UKBizDB.co.uk

CONVERSE THEATRE LIMITED

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

This company is commonly known as Converse Theatre Limited. The company was founded 26 years ago and was given the registration number 03602235. The firm's registered office is in LONG BENNINGTON. You can find them at Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CONVERSE THEATRE LIMITED
Company Number:03602235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1998
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Lucy Tower Street, Lincoln, United Kingdom, LN1 1XW

Corporate Secretary30 January 2004Active
14, Millview Road, Heckington, Sleaford, NG34 9JP

Director25 October 2008Active
96 Appleby Lane, Broughton, Brigg, United Kingdom, DN20 0AY

Director20 December 2013Active
14 Westerham Road, Ruddington, Nottingham, NG11 6DP

Secretary22 July 2000Active
38 Richmond Road, Lincoln, LN1 1LQ

Secretary21 October 2002Active
13 Ely Street, Lincoln, LN1 1LT

Secretary04 March 2000Active
Victoria House 57 Richmond Road, Lincoln, LN1 1LH

Secretary22 July 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 July 1998Active
36 Baker Crescent, Lincoln, LN6 0RN

Director20 October 2007Active
35 St Nicholas Street, Lincoln, LN1 3EQ

Director22 July 1998Active
11f Airedale Way, Grimsby, DN31 1XL

Director27 July 2007Active
14 Ely Street, Lincoln, LN1 1LT

Director22 July 1998Active
15 Tannery Wharf, Newark, NG24 4US

Director10 July 2000Active
31 Bath Lane, Mansfield, NG18 2BU

Director10 July 2000Active
Old Manor House, Long Causeway Adel, Leeds, LS16 8EX

Director22 July 1998Active
31 Saint Hughs Street, Lincoln, LN2 5BG

Director14 June 2000Active
36 Richmond Road, Lincoln, LN1 1LQ

Director24 July 2001Active
13 Ely Street, Lincoln, LN1 1LT

Director22 July 1998Active
5 Courtfield Close, Sudbrooke, Lincoln, LN2 2QN

Director13 January 2002Active
6 Macaulay Drive, Lincoln, LN2 4DY

Director10 July 2000Active
The Chimes, 180 West Parade, Lincoln, LN1 1LF

Director10 July 2000Active
Victoria House 57 Richmond Road, Lincoln, LN1 1LH

Director22 July 1998Active
43 West Bight, Lincoln, LN1 3BE

Director27 March 2006Active
14 Ely Street, Lincoln, LN1 1LT

Director10 July 2000Active
2, Manor Way, Dunholme, Lincoln, LN2 3UR

Director29 March 2008Active
The Cottage Back Lane, Ingoldsby, Grantham, NG33 4EW

Director11 December 2003Active
84 Willoughby Road, Boston, PE21 9HN

Director08 June 2001Active
The Hayloft, 28 Grimsby Road, Louth, LN11 0DY

Director13 January 2002Active
The Cottage Back Lane, Ingoldsby, Grantham, NG33 4EW

Director11 December 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 July 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Director22 July 1998Active

People with Significant Control

Colin John Carr
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Windsor House, A1 Business Park At, Long Bennington, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Helen Elizabeth Pouptis
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Windsor House, A1 Business Park At, Long Bennington, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Michael Robert Pitcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Windsor House, A1 Business Park At, Long Bennington, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Rev Harry Smart
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Windsor House, A1 Business Park At, Long Bennington, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.