About

Registered Number: 01371275
Date of Incorporation: 31/05/1978 (46 years and 10 months ago)
Company Status: Active
Registered Address: Daneside Theatre Trust Ltd, Park Road, Congleton, CW12 1DP,

 

Founded in 1978, Daneside Community Theatre Trust Ltd are based in Congleton, it's status at Companies House is "Active". This business has 28 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURS, Andrew Nigel 03 February 2012 - 1
BRADLEY, Annette Sandra 22 September 2017 - 1
DORGAN, Valerie 21 June 2016 - 1
DRAGE, Paul Martin 22 September 2017 - 1
GARBER, Christine 24 November 2018 - 1
BAYLEY, Heather N/A 02 December 1994 1
BROAD, Alistair John 06 November 1992 02 December 1994 1
BROMLEY, Russell 06 November 1992 19 July 1994 1
BROWN, Ward N/A 31 May 1998 1
BURTON, Frederick Ernest N/A 20 November 1991 1
DANIEL, David Albiston N/A 31 May 1998 1
DUNCALF, Jean Margaret N/A 20 July 1995 1
DUNCALF, Ronald Victor N/A 03 February 1996 1
EVANS, Nicola Jayne 01 March 2013 17 April 2015 1
HEATH, Nicholas John N/A 02 December 1994 1
HOOD, Herbert Edward N/A 09 November 2001 1
HOOD, Sheila Ann N/A 02 December 1994 1
HOULT, Geoffrey Tuton N/A 16 February 1996 1
JEFFERSON, John Brian 19 July 1994 31 May 1998 1
LAWTON, Martin Peter 27 August 1993 29 November 1996 1
LLOYD, Mary Ellen N/A 19 September 1995 1
MILBURN, Paul N/A 12 November 1993 1
PACE, J N/A 06 November 1992 1
ROBINSON, Dorothy 16 February 1996 03 February 2012 1
STIRLING, Magnus 19 April 1998 31 May 2004 1
WATSON, Albert Boag 30 April 1992 16 February 1996 1
WORTHINGTON, Philip Neil 16 February 1996 31 May 1998 1
Secretary Name Appointed Resigned Total Appointments
LEE, Lesley Felstead 22 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CH01 - Change of particulars for director 30 January 2020
CS01 - N/A 04 December 2019
AP01 - Appointment of director 04 December 2019
CH03 - Change of particulars for secretary 27 November 2019
CH01 - Change of particulars for director 25 November 2019
AAMD - Amended Accounts 08 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 15 February 2018
CS01 - N/A 06 December 2017
RESOLUTIONS - N/A 19 October 2017
RESOLUTIONS - N/A 18 October 2017
AP01 - Appointment of director 16 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2017
AD01 - Change of registered office address 16 October 2017
AP01 - Appointment of director 16 October 2017
AP03 - Appointment of secretary 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
AA - Annual Accounts 13 March 2017
AP01 - Appointment of director 06 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 13 March 2013
AP01 - Appointment of director 12 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 12 January 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
AA - Annual Accounts 17 January 2003
363s - Annual Return 17 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 07 January 2002
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 04 January 2001
363s - Annual Return 02 December 1999
AA - Annual Accounts 21 October 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 30 November 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 23 December 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 27 March 1995
RESOLUTIONS - N/A 15 March 1995
AUD - Auditor's letter of resignation 15 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
288 - N/A 25 August 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 10 December 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
363s - Annual Return 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
AA - Annual Accounts 27 November 1992
288 - N/A 06 May 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 December 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
288 - N/A 02 January 1991
288 - N/A 02 January 1991
288 - N/A 02 January 1991
288 - N/A 02 January 1991
288 - N/A 02 January 1991
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1988
363 - Annual Return 15 March 1988
288 - N/A 14 March 1988
AA - Annual Accounts 24 February 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 17 August 1987
AA - Annual Accounts 23 September 1986
NEWINC - New incorporation documents 31 May 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 January 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.