UKBizDB.co.uk

CANTERBURY SHAKESPEARE FESTIVAL COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canterbury Shakespeare Festival Community Interest Company. The company was founded 7 years ago and was given the registration number 10624101. The firm's registered office is in DOVER. You can find them at 25 Bewsbury Crescent, Whitfield, Dover, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:CANTERBURY SHAKESPEARE FESTIVAL COMMUNITY INTEREST COMPANY
Company Number:10624101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90010 - Performing arts

Office Address & Contact

Registered Address:25 Bewsbury Crescent, Whitfield, Dover, England, CT16 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Horseshoe Mews, Canterbury, England, CT1 3BP

Director18 September 2018Active
6, Horseshoe Mews, Canterbury, England, CT1 3BP

Director18 September 2018Active
66, Mill End Road, Cambridge, CB1 9JP

Director16 February 2017Active
66, Mill End Road, Cambridge, England, CB1 9JP

Director16 February 2017Active
25, Bewsbury Crescent, Whitfield, Dover, England, CT16 3EU

Director01 November 2017Active
24, Salisbury Road, Canterbury, CT2 7HH

Director16 February 2017Active

People with Significant Control

Mr Elliot Douglas Huxtable
Notified on:18 September 2018
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:25, Bewsbury Crescent, Dover, England, CT16 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Charlotte Emily Groombridge
Notified on:18 September 2018
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:25, Bewsbury Crescent, Dover, England, CT16 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Benjamin James Chamberlain
Notified on:16 February 2017
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:66, Mill End Road, Cambridge, England, CB1 9JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-02-16Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.