-29 |
insert address Stourport Road, Bewdley, DY12 1BL |
2016-01-29 |
insert person Carrie Garrett |
2016-01-29 |
insert person Theresa Pearson |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-29 |
delete address the Square, Wolverhampton, West Midlands, WV2 4AT |
2015-10-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-01 |
delete address Longlevens Primary School, Paygrove Lane, Gloucs GL2 0AX
Got 2 Sing Gloucester - Open Evening |
2015-10-01 |
delete index_pages_linkeddomain thsh.co.uk |
2015-10-01 |
insert address the Square, Wolverhampton, West Midlands, WV2 4AT |
2015-09-03 |
insert address Longlevens Primary School, Paygrove Lane, Gloucs GL2 0AX
Got 2 Sing Gloucester - Open Evening |
2015-08-05 |
delete address Church Farm, Bradford Lane, Belbroughton DY9 9TF |
2015-07-08 |
delete otherexecutives Linda Corcoran |
2015-07-08 |
delete address Kingsgate Park, Elmswood, off Sundridge Park Road, Yate, BS37 4JB |
2015-07-08 |
delete person Linda Corcoran |
2015-07-08 |
insert address Church Farm, Bradford Lane, Belbroughton DY9 9TF |
2015-07-08 |
update person_title Cathy Hart: Choir Leader for Hereford => Choir Leader for Hereford, Gloucester & Worcester |
2015-07-08 |
update robots_txt_status www.got2sing.co.uk: 404 => 200 |
2015-06-10 |
insert address Kingsgate Park, Elmswood, off Sundridge Park Road, Yate, BS37 4JB |
2015-04-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-15 |
insert index_pages_linkeddomain thsh.co.uk |
2015-03-03 |
update statutory_documents 18/02/15 FULL LIST |
2015-02-12 |
insert about_pages_linkeddomain facebook.com |
2015-02-12 |
insert about_pages_linkeddomain instagram.com |
2015-02-12 |
insert about_pages_linkeddomain youtube.com |
2015-02-12 |
insert career_pages_linkeddomain facebook.com |
2015-02-12 |
insert career_pages_linkeddomain instagram.com |
2015-02-12 |
insert career_pages_linkeddomain youtube.com |
2015-02-12 |
insert contact_pages_linkeddomain facebook.com |
2015-02-12 |
insert contact_pages_linkeddomain instagram.com |
2015-02-12 |
insert contact_pages_linkeddomain youtube.com |
2015-02-12 |
insert index_pages_linkeddomain facebook.com |
2015-02-12 |
insert index_pages_linkeddomain instagram.com |
2015-02-12 |
insert index_pages_linkeddomain youtube.com |
2015-02-12 |
insert management_pages_linkeddomain facebook.com |
2015-02-12 |
insert management_pages_linkeddomain instagram.com |
2015-02-12 |
insert management_pages_linkeddomain youtube.com |
2015-02-12 |
insert terms_pages_linkeddomain facebook.com |
2015-02-12 |
insert terms_pages_linkeddomain instagram.com |
2015-02-12 |
insert terms_pages_linkeddomain twitter.com |
2015-02-12 |
insert terms_pages_linkeddomain youtube.com |
2015-02-12 |
update person_title Linda Corcoran: Choir Leader for Cheltenham, Gloucester and Yate; Director => Choir Leader for Cheltenham, Gloucester and Yate; Choir Leader for Cheltenham, Gloucester, Worcester & Yate; Director |
2015-01-04 |
insert otherexecutives Linda Corcoran |
2015-01-04 |
delete person Beth Melling |
2015-01-04 |
insert person Cathy Hart |
2015-01-04 |
insert person Linda Corcoran |
2014-12-07 |
insert about_pages_linkeddomain twitter.com |
2014-12-07 |
insert career_pages_linkeddomain twitter.com |
2014-12-07 |
insert contact_pages_linkeddomain twitter.com |
2014-12-07 |
insert index_pages_linkeddomain twitter.com |
2014-12-07 |
insert management_pages_linkeddomain twitter.com |
2014-09-23 |
delete email ev..@got2sing.co.uk |
2014-09-23 |
delete email si..@got2sing.co.uk |
2014-09-23 |
delete source_ip 46.17.89.28 |
2014-09-23 |
insert person Beth Melling |
2014-09-23 |
insert source_ip 62.255.174.6 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-15 |
delete phone 01384 349839 |
2014-08-15 |
insert email ev..@got2sing.co.uk |
2014-08-15 |
insert phone 03330 146 164 |
2014-08-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-28 |
delete office_emails of..@got2sing.co.uk |
2014-05-28 |
insert general_emails in..@got2sing.co.uk |
2014-05-28 |
delete email of..@got2sing.co.uk |
2014-05-28 |
insert email in..@got2sing.co.uk |
2014-04-22 |
insert office_emails of..@got2sing.co.uk |
2014-04-22 |
delete about_pages_linkeddomain facebook.com |
2014-04-22 |
delete about_pages_linkeddomain twitter.com |
2014-04-22 |
delete about_pages_linkeddomain youtube.com |
2014-04-22 |
delete contact_pages_linkeddomain facebook.com |
2014-04-22 |
delete contact_pages_linkeddomain twitter.com |
2014-04-22 |
delete contact_pages_linkeddomain youtube.com |
2014-04-22 |
delete index_pages_linkeddomain facebook.com |
2014-04-22 |
delete index_pages_linkeddomain twitter.com |
2014-04-22 |
delete index_pages_linkeddomain youtube.com |
2014-04-22 |
delete phone 01384 349839 / 07815 894 788 |
2014-04-22 |
delete phone 07815 894788 |
2014-04-22 |
delete terms_pages_linkeddomain facebook.com |
2014-04-22 |
delete terms_pages_linkeddomain twitter.com |
2014-04-22 |
delete terms_pages_linkeddomain youtube.com |
2014-04-22 |
insert email of..@got2sing.co.uk |
2014-04-22 |
update person_description Beth Hippard => Beth Hippard |
2014-04-22 |
update person_title Monica Funnell: Choir Leader for Shrewsbury & Telford; Choir Leader for Telford & Shrewsbury => Choir Leader for Shrewsbury & Telford |
2014-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH GILLIAN DUNN / 01/01/2014 |
2014-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE DUNN / 01/01/2014 |
2014-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE DUNN / 01/01/2014 |
2014-03-11 |
delete contact_pages_linkeddomain google.co.uk |
2014-03-11 |
update person_title Monica Funnell: Choir Leader for Shrewsbury & Telford => Choir Leader for Shrewsbury & Telford; Choir Leader for Telford & Shrewsbury |
2014-03-07 |
delete address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 3EL |
2014-03-07 |
delete sic_code 99999 - Dormant Company |
2014-03-07 |
insert address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE |
2014-03-07 |
insert sic_code 90020 - Support activities to performing arts |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-03-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
SWINFORD HOUSE ALBION STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3EL
UNITED KINGDOM |
2014-02-27 |
update statutory_documents 18/02/14 FULL LIST |
2014-02-11 |
insert address Apley Wood Primary School
Pool Farm Avenue, Apley
Telford, TF1 6FQ |
2014-02-11 |
insert address The Wilfred Owen School
Monkmoor Campus
Woodcote Way, Shrewsbury
SY2 5SH |
2014-02-11 |
insert person Monica Funnell |
2014-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-11 |
delete source_ip 62.255.174.78 |
2013-08-11 |
insert source_ip 46.17.89.28 |
2013-08-11 |
update robots_txt_status www.got2sing.co.uk: 200 => 404 |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-25 |
update account_ref_day 29 => 31 |
2013-06-25 |
update account_ref_month 2 => 3 |
2013-06-25 |
update accounts_next_due_date 2013-11-30 => 2013-12-31 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-23 |
update accounts_last_madeup_date null => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-18 => 2013-11-30 |
2013-05-29 |
delete address RGS The Grange , Claines
WR3 7RR |
2013-05-17 |
delete address KEMPSEY PRIMARY SCHOOL, Ellsdon, Kempsey. WR5 3NT |
2013-05-17 |
insert address KEMPSEY PRIMARY SCHOOL, Ellesdon Rise, Kempsey. WR5 3NT |
2013-05-08 |
insert address KEMPSEY PRIMARY SCHOOL, Ellsdon, Kempsey. WR5 3NT |
2013-05-08 |
insert phone 01384 349839 / 07815 894 788 |
2013-04-16 |
delete address Got 2 Sing Bewdley
Bewdley High School
DY12 1BL |
2013-04-16 |
delete address Oldswinford Primary School,
Oldswinford, Stourbridge
DY8 2JQ |
2013-04-16 |
insert address Gigmill Primary School, (Junior Hall)
Poole Street,
Off Glebe Lane, Stourbridge
DY8 3HL |
2013-04-16 |
insert address Got 2 Sing Hereford
Hereford Town Hall,
St Owen Street, HR1 2PJ |
2013-04-05 |
update statutory_documents PREVEXT FROM 28/02/2013 TO 31/03/2013 |
2013-02-20 |
update statutory_documents 18/02/13 FULL LIST |
2013-01-23 |
insert founder Beth Dunn |
2013-01-23 |
insert person Beth Hippard |
2013-01-23 |
update person_description Beth Dunn |
2013-01-23 |
update person_title Beth Dunn |
2013-01-09 |
update person_description Beth Dunn |
2012-11-27 |
update statutory_documents DIRECTOR APPOINTED MRS JANE ANNE DUNN |
2012-11-27 |
update statutory_documents 15/11/12 STATEMENT OF CAPITAL GBP 100 |
2012-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
2012-02-29 |
update statutory_documents 18/02/12 FULL LIST |
2011-10-10 |
update statutory_documents COMPANY NAME CHANGED GOT TO SING LIMITED
CERTIFICATE ISSUED ON 10/10/11 |
2011-05-06 |
update statutory_documents SECRETARY APPOINTED JANE ANNE DUNN |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GILLIAN DUNN / 14/04/2011 |
2011-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ANNE DUNN / 14/04/2011 |
2011-05-04 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH GILLIAN DUNN |
2011-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-02-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |