Company NameSheffield Music Academy
Company StatusActive
Company Number07667445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2011(12 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameTrisha Cooper
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleBroadcast Journalist
Country of ResidenceEngland
Correspondence Address31 Hammerton Road
Sheffield
S6 2NA
Director NameMr Ian Falconer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(2 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
Secretary NameMiss Jessica Joan O'Neill
StatusCurrent
Appointed01 August 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
Director NameMrs Emily Pieters
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
Director NameMs Angela Patricia Brumpton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
Director NameMrs Rachel Mallaband
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
Director NameMr John Payne
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
Director NameMs Sara Carolyn Unwin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Cultural Engagement
Country of ResidenceEngland
Correspondence AddressOffice 9, Shirley House Psalter Lane
Sheffield
S11 8YL
Director NameThe Rev'D Canon Simon Charles Cowling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address62 Kingfield Road
Sheffield
South Yorkshire
S11 9AU
Director NameDeborah Jane Chadbourn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleArts Charity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
Director NameNeil Andrew Taylor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Cathedral Church Street
Sheffield
South Yorkshire
S1 1HA
Director NameMary Ellen Heyler
Date of BirthNovember 1954 (Born 69 years ago)
NationalityUnited States Britis
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Mountlands Hardwick Square South
Buxton
Derbyshire
SK17 6QD
Director NameProf Simon Patrick Keefe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDept Of Music University Of Sheffield The Jessop B
34 Leavygreave Road
Sheffield
South Yorkshire
S3 7RD
Director NameMr Jonathan Philip Armstrong
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
Director NameMrs Alice Elizabeth Jane Olusoga
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2021)
RoleProducer
Country of ResidenceEngland
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
Director NameMrs Elizabeth Johnson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2022)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL

Contact

Websitewww.themusicacademy.eu/
Email address[email protected]
Telephone07 704579310
Telephone regionMobile

Location

Registered AddressOffice 9 Shirley House
Psalter Lane
Sheffield
S11 8YL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2013
Turnover£296,523
Net Worth£106,431
Cash£68,907
Current Liabilities£31,587

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

7 January 2021Appointment of Mrs Rachel Mallaband as a director on 5 October 2020 (2 pages)
7 January 2021Appointment of Ms Angela Patricia Brumpton as a director on 5 October 2020 (2 pages)
7 January 2021Appointment of Mr John Payne as a director on 5 October 2020 (2 pages)
4 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 July 2019 (19 pages)
5 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (17 pages)
23 August 2018Notification of a person with significant control statement (2 pages)
31 July 2018Termination of appointment of Simon Patrick Keefe as a director on 21 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 June 2018Appointment of Mrs Emily Pieters as a director on 1 June 2018 (2 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
31 July 2017Appointment of Mr Jonathan Philip Armstrong as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Mary Ellen Heyler as a director on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Appointment of Mrs Elizabeth Johnson as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Alice Elizabeth Jane Olusoga as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr Jonathan Philip Armstrong as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Elizabeth Johnson as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Alice Elizabeth Jane Olusoga as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Mary Ellen Heyler as a director on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 September 2016Termination of appointment of Neil Andrew Taylor as a director on 1 August 2016 (1 page)
12 September 2016Appointment of Miss Jessica Joan O'neill as a secretary on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Neil Andrew Taylor as a director on 1 August 2016 (1 page)
12 September 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 September 2016Termination of appointment of Deborah Jane Chadbourn as a director on 1 August 2016 (1 page)
12 September 2016Termination of appointment of Deborah Jane Chadbourn as a director on 1 August 2016 (1 page)
12 September 2016Appointment of Miss Jessica Joan O'neill as a secretary on 1 August 2016 (2 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
5 August 2015Director's details changed for Deborah Jane Chadbourn on 28 June 2014 (2 pages)
5 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
5 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
5 August 2015Director's details changed for Deborah Jane Chadbourn on 28 June 2014 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Appointment of Mr Ian Falconer as a director on 18 February 2014 (2 pages)
1 April 2015Appointment of Mr Ian Falconer as a director on 18 February 2014 (2 pages)
3 November 2014Termination of appointment of Simon Charles Cowling as a director on 6 May 2013 (1 page)
3 November 2014Termination of appointment of Simon Charles Cowling as a director on 6 May 2013 (1 page)
3 November 2014Termination of appointment of Simon Charles Cowling as a director on 6 May 2013 (1 page)
22 August 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
22 August 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
3 July 2014Registered office address changed from 15 Paternoster Row Sheffield S1 2BX on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 15 Paternoster Row Sheffield S1 2BX on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 15 Paternoster Row Sheffield S1 2BX on 3 July 2014 (1 page)
26 June 2014Annual return made up to 13 June 2014 no member list (7 pages)
26 June 2014Annual return made up to 13 June 2014 no member list (7 pages)
25 April 2014Director's details changed for Trisha Cooper on 31 May 2013 (2 pages)
25 April 2014Director's details changed for Trisha Cooper on 31 May 2013 (2 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
14 June 2013Director's details changed for Mary Ellen Hayler on 14 June 2013 (2 pages)
14 June 2013Annual return made up to 13 June 2013 no member list (7 pages)
14 June 2013Annual return made up to 13 June 2013 no member list (7 pages)
14 June 2013Director's details changed for Mary Ellen Hayler on 14 June 2013 (2 pages)
6 June 2013Registered office address changed from Bartolome House Winter Street Sheffield South Yorkshire S3 7ND on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Bartolome House Winter Street Sheffield South Yorkshire S3 7ND on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Bartolome House Winter Street Sheffield South Yorkshire S3 7ND on 6 June 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 13 June 2012 no member list (7 pages)
3 July 2012Annual return made up to 13 June 2012 no member list (7 pages)
13 June 2011Incorporation (35 pages)
13 June 2011Incorporation (35 pages)