Company NameThe Choir With No Name
Company StatusActive
Company Number06764584
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 2008(15 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Elizabeth Jane Swain
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMr Michael Gaylor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMs Eleanor Elizabeth Riley
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(11 years, 4 months after company formation)
Appointment Duration4 years
RoleCommunications And Policy Manager
Country of ResidenceEngland
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMr David Taylor Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMr Alexander Rudolph Amos
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(14 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMr Andreas Savvas Stylianou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(15 years, 2 months after company formation)
Appointment Duration2 months
RoleChair
Country of ResidenceUnited Kingdom
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameDr Hanafiah Helena Armstrong
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(15 years, 2 months after company formation)
Appointment Duration2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameIan Patrick Stuart Noonan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(15 years, 2 months after company formation)
Appointment Duration2 months
RoleConsultant Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameDr George Thomas Woods
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(15 years, 2 months after company formation)
Appointment Duration2 months
RoleChief Business Officer
Country of ResidenceEngland
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameSophie Elizabeth Rose Henstridge-Brown
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(15 years, 2 months after company formation)
Appointment Duration2 months
RoleSenior Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMarie Benton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleChoir Director
Correspondence AddressFlat 6 449 Norwood Road
London
SE27 9DQ
Director NameRachael Alexandra Manku
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 2014)
RoleCommunications Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 33 Rushworth Street
London
SE1 0RB
Director NameMs Catherine Margaret Sullivan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 33 Rushworth Street
London
SE1 0RB
Director NameMrs Sally Ann Leahy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 January 2017)
RoleDirector/Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 33 Rushworth Street
London
SE1 0RB
Director NameMr Graham David Allcott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rushworth Street
London
SE1 0RB
Director NameMr Richard William Hoare
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 33 Rushworth Street
London
SE1 0RB
Director NameMs Rachel Mary Jane Youngman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 33 Rushworth Street
London
SE1 0RB
Director NameMr Adam Frederick Rees
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 2017)
RoleHomeless Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 33 Rushworth Street
London
SE1 0RB
Director NameMr Paul Andrew Staples
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 15 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 9 33 Rushworth Street
London
SE1 0RB
Director NameMr Alan Jephcott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 05 November 2021)
RoleClient Involvement Manager
Country of ResidenceEngland
Correspondence AddressBermondsey Central Hall 256 Bermondsey Street
London
SE1 3UJ
Director NameMr Christopher James Cox
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 2019)
RoleCharity Communications
Country of ResidenceEngland
Correspondence AddressUnit 9 33 Rushworth Street
London
SE1 0RB
Director NameMs Victoria Elizabeth Wood
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 9 33 Rushworth Street
London
SE1 0RB
Director NameMs Sarah Elizabeth Tunstall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChoir With No Name 33 Rushworth Street
London
SE1 0RB
Director NameMs Alexia Joanne Murphy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2024)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMr Thomas Henry Church
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2024)
RoleJudge
Country of ResidenceEngland
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMr Adel Tuzani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 May 2019)
RoleMusician
Country of ResidenceEngland
Correspondence Address33 Rushworth Street
London
SE1 0RB
Director NameMs Stella Dunn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMs Guenda Rudd-Orthner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 May 2023)
RoleTheatre Practitioner
Country of ResidenceEngland
Correspondence AddressUnion St 18-20 Union Street
Sheffield
S1 2JP
Director NameMs Katherine Helen Wareham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2021)
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence AddressBermondsey Central Hall 256 Bermondsey Street
London
SE1 3UJ

Contact

Websitechoirwithnoname.org
Email address[email protected]
Telephone020 72026648
Telephone regionLondon

Location

Registered AddressUnion St
18-20 Union Street
Sheffield
S1 2JP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£192,175
Net Worth£99,235
Cash£114,382
Current Liabilities£17,150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (28 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
19 May 2020Appointment of Ms Eleanor Elizabeth Riley as a director on 27 April 2020 (2 pages)
18 May 2020Appointment of Ms Katherine Helen Wareham as a director on 27 April 2020 (2 pages)
18 May 2020Appointment of Ms Guenda Rudd-Orthner as a director on 27 April 2020 (2 pages)
6 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Christopher James Cox as a director on 22 July 2019 (1 page)
11 October 2019Termination of appointment of Sarah Elizabeth Tunstall as a director on 22 July 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
21 May 2019Termination of appointment of Adel Tuzani as a director on 9 May 2019 (1 page)
26 March 2019Appointment of Mr Michael Gaylor as a director on 15 October 2018 (2 pages)
26 March 2019Appointment of Ms Stella Dunn as a director on 28 January 2019 (2 pages)
4 December 2018Termination of appointment of Paul Andrew Staples as a director on 15 October 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Victoria Elizabeth Wood as a director on 10 September 2018 (1 page)
5 September 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
30 July 2018Appointment of Ms Elizabeth Jane Swain as a director on 23 July 2018 (2 pages)
11 July 2018Appointment of Mr Adel Tuzani as a director on 23 April 2018 (2 pages)
5 April 2018Appointment of Mr Thomas Henry Church as a director on 24 January 2018 (2 pages)
3 April 2018Termination of appointment of Rachel Mary Jane Youngman as a director on 24 January 2018 (1 page)
9 March 2018Appointment of Ms Alexia Joanne Murphy as a director on 11 May 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 January 2017Termination of appointment of Richard William Hoare as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Adam Frederick Rees as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Adam Frederick Rees as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Sally Ann Leahy as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Sally Ann Leahy as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Richard William Hoare as a director on 26 January 2017 (1 page)
9 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
11 October 2016Appointment of Ms Sarah Elizabeth Tunstall as a director on 16 June 2016 (2 pages)
11 October 2016Appointment of Ms Sarah Elizabeth Tunstall as a director on 16 June 2016 (2 pages)
11 October 2016Appointment of Ms Victoria Elizabeth Wood as a director on 21 April 2016 (2 pages)
11 October 2016Appointment of Ms Victoria Elizabeth Wood as a director on 21 April 2016 (2 pages)
27 October 2015Annual return made up to 17 October 2015 no member list (5 pages)
27 October 2015Annual return made up to 17 October 2015 no member list (5 pages)
27 October 2015Termination of appointment of Catherine Margaret Sullivan as a director on 2 October 2014 (1 page)
27 October 2015Termination of appointment of Catherine Margaret Sullivan as a director on 2 October 2014 (1 page)
8 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
11 November 2014Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page)
11 November 2014Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page)
11 November 2014Annual return made up to 17 October 2014 no member list (5 pages)
11 November 2014Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page)
11 November 2014Annual return made up to 17 October 2014 no member list (5 pages)
11 November 2014Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page)
11 November 2014Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page)
11 November 2014Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page)
7 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
23 June 2014Director's details changed for Mr Paul Andrew Staples on 1 June 2014 (2 pages)
23 June 2014Appointment of Mr Christopher James Cox as a director (2 pages)
23 June 2014Director's details changed for Mr Paul Andrew Staples on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Paul Andrew Staples on 1 June 2014 (2 pages)
23 June 2014Appointment of Mr Christopher James Cox as a director (2 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
23 October 2013Annual return made up to 17 October 2013 no member list (5 pages)
23 October 2013Annual return made up to 17 October 2013 no member list (5 pages)
4 December 2012Registered office address changed from C/O C/O St Mungo's Spot 33 Rushworth Street London SE1 0RB United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C/O C/O St Mungo's Spot 33 Rushworth Street London SE1 0RB United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C/O C/O St Mungo's Spot 33 Rushworth Street London SE1 0RB United Kingdom on 4 December 2012 (1 page)
3 December 2012Appointment of Mr Alan Jephcott as a director (2 pages)
3 December 2012Appointment of Mr Alan Jephcott as a director (2 pages)
17 October 2012Annual return made up to 17 October 2012 no member list (5 pages)
17 October 2012Termination of appointment of Graham Allcott as a director (1 page)
17 October 2012Annual return made up to 17 October 2012 no member list (5 pages)
17 October 2012Termination of appointment of Graham Allcott as a director (1 page)
28 September 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
25 May 2012Registered office address changed from Flat 6 449 Norwood Road London SE27 9DQ on 25 May 2012 (1 page)
25 May 2012Registered office address changed from C/O St Mungo's Spot Unit 9 Rushworth Street London SE1 0RB United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Flat 6 449 Norwood Road London SE27 9DQ on 25 May 2012 (1 page)
25 May 2012Director's details changed for Rachael Alexander Manku on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from C/O St Mungo's Spot Unit 9 Rushworth Street London SE1 0RB United Kingdom on 25 May 2012 (1 page)
25 May 2012Director's details changed for Rachael Alexander Manku on 25 May 2012 (2 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 November 2011Annual return made up to 25 November 2011 no member list (5 pages)
25 November 2011Annual return made up to 25 November 2011 no member list (5 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 October 2011Appointment of Mr Paul Andrew Staples as a director (2 pages)
14 October 2011Appointment of Mr Paul Andrew Staples as a director (2 pages)
24 May 2011Appointment of Mr Adam Frederick Rees as a director (2 pages)
24 May 2011Appointment of Mr Adam Frederick Rees as a director (2 pages)
23 May 2011Appointment of Ms Rachel Youngman as a director (2 pages)
23 May 2011Appointment of Ms Rachel Youngman as a director (2 pages)
4 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
22 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
22 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
22 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
20 August 2010Appointment of Mr Richard William Hoare as a director (2 pages)
20 August 2010Appointment of Mr Richard William Hoare as a director (2 pages)
19 August 2010Appointment of Mr Graham David Allcott as a director (2 pages)
19 August 2010Director's details changed for Rachael Alexander Davis on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Rachael Alexander Davis on 19 August 2010 (2 pages)
19 August 2010Appointment of Mr Graham David Allcott as a director (2 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 December 2009Director's details changed for Rachael Alexander Davis on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Ms Catherine Margaret Sullivan on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
29 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
29 December 2009Director's details changed for Ms Catherine Margaret Sullivan on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Rachael Alexander Davis on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 November 2009Termination of appointment of Marie Benton as a director (1 page)
23 November 2009Appointment of Mrs Sally Ann Leahy as a director (2 pages)
23 November 2009Appointment of Mrs Sally Ann Leahy as a director (2 pages)
23 November 2009Termination of appointment of Marie Benton as a director (1 page)
29 September 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
29 September 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
3 March 2009Director appointed rachael alexander davis (2 pages)
3 March 2009Resolutions
  • RES13 ‐ Director appointed 16/02/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
3 March 2009Director appointed catherine margaret sullivan (2 pages)
3 March 2009Director appointed rachael alexander davis (2 pages)
3 March 2009Resolutions
  • RES13 ‐ Director appointed 16/02/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
3 March 2009Director appointed catherine margaret sullivan (2 pages)
3 December 2008Incorporation (32 pages)
3 December 2008Incorporation (32 pages)