Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOST CHORD UK
Company Information for

LOST CHORD UK

THE WESLEY CENTRE BLYTH ROAD, MALTBY, ROTHERHAM, SOUTH YORKSHIRE, S66 8JD,
Company Registration Number
04793062
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lost Chord Uk
LOST CHORD UK was founded on 2003-06-10 and has its registered office in Rotherham. The organisation's status is listed as "Active". Lost Chord Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOST CHORD UK
 
Legal Registered Office
THE WESLEY CENTRE BLYTH ROAD
MALTBY
ROTHERHAM
SOUTH YORKSHIRE
S66 8JD
Other companies in S66
 
Telephone0141 334 5528
 
Previous Names
LOST CHORD08/09/2022
Charity Registration
Charity Number 1099385
Charity Address THE COACH HOUSE, 1 ABBEY LANE, SLADE HOOTON, LAUGHTON, SHEFFIELD, S25 1ZQ
Charter PROMOTION OF THE BENEFITS OF PERSONS SUFFERING FROM ALZHEIMER'S AND DEMENTIA BY THE ORGANISATION AND PLAYING OF MUSICAL CONCERTS. FUNDRAISING ACTIVITES TO ENABLE THAT OBJECTIVE TO BE PURSUED.
Filing Information
Company Number 04793062
Company ID Number 04793062
Date formed 2003-06-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOST CHORD UK
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.
Companies with same name LOST CHORD UK
The following companies were found which have the same name as LOST CHORD UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOST CHORD LIMITED 5 Townyard House Townyard Lane Malahide Co Dublin Dissolved Company formed on the 2003-07-31
LOST CHORD MELODIES, INC 1500 VALKARIA ROAD MALABAR FL 32950 Inactive Company formed on the 2000-12-19
LOST CHORD PRODUCTIONS INC California Unknown
LOST CHORD HAIRCUTTERS INCORPORATED New Jersey Unknown
LOST CHORDS OF NEW JERSEY New Jersey Unknown
LOST CHORD CORPORATION New Jersey Unknown
LOST CHORD CLUB OF SOUTHERN CALIFORNIA California Unknown
Lost Chord Club Of Maryland Inc Maryland Unknown
LOST CHORD MINING CO INC Idaho Unknown

Company Officers of LOST CHORD UK

Current Directors
Officer Role Date Appointed
ELAINE SKELTON
Company Secretary 2013-07-24
ROBIN GEOFFREY FRANCE
Director 2005-03-01
BENJAMIN WILLIAM FRITH
Director 2007-09-28
SHAFIQ MOHAMMED HUSSAIN
Director 2004-10-08
ELIZABETH FULTON LYE
Director 2018-04-23
CHRISTOPHER JOHN MACCORMAC
Director 2013-07-24
ELAINE SKELTON
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SIMON BOYLE
Director 2013-07-24 2018-04-24
JENNY BELL
Director 2015-06-22 2018-04-23
MATTHEW JAVAN TIMONEY
Director 2013-07-24 2015-02-03
VINNY JETHWA
Company Secretary 2012-09-05 2013-03-20
VINNY JETHWA
Director 2012-09-05 2013-03-20
ENID JOSEPHINE THIRKELL
Director 2012-09-05 2013-02-14
DEREK REDMOND CULLEN
Director 2006-11-01 2011-12-31
CAROLINE PATRICIA JOPLING
Company Secretary 2007-09-28 2011-11-01
CAROLINE PATRICIA JOPLING
Director 2007-09-28 2011-11-01
JOHN WILLIAM PALMER
Director 2010-07-08 2011-10-18
FRANCES WOODHEAD
Director 2010-07-08 2011-06-13
DERRICK WILLINGHAM
Director 2003-06-10 2010-07-08
FIONA PATRICIA SWAIN
Director 2003-06-10 2010-04-22
KRISTINA MARY GALLAGHER
Director 2006-10-09 2007-11-01
CAROL ANNICE NEWMAN
Company Secretary 2003-06-10 2007-09-29
CAROL ANNICE NEWMAN
Director 2003-06-10 2007-09-29
ALAN TOLHURST
Director 2005-11-08 2006-08-01
MARCUS BENEDICT PATRICK
Director 2003-06-10 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN GEOFFREY FRANCE TWIL GROUP PENSION TRUSTEES LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHAFIQ MOHAMMED HUSSAIN AL-MUNEERA Director 2018-03-08 CURRENT 2004-03-29 Active
SHAFIQ MOHAMMED HUSSAIN AGE UK ROTHERHAM LIMITED Director 2010-04-01 CURRENT 1985-07-01 Active
SHAFIQ MOHAMMED HUSSAIN THE CHILDREN, YOUNG PEOPLE AND FAMILIES' CONSORTIUM Director 2009-07-10 CURRENT 2008-08-07 Active
CHRISTOPHER JOHN MACCORMAC SWINTON MASONIC HALL COMPANY,LIMITED Director 2018-01-10 CURRENT 1921-03-07 Active
CHRISTOPHER JOHN MACCORMAC SHEFFIELD CITY REGION PROVIDERS NETWORK LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
CHRISTOPHER JOHN MACCORMAC C.K.W. ACADEMY LTD Director 2016-11-29 CURRENT 2009-12-21 Active
CHRISTOPHER JOHN MACCORMAC ST BERNARD'S CATHOLIC HIGH SCHOOL Director 2015-07-15 CURRENT 2012-06-08 Active - Proposal to Strike off

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR SALLY GLENNON
2024-04-10APPOINTMENT TERMINATED, DIRECTOR MALCOLM VENABLES
2024-02-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-10Memorandum articles filed
2022-10-10MEM/ARTSARTICLES OF ASSOCIATION
2022-10-10RES01ADOPT ARTICLES 10/10/22
2022-10-05Statement of company's objects
2022-10-05CC04Statement of company's objects
2022-10-02DIRECTOR APPOINTED MISS DEBORAH KATHRYN STONE
2022-10-02AP01DIRECTOR APPOINTED MISS DEBORAH KATHRYN STONE
2022-09-08NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-08Company name changed lost chord\certificate issued on 08/09/22
2022-09-08CERTNMCompany name changed lost chord\certificate issued on 08/09/22
2022-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-24CH01Director's details changed for Ms Sally Glennon on 2022-06-24
2022-05-14AP01DIRECTOR APPOINTED MRS KIMBERLEY JANE BOTTOMLEY
2022-02-12DIRECTOR APPOINTED MS SALLY GLENNON
2022-02-12AP01DIRECTOR APPOINTED MS SALLY GLENNON
2022-01-24Director's details changed for Benjamin William Frith on 2020-01-09
2022-01-24CH01Director's details changed for Benjamin William Frith on 2020-01-09
2022-01-06APPOINTMENT TERMINATED, DIRECTOR AMIT LEELADHAR PATIL
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR AMIT LEELADHAR PATIL
2021-12-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14DIRECTOR APPOINTED MR EDWARD ANTOUNE HOLMES
2021-12-14DIRECTOR APPOINTED MR AMIT LEELADHAR PATIL
2021-12-14AP01DIRECTOR APPOINTED MR EDWARD ANTOUNE HOLMES
2021-12-13Termination of appointment of Elaine Skelton on 2021-10-19
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ELAINE SKELTON
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JAYNE CATHERINE REVILL
2021-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MACCORMAC
2021-12-13DIRECTOR APPOINTED MR MARK EDMUND PROCTER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SKELTON
2021-12-13AP01DIRECTOR APPOINTED MR MARK EDMUND PROCTER
2021-12-13TM02Termination of appointment of Elaine Skelton on 2021-10-19
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FULTON LYE
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GEOFFREY FRANCE
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIQ MOHAMMED HUSSAIN
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AP01DIRECTOR APPOINTED MRS JAYNE CATHERINE REVILL
2019-07-25AP01DIRECTOR APPOINTED DR MALCOLM VENABLES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-12AP01DIRECTOR APPOINTED MRS ELIZABETH FULTON LYE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYLE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNY BELL
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM FRITH / 10/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIQ MOHAMMED HUSSAIN / 10/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEOFFREY FRANCE / 10/10/2017
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-23AP01DIRECTOR APPOINTED MRS JENNY BELL
2015-06-15AR0110/06/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAVAN TIMONEY
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-17AR0110/06/14 ANNUAL RETURN FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AP01DIRECTOR APPOINTED DR MICHAEL SIMON BOYLE
2013-07-29AP01DIRECTOR APPOINTED MISS ELAINE SKELTON
2013-07-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACCORMAC
2013-07-29AP03Appointment of Miss Elaine Skelton as company secretary
2013-07-29AP01DIRECTOR APPOINTED MR MATTHEW JAVAN TIMONEY
2013-07-01AR0110/06/13 ANNUAL RETURN FULL LIST
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY VINNY JETHWA
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR VINNY JETHWA
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ENID THIRKELL
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13AP01DIRECTOR APPOINTED MRS ENID JOSEPHINE THIRKELL
2012-09-13AP01DIRECTOR APPOINTED MISS VINNY JETHWA
2012-09-11AP03SECRETARY APPOINTED MISS VINNY JETHWA
2012-06-20AR0110/06/12 NO MEMBER LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CULLEN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JOPLING
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE JOPLING
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0110/06/11 NO MEMBER LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WOODHEAD
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WOODHEAD
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE COACH HOUSE 1 ABBEY LANE LAUGHTON-EN-LE-MORTHEN SOUTH YORKSHIRE S25 1YQ
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AP01DIRECTOR APPOINTED MRS FRANCES WOODHEAD
2010-09-15AP01DIRECTOR APPOINTED MR JOHN PALMER
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK WILLINGHAM
2010-07-07AR0110/06/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WILLINGHAM / 10/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE PATRICIA JOPLING / 10/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM FRITH / 10/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEOFFREY FRANCE / 10/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DEREK REDMOND CULLEN / 10/06/2010
2010-04-27RES01ALTER ARTICLES 18/04/2008
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SWAIN
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-12363aANNUAL RETURN MADE UP TO 10/06/09
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-22288aSECRETARY APPOINTED MRS CAROLINE PATRICIA JOPLING
2008-07-01363aANNUAL RETURN MADE UP TO 10/06/08
2007-11-06288bDIRECTOR RESIGNED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-07-16363sANNUAL RETURN MADE UP TO 10/06/07
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363sANNUAL RETURN MADE UP TO 10/06/06
2005-12-21288aNEW DIRECTOR APPOINTED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363sANNUAL RETURN MADE UP TO 10/06/05
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-01-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to LOST CHORD UK 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 LOST CHORD UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOST CHORD UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of LOST CHORD UK registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LOST CHORD UK registering or being granted any trademarks
Income
Government Income

Government spend with LOST CHORD UK

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2011-04-04 GBP £545
Rotherham Metropolitan Borough Council 2011-03-30 GBP £545

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOST CHORD UK 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 LOST CHORD UK 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 LOST CHORD UK 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.