UKBizDB.co.uk

WARTS AND ALL THEATRE

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

This company is commonly known as Warts And All Theatre. The company was founded 7 years ago and was given the registration number 10381543. The firm's registered office is in NORTHAMPTON. You can find them at Delapre Abbey, London Road, Northampton, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:WARTS AND ALL THEATRE
Company Number:10381543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Delapre Abbey, London Road, Northampton, England, NN4 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Secretary14 April 2021Active
11a, Isis Street, Earlsfield, London, England, SW18 3QL

Director01 October 2018Active
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director13 July 2020Active
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director01 May 2020Active
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director17 April 2020Active
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director13 July 2020Active
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director13 July 2020Active
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director29 April 2021Active
Delapre Abbey, London Road, Northampton, NN4 8AW

Secretary07 October 2016Active
Delapre Abbey, London Road, Northampton, England, NN4 8AW

Secretary06 January 2020Active
Delapre Abbey, London Road, Northampton, NN4 8AW

Secretary17 September 2016Active
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD

Secretary01 September 2018Active
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD

Director19 April 2017Active
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD

Director18 April 2017Active
Delapre Abbey, London Road, Northampton, NN4 8AW

Director17 September 2016Active
Delapre Abbey, London Road, Northampton, England, NN4 8AW

Director01 February 2017Active
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD

Director16 February 2018Active
Delapre Abbey, London Road, Northampton, NN4 8AW

Director17 September 2016Active
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD

Director01 October 2016Active
Delapre Abbey, London Road, Northampton, NN4 8AW

Director17 September 2016Active
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD

Director17 September 2016Active
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD

Director01 September 2017Active
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD

Director01 February 2017Active

People with Significant Control

Miss Jenny Leanne Etchells
Notified on:27 May 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Delapre Abbey, London Road, Northampton, England, NN4 8AW
Nature of control:
  • Voting rights 25 to 50 percent as trust
Miss Louise Jane Kelman
Notified on:27 May 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Delapre Abbey, London Road, Northampton, England, NN4 8AW
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Christopher William Elmer-Gorry
Notified on:01 January 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Delapre Abbey, London Road, Northampton, England, NN4 8AW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Gareth Collins
Notified on:01 January 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Delapre Abbey, London Road, Northampton, England, NN4 8AW
Nature of control:
  • Significant influence or control
Ms Caroline Jane Carruthers
Notified on:01 January 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD
Nature of control:
  • Significant influence or control
Miss Hilary Caroline Scott
Notified on:17 September 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Delapre Abbey, London Road, Northampton, United Kingdom, NN4 8AW
Nature of control:
  • Voting rights 25 to 50 percent
Ms Bijal Ruparelia
Notified on:17 September 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Uk
Address:Delapre Abbey, London Road, Northampton, Uk, NN4 8AW
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Gazette

Gazette dissolved liquidation.

Download
2023-05-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-10Address

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

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.