UKBizDB.co.uk

NEW PERSPECTIVES THEATRE COMPANY

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

This company is commonly known as New Perspectives Theatre Company. The company was founded 27 years ago and was given the registration number 03240198. The firm's registered office is in NOTTINGHAM. You can find them at Park Lane Business Centre, Park Lane Basford, Nottingham, Nottinghamshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:NEW PERSPECTIVES THEATRE COMPANY
Company Number:03240198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Park Lane Business Centre, Park Lane Basford, Nottingham, Nottinghamshire, NG6 0DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daylesford House, Church Street, Tideswell, SK17 8PE

Secretary01 May 2008Active
North Beck, Low Street, East Drayton, Retford, United Kingdom, DN22 0LN

Director02 April 2020Active
8 Park Lane Business Centre, Park Lane, Basford, Nottingham, United Kingdom, NG6 0DW

Director13 July 2020Active
8 Park Lane Business Centre, Park Lane, Basford, Nottingham, United Kingdom, NG6 0DW

Director16 April 2015Active
8 Park Lane Business Centre, Park Lane, Nottingham, United Kingdom, NG6 0DW

Director10 October 2016Active
14, Buttermere Court, Nottingham, United Kingdom, NG5 2JH

Director16 May 2022Active
8, Heathville Road, London, United Kingdom, N19 3AJ

Director01 April 2014Active
Daylesford House, Church Street, Tideswell, SK17 8PE

Director13 April 2006Active
8, Park Lane Business Centre, Park Lane, Basford, United Kingdom, NG6 0DW

Director24 July 2023Active
55 Cameron Street, Heckington, Sleaford, NG34 9RP

Secretary30 September 1999Active
65 Chatsworth Drive, Mansfield, NG18 4QT

Secretary25 September 1996Active
24 Ella Road, West Bridgford, Nottingham, NG2 5GW

Secretary15 August 1996Active
110 Priory Road, West Bridgford, Nottingham, NG2 5HX

Secretary13 October 2005Active
55 Cameron Street, Heckington, Sleaford, NG34 9RP

Director20 November 1997Active
18 Devonshire Avenue, Beeston, NG9 1BS

Director01 May 2008Active
41 South Road, Nottingham, NG2 7AH

Director04 November 2004Active
41 Cherry Holt, Newark, NG24 4JY

Director25 September 1996Active
21 Padstow Close, Mansfield, NG18 4QY

Director13 October 2005Active
78 Bagshaw Street, Pleasley, Mansfield, United Kingdom, NG19 7SB

Director04 November 2004Active
16 The Ridings, Forest Town, Mansfield, NG19 0QF

Director04 November 2004Active
Archway House, Kirklington, Newark, Nottingham, United Kingdom, NG22 8NX

Director16 April 2015Active
7 Acre Street, Huddersfield, HD3 3DX

Director13 April 2006Active
5 Ardsley Farm Barns, Hoargate Lane, Hollington, Ashbourne, United Kingdom, DE6 3AG

Director12 November 2009Active
14 Romans Court, Old Basford, Nottingham, NG6 0HF

Director18 March 1999Active
65 Chatsworth Drive, Mansfield, NG18 4QT

Director25 September 1996Active
26 Norman Road, Mapperley, Nottingham, NG3 6LN

Director25 September 1996Active
100, Ella Road, West Bridgford, NG2 5GU

Director01 May 2008Active
39 Whitfield Cross, Glossop, SK13 8NW

Director27 September 2001Active
5, Percival Road, Nottingham, NG5 2FA

Director06 November 2008Active
41 Ebers Road, Mapperley Park, Nottingham, NG3 5DY

Director15 August 1996Active
The Dairy, Lime Tree Farm, Fiskerton Road, Rolleston, Newark, NG23 5SH

Director30 March 2000Active
Markyate House, 36 Leicester Road, Narborough, LE19 2DF

Director01 May 2008Active
Waveney, Old Water Lane, Mansfield, NG19 6DZ

Director13 April 2006Active
1 Harby Avenue, Mansfield Woodhouse, Mansfield, NG19 9HU

Director25 September 1996Active
37 Compton Road, Sherwood, Nottingham, NG5 2NH

Director15 May 1997Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-06-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.